CAVENDISH CORPORATE FINANCE LLP

Register to unlock more data on OkredoRegister

CAVENDISH CORPORATE FINANCE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC333044

Incorporation date

22/11/2007

Size

Full

Classification

-

Contacts

Registered address

Registered address

1 Bartholomew Close, London EC1A 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2007)
dot icon01/12/2025
Confirmation statement made on 2025-11-22 with no updates
dot icon24/11/2025
Change of details for Cavendish Financial Plc as a person with significant control on 2025-01-31
dot icon24/11/2025
Member's details changed for Cavendish Financial Plc on 2025-01-31
dot icon07/10/2025
Full accounts made up to 2025-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-22 with no updates
dot icon06/10/2024
Full accounts made up to 2024-03-31
dot icon06/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon23/11/2023
Member's details changed for Finncap Group Plc on 2023-09-27
dot icon11/10/2023
Change of details for Finncap Group Plc as a person with significant control on 2023-09-27
dot icon14/09/2023
Full accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon17/08/2022
Full accounts made up to 2022-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-22 with no updates
dot icon07/08/2021
Full accounts made up to 2021-03-31
dot icon09/02/2021
Member's details changed for Cavendish Corporate Finance (Uk) Limited on 2020-06-16
dot icon09/02/2021
Member's details changed for Finncap Group Plc on 2020-06-16
dot icon23/11/2020
Confirmation statement made on 2020-11-22 with no updates
dot icon10/08/2020
Full accounts made up to 2020-03-31
dot icon16/06/2020
Registered office address changed from 40 Portland Place London W1B 1NB to 1 Bartholomew Close London EC1A 7BL on 2020-06-16
dot icon04/06/2020
Registration of charge OC3330440001, created on 2020-06-02
dot icon26/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon17/09/2019
Full accounts made up to 2019-03-31
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon10/12/2018
Appointment of Finncap Group Plc as a member on 2018-12-05
dot icon10/12/2018
Member's details changed for Cavendish Corporate Finance (Uk) Limited on 2018-12-05
dot icon10/12/2018
Termination of appointment of Andrew Jeffs as a member on 2018-12-05
dot icon10/12/2018
Termination of appointment of Howard Darryl Leigh as a member on 2018-12-05
dot icon10/12/2018
Termination of appointment of Silver Cloud Ventures Ltd as a member on 2018-12-05
dot icon10/12/2018
Termination of appointment of Media Rights Ltd as a member on 2018-12-05
dot icon10/12/2018
Termination of appointment of Michael James Jewell as a member on 2018-12-05
dot icon10/12/2018
Termination of appointment of Peter James Gray as a member on 2018-12-05
dot icon10/12/2018
Termination of appointment of Alistair James Hay as a member on 2018-12-05
dot icon10/12/2018
Termination of appointment of Cros Associates Ltd as a member on 2018-12-05
dot icon10/12/2018
Termination of appointment of John Farrugia as a member on 2018-12-05
dot icon10/12/2018
Termination of appointment of Crossroads Partners Limited as a member on 2018-12-05
dot icon10/12/2018
Termination of appointment of Jonathan Edirmanasinghe as a member on 2018-12-05
dot icon10/12/2018
Cessation of Howard Darryl Leigh as a person with significant control on 2018-12-05
dot icon10/12/2018
Notification of Finncap Group Plc as a person with significant control on 2018-12-05
dot icon10/12/2018
Termination of appointment of Duncan Chandler as a member on 2018-12-05
dot icon10/12/2018
Termination of appointment of Jonathan Buxton as a member on 2018-12-05
dot icon06/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon07/11/2018
Termination of appointment of Philip Nigel Helm Barker as a member on 2018-10-22
dot icon20/09/2018
Termination of appointment of Nicholas Dann Jones as a member on 2018-09-08
dot icon25/04/2018
Appointment of Mr Duncan Chandler as a member on 2018-04-01
dot icon25/04/2018
Appointment of Crossroads Partners Limited as a member on 2018-04-01
dot icon31/01/2018
Member's details changed for Mr Jonathan Edirmanasinghe on 2018-01-30
dot icon29/01/2018
Appointment of Mr Alistair James Hay as a member on 2016-08-25
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon30/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon01/11/2017
Appointment of Mr Jonathan Edirmanasinghe as a member on 2017-11-01
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon28/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon20/04/2016
Appointment of Mr John Farrugia as a member on 2016-02-01
dot icon20/04/2016
Termination of appointment of Gordon Fordyce Hamilton as a member on 2016-03-31
