CATHEDRAL CAPITAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CATHEDRAL CAPITAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03372107

Incorporation date

16/05/1997

Size

Full

Contacts

Registered address

Registered address

20 Fenchurch Street, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/1997)
dot icon29/07/2025
Full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon10/10/2024
Appointment of Mr Mohammad Naqeeb Hussain as a director on 2024-10-04
dot icon08/08/2024
Full accounts made up to 2023-12-31
dot icon16/05/2024
Notification of Lancashire Holdings Limited as a person with significant control on 2023-11-29
dot icon16/05/2024
Cessation of Cathedral Capital Limited as a person with significant control on 2023-11-29
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon14/08/2023
Appointment of Mr Paul Kelly as a secretary on 2023-08-01
dot icon11/08/2023
Termination of appointment of Eva Marjorie Lynn-Williams as a secretary on 2023-07-31
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon19/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon08/03/2023
Secretary's details changed for Mrs Marjorie Eva Lynn on 2023-02-25
dot icon01/11/2022
Secretary's details changed for Miss Marjorie Eva Lynn on 2022-11-01
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon30/06/2022
Termination of appointment of Emma Louise Woolley as a director on 2022-06-24
dot icon19/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon03/03/2022
Director's details changed for Mr Bradley Cass on 2022-03-01
dot icon16/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon13/04/2021
Director's details changed for Mr Bradley Cass on 2021-04-13
dot icon15/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon19/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon02/07/2019
Appointment of Mr Bradley Thomas Cass as a director on 2019-07-01
dot icon23/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon21/02/2019
Appointment of Mrs Emma Louise Woolley as a director on 2019-02-13
dot icon21/02/2019
Termination of appointment of John William Cadman as a director on 2019-02-13
dot icon21/02/2019
Termination of appointment of Alexander Terence Maloney as a director on 2019-02-13
dot icon07/02/2019
Termination of appointment of William Andrew Mckee as a director on 2019-01-31
dot icon08/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon28/02/2018
Appointment of Miss Marjorie Eva Lynn as a secretary on 2018-02-28
dot icon28/02/2018
Termination of appointment of Emma Louise Woolley as a secretary on 2018-02-28
dot icon21/12/2017
Appointment of Mr Christopher John Whittle as a director on 2017-11-23
dot icon20/12/2017
Appointment of Mr William Andrew Mckee as a director on 2017-11-23
dot icon04/12/2017
Termination of appointment of Heather Roberta Mckinlay Verzin as a director on 2017-11-24
dot icon22/09/2017
Appointment of Mrs Emma Louise Woolley as a secretary on 2017-09-22
dot icon22/09/2017
Termination of appointment of Lesley Jane Townsend as a secretary on 2017-09-21
dot icon21/06/2017
Auditor's resignation
dot icon25/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon26/01/2017
Second filing of the annual return made up to 2015-05-16
dot icon26/01/2017
Second filing of the annual return made up to 2016-05-16
dot icon15/07/2016
Appointment of Mrs Heather Roberta Mckinlay Verzin as a director on 2016-07-12
dot icon08/06/2016
Annual return
dot icon10/03/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/02/2016
Appointment of Mr John William Cadman as a director on 2016-02-17
dot icon18/02/2016
Appointment of Mr Alexander Terence Maloney as a director on 2016-02-17
dot icon18/02/2016
Termination of appointment of Peter David Scales as a director on 2016-02-17
dot icon18/02/2016
Termination of appointment of Elvin Ensor Patrick as a director on 2016-02-17
dot icon18/02/2016
Termination of appointment of John Anthony Lynch as a director on 2016-02-17
dot icon18/02/2016
Termination of appointment of John Anthony Lynch as a secretary on 2016-02-17
dot icon18/02/2016
Appointment of Mrs Lesley Jane Townsend as a secretary on 2016-02-17
dot icon23/11/2015
Resolutions
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon30/09/2014
Registered office address changed from , 5th Floor Fitzwilliam House, 10 st. Mary Axe, London, EC3A 8BF to 20 Fenchurch Street London EC3M 3BY on 2014-09-30
dot icon25/07/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon23/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon20/12/2013
Particulars of variation of rights attached to shares
dot icon20/12/2013
Change of share class name or designation
dot icon20/12/2013
Statement of capital on 2013-12-16
dot icon20/12/2013
Resolutions
dot icon17/12/2013
Statement by directors
dot icon17/12/2013
Statement of capital on 2013-12-17
dot icon17/12/2013
Solvency statement dated 16/12/13
dot icon17/12/2013
Resolutions
dot icon04/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon04/06/2013
Registered office address changed from , 5th Floor, Fitzwilliam House, 10 st Mary Axe, London, EC3A 8EN on 2013-06-04
