CAERUS CAPITAL GROUP LIMITED

Register to unlock more data on OkredoRegister

CAERUS CAPITAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07069448

Incorporation date

08/11/2009

Size

Full

Contacts

Registered address

Registered address

Ernst & Young Llp, 1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2009)
dot icon20/04/2026
Liquidators' statement of receipts and payments to 2026-03-06
dot icon12/05/2025
Liquidators' statement of receipts and payments to 2025-03-06
dot icon24/08/2024
Register inspection address has been changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon24/08/2024
Register(s) moved to registered inspection location Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon13/08/2024
Termination of appointment of Mitchell Dean as a director on 2024-06-30
dot icon25/03/2024
Resolutions
dot icon25/03/2024
Appointment of a voluntary liquidator
dot icon25/03/2024
Declaration of solvency
dot icon25/03/2024
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 2024-03-25
dot icon06/12/2023
Solvency Statement dated 22/11/23
dot icon06/12/2023
Resolutions
dot icon06/12/2023
Statement by Directors
dot icon06/12/2023
Statement of capital on 2023-12-06
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon09/10/2023
Director's details changed for Mr Mitchell Dean on 2023-10-09
dot icon13/07/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon17/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon25/05/2021
Change of details for Quilter Financial Planning Limited as a person with significant control on 2021-05-14
dot icon14/05/2021
Registered office address changed from Wiltshire Court Farnsby Street Swindon SN1 5AH England to Senator House 85 Queen Victoria Street London EC4V 4AB on 2021-05-14
dot icon10/05/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon22/02/2021
Director's details changed for Mr Stephen Charles Gazard on 2020-07-03
dot icon11/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon05/10/2020
Termination of appointment of David Rance as a director on 2020-09-30
dot icon25/09/2020
Full accounts made up to 2019-12-31
dot icon22/09/2020
Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon21/09/2020
Secretary's details changed for Quilter Cosec Services Limited on 2020-09-14
dot icon07/07/2020
Appointment of Mr Mitchell Dean as a director on 2020-07-03
dot icon07/07/2020
Appointment of Mr Stephen Charles Gazard as a director on 2020-07-03
dot icon07/07/2020
Termination of appointment of Darren William John Sharkey as a director on 2020-07-03
dot icon12/12/2019
Statement by Directors
dot icon12/12/2019
Statement of capital on 2019-12-12
dot icon12/12/2019
Solvency Statement dated 03/12/19
dot icon12/12/2019
Resolutions
dot icon20/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon09/07/2019
Change of details for Intrinsic Financial Services Limited as a person with significant control on 2019-06-27
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Second filing to change the details of Omw Cosec Services Limited as a secretary
dot icon17/04/2019
Secretary's details changed for Omw Cosec Services Limited on 2019-04-03
dot icon19/03/2019
Secretary's details changed for Omw Cosec Services Limited on 2019-03-14
dot icon12/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon16/10/2018
Second filing for the notification of Intrinsic Financial Services Limited as a person with significant control
dot icon10/09/2018
Resolutions
dot icon07/09/2018
Full accounts made up to 2017-12-31
dot icon22/08/2018
Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4GG United Kingdom to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
dot icon19/06/2018
Termination of appointment of Steve Edward Burke as a director on 2018-06-13
dot icon23/05/2018
Director's details changed for Mr Darren William John Sharkey on 2018-05-17
dot icon02/05/2018
Statement of company's objects
dot icon30/01/2018
Appointment of Omw Cosec Services Limited as a secretary on 2018-01-23
dot icon16/01/2018
Confirmation statement made on 2017-11-08 with updates
dot icon04/01/2018
Register(s) moved to registered inspection location Millennium Bridge House 2 Lambeth Hill London EC4V 4GG
dot icon04/01/2018
Register inspection address has been changed from 44 Southampton Buildings London WC2A 1AP United Kingdom to Millennium Bridge House 2 Lambeth Hill London EC4V 4GG
dot icon13/10/2017
Termination of appointment of Dean Leonard Clarke as a secretary on 2017-09-29
dot icon28/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/07/2017
Notification of Intrinsic Financial Services Limited as a person with significant control on 2017-06-01
dot icon04/07/2017
Withdrawal of a person with significant control statement on 2017-07-04
dot icon16/06/2017
