CANTILLON CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CANTILLON CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04774634

Incorporation date

22/05/2003

Size

Group

Contacts

Registered address

Registered address

108-110 Jermyn Street, London SW1Y 6EECopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2003)
dot icon10/04/2026
Termination of appointment of Oakford Advisors Ltd as a secretary on 2025-06-02
dot icon10/04/2026
Appointment of Centralis Uk Limited as a secretary on 2025-06-02
dot icon15/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon30/05/2025
Confirmation statement made on 2025-05-22 with updates
dot icon08/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/07/2024
Director's details changed for Mr Kevin Shawn Aarons on 2024-07-01
dot icon01/07/2024
Change of details for Mr Kevin Shawn Aarons as a person with significant control on 2024-07-01
dot icon29/05/2024
Confirmation statement made on 2024-05-22 with updates
dot icon05/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/09/2023
Secretary's details changed for Oakford Advisors Ltd on 2023-08-18
dot icon23/05/2023
Confirmation statement made on 2023-05-22 with updates
dot icon10/11/2022
Appointment of Oakford Advisors Ltd as a secretary on 2022-11-01
dot icon10/11/2022
Termination of appointment of Apex Secretaries Llp as a secretary on 2022-10-31
dot icon10/11/2022
Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 108-110 Jermyn Street London SW1Y 6EE on 2022-11-10
dot icon23/09/2022
Secretary's details changed for Apex Secretaries Llp on 2022-09-16
dot icon21/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon16/09/2022
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16
dot icon16/06/2022
Secretary's details changed for Throgmorton Secretaries Llp on 2022-06-13
dot icon26/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon04/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon31/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon19/03/2021
Secretary's details changed for Throgmorton Secretaries Llp on 2021-01-01
dot icon06/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/05/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon14/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon25/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon27/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon05/06/2017
Director's details changed for William Alexander Mark Von Mueffling on 2017-05-22
dot icon17/03/2017
Termination of appointment of Robert Charles Bailye Cope as a director on 2016-06-30
dot icon18/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon28/09/2016
Appointment of Mr Kevin Shawn Aarons as a director on 2016-07-01
dot icon17/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon30/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon30/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/06/2014
Director's details changed for William Alexander Mark Von Mueffling on 2014-06-20
dot icon20/06/2014
Director's details changed for Mr Robert Charles Bailye Cope on 2014-06-20
dot icon11/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon11/06/2014
Director's details changed for William Alexander Mark Von Mueffling on 2014-05-22
dot icon10/06/2014
Director's details changed for Mr Robert Charles Bailye Cope on 2014-05-22
dot icon19/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon19/06/2013
Director's details changed for William a Von Mueffling on 2013-05-22
dot icon18/06/2013
Director's details changed for Mr Robert Charles Bailye Cope on 2013-05-22
dot icon09/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon20/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon19/06/2012
Secretary's details changed for Throgmorton Secretaries Llp on 2012-05-22
dot icon14/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon17/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon14/06/2011
Registered office address changed from 42-44 Portman Road Reading RG30 1EA on 2011-06-14
dot icon01/03/2011
Termination of appointment of Rupert Tyer as a director
dot icon14/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon25/06/2010
Director's details changed for William a Von Mueffling on 2009-10-01
dot icon25/06/2010
Director's details changed for Mr Rupert Peregrine Austin Tyer on 2009-10-01
dot icon24/06/2010
Secretary's details changed for Throgmorton Secretaries Llp on 2009-10-01
dot icon24/06/2010
Director's details changed for Robert Charles Bailye Cope on 2009-10-01
dot icon02/11/2009
Termination of appointment of Julie Simmons as a director
dot icon16/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon16/06/2009
Return made up to 22/05/09; full list of members
dot icon16/06/2009
Director's change of particulars / rupert tyer / 16/10/2008
dot icon16/06/2009
Director's change of particulars / william von mueffling / 01/01/2009
dot icon16/06/2009
Director's change of particulars / robert cope / 16/10/2008
dot icon16/06/2009
Director's change of particulars / julie simmons / 01/01/2009
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon16/06/2008
Return made up to 22/05/08; full list of members
dot icon10/06/2008
Director's change of particulars / robeet cope / 01/12/2004
dot icon10/06/2008
Appointment terminated director benjamin guest
dot icon27/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon12/09/2007
New secretary appointed
dot icon11/09/2007
Secretary resigned
dot icon14/08/2007
Secretary's particulars changed
dot icon06/08/2007
Secretary's particulars changed
dot icon03/08/2007
Registered office changed on 03/08/07 from: 42 portman road reading berkshire RG30 1EA
dot icon22/05/2007
Return made up to 22/05/07; full list of members
dot icon25/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon22/06/2006
Return made up to 22/05/06; full list of members
dot icon25/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon12/08/2005
Return made up to 22/05/05; full list of members
dot icon17/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon09/12/2004
New director appointed
dot icon13/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon10/06/2004
Return made up to 22/05/04; full list of members
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon12/03/2004
Resolutions
dot icon21/07/2003
Secretary resigned
dot icon21/07/2003
New secretary appointed
dot icon21/07/2003
New director appointed
dot icon21/07/2003
Registered office changed on 21/07/03 from: c/o simmons & simmons citypoint one ropemaker street london SE16 3QQ
dot icon18/06/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon01/06/2003
New secretary appointed
dot icon01/06/2003
New director appointed
dot icon27/05/2003
Secretary resigned
dot icon27/05/2003
Director resigned
dot icon22/05/2003
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
22/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THROGMORTON SECRETARIES LLP
Corporate Secretary
16/07/2007 - 31/10/2022
153
OAKFORD ADVISORS LTD
Corporate Secretary
01/11/2022 - 02/06/2025
19
Mr Kevin Shawn Aarons
Director
01/07/2016 - Present
1
Mr William Alexander Mark Von Mueffling
Director
22/05/2003 - Present
1
CENTRALIS UK LIMITED
Corporate Secretary
02/06/2025 - Present
29

Persons with Significant Control

3
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 CANTILLON CAPITAL LIMITED

CANTILLON CAPITAL LIMITED is an(a) Active company incorporated on 22/05/2003 with the registered office located at 108-110 Jermyn Street, London SW1Y 6EE. 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 CANTILLON CAPITAL LIMITED?

toggle

CANTILLON CAPITAL LIMITED is currently Active. It was registered on 22/05/2003 .

Where is CANTILLON CAPITAL LIMITED located?

toggle

CANTILLON CAPITAL LIMITED is registered at 108-110 Jermyn Street, London SW1Y 6EE.

What does CANTILLON CAPITAL LIMITED do?

toggle

CANTILLON CAPITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CANTILLON CAPITAL LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Oakford Advisors Ltd as a secretary on 2025-06-02.