CAVENDISH SECURITIES PLC

Register to unlock more data on OkredoRegister

CAVENDISH SECURITIES PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05210733

Incorporation date

20/08/2004

Size

Full

Contacts

Registered address

Registered address

1 Bartholomew Close, London EC1A 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2004)
dot icon07/10/2025
Full accounts made up to 2025-03-31
dot icon10/09/2025
Change of details for Cavendish Financial Plc as a person with significant control on 2025-01-31
dot icon10/09/2025
Confirmation statement made on 2025-08-27 with updates
dot icon06/10/2024
Full accounts made up to 2024-03-31
dot icon06/09/2024
Confirmation statement made on 2024-08-27 with updates
dot icon13/08/2024
Termination of appointment of Richard Charles Snow as a director on 2024-07-31
dot icon09/04/2024
Appointment of Bernwood Cosec Limited as a secretary on 2024-04-06
dot icon09/04/2024
Termination of appointment of Simon Lloyd Maynard as a secretary on 2024-04-06
dot icon05/02/2024
Current accounting period extended from 2023-12-31 to 2024-03-31
dot icon23/11/2023
Termination of appointment of Jeremy Osler as a secretary on 2023-11-22
dot icon23/11/2023
Appointment of Simon Lloyd Maynard as a secretary on 2023-11-22
dot icon23/11/2023
Termination of appointment of Jeremy Joseph Scott Osler as a director on 2023-11-22
dot icon23/11/2023
Appointment of Mr John Carlos Farrugia as a director on 2023-11-22
dot icon23/11/2023
Appointment of Mr Richard Charles Snow as a director on 2023-11-22
dot icon12/10/2023
Withdrawal of a person with significant control statement on 2023-10-12
dot icon12/10/2023
Notification of Cavendish Financial Plc as a person with significant control on 2023-09-07
dot icon05/10/2023
Court order
dot icon13/09/2023
Termination of appointment of Andrew John Boorman as a director on 2023-09-07
dot icon13/09/2023
Termination of appointment of Lisa Jane Gordon as a director on 2023-09-07
dot icon13/09/2023
Termination of appointment of Jeremy Ronald St John Miller as a director on 2023-09-07
dot icon08/09/2023
Registered office address changed from 6 7 8 Tokenhouse Yard London EC2R 7AS to 1 Bartholomew Close London EC1A 7BL on 2023-09-08
dot icon08/09/2023
Certificate of change of name
dot icon29/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon26/05/2023
Resolutions
dot icon26/05/2023
Memorandum and Articles of Association
dot icon22/05/2023
Resolutions
dot icon10/05/2023
Appointment of Mr Ben Procter as a director on 2023-05-10
dot icon20/03/2023
Full accounts made up to 2022-12-31
dot icon28/09/2022
Satisfaction of charge 2 in full
dot icon27/09/2022
Interim accounts made up to 2022-06-30
dot icon31/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon06/07/2022
Appointment of Jeremy Osler as a secretary on 2022-07-06
dot icon06/07/2022
Termination of appointment of Stephen Paul Doherty as a secretary on 2022-07-06
dot icon16/05/2022
Resolutions
dot icon07/04/2022
Full accounts made up to 2021-12-31
dot icon05/04/2022
Resolutions
dot icon01/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon25/05/2021
Full accounts made up to 2020-12-31
dot icon20/05/2021
Appointment of Mr Jeremy Joseph Scott Osler as a director on 2021-05-12
dot icon20/05/2021
Termination of appointment of James John Durkin as a director on 2021-05-12
dot icon29/09/2020
Auditor's resignation
dot icon07/09/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon04/08/2020
Full accounts made up to 2019-12-31
dot icon28/07/2020
Appointment of Julian Jonathan Morse as a director on 2020-05-13
dot icon28/07/2020
Appointment of Mrs Lisa Jane Gordon as a director on 2020-06-25
dot icon11/03/2020
Termination of appointment of Jeffrey Lindsay Hewitt as a director on 2020-02-28
dot icon19/09/2019
Termination of appointment of John Joseph Nally as a director on 2019-09-18
dot icon19/09/2019
Termination of appointment of Paul Joseph Hodges as a director on 2019-09-18
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon21/08/2019
Appointment of Mr Jeremy Ronald St John Miller as a director on 2019-07-22
dot icon21/08/2019