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2015-11-22
dot icon21/10/2015
Termination of appointment of Anya Cummins as a member on 2015-09-30
dot icon21/10/2015
Termination of appointment of Cavendish Corporate Investments Ltd as a member on 2015-09-01
dot icon05/01/2015
Annual return made up to 2014-11-22
dot icon05/01/2015
Appointment of Ms Anya Cummins as a member on 2014-10-01
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon17/04/2014
Appointment of Cros Associates Ltd as a member
dot icon17/04/2014
Termination of appointment of Pyc Associates Llp as a member
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon04/12/2013
Annual return made up to 2013-11-22
dot icon04/12/2013
Appointment of Silver Cloud Ventures Ltd as a member
dot icon04/12/2013
Termination of appointment of Joseph Stelzer as a member
dot icon04/12/2013
Appointment of Mr Nicholas Dann Jones as a member
dot icon04/12/2013
Termination of appointment of Raymond Fagan as a member
dot icon07/05/2013
Termination of appointment of Simon Ramery as a member
dot icon18/01/2013
Termination of appointment of Caroline Belcher as a member
dot icon18/01/2013
Appointment of Pyc Associates Llp as a member
dot icon06/12/2012
Annual return made up to 2012-11-22
dot icon06/12/2012
Appointment of Media Rights Ltd as a member
dot icon06/12/2012
Appointment of Mr Michael James Jewell as a member
dot icon06/12/2012
Appointment of Mr Andrew Jeffs as a member
dot icon29/11/2012
Full accounts made up to 2012-03-31
dot icon25/05/2012
Termination of appointment of Paul Herman as a member
dot icon25/05/2012
Appointment of Cavendish Corporate Investments Ltd as a member
dot icon25/11/2011
Annual return made up to 2011-11-22
dot icon22/11/2011
Full accounts made up to 2011-03-31
dot icon08/07/2011
Member's details changed for Mr Joseph Nigel David Stelzer on 2011-07-01
dot icon06/12/2010
Annual return made up to 2010-11-22
dot icon06/12/2010
Termination of appointment of Mark Perry as a member
dot icon06/12/2010
Termination of appointment of Hugo Haddon-Grant as a member
dot icon06/12/2010
Member's details changed for Cavendish Corporate Finance (Uk) Limited on 2010-11-26
dot icon06/12/2010
Member's details changed for Paul Stephen Herman on 2010-11-26
dot icon06/12/2010
Member's details changed for Jonathan Buxton on 2010-11-26
dot icon06/12/2010
Member's details changed for Philip Nigel Helm Barker on 2010-11-26
dot icon30/11/2010
Full accounts made up to 2010-03-31
dot icon25/05/2010
Appointment of Joseph Nigel David Stelzer as a member
dot icon24/05/2010
Appointment of Gordon Fordyce Hamilton as a member
dot icon21/05/2010
Appointment of Simon Ramery as a member
dot icon20/05/2010
Appointment of Caroline Marie Belcher as a member
dot icon20/05/2010
Appointment of Mark Robert Perry as a member
dot icon19/05/2010
Termination of appointment of Sin Luk as a member
dot icon22/12/2009
Annual return made up to 2009-11-22
dot icon22/10/2009
Full accounts made up to 2009-03-31
dot icon07/08/2009
Prevsho from 30/04/2009 to 31/03/2009
dot icon05/02/2009
Annual return made up to 22/11/08
dot icon13/02/2008
New member appointed
dot icon13/02/2008
New member appointed
dot icon13/02/2008
New member appointed
dot icon13/02/2008
New member appointed
dot icon13/02/2008
New member appointed
dot icon13/02/2008
New member appointed
dot icon13/02/2008
Member's particulars changed
dot icon18/12/2007
Accounting reference date extended from 30/11/08 to 30/04/09
dot icon17/12/2007
Member's particulars changed
dot icon13/12/2007
Certificate of change of name
dot icon22/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Cavendish Plc
LLP Designated Member
05/12/2018 - Present
8
CAVENDISH CORPORATE FINANCE (UK) LIMITED
LLP Designated Member
22/11/2007 - Present
2
Gray, Peter James
LLP Member
01/02/2008 - 05/12/2018
2
Stelzer, Joseph Nigel David
LLP Designated Member
26/04/2010 - 01/04/2013
6
Farrugia, John Carlos
LLP Member
01/02/2016 - 05/12/2018
-

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 CAVENDISH CORPORATE FINANCE LLP

CAVENDISH CORPORATE FINANCE LLP is an(a) Active company incorporated on 22/11/2007 with the registered office located at 1 Bartholomew Close, London EC1A 7BL. 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 CAVENDISH CORPORATE FINANCE LLP?

toggle

CAVENDISH CORPORATE FINANCE LLP is currently Active. It was registered on 22/11/2007 .

Where is CAVENDISH CORPORATE FINANCE LLP located?

toggle

CAVENDISH CORPORATE FINANCE LLP is registered at 1 Bartholomew Close, London EC1A 7BL.

What is the latest filing for CAVENDISH CORPORATE FINANCE LLP?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-22 with no updates.