CAERUS SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAERUS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13970830

Incorporation date

11/03/2022

Size

Full

Contacts

Registered address

Registered address

3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2022)
dot icon24/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon11/03/2026
Appointment of Mr Michael Douglas Gallup as a director on 2026-03-11
dot icon11/03/2026
Termination of appointment of Jay Nadler as a director on 2026-03-11
dot icon22/12/2025
Full accounts made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon20/12/2024
Full accounts made up to 2023-12-31
dot icon30/09/2024
Appointment of Mr Jay Nadler as a director on 2024-09-27
dot icon30/09/2024
Termination of appointment of Levine Chris Randiga as a director on 2024-09-27
dot icon10/09/2024
Termination of appointment of Kevin Stephen Morgan as a director on 2024-09-10
dot icon06/09/2024
Termination of appointment of Vicky Harris as a director on 2024-09-06
dot icon05/08/2024
Termination of appointment of Roberto Simon Rabanal as a director on 2024-07-31
dot icon02/04/2024
Accounts for a small company made up to 2022-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon08/09/2023
Termination of appointment of Cem Mehmet Baydar as a director on 2023-09-07
dot icon08/09/2023
Appointment of Mr Kevin Stephen Morgan as a director on 2023-09-07
dot icon31/03/2023
Registered office address changed from Almack House 28 King Street London SW1Y 6QW England to 3 More London Riverside London SE1 2AQ on 2023-03-31
dot icon31/03/2023
Change of details for Caerus Uk 1 Limited as a person with significant control on 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon15/03/2023
Termination of appointment of Jay Nadler as a director on 2023-03-06
dot icon15/03/2023
Appointment of Mr Cem Mehmet Baydar as a director on 2023-03-06
dot icon15/03/2023
Appointment of Mr Roberto Simon Rabanal as a director on 2023-03-06
dot icon17/02/2023
Appointment of Mr Levine Chris Randiga as a director on 2023-02-14
dot icon06/02/2023
Termination of appointment of Ramsey Hashem as a director on 2023-01-27
dot icon31/10/2022
Registration of charge 139708300001, created on 2022-10-28
dot icon15/07/2022
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England to Almack House 28 King Street London SW1Y 6QW on 2022-07-15
dot icon11/07/2022
Registered office address changed from Almack House 28 King Street St. James's London SW1Y 6QW United Kingdom to Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 2022-07-11
dot icon29/06/2022
Appointment of Mr Jay Nadler as a director on 2022-06-29
dot icon29/06/2022
Termination of appointment of David Vincent Reis as a director on 2022-06-29
dot icon29/06/2022
Termination of appointment of Adarsh Kumar Sarma as a director on 2022-06-29
dot icon29/06/2022
Appointment of Mr Ramsey Hashem as a director on 2022-06-29
dot icon29/06/2022
Appointment of Ms Vicky Harris as a director on 2022-06-29
dot icon22/06/2022
Termination of appointment of Ramsey Hashem as a director on 2022-06-22
dot icon22/06/2022
Termination of appointment of Jay Nadler as a director on 2022-06-22
dot icon22/06/2022
Termination of appointment of Vicky Harris as a director on 2022-06-22
dot icon22/06/2022
Appointment of Mr David Vincent Reis as a director on 2022-06-22
dot icon22/06/2022
Appointment of Mr Adarsh Kumar Sarma as a director on 2022-06-22
dot icon16/06/2022
Termination of appointment of Adarsh Kumar Sarma as a director on 2022-06-01
dot icon16/06/2022
Termination of appointment of David Vincent Reis as a director on 2022-06-01
dot icon16/06/2022
Appointment of Ms Vicky Harris as a director on 2022-06-01
dot icon16/06/2022
Appointment of Mr Ramsey Hashem as a director on 2022-06-01
dot icon16/06/2022
Appointment of Mr Jay Nadler as a director on 2022-06-01
dot icon14/06/2022
Resolutions
dot icon10/06/2022
Redenomination of shares. Statement of capital 2022-05-25
dot icon22/03/2022
Director's details changed for Mr David Vincent Reis on 2022-03-11
dot icon11/03/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon11/03/2022
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
10/03/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Kevin Stephen
Director
07/09/2023 - 10/09/2024
15
Reis, David Vincent
Director
11/03/2022 - 01/06/2022
32
Reis, David Vincent
Director
22/06/2022 - 29/06/2022
32
Mr Adarsh Kumar Sarma
Director
22/06/2022 - 29/06/2022
19
Mr Adarsh Kumar Sarma
Director
11/03/2022 - 01/06/2022
19

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAERUS SERVICES LIMITED

CAERUS SERVICES LIMITED is an(a) Active company incorporated on 11/03/2022 with the registered office located at 3 More London Riverside, London SE1 2AQ. There is currently 1 active director 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 SERVICES LIMITED?

toggle

CAERUS SERVICES LIMITED is currently Active. It was registered on 11/03/2022 .

Where is CAERUS SERVICES LIMITED located?

toggle

CAERUS SERVICES LIMITED is registered at 3 More London Riverside, London SE1 2AQ.

What does CAERUS SERVICES LIMITED do?

toggle

CAERUS SERVICES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAERUS SERVICES LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-10 with no updates.