CAYZER & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CAYZER & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02111327

Incorporation date

17/03/1987

Size

Dormant

Contacts

Registered address

Registered address

Cayzer House, 30 Buckingham Gate, London SW1E 6NNCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1987)
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon08/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon28/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon11/04/2023
Director's details changed for Mr Dominic Vaughan Gibbs on 2023-03-31
dot icon14/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon10/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon20/10/2021
Director's details changed for Mr Dominic Vaughan Gibbs on 2021-10-14
dot icon14/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon19/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon29/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/06/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon06/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon13/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon21/08/2017
Registered office address changed from 2nd Floor Stratton House Stratton Street London W1J 8LA England to Cayzer House 30 Buckingham Gate London SW1E 6NN on 2017-08-21
dot icon19/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon30/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon20/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon08/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/09/2015
Director's details changed for Sonia Claire Barry on 2015-09-01
dot icon02/09/2015
Registered office address changed from Cayzer House 30 Buckingham Gate London SW1E 6NN to 2nd Floor Stratton House Stratton Street London W1J 8LA on 2015-09-02
dot icon08/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon01/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon21/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon19/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon19/06/2012
Termination of appointment of Helen D'marco as a secretary
dot icon19/06/2012
Appointment of Mrs Sonia Barry as a secretary
dot icon17/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon06/05/2011
Appointment of Sonie Claire Barry as a director
dot icon06/05/2011
Termination of appointment of Jeanne Cook as a director
dot icon09/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon07/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon15/06/2009
Return made up to 06/06/09; full list of members
dot icon11/11/2008
Accounts for a dormant company made up to 2008-03-31
dot icon10/06/2008
Return made up to 06/06/08; full list of members
dot icon21/05/2008
Appointment terminated secretary james sefton
dot icon21/05/2008
Secretary appointed helen d'marco
dot icon19/11/2007
New director appointed
dot icon08/11/2007
Director resigned
dot icon18/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon18/06/2007
Return made up to 06/06/07; full list of members
dot icon06/11/2006
Secretary's particulars changed
dot icon15/06/2006
Return made up to 06/06/06; full list of members
dot icon19/05/2006
Accounts for a dormant company made up to 2006-03-31
dot icon08/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon09/11/2005
New secretary appointed
dot icon08/11/2005
Secretary resigned
dot icon16/06/2005
Return made up to 06/06/05; full list of members
dot icon16/02/2005
Director's particulars changed
dot icon18/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon15/06/2004
Return made up to 06/06/04; full list of members
dot icon07/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon20/06/2003
Return made up to 06/06/03; full list of members
dot icon23/05/2003
Secretary resigned;director resigned
dot icon23/05/2003
New secretary appointed
dot icon23/05/2003
New director appointed
dot icon26/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon17/06/2002
Return made up to 06/06/02; full list of members
dot icon14/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon09/10/2001
Registered office changed on 09/10/01 from: cayzer house 1 thomas more street london E1W 1YB
dot icon22/06/2001
Return made up to 06/06/01; full list of members
dot icon17/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon09/06/2000
Return made up to 06/06/00; full list of members
dot icon27/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon20/10/1999
Registered office changed on 20/10/99 from: cayzer house 1 thomas more street london E1 9LE
dot icon11/06/1999
Return made up to 06/06/99; full list of members
dot icon14/01/1999
Accounts for a dormant company made up to 1998-03-31
dot icon28/10/1998
Registered office changed on 28/10/98 from: cayzer house 1 thomas more street london E1 9AR
dot icon16/06/1998
Return made up to 06/06/98; full list of members
dot icon11/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon24/06/1997
Return made up to 06/06/97; full list of members
dot icon13/06/1996
Return made up to 06/06/96; full list of members
dot icon13/06/1996
Location of register of members address changed
dot icon13/06/1996
Accounts for a dormant company made up to 1996-03-31
dot icon27/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon20/06/1995
Return made up to 06/06/95; full list of members
dot icon30/06/1994
Accounts for a dormant company made up to 1994-03-31
dot icon23/06/1994
Return made up to 06/06/94; full list of members
dot icon21/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon25/06/1993
Return made up to 06/06/93; full list of members
dot icon16/09/1992
Director resigned;new director appointed
dot icon20/06/1992
Accounts for a dormant company made up to 1992-03-31
dot icon20/06/1992
Return made up to 06/06/92; full list of members
dot icon18/06/1992
Director's particulars changed
dot icon28/05/1992
Secretary resigned;new secretary appointed
dot icon15/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon15/06/1991
Return made up to 16/06/91; no change of members
dot icon16/07/1990
Return made up to 06/06/90; full list of members
dot icon16/07/1990
Accounts for a dormant company made up to 1990-03-31
dot icon08/06/1989
Accounts for a dormant company made up to 1989-03-31
dot icon08/06/1989
Return made up to 24/05/89; full list of members
dot icon04/02/1989
Registered office changed on 04/02/89 from: 33 great st helen's london EC3A 6AP
dot icon01/09/1988
Accounts for a dormant company made up to 1988-03-31
dot icon01/09/1988
Return made up to 26/07/88; full list of members
dot icon14/08/1987
Resolutions
dot icon10/07/1987
Accounting reference date notified as 31/03
dot icon13/05/1987
Gazettable document
dot icon06/05/1987
Registered office changed on 06/05/87 from: 2 baches street london N1 6EE
dot icon06/05/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/04/1987
Certificate of change of name
dot icon17/03/1987
Certificate of 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
06/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibbs, Dominic Vaughan
Director
19/05/2003 - Present
29
Barry, Sonia Claire
Director
27/04/2011 - Present
11

Persons with Significant Control

0

No PSC data available.

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 CAYZER & PARTNERS LIMITED

CAYZER & PARTNERS LIMITED is an(a) Active company incorporated on 17/03/1987 with the registered office located at Cayzer House, 30 Buckingham Gate, London SW1E 6NN. 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 CAYZER & PARTNERS LIMITED?

toggle

CAYZER & PARTNERS LIMITED is currently Active. It was registered on 17/03/1987 .

Where is CAYZER & PARTNERS LIMITED located?

toggle

CAYZER & PARTNERS LIMITED is registered at Cayzer House, 30 Buckingham Gate, London SW1E 6NN.

What does CAYZER & PARTNERS LIMITED do?

toggle

CAYZER & PARTNERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAYZER & PARTNERS LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a dormant company made up to 2025-03-31.