CAERUS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAERUS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09484126

Incorporation date

11/03/2015

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 11/03/2015)
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 icon22/08/2024
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 icon22/08/2024
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
Confirmation statement made on 2024-03-11 with updates
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
Statement by Directors
dot icon06/12/2023
Solvency Statement dated 22/11/23
dot icon06/12/2023
Resolutions
dot icon06/12/2023
Statement of capital on 2023-12-06
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 icon21/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon25/10/2022
Full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon25/05/2021
Change of details for Caerus Capital Group 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 icon06/05/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon23/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon22/02/2021
Director's details changed for Mr Stephen Charles Gazard on 2020-07-03
dot icon05/10/2020
Termination of appointment of David Rance as a director on 2020-09-30
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 icon09/09/2020
Full accounts made up to 2019-12-31
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 icon12/03/2020
Confirmation statement made on 2020-03-11 with no updates
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 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 icon25/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon19/03/2019
Secretary's details changed for Omw Cosec Services Limited on 2019-03-14
dot icon16/10/2018
Second filing of Confirmation Statement dated 11/03/2017
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 England 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 icon22/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon30/01/2018
Appointment of Omw Cosec Services Limited as a secretary on 2018-01-23
dot icon12/01/2018
Register(s) moved to registered inspection location Millennium Bridge House 2 Lambeth Hill London EC4V 4GG
dot icon11/01/2018
Register inspection address has been changed 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 icon29/09/2017
Full accounts made up to 2016-12-31
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 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 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 icon15/03/2017
Confirmation statement made on 2017-03-11 with updates
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 David Rance on 2016-11-03
dot icon03/11/2016
Registered office address changed from Building 120 Windmill Business Park Swindon SN5 6NX United Kingdom to Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 2016-11-03
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon06/04/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon09/12/2015
Director's details changed for Mr Andrew Michael Ferns on 2015-12-09
dot icon01/07/2015
Resolutions
dot icon30/06/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon29/06/2015
Current accounting period shortened from 2016-03-31 to 2015-12-31
dot icon11/03/2015
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
11/03/2025
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

9
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
11/03/2015 - 01/06/2017
39
Ferns, Michael Andrew
Director
11/03/2015 - 01/06/2017
58
Sharkey, Darren William John
Director
01/06/2017 - 03/07/2020
99
Dean, Mitchell
Director
03/07/2020 - 30/06/2024
49

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 HOLDINGS LIMITED

CAERUS HOLDINGS LIMITED is an(a) Liquidation company incorporated on 11/03/2015 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 HOLDINGS LIMITED?

toggle

CAERUS HOLDINGS LIMITED is currently Liquidation. It was registered on 11/03/2015 .

Where is CAERUS HOLDINGS LIMITED located?

toggle

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

What does CAERUS HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CAERUS HOLDINGS LIMITED?

toggle

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