Warning: file_put_contents(c/347de9e9ef99b6aaae1a2c5ee654595a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ceres Capital International Limited, W1S 2RR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CERES CAPITAL INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ceres Capital International Limited. The company was founded 34 years ago and was given the registration number 02444114. The firm's registered office is in LONDON. You can find them at 1st Floor, 24-25 New Bond Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CERES CAPITAL INTERNATIONAL LIMITED
Company Number:02444114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1989
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1st Floor, 24-25 New Bond Street, London, W1S 2RR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133 Rosendale Road, West Dulwich, London, SE21 8HE

Secretary09 February 2007Active
1st Floor, Sutherland House, 5 - 6 Argyll Street, London, England, W1F 7TE

Director07 April 1997Active
Highgarth, Town Hill, Lingfield, RH7 6AG

Secretary08 October 1997Active
Basement Flat 19 Warwick Square, London, SW1V 2AB

Secretary06 November 1995Active
48 Montserrat, Richview Avenue, Pretoria, FOREIGN

Secretary02 May 2000Active
19a Woodside Avenue, Walton On Thames, KT12 5LG

Secretary28 June 1996Active
19a Woodside Avenue, Walton On Thames, KT12 5LG

Secretary13 September 1995Active
3 Elm Park Road, London, SW3 6BD

Director-Active
Flat 6 8 Holland Villas Road, London, W14 8BP

Director04 December 1992Active
48 Montserrat, Richview Avenue, Pretoria, FOREIGN

Director02 May 1995Active
11 Rydal Road, London, SW16 1QF

Director-Active

People with Significant Control

Mrs Christiane Yeung Chin Shing
Notified on:04 May 2018
Status:Active
Date of birth:October 1960
Nationality:Mauritian
Country of residence:Mauritius
Address:Level 5, Maeva Tower, Ebene, Mauritius,
Nature of control:
  • Ownership of shares 75 to 100 percent
Asterion Ltd
Notified on:01 July 2016
Status:Active
Country of residence:Mauritius
Address:C2-401, C/O Griffon Solutions Ltd, Grand Baie, Mauritius,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-22Dissolution

Dissolution application strike off company.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Address

Change registered office address company with date old address new address.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Persons with significant control

Notification of a person with significant control.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-31Accounts

Accounts with accounts type micro entity.

Download
2017-08-02Confirmation statement

Confirmation statement with no updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-06Accounts

Accounts with accounts type total exemption small.

Download
2013-08-14Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.