UKBizDB.co.uk

CEVENNES (UK) LIMITED

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

This company is commonly known as Cevennes (uk) Limited. The company was founded 25 years ago and was given the registration number 03654887. The firm's registered office is in LONDON. You can find them at C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CEVENNES (UK) LIMITED
Company Number:03654887
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1998
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Pkf Littlejohn 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Corporate Secretary19 July 2014Active
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Director04 January 2018Active
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Director11 May 2018Active
C/O Pkf Littlejohn, 15 Westferry Circus, Canary Wharf, London, United Kingdom, E14 4HD

Director21 September 2012Active
59-63, Vintage Yard, Bermondsey Street, London, United Kingdom, SE1 3XF

Corporate Secretary19 October 2006Active
38-40 London Fruit Exchange, Brushfield Street, London, E1 6EU

Corporate Secretary21 February 1999Active
Abacus House, 33 Gutter Lane, London, EC2V 8AR

Corporate Nominee Secretary19 October 1998Active
1, Westferry Circus, Canary Wharf, London, England, E14 4HD

Director19 October 1998Active
Rue Matthias-Hipp 5, Neuchatel, Switzerland, 2000

Director19 October 1998Active
Fourth Floor, 2-4 Great Eastern Street, London, EC2A 3NT

Director26 August 2011Active

People with Significant Control

Mr Sanjay Bhaskar
Notified on:11 May 2018
Status:Active
Date of birth:July 1954
Nationality:Indian
Country of residence:United Kingdom
Address:C/O Pkf Littlejohn, 15 Westferry Circus, London, United Kingdom, E14 4HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-29Gazette

Gazette dissolved compulsory.

Download
2021-04-13Gazette

Gazette notice compulsory.

Download
2020-01-08Gazette

Gazette filings brought up to date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Gazette

Gazette notice compulsory.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Officers

Change corporate secretary company with change date.

Download
2019-09-02Address

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

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download
2018-05-16Persons with significant control

Notification of a person with significant control.

Download
2018-05-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-05-15Officers

Appoint person director company with name date.

Download
2018-01-17Gazette

Gazette filings brought up to date.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-09Gazette

Gazette notice compulsory.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Appoint person director company with name date.

Download
2017-09-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Gazette

Gazette filings brought up to date.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Gazette

Gazette notice compulsory.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.