CAVENDISH CORPORATE FINANCE (UK) LIMITED

Register to unlock more data on OkredoRegister

CAVENDISH CORPORATE FINANCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02234889

Incorporation date

23/03/1988

Size

Micro Entity

Contacts

Registered address

Registered address

1 Bartholomew Close, London EC1A 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1988)
dot icon11/02/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon10/02/2026
Change of details for Cavendish Financial Plc as a person with significant control on 2025-01-31
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon21/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/02/2025
Termination of appointment of Simon Lloyd Maynard as a secretary on 2024-04-06
dot icon04/02/2025
Confirmation statement made on 2025-01-22 with updates
dot icon13/08/2024
Termination of appointment of Richard Charles Snow as a director on 2024-07-31
dot icon02/02/2024
Confirmation statement made on 2024-01-22 with updates
dot icon23/11/2023
Appointment of Mr Ben Procter as a director on 2023-11-22
dot icon23/11/2023
Appointment of Mr Julian Jonathan Morse as a director on 2023-11-22
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
Accounts for a small company made up to 2023-03-31
dot icon22/01/2023
Termination of appointment of Thomas William Roderick Hayward as a director on 2023-01-20
dot icon22/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon01/09/2022
Appointment of Mr John Carlos Farrugia as a director on 2022-09-01
dot icon01/09/2022
Termination of appointment of Samantha Jane Smith as a director on 2022-09-01
dot icon17/08/2022
Full accounts made up to 2022-03-31
dot icon18/05/2022
Second filing for the termination of Amy Louise Ruprai as a secretary
dot icon16/05/2022
Termination of appointment of Stuart Anthony Andrews as a director on 2022-05-15
dot icon04/05/2022
Appointment of Simon Lloyd Maynard as a secretary on 2022-04-26
dot icon04/05/2022
Termination of appointment of Amy Louise Ruprai as a secretary on 2022-04-22
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon07/08/2021
Full accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon02/09/2020
Memorandum and Articles of Association
dot icon02/09/2020
Resolutions
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 icon20/05/2020
Appointment of Mr Richard Charles Snow as a director on 2020-05-20
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon26/11/2019
Appointment of Mrs Amy Louise Ruprai as a secretary on 2019-11-26
dot icon04/02/2019
Termination of appointment of Joseph Nigel David Stelzer as a director on 2019-01-24
dot icon04/02/2019
Confirmation statement made on 2019-01-22 with updates
dot icon20/12/2018
Appointment of Mr Stuart Anthony Andrews as a director on 2018-12-05
dot icon20/12/2018
Appointment of Mr Thomas William Roderick Hayward as a director on 2018-12-05
dot icon20/12/2018
Appointment of Miss Samantha Jane Smith as a director on 2018-12-05
dot icon20/12/2018
Termination of appointment of Jennifer Katherine Leigh as a director on 2018-12-05
dot icon20/12/2018
Termination of appointment of Howard Darryl Leigh as a director on 2018-12-05
dot icon20/12/2018
Termination of appointment of Jonathan Buxton as a director on 2018-12-05
dot icon20/12/2018
Termination of appointment of Peter James Gray as a director 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 icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2018
Purchase of own shares.
dot icon12/11/2018
Termination of appointment of Caroline Marie Belcher as a director on 2018-11-12
dot icon12/11/2018
Termination of appointment of Philip Nigel Helm Barker as a director on 2018-11-12
dot icon05/11/2018
Change of share class name or designation
dot icon05/11/2018
Resolutions
dot icon04/10/2018
Termination of appointment of Nicholas Dann Jones as a director on 2018-09-26
dot icon26/09/2018
Change of details for Lord Howard Darryl Leigh as a person with significant control on 2018-09-26
dot icon21/09/2018
Satisfaction of charge 2 in full
dot icon21/09/2018
Satisfaction of charge 3 in full