Termination of appointment of Anthony Charles Hotson as a director on 2019-08-12
dot icon21/08/2019
Appointment of Mr James John Durkin as a director on 2019-08-12
dot icon05/06/2019
Resolutions
dot icon21/05/2019
Sale or transfer of treasury shares. Treasury capital:
dot icon09/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon12/04/2019
Termination of appointment of Philip John Anderson as a director on 2019-03-31
dot icon05/03/2019
Memorandum and Articles of Association
dot icon11/02/2019
Termination of appointment of Gerald Paul Aherne as a director on 2018-11-05
dot icon11/02/2019
Notification of a person with significant control statement
dot icon21/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon07/06/2018
Resolutions
dot icon27/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/04/2018
Purchase of own shares. Shares purchased into treasury:
dot icon01/03/2018
Appointment of Mr Andrew John Boorman as a director on 2017-11-13
dot icon01/03/2018
Appointment of Mr Philip John Anderson as a director on 2018-01-31
dot icon22/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon22/08/2017
Termination of appointment of James John Durkin as a director on 2017-08-01
dot icon22/08/2017
Termination of appointment of Michael Barry Chilton as a director on 2017-08-04
dot icon15/06/2017
Resolutions
dot icon07/06/2017
Termination of appointment of Nicholas Weston Wells as a director on 2017-05-17
dot icon20/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/02/2017
Termination of appointment of Jeremy Warner Allen as a director on 2016-11-22
dot icon02/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon02/06/2016
Resolutions
dot icon05/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/12/2015
Cancellation of shares. Statement of capital on 2015-11-26
dot icon16/12/2015
Resolutions
dot icon16/12/2015
Purchase of own shares.
dot icon10/11/2015
Appointment of Mr Nicholas Weston Wells as a director on 2015-10-14
dot icon05/11/2015
Statement of capital following an allotment of shares on 2015-10-01
dot icon21/09/2015
Annual return made up to 2015-08-20 no member list
dot icon21/08/2015
Rectified The AP01 was removed from the public register on 25/11/2015 as it was invalid or ineffective
dot icon19/08/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon01/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/05/2015
Resolutions
dot icon10/02/2015
Statement of capital following an allotment of shares on 2014-12-11
dot icon10/02/2015
Cancellation of shares. Statement of capital on 2015-01-08
dot icon10/02/2015
Purchase of own shares.
dot icon20/01/2015
Resolutions
dot icon08/10/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon15/09/2014
Annual return made up to 2014-08-20 no member list
dot icon24/07/2014
Statement of capital following an allotment of shares on 2014-07-03
dot icon28/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon18/07/2013
Resolutions
dot icon17/07/2013
Cancellation of shares by a PLC. Statement of capital on 2013-05-24
dot icon17/07/2013
Purchase of own shares.
dot icon25/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/04/2013
Cancellation of shares by a PLC. Statement of capital on 2012-12-12
dot icon09/04/2013
Cancellation of shares by a PLC. Statement of capital on 2012-11-07
dot icon09/04/2013
Cancellation of shares by a PLC. Statement of capital on 2013-01-29
dot icon27/03/2013
Purchase of own shares.
dot icon04/09/2012
Annual return made up to 2012-08-20 no member list
dot icon04/09/2012
Appointment of Michael Barry Chilton as a director
dot icon04/09/2012
Appointment of John Joseph Nally as a director
dot icon04/09/2012
Appointment of Paul Joseph Hodges as a director
dot icon04/09/2012
Appointment of Jeremy Warner Allen as a director
dot icon29/05/2012
Group of companies' accounts made up to 2011-12-31
dot icon25/05/2012
Appointment of Doctor Anthony Charles Hotson as a director
dot icon24/05/2012
Appointment of Mr Gerald Paul Aherne as a director
dot icon24/05/2012
Termination of appointment of Peter Sullivan as a director
dot icon24/05/2012