Appointment of Darren William John Sharkey as a director on 2017-06-01
dot icon15/06/2017
Appointment of Dean Leonard Clarke as a secretary on 2017-06-01
dot icon15/06/2017
Appointment of Steve Edward Burke as a director on 2017-06-01
dot icon15/06/2017
Termination of appointment of Jonathan Edward Taylor as a director on 2017-06-01
dot icon15/06/2017
Termination of appointment of Jeremy Goulding Lodwick as a director on 2017-06-01
dot icon15/06/2017
Termination of appointment of Hubert-Lance Huet as a director on 2017-06-01
dot icon15/06/2017
Termination of appointment of Michael Alastair Couzens as a director on 2017-06-01
dot icon15/06/2017
Termination of appointment of Michael Andrew Ferns as a director on 2017-06-01
dot icon15/06/2017
Termination of appointment of Keith Arthur Carby as a director on 2017-06-01
dot icon08/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon07/06/2017
Registered office address changed from Trident 3 Trident Business Park Styal Road Manchester M22 5XB United Kingdom to Wiltshire Court Farnsby Street Swindon SN1 5AH on 2017-06-07
dot icon31/05/2017
Satisfaction of charge 1 in full
dot icon24/02/2017
Resolutions
dot icon21/02/2017
Second filing of a statement of capital following an allotment of shares on 2016-05-24
dot icon21/02/2017
Second filing of a statement of capital following an allotment of shares on 2016-03-09
dot icon15/02/2017
Purchase of own shares. Shares purchased into treasury:
dot icon15/02/2017
Sale or transfer of treasury shares. Treasury capital:
dot icon07/02/2017
Second filing of a statement of capital following an allotment of shares on 2015-09-14
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon01/02/2017
Statement of capital following an allotment of shares on 2016-12-14
dot icon17/01/2017
Director's details changed for Mr David Rance on 2014-05-13
dot icon12/12/2016
Second filing of a statement of capital following an allotment of shares on 2015-09-14
dot icon02/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon04/11/2016
Director's details changed for Mr Jonathan Edward Taylor on 2016-11-03
dot icon03/11/2016
Director's details changed for Mr Michael Andrew Ferns on 2016-11-03
dot icon03/11/2016
Director's details changed for Mr Keith Arthur Carby on 2016-11-03
dot icon03/11/2016
Director's details changed for Mr Michael Alastair Couzens on 2016-11-03
dot icon03/11/2016
Director's details changed for Mr Jeremy Goulding Lodwick on 2016-11-03
dot icon03/11/2016
Director's details changed for Mr David Rance on 2016-11-03
dot icon03/11/2016
Registered office address changed from Building 120 Windmill Hill Business Park Swindon Wiltshire SN5 6NX to Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 2016-11-03
dot icon10/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon27/06/2016
Statement of capital following an allotment of shares on 2016-05-24
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-09
dot icon27/01/2016
Appointment of Mr Jeremy Goulding Lodwick as a director on 2015-10-01
dot icon27/01/2016
Appointment of Mr Michael Alastair Couzens as a director on 2015-10-01
dot icon11/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon10/12/2015
Director's details changed for Mr Michael Andrew Ferns on 2015-11-05
dot icon10/12/2015
Director's details changed for Mr Keith Arthur Carby on 2015-11-05
dot icon10/12/2015
Director's details changed for Mr David Rance on 2015-11-05
dot icon15/10/2015
Statement of capital following an allotment of shares on 2014-12-31
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon10/09/2015
Statement of capital following an allotment of shares on 2015-07-10
dot icon08/07/2015
Statement of capital following an allotment of shares on 2015-05-22
dot icon20/04/2015
Statement of capital following an allotment of shares on 2015-03-26
dot icon17/03/2015
Statement of capital following an allotment of shares on 2015-03-03
dot icon24/02/2015
Resolutions
dot icon23/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon28/11/2014
Statement of capital following an allotment of shares on 2014-06-18
dot icon09/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/09/2014
Termination of appointment of Beverley Karen Wardale as a director on 2013-12-31
dot icon21/03/2014
Statement of capital following an allotment of shares on 2014-03-12
dot icon07/03/2014
Resolutions
dot icon26/02/2014
Termination of appointment of Ronan Kearney as a director
dot icon26/02/2014
Appointment of Mr David Rance as a director
dot icon05/02/2014
Change of share class name or designation
dot icon05/02/2014
Resolutions
dot icon10/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/08/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon12/04/2013
Appointment of Mr Jonathan Edward Taylor as a director