dot icon07/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon24/01/2017
Confirmation statement made on 2017-01-22 with updates
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon04/03/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon04/03/2016
Appointment of Mr Philip Nigel Helm Barker as a director on 2015-11-27
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon23/01/2015
Appointment of Mr Nicholas Dann Jones as a director on 2014-03-31
dot icon03/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon23/10/2014
Termination of appointment of Philip Nigel Helm Barker as a director on 2014-10-23
dot icon05/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon10/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon09/12/2013
Termination of appointment of Raymond Fagan as a director
dot icon04/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon30/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon23/07/2012
Termination of appointment of Paul Herman as a director
dot icon23/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon21/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon18/02/2011
Appointment of Mrs Jennifer Katherine Leigh as a director
dot icon18/02/2011
Appointment of Mr Peter James Gray as a director
dot icon18/02/2011
Appointment of Ms Caroline Marie Belcher as a director
dot icon18/02/2011
Appointment of Mr Jonathan Buxton as a director
dot icon18/02/2011
Appointment of Mr Philip Nigel Helm Barker as a director
dot icon18/02/2011
Appointment of Mr Raymond Fagan as a director
dot icon18/02/2011
Appointment of Mr Joseph Nigel David Stelzer as a director
dot icon18/02/2011
Appointment of Mr Paul Stephen Herman as a director
dot icon31/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon06/12/2010
Termination of appointment of Hugo Haddon-Grant as a director
dot icon06/12/2010
Termination of appointment of Hugo Haddon-Grant as a secretary
dot icon29/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/02/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon05/02/2010
Secretary's details changed for Mr Hugo Haddon-Grant on 2010-02-05
dot icon05/02/2010
Director's details changed for Mr Hugo Haddon-Grant on 2010-02-05
dot icon05/02/2010
Director's details changed for Mr Howard Darryl Leigh on 2010-02-05
dot icon07/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon07/08/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon23/02/2009
Return made up to 28/12/08; full list of members
dot icon24/09/2008
Accounting reference date extended from 30/11/2008 to 30/04/2009
dot icon10/09/2008
Full accounts made up to 2007-11-30
dot icon17/01/2008
Return made up to 28/12/07; full list of members
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Director resigned
dot icon13/12/2007
Certificate of change of name
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon13/03/2007
Full accounts made up to 2006-11-30
dot icon24/01/2007
Return made up to 28/12/06; full list of members
dot icon23/03/2006
Total exemption full accounts made up to 2005-11-30
dot icon30/01/2006
Return made up to 28/12/05; full list of members
dot icon18/06/2005
New director appointed
dot icon15/03/2005
Full accounts made up to 2004-11-30
dot icon26/01/2005
Return made up to 28/12/04; full list of members
dot icon01/10/2004
Full accounts made up to 2003-11-30
dot icon02/02/2004
Return made up to 28/12/03; full list of members
dot icon08/09/2003
Full accounts made up to 2002-11-30
dot icon28/02/2003
Return made up to 28/12/02; full list of members
dot icon05/09/2002
Full accounts made up to 2001-11-30
dot icon03/01/2002
Return made up to 28/12/01; full list of members
dot icon20/03/2001
New director appointed
dot icon27/02/2001
Return made up to 14/01/01; full list of members
dot icon21/02/2001
Full accounts made up to 2000-11-30
dot icon07/02/2001
Registered office changed on 07/02/01 from: 12 cavendish place london W1M 0NT
dot icon25/09/2000
Full accounts made up to 1999-11-30
dot icon22/01/2000
Particulars of mortgage/charge
dot icon20/01/2000
Director resigned
dot icon07/01/2000