dot icon19/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon17/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon07/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon11/07/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon20/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon29/10/2009
Director's details changed for John Anthony Lynch on 2009-10-22
dot icon29/10/2009
Director's details changed for Peter David Scales on 2009-10-22
dot icon29/10/2009
Director's details changed for Elvin Ensor Patrick on 2009-10-22
dot icon22/10/2009
Secretary's details changed for John Anthony Lynch on 2009-10-22
dot icon04/08/2009
Return made up to 16/05/09; no change of members
dot icon09/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon06/01/2009
Director's change of particulars / elvin patrick / 18/09/2008
dot icon06/01/2009
Director's change of particulars / elvin patrick / 08/04/2008
dot icon06/11/2008
Resolutions
dot icon10/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon11/06/2008
Return made up to 16/05/08; full list of members
dot icon24/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 16/05/07; bulk list available separately
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon20/04/2007
Resolutions
dot icon15/04/2007
Memorandum and Articles of Association
dot icon15/04/2007
Resolutions
dot icon12/04/2007
Certificate of change of name
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Director resigned
dot icon04/04/2007
Certificate of re-registration from Public Limited Company to Private
dot icon04/04/2007
Re-registration of Memorandum and Articles
dot icon04/04/2007
Application for reregistration from PLC to private
dot icon04/04/2007
Resolutions
dot icon04/04/2007
Resolutions
dot icon12/01/2007
Conve 28/12/06
dot icon14/12/2006
Ad 05/12/06--------- £ si [email protected]=22148 £ ic 18384384/18406532
dot icon14/12/2006
Ad 05/12/06--------- £ si [email protected]=4375 £ ic 18380009/18384384
dot icon14/12/2006
Ad 05/12/06--------- £ si [email protected]=8750 £ ic 18371259/18380009
dot icon14/12/2006
Ad 05/12/06--------- £ si [email protected]=37383 £ ic 18333876/18371259
dot icon14/12/2006
Ad 05/12/06--------- £ si [email protected]=91309 £ ic 18242567/18333876
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Director resigned
dot icon18/10/2006
Location of register of directors' interests
dot icon18/10/2006
Location of debenture register
dot icon18/10/2006
Location of register of members
dot icon31/08/2006
Registered office changed on 31/08/06 from: 9TH floor, lloyd's, one lime street, london EC3M 7HA
dot icon07/08/2006
Ad 24/07/06--------- £ si [email protected]=3817 £ ic 18238750/18242567
dot icon17/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 16/05/06; bulk list available separately
dot icon04/01/2006
Declaration of satisfaction of mortgage/charge
dot icon01/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/06/2005
Return made up to 16/05/05; full list of members
dot icon26/01/2005
Declaration of satisfaction of mortgage/charge
dot icon25/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/07/2004
£ ic 19951161/18238750 05/07/04 £ sr [email protected]=1712411
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon28/06/2004
Resolutions
dot icon26/05/2004
Return made up to 16/05/04; bulk list available separately
dot icon06/04/2004
Director resigned
dot icon25/01/2004
Registered office changed on 25/01/04 from: 51 eastcheap, london, EC3M 1JP
dot icon22/12/2003
Director resigned
dot icon14/07/2003
New director appointed
dot icon27/06/2003
Return made up to 16/05/03; bulk list available separately
dot icon20/06/2003
New director appointed
dot icon20/06/2003
Director resigned
dot icon19/06/2003
Resolutions
dot icon19/06/2003
Resolutions
dot icon17/06/2003
New director appointed
dot icon16/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/06/2003
Particulars of contract relating to shares
dot icon12/06/2003
Ad 09/04/03--------- £ si [email protected]=250000 £ ic 19701163/19951163
dot icon06/01/2003
New director appointed
dot icon14/12/2002
Particulars of mortgage/charge
dot icon09/12/2002
Ad 27/11/02--------- £ si [email protected]=3407692 £ ic 16293471/19701163
dot icon09/12/2002
Ad 27/11/02--------- £ si [email protected]=253182 £ ic 16040289/16293471
dot icon09/12/2002
Ad 27/11/02--------- £ si [email protected]=6810031 £ ic 9230258/16040289
dot icon09/12/2002
New director appointed
dot icon25/11/2002
Resolutions
dot icon25/11/2002
Resolutions
dot icon25/11/2002
Resolutions
dot icon04/10/2002
Ad 25/06/02--------- £ si [email protected]=17500 £ ic 9212758/9230258
dot icon08/08/2002
Director's particulars changed
dot icon03/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/07/2002
Director resigned
dot icon24/07/2002
Director resigned
dot icon25/06/2002
Director's particulars changed
dot icon31/05/2002
Return made up to 16/05/02; bulk list available separately
dot icon31/05/2002
Director's particulars changed
dot icon18/01/2002
Particulars of mortgage/charge
dot icon11/12/2001
Return made up to 16/05/01; bulk list available separately
dot icon10/12/2001
Director's particulars changed
dot icon19/11/2001
