This company is commonly known as Cazenove New Europe (ppi) Limited. The company was founded 24 years ago and was given the registration number 03964956. The firm's registered office is in LONDON. You can find them at 1 London Wall Place, , London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CAZENOVE NEW EUROPE (PPI) LIMITED |
---|---|---|
Company Number | : | 03964956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 London Wall Place, London, England, EC2Y 5AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, London Wall Place, London, England, EC2Y 5AU | Corporate Secretary | 19 December 2016 | Active |
1, London Wall Place, London, England, EC2Y 5AU | Director | 11 September 2019 | Active |
1, London Wall Place, London, England, EC2Y 5AU | Director | 30 December 2005 | Active |
1, London Wall Place, London, England, EC2Y 5AU | Director | 11 September 2019 | Active |
16 Carpenders Close, Harpenden, AL5 3HN | Secretary | 28 February 2006 | Active |
49 Varsity Drive, Twickenham, TW1 1AG | Secretary | 28 February 2005 | Active |
8 Parsonage Farm, Townfield, Rickmanworth, WD3 7FN | Secretary | 31 May 2002 | Active |
12, Moorgate, London, United Kingdom, EC2R 6DA | Secretary | 02 May 2008 | Active |
Ayling Place, Grayswood Road, Haslemere, GU27 2DF | Secretary | 28 February 2005 | Active |
15 Ridgmont Road, St Albans, AL1 3AG | Secretary | 09 December 2007 | Active |
37 Castellan Avenue, Gidea Park, Romford, RM2 6EB | Secretary | 27 April 2000 | Active |
31, Gresham Street, London, England, EC2V 7QA | Corporate Secretary | 09 June 2014 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 April 2000 | Active |
Towersey Manor, Thame, OX9 3QR | Director | 25 July 2000 | Active |
J P Morgan Cazenove Holdings, 20 Moorgate, London, EC2R 6DA | Director | 23 April 2001 | Active |
Ongars, Dunmow Road Hatfield Heath, Bishops Stortford, CM22 7EE | Director | 27 April 2000 | Active |
87 Prices Court, Cotton Row Battersea, London, SW11 3YS | Director | 30 December 2005 | Active |
Jpmorgan Cazenove Holdings, 20 Moorgate, London, EC2R 6DA | Director | 27 April 2000 | Active |
1, London Wall Place, London, England, EC2Y 5AU | Director | 30 December 2005 | Active |
1, London Wall Place, London, England, EC2Y 5AU | Director | 14 May 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 05 April 2000 | Active |
Schroder & Co. Limited | ||
Notified on | : | 13 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Cazenove Capital Management Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 31, Gresham Street, London, England, EC2V 7QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-24 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-25 | Officers | Termination director company with name termination date. | Download |
2019-09-25 | Officers | Appoint person director company with name date. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-10 | Officers | Change person director company with change date. | Download |
2018-09-10 | Officers | Change person director company with change date. | Download |
2018-09-08 | Officers | Change person director company with change date. | Download |
2018-09-08 | Officers | Change corporate secretary company with change date. | Download |
2018-09-04 | Address | Change registered office address company with date old address new address. | Download |
2018-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.