dot icon25/02/2013
Statement of capital following an allotment of shares on 2012-02-04
dot icon31/12/2012
Statement of capital following an allotment of shares on 2012-11-09
dot icon12/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon30/11/2012
Director's details changed for Mr Keith Arthur Carby on 2012-05-21
dot icon30/11/2012
Director's details changed for Michael Andrew Ferns on 2012-05-21
dot icon30/11/2012
Director's details changed for Beverley Karen Wardale on 2012-05-21
dot icon30/11/2012
Director's details changed for Ronan Vincent Kearney on 2012-05-21
dot icon20/11/2012
Termination of appointment of Paul Forster as a director
dot icon31/10/2012
Termination of appointment of Paul Hogarth as a director
dot icon09/10/2012
Register inspection address has been changed from Wentworth House 44000 Parkway Whiteley Hampshire PO15 7FJ United Kingdom
dot icon05/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/05/2012
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT on 2012-05-21
dot icon07/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon07/12/2011
Register(s) moved to registered inspection location
dot icon07/12/2011
Register inspection address has been changed
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 1
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9HT on 2011-08-09
dot icon04/08/2011
Second filing of SH01 previously delivered to Companies House
dot icon29/07/2011
Statement of capital following an allotment of shares on 2011-07-12
dot icon05/07/2011
Certificate of change of name
dot icon05/07/2011
Change of name notice
dot icon02/03/2011
Appointment of Michael Andrew Ferns as a director
dot icon01/03/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon01/03/2011
Memorandum and Articles of Association
dot icon01/03/2011
Resolutions
dot icon01/03/2011
Appointment of Hubert-Lance Huet as a director
dot icon01/03/2011
Appointment of Paul Colin Forster as a director
dot icon01/03/2011
Appointment of Beverley Karen Wardale as a director
dot icon22/02/2011
Annual return made up to 2010-11-08 with full list of shareholders
dot icon03/12/2010
Director's details changed for Keith Arthur Carby on 2010-11-22
dot icon25/11/2010
Director's details changed for Mr Ronan Vincent Kearney on 2010-11-22
dot icon25/11/2010
Director's details changed for Paul Henry Hogarth on 2010-11-22
dot icon19/11/2010
Registered office address changed from 35-37 Wilson Patten Street Warrington Cheshire WA1 1PG United Kingdom on 2010-11-19
dot icon15/11/2010
Statement of capital following an allotment of shares on 2010-11-03
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-10-29
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-10-04
dot icon11/11/2010
Statement of capital following an allotment of shares on 2010-09-23
dot icon09/11/2010
Appointment of Paul Henry Hogarth as a director
dot icon21/10/2010
Resolutions
dot icon21/10/2010
Statement of capital following an allotment of shares on 2010-08-18
dot icon26/08/2010
Certificate of change of name
dot icon26/08/2010
Change of name notice
dot icon26/08/2010
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon07/07/2010
Resolutions
dot icon21/06/2010
Appointment of Keith Arthur Carby as a director
dot icon15/04/2010
Statement of capital following an allotment of shares on 2010-04-08
dot icon15/04/2010
Resolutions
dot icon13/04/2010
Consolidation of shares on 2010-03-31
dot icon13/04/2010
Resolutions
dot icon08/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
08/11/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
QUILTER COSEC SERVICES LIMITED
Corporate Secretary
23/01/2018 - Present
68
Carby, Keith Arthur
Director
20/04/2010 - 01/06/2017
39
Forster, Paul Colin
Director
07/12/2010 - 07/11/2012
9
Hogarth, Paul Henry
Director
23/09/2010 - 15/10/2012
66
Lodwick, Jeremy Goulding
Director
01/10/2015 - 01/06/2017
14

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAERUS CAPITAL GROUP LIMITED

CAERUS CAPITAL GROUP LIMITED is an(a) Liquidation company incorporated on 08/11/2009 with the registered office located at Ernst & Young Llp, 1 More London Place, London SE1 2AF. There are currently 2 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 CAERUS CAPITAL GROUP LIMITED?

toggle

CAERUS CAPITAL GROUP LIMITED is currently Liquidation. It was registered on 08/11/2009 .

Where is CAERUS CAPITAL GROUP LIMITED located?

toggle

CAERUS CAPITAL GROUP LIMITED is registered at Ernst & Young Llp, 1 More London Place, London SE1 2AF.

What does CAERUS CAPITAL GROUP LIMITED do?

toggle

CAERUS CAPITAL GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CAERUS CAPITAL GROUP LIMITED?

toggle

The latest filing was on 20/04/2026: Liquidators' statement of receipts and payments to 2026-03-06.