Director's particulars changed
dot icon19/11/2001
Director's particulars changed
dot icon19/11/2001
Director's particulars changed
dot icon19/11/2001
Secretary's particulars changed
dot icon19/11/2001
Director's particulars changed
dot icon19/11/2001
Director's particulars changed
dot icon19/11/2001
Director's particulars changed
dot icon19/11/2001
Director's particulars changed
dot icon19/11/2001
New director appointed
dot icon19/07/2001
Director's particulars changed
dot icon19/07/2001
Director's particulars changed
dot icon06/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon27/04/2001
Memorandum and Articles of Association
dot icon16/01/2001
New secretary appointed
dot icon16/01/2001
Secretary resigned
dot icon12/01/2001
Director resigned
dot icon12/01/2001
Director resigned
dot icon14/12/2000
New director appointed
dot icon14/12/2000
New director appointed
dot icon29/11/2000
Location of register of members
dot icon29/11/2000
Location of register of directors' interests
dot icon29/11/2000
Registered office changed on 29/11/00 from: senator house, 85 queen victoria street, london, EC4V 4JL
dot icon28/11/2000
Director's particulars changed
dot icon28/11/2000
New director appointed
dot icon09/11/2000
Resolutions
dot icon09/11/2000
Resolutions
dot icon09/11/2000
Resolutions
dot icon04/10/2000
Prospectus
dot icon23/08/2000
Prospectus
dot icon04/08/2000
Ad 19/09/97--------- £ si [email protected]
dot icon01/08/2000
Full group accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 16/05/00; change of members
dot icon14/03/2000
Registered office changed on 14/03/00 from: 12 appold street, london, EC2A 2AW
dot icon14/03/2000
Secretary resigned
dot icon14/03/2000
New secretary appointed
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon30/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon06/12/1999
Registered office changed on 06/12/99 from: aldermans house, aldermans walk, london, EC2M 3XR
dot icon19/10/1999
Return made up to 16/05/99; bulk list available separately
dot icon29/09/1999
Full group accounts made up to 1999-03-31
dot icon15/03/1999
New secretary appointed
dot icon01/03/1999
Secretary resigned
dot icon21/01/1999
Particulars of mortgage/charge
dot icon30/10/1998
Ad 22/10/98--------- £ si [email protected]=209568 £ ic 8447500/8657068
dot icon14/08/1998
Memorandum and Articles of Association
dot icon13/08/1998
Prospectus
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon12/08/1998
Resolutions
dot icon04/08/1998
Full group accounts made up to 1998-03-31
dot icon15/06/1998
Return made up to 16/05/98; full list of members
dot icon20/01/1998
Particulars of mortgage/charge
dot icon13/10/1997
Certificate of authorisation to commence business and borrow
dot icon13/10/1997
Application to commence business
dot icon08/10/1997
Accounting reference date shortened from 31/05/98 to 31/03/98
dot icon03/09/1997
Prospectus
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Resolutions
dot icon29/08/1997
£ nc 50000/100005000 22/08/97
dot icon29/08/1997
Memorandum and Articles of Association
dot icon29/08/1997
S-div 22/08/97
dot icon28/08/1997
Secretary resigned;director resigned
dot icon28/08/1997
Director resigned
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New director appointed
dot icon28/08/1997
New secretary appointed
dot icon28/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New director appointed
dot icon04/08/1997
Registered office changed on 04/08/97 from: senator house, 85 queen victoria street, london, EC4V 4JL
dot icon23/07/1997
Certificate of change of name
dot icon27/05/1997
New director appointed
dot icon27/05/1997
New secretary appointed;new director appointed
dot icon27/05/1997
Secretary resigned;director resigned
dot icon27/05/1997
Director resigned
dot icon25/05/1997
Registered office changed on 25/05/97 from: 120 east road, london, N1 6AA
dot icon16/05/1997
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
16/05/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salomon, William Henry
Director
07/11/2002 - 06/12/2006
19
Mckee, William Andrew
Director
23/11/2017 - 31/01/2019
11
Whittle, Christopher John
Director
23/11/2017 - Present
9
Hussain, Mohammad Naqeeb
Director
04/10/2024 - Present
7
Cass, Bradley
Director
01/07/2019 - Present
7

Persons with Significant Control

2
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 CATHEDRAL CAPITAL HOLDINGS LIMITED

CATHEDRAL CAPITAL HOLDINGS LIMITED is an(a) Active company incorporated on 16/05/1997 with the registered office located at 20 Fenchurch Street, London EC3M 3BY. 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 CATHEDRAL CAPITAL HOLDINGS LIMITED?

toggle

CATHEDRAL CAPITAL HOLDINGS LIMITED is currently Active. It was registered on 16/05/1997 .

Where is CATHEDRAL CAPITAL HOLDINGS LIMITED located?

toggle

CATHEDRAL CAPITAL HOLDINGS LIMITED is registered at 20 Fenchurch Street, London EC3M 3BY.

What does CATHEDRAL CAPITAL HOLDINGS LIMITED do?

toggle

CATHEDRAL CAPITAL HOLDINGS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CATHEDRAL CAPITAL HOLDINGS LIMITED?

toggle

The latest filing was on 29/07/2025: Full accounts made up to 2024-12-31.