CADILLAC FAIRVIEW EUROPE RE LIMITED

Register to unlock more data on OkredoRegister

CADILLAC FAIRVIEW EUROPE RE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12916460

Incorporation date

30/09/2020

Size

Full

Contacts

Registered address

Registered address

C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park,, Parkway South, Whiteley, Fareham, Hampshire PO15 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2020)
dot icon15/04/2026
Statement of capital following an allotment of shares on 2026-04-10
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon03/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon04/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon22/05/2024
Resolutions
dot icon22/05/2024
Solvency Statement dated 21/05/24
dot icon22/05/2024
Statement by Directors
dot icon22/05/2024
Statement of capital on 2024-05-22
dot icon22/04/2024
Appointment of Aztec Financial Services (Uk) Limited as a secretary on 2024-04-12
dot icon06/04/2024
Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park Parkway South, Whiteley Fareham Hampshire PO15 7AD
dot icon05/04/2024
Registered office address changed from The Met Building 11th Floor 22 Percy Street London W1T 2BU United Kingdom to C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park, Parkway South, Whiteley Fareham Hampshire PO15 7AD on 2024-04-05
dot icon21/03/2024
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2024-01-01
dot icon29/12/2023
Full accounts made up to 2022-12-31
dot icon20/12/2023
Termination of appointment of Dennis James Adamson as a director on 2023-12-18
dot icon20/12/2023
Termination of appointment of Peter Panagiotis Angelopoulos as a director on 2023-12-18
dot icon20/12/2023
Appointment of Christopher George John Lankin as a director on 2023-12-18
dot icon13/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon02/05/2023
Termination of appointment of Lois-Anna Miles as a director on 2023-04-24
dot icon02/05/2023
Appointment of Mr Graham Peter Tyler as a director on 2023-04-24
dot icon02/05/2023
Appointment of Dennis James Adamson as a director on 2023-04-24
dot icon02/05/2023
Termination of appointment of Jenny Maria Hammarlund as a director on 2023-04-24
dot icon09/03/2023
Statement of capital following an allotment of shares on 2023-03-03
dot icon02/02/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon03/01/2023
Amended full accounts made up to 2020-12-31
dot icon14/11/2022
Registered office address changed from 12 Little Portland Street London W1W 8BJ United Kingdom to The Met Building 11th Floor 22 Percy Street London W1T 2BU on 2022-11-14
dot icon14/11/2022
Director's details changed for Ms Jenny Maria Hammarlund on 2022-11-14
dot icon14/11/2022
Director's details changed for Mr Peter Panagiotis Angelopoulos on 2022-11-14
dot icon04/10/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon17/03/2022
Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon17/03/2022
Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
dot icon16/03/2022
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to 12 Little Portland Street London W1W 8BJ on 2022-03-16
dot icon14/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/07/2021
Termination of appointment of Russell Todd Goin as a director on 2021-07-22
dot icon27/07/2021
Appointment of Miss Jenny Maria Hammarlund as a director on 2021-07-22
dot icon27/07/2021
Appointment of Peter Panagiotis Angelopoulos as a director on 2021-07-22
dot icon01/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon05/10/2020
Statement of capital following an allotment of shares on 2020-10-02
dot icon01/10/2020
Current accounting period shortened from 2021-09-30 to 2020-12-31
dot icon30/09/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Corporate Secretary
30/09/2020 - 01/01/2024
214
Hammarlund, Jenny Maria
Director
22/07/2021 - 24/04/2023
27
Miles, Lois-Anna
Director
30/09/2020 - 24/04/2023
4
Angelopoulos, Peter Panagiotis
Director
22/07/2021 - 18/12/2023
21
Tyler, Graham Peter
Director
24/04/2023 - Present
46

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADILLAC FAIRVIEW EUROPE RE LIMITED

CADILLAC FAIRVIEW EUROPE RE LIMITED is an(a) Active company incorporated on 30/09/2020 with the registered office located at C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park,, Parkway South, Whiteley, Fareham, Hampshire PO15 7AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CADILLAC FAIRVIEW EUROPE RE LIMITED?

toggle

CADILLAC FAIRVIEW EUROPE RE LIMITED is currently Active. It was registered on 30/09/2020 .

Where is CADILLAC FAIRVIEW EUROPE RE LIMITED located?

toggle

CADILLAC FAIRVIEW EUROPE RE LIMITED is registered at C/O Aztec Financial Services (Uk) Limited Forum 4, Solent Business Park,, Parkway South, Whiteley, Fareham, Hampshire PO15 7AD.

What does CADILLAC FAIRVIEW EUROPE RE LIMITED do?

toggle

CADILLAC FAIRVIEW EUROPE RE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CADILLAC FAIRVIEW EUROPE RE LIMITED?

toggle

The latest filing was on 15/04/2026: Statement of capital following an allotment of shares on 2026-04-10.