Return made up to 14/01/00; full list of members
dot icon06/05/1999
Return made up to 14/01/99; full list of members
dot icon22/02/1999
Full accounts made up to 1998-11-30
dot icon09/07/1998
New director appointed
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon01/06/1998
Resolutions
dot icon05/03/1998
Full accounts made up to 1997-11-30
dot icon07/01/1998
Return made up to 14/01/98; no change of members
dot icon23/06/1997
New director appointed
dot icon12/03/1997
Full accounts made up to 1996-11-30
dot icon08/01/1997
Return made up to 14/01/97; no change of members
dot icon22/02/1996
Full accounts made up to 1995-11-30
dot icon04/01/1996
Return made up to 14/01/96; full list of members
dot icon21/02/1995
Full accounts made up to 1994-11-30
dot icon13/01/1995
Return made up to 14/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Full accounts made up to 1993-11-30
dot icon16/01/1994
Return made up to 14/01/94; full list of members
dot icon09/09/1993
Full accounts made up to 1992-11-30
dot icon02/03/1993
Full accounts made up to 1992-05-31
dot icon15/01/1993
Accounting reference date shortened from 31/05 to 30/11
dot icon10/01/1993
Return made up to 14/01/93; full list of members
dot icon04/11/1992
Particulars of mortgage/charge
dot icon04/03/1992
Full accounts made up to 1991-05-31
dot icon14/01/1992
Return made up to 10/01/92; no change of members
dot icon29/01/1991
Return made up to 21/01/91; no change of members
dot icon26/10/1990
Full accounts made up to 1990-05-31
dot icon26/10/1990
Accounting reference date shortened from 31/03 to 31/05
dot icon10/05/1990
Particulars of mortgage/charge
dot icon09/04/1990
Registered office changed on 09/04/90 from: 7 cavendish square london W1M 9HA
dot icon23/03/1990
Full accounts made up to 1989-05-31
dot icon23/03/1990
Return made up to 23/11/89; full list of members
dot icon20/01/1989
Resolutions
dot icon20/01/1989
Memorandum and Articles of Association
dot icon03/10/1988
Resolutions
dot icon03/10/1988
Resolutions
dot icon03/10/1988
Resolutions
dot icon03/10/1988
£ nc 20000/100000
dot icon29/09/1988
Memorandum and Articles of Association
dot icon12/08/1988
Nc inc already adjusted
dot icon12/08/1988
Resolutions
dot icon04/08/1988
Wd 15/06/88 ad 17/04/88--------- £ si 19998@1=19998 £ ic 2/20000
dot icon02/08/1988
Resolutions
dot icon02/08/1988
Resolutions
dot icon02/08/1988
Resolutions
dot icon02/08/1988
£ nc 100/20000
dot icon24/05/1988
Registered office changed on 24/05/88 from: wisteria house 67 kingston lane teddington middlesex TW11 9HN
dot icon15/04/1988
Director resigned;new director appointed
dot icon15/04/1988
Secretary resigned;new secretary appointed
dot icon15/04/1988
Registered office changed on 15/04/88 from: 70-74 city rd london EC1Y 2DQ
dot icon13/04/1988
Certificate of change of name
dot icon23/03/1988
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
22/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Samantha Jane Smith
Director
05/12/2018 - 01/09/2022
31
Farrugia, John Carlos
Director
01/09/2022 - Present
14
Andrews, Stuart Anthony
Director
05/12/2018 - 15/05/2022
12
Hayward, Thomas William Roderick
Director
04/12/2018 - 19/01/2023
6
Stelzer, Joseph Nigel David
Director
18/11/2010 - 24/01/2019
127

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 (UK) LIMITED

CAVENDISH CORPORATE FINANCE (UK) LIMITED is an(a) Active company incorporated on 23/03/1988 with the registered office located at 1 Bartholomew Close, London EC1A 7BL. 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 CAVENDISH CORPORATE FINANCE (UK) LIMITED?

toggle

CAVENDISH CORPORATE FINANCE (UK) LIMITED is currently Active. It was registered on 23/03/1988 .

Where is CAVENDISH CORPORATE FINANCE (UK) LIMITED located?

toggle

CAVENDISH CORPORATE FINANCE (UK) LIMITED is registered at 1 Bartholomew Close, London EC1A 7BL.

What does CAVENDISH CORPORATE FINANCE (UK) LIMITED do?

toggle

CAVENDISH CORPORATE FINANCE (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAVENDISH CORPORATE FINANCE (UK) LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-22 with no updates.