Termination of appointment of Robert Henderson as a director
dot icon24/05/2012
Termination of appointment of Robert Henderson as a director
dot icon11/01/2012
Appointment of James John Durkin as a director
dot icon11/01/2012
Termination of appointment of Simon Melling as a director
dot icon13/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon27/07/2011
Auditor's resignation
dot icon21/07/2011
Termination of appointment of Oliver Ellingham as a director
dot icon11/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/01/2011
Interim accounts made up to 2010-11-30
dot icon04/01/2011
Termination of appointment of Paul Roy as a director
dot icon17/11/2010
Statement of capital on 2010-11-17
dot icon17/11/2010
Certificate of cancellation of share premium account
dot icon17/11/2010
Reduction of iss capital and minute (oc)
dot icon05/11/2010
Resolutions
dot icon11/10/2010
Interim accounts made up to 2010-06-30
dot icon02/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon01/09/2010
Appointment of Mr Robert David Charles Henderson as a director
dot icon01/09/2010
Appointment of Mr Oliver Bernard Ellingham as a director
dot icon01/09/2010
Appointment of Mr Robert David Charles Henderson as a director
dot icon01/09/2010
Director's details changed for Mr Peter David Sullivan on 2010-08-20
dot icon23/07/2010
Termination of appointment of Andrew Stewart as a director
dot icon15/04/2010
Resolutions
dot icon12/04/2010
Termination of appointment of John Hodson as a director
dot icon15/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/12/2009
Termination of appointment of James Durkin as a director
dot icon26/09/2009
Return made up to 20/08/09; change of members
dot icon26/09/2009
Director's change of particulars / simon melling / 01/07/2009
dot icon17/09/2009
Interim accounts made up to 2009-06-30
dot icon09/09/2009
Resolutions
dot icon23/04/2009
Ad 24/03/09\gbp si [email protected]=711.25\gbp ic 728070.45/728781.7\
dot icon23/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon29/01/2009
Ad 08/09/08-08/09/08\gbp si [email protected]=711.25\gbp ic 726647.95/727359.2\
dot icon30/09/2008
Return made up to 20/08/08; full list of members
dot icon19/09/2008
Director appointed mr peter david sullivan
dot icon18/09/2008
Director appointed mr jeffrey none hewitt
dot icon30/05/2008
Memorandum and Articles of Association
dot icon30/05/2008
Resolutions
dot icon13/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon01/11/2007
Director resigned
dot icon01/11/2007
New secretary appointed
dot icon01/11/2007
Secretary resigned
dot icon22/10/2007
Return made up to 20/08/07; full list of members
dot icon19/10/2007
Conve 21/09/07
dot icon29/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon11/05/2007
Resolutions
dot icon21/04/2007
Return made up to 20/08/06; full list of members
dot icon22/03/2007
Particulars of mortgage/charge
dot icon09/03/2007
Particulars of mortgage/charge
dot icon14/11/2006
Nc inc already adjusted 19/10/06
dot icon14/11/2006
Resolutions
dot icon14/11/2006
Resolutions
dot icon14/11/2006
£ nc 1900000/1408143 26/10/06
dot icon14/11/2006
S-div 26/10/06
dot icon13/11/2006
Ad 31/10/06--------- £ si [email protected]=17793 £ ic 1068141/1085934
dot icon13/11/2006
New director appointed
dot icon08/11/2006
Ad 20/06/06--------- £ si [email protected]
dot icon08/11/2006
Ad 19/07/06--------- £ si [email protected]
dot icon08/11/2006
Ad 25/10/05--------- £ si [email protected]
dot icon08/11/2006
Ad 10/08/05--------- £ si [email protected]
dot icon08/11/2006
Location of register of members
dot icon27/10/2006
Ad 19/10/06--------- £ si [email protected]=21300 £ ic 1046841/1068141
dot icon27/10/2006
Ad 22/08/06--------- £ si [email protected]=7500 £ ic 1039341/1046841
dot icon20/10/2006
Certificate of re-registration from Private to Public Limited Company
dot icon20/10/2006
Re-registration of Memorandum and Articles
dot icon20/10/2006
Balance Sheet
dot icon20/10/2006
Auditor's report
dot icon20/10/2006
Auditor's statement
dot icon20/10/2006
Declaration on reregistration from private to PLC
dot icon20/10/2006
Application for reregistration from private to PLC
