CANTILLON CAPITAL MANAGEMENT LLP

Register to unlock more data on OkredoRegister

CANTILLON CAPITAL MANAGEMENT LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC304786

Incorporation date

04/06/2003

Size

Full

Classification

-

Contacts

Registered address

Registered address

108-110 Jermyn Street, London SW1Y 6EECopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2003)
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-04 with no updates
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Change of details for Mr Kevin Shawn Aarons as a person with significant control on 2024-07-01
dot icon01/07/2024
Member's details changed for Mr Kevin Shawn Aarons on 2024-07-01
dot icon06/06/2024
Member's details changed for Jahor Gupta on 2022-08-04
dot icon06/06/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon08/11/2023
Change of details for Cantillon Capital Limited as a person with significant control on 2022-09-16
dot icon05/10/2023
Full accounts made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon23/02/2023
Member's details changed for Cantillon Capital Limited on 2022-11-10
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
Member's details changed for Cantillon Capital Limited on 2022-09-16
dot icon23/09/2022
Change of details for Cantillon Capital Limited as a person with significant control on 2022-09-16
dot icon21/09/2022
Full 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 icon15/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon22/01/2020
Termination of appointment of Suzanne Elaine Procter as a member on 2019-12-31
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon13/06/2018
Termination of appointment of Robert Charles Bailye Cope as a member on 2017-06-30
dot icon13/06/2018
Confirmation statement made on 2018-06-04 with no updates
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon15/02/2017
Member's details changed for Mr Robert Charles Bailye Cope on 2016-06-30
dot icon15/02/2017
Termination of appointment of Rupert Peregrine Austin Tyer as a member on 2016-06-30
dot icon13/02/2017
Appointment of Jahor Gupta as a member on 2016-07-01
dot icon28/09/2016
Appointment of Mr Kevin Shawn Aarons as a member on 2016-07-01
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-04
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon16/06/2015
Annual return made up to 2015-06-04
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-06-04
dot icon20/06/2014
Member's details changed for Mr Robert Charles Bailye Cope on 2014-06-04
dot icon20/06/2014
Member's details changed for Fereshta Al-Chalabi on 2014-06-04
dot icon20/06/2014
Member's details changed for Suzanne Elaine Procter on 2014-06-04
dot icon28/06/2013
Annual return made up to 2013-06-04
dot icon28/06/2013
Member's details changed for Fereshta Al-Chalabi on 2013-06-04
dot icon28/06/2013
Member's details changed for Mr Robert Charles Bailye Cope on 2013-06-04
dot icon28/06/2013
Member's details changed for Suzanne Elaine Procter on 2013-06-04
dot icon09/05/2013
Full accounts made up to 2012-12-31
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-04
dot icon19/06/2012
Member's details changed for Cantillon Capital Limited on 2012-06-04
dot icon19/06/2012
Member's details changed for Fereshta Al-Chalabi on 2012-06-04
dot icon19/06/2012
Member's details changed for Suzanne Elaine Procter on 2012-06-04
dot icon11/01/2012
Appointment of Fereshta Al-Chalabi as a member
dot icon11/01/2012
Appointment of Suzanne Elaine Procter as a member
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon08/07/2011
Annual return made up to 2011-06-04
dot icon08/07/2011
Member's details changed for Cantillon Capital Limited on 2011-06-04
dot icon08/07/2011
Member's details changed for Mr Rupert Peregrine Austin Tyer on 2011-06-04
dot icon14/06/2011
Registered office address changed from 42-44 Portman Road Reading Berkshire RG30 1EA on 2011-06-14
dot icon17/05/2011
Member's details changed for Mr Rupert Peregrine Austin Tyer on 2011-04-29
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-04
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon08/09/2009
Member resigned julie simmons
dot icon23/07/2009
Annual return made up to 04/06/09
dot icon23/07/2009
Member's particulars julie simmons
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon27/10/2008
Member's particulars rupert peregrine austin tyer logged form
dot icon24/10/2008
Member's particulars robert cope
dot icon24/10/2008
Member's particulars julie simmons
dot icon05/08/2008
Annual return made up to 04/06/08
dot icon14/10/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
Member's particulars changed
dot icon08/09/2007
Registered office changed on 08/09/07 from: 42 portman road reading berkshire RG30 1EA
dot icon15/06/2007
Annual return made up to 04/06/07
dot icon23/04/2007
Member resigned
dot icon26/09/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Annual return made up to 04/06/06
dot icon18/10/2005
Full accounts made up to 2004-12-31
dot icon29/07/2005
Annual return made up to 04/06/05
dot icon13/10/2004
Full accounts made up to 2003-12-31
dot icon29/06/2004
Member's particulars changed
dot icon29/06/2004
Member's particulars changed
dot icon22/06/2004
Annual return made up to 04/06/04
dot icon19/02/2004
New member appointed
dot icon18/12/2003
New member appointed
dot icon18/12/2003
New member appointed
dot icon18/12/2003
Member resigned
dot icon18/12/2003
Member's particulars changed
dot icon20/08/2003
New member appointed
dot icon18/07/2003
Registered office changed on 18/07/03 from: c/o simmons & simmons citypoint one ropemaker street london EC2Y 9SS
dot icon17/07/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon04/06/2003
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
04/06/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cantillon Capital Limited
LLP Designated Member
04/06/2003 - Present
-
Aarons, Kevin Shawn
LLP Designated Member
01/07/2016 - Present
-
Al-Chalabi, Fereshta
LLP Member
14/12/2011 - Present
-
Gupta, Jahor
LLP Member
01/07/2016 - Present
-

Persons with Significant Control

4
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 MANAGEMENT LLP

CANTILLON CAPITAL MANAGEMENT LLP is an(a) Active company incorporated on 04/06/2003 with the registered office located at 108-110 Jermyn Street, London SW1Y 6EE. There are currently 4 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 MANAGEMENT LLP?

toggle

CANTILLON CAPITAL MANAGEMENT LLP is currently Active. It was registered on 04/06/2003 .

Where is CANTILLON CAPITAL MANAGEMENT LLP located?

toggle

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

What is the latest filing for CANTILLON CAPITAL MANAGEMENT LLP?

toggle

The latest filing was on 15/09/2025: Full accounts made up to 2024-12-31.