dot icon20/10/2006
Resolutions
dot icon20/10/2006
Resolutions
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New secretary appointed;new director appointed
dot icon19/10/2006
New director appointed
dot icon19/10/2006
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon19/10/2006
Secretary resigned
dot icon19/10/2006
Ad 04/10/06--------- £ si [email protected]=5833 £ ic 1033508/1039341
dot icon16/10/2006
Ad 20/09/06--------- £ si [email protected]=14287 £ ic 1019221/1033508
dot icon11/10/2006
Ad 13/09/06--------- £ si [email protected]=1000 £ ic 1018221/1019221
dot icon04/10/2006
Director resigned
dot icon27/09/2006
Ad 17/08/06--------- £ si [email protected]=93555 £ ic 924666/1018221
dot icon16/08/2006
Ad 20/06/06--------- £ si [email protected]=10883 £ ic 913783/924666
dot icon16/08/2006
Ad 19/07/06--------- £ si [email protected]=71500 £ ic 842283/913783
dot icon03/07/2006
£ ic 1242283/842283 01/03/06 £ sr 400000@=400000
dot icon27/06/2006
Ad 01/03/06--------- £ si [email protected]
dot icon22/06/2006
Nc inc already adjusted 05/06/06
dot icon22/06/2006
Resolutions
dot icon22/06/2006
Resolutions
dot icon22/06/2006
Resolutions
dot icon22/06/2006
Resolutions
dot icon22/06/2006
Resolutions
dot icon13/06/2006
Ad 05/06/06--------- £ si [email protected]=400000 £ ic 842283/1242283
dot icon13/06/2006
Nc inc already adjusted 05/06/06
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon12/06/2006
Group of companies' accounts made up to 2005-11-30
dot icon23/02/2006
Ad 09/02/06-09/02/06 £ si [email protected]=2000 £ ic 840283/842283
dot icon07/12/2005
Ad 25/10/05--------- £ si [email protected]=5000 £ ic 835283/840283
dot icon07/12/2005
Ad 10/08/05--------- £ si [email protected]
dot icon17/11/2005
Return made up to 20/08/05; full list of members
dot icon26/10/2005
Ad 07/06/05-20/06/05 £ si [email protected]
dot icon13/07/2005
Ad 08/06/05-20/06/05 £ si [email protected]=40950 £ ic 781833/822783
dot icon26/05/2005
Ad 09/05/05-18/05/05 £ si [email protected]=28500 £ ic 753333/781833
dot icon19/05/2005
Particulars of mortgage/charge
dot icon05/05/2005
Accounting reference date extended from 31/08/05 to 30/11/05
dot icon15/03/2005
Memorandum and Articles of Association
dot icon15/03/2005
Nc inc already adjusted 08/03/05
dot icon15/03/2005
Div 08/03/05
dot icon15/03/2005
Ad 08/03/05--------- £ si 400000@1=400000 £ si [email protected]=353331 £ ic 2/753333
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Resolutions
dot icon03/03/2005
Registered office changed on 03/03/05 from: 10 snow hill london EC1A 2AL
dot icon10/02/2005
Certificate of change of name
dot icon08/12/2004
Secretary resigned;director resigned
dot icon08/12/2004
Director resigned
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New secretary appointed;new director appointed
dot icon08/12/2004
New director appointed
dot icon20/08/2004
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
27/08/2026
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
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morse, Julian Jonathan
Director
13/05/2020 - Present
13
Doherty, Stephen Paul
Secretary
01/11/2007 - 06/07/2022
49
Miller, Jeremy Ronald St John
Director
22/07/2019 - 07/09/2023
5
Gordon, Lisa Jane
Director
25/06/2020 - 07/09/2023
34
Snow, Richard Charles
Director
22/11/2023 - 31/07/2024
20

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 SECURITIES PLC

CAVENDISH SECURITIES PLC is an(a) Active company incorporated on 20/08/2004 with the registered office located at 1 Bartholomew Close, London EC1A 7BL. 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 CAVENDISH SECURITIES PLC?

toggle

CAVENDISH SECURITIES PLC is currently Active. It was registered on 20/08/2004 .

Where is CAVENDISH SECURITIES PLC located?

toggle

CAVENDISH SECURITIES PLC is registered at 1 Bartholomew Close, London EC1A 7BL.

What does CAVENDISH SECURITIES PLC do?

toggle

CAVENDISH SECURITIES PLC operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CAVENDISH SECURITIES PLC?

toggle

The latest filing was on 07/10/2025: Full accounts made up to 2025-03-31.