CAZENOVE CAPITAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAZENOVE CAPITAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC026640

Incorporation date

30/12/2005

Size

Full

Classification

-

Contacts

Registered address

Registered address

Whiteley Chambers, Don Street, St Helier, Jersey JE4 9WGCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2006)
dot icon15/10/2019
Closure of UK establishment(s) BR008689 and overseas company FC026640 on 2016-02-05
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon04/07/2014
Termination of appointment of Helena Harvey as secretary
dot icon04/07/2014
Appointment of Schroders Corporate Secretary Limited as a secretary
dot icon02/06/2014
Termination of appointment of Richard Mountford as a director
dot icon28/08/2013
Appointment of a director
dot icon29/07/2013
Termination of appointment of Richard Jeffrey as a director
dot icon29/07/2013
Appointment of a director
dot icon24/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/07/2013
Appointment of a director
dot icon23/07/2013
Termination of appointment of Francis Hurn as a director
dot icon23/07/2013
Termination of appointment of Rupert Tyer as a director
dot icon23/07/2013
Termination of appointment of Michael Power as a director
dot icon23/07/2013
Termination of appointment of Marcus Gregson as a director
dot icon23/07/2013
Termination of appointment of David Mayhew as a director
dot icon23/07/2013
Termination of appointment of Andrew Ross as a director
dot icon23/07/2013
Appointment of a director
dot icon23/07/2013
Appointment of a director
dot icon16/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon18/10/2011
Termination of appointment of Maurice Lipworth as a director
dot icon25/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/05/2011
Appointment of a director
dot icon13/05/2011
Appointment of a director
dot icon09/05/2011
Director's details changed for David Lionel Mayhew on 2011-04-10
dot icon09/05/2011
Director's details changed for Michael Richard Parkes Power on 2011-04-10
dot icon19/04/2011
Appointment of Helena Marie Harvey as a secretary
dot icon19/04/2011
Director's details changed
dot icon19/04/2011
Director's details changed for Andrew John Shirley Ross on 2011-04-10
dot icon19/04/2011
Director's details changed for Maurice Sydney Lipworth on 2011-04-10
dot icon19/04/2011
Director's details changed for Mr Richard Stephen Jeffrey on 2011-04-10
dot icon19/04/2011
Director's details changed for Sir Francis Roger Hurn on 2011-04-10
dot icon19/04/2011
Director's details changed for Marcus John Gregson on 2011-04-10
dot icon28/04/2010
Full accounts made up to 2009-12-31
dot icon30/09/2009
Director appointed marcus john gregson
dot icon11/06/2009
Full accounts made up to 2008-12-31
dot icon06/01/2009
Director appointed richard stephen jeffrey
dot icon04/06/2008
Appointment terminated director robert pickering
dot icon29/05/2008
Appointment terminated secretary rebecca blanks
dot icon29/05/2008
Appointment terminated director michael neilson
dot icon29/05/2008
BR008689 address change 31/12/06\20 moorgate, london, , EC2R 6DA
dot icon12/05/2008
Miscellaneous
dot icon30/10/2007
Full group accounts made up to 2006-12-31
dot icon07/06/2007
Dir change in partic 15/03/07 neilson michael burns
dot icon14/05/2007
Sec resigned 27/03/06 neilson michael burns
dot icon14/05/2007
Sec appointed 27/03/06 blanks rebecca louise 16 carpenders close harpenden hertfordshire AL5 3HN
dot icon10/03/2006
BR008689 par appointed lipworth maurice sydney 115 hamilton terrace london NW8 9QU
dot icon10/03/2006
BR008689 par appointed hurn francis roger stonesdale bulstrode way gerrards cross SL9 7QT
dot icon10/03/2006
BR008689 par appointed ross andrew john shirley ockley, ockley lane hawkhurst TN18 5EX
dot icon10/03/2006
BR008689 par appointed neilson michael burns ayling place grayswood road haslemere surrey GU27 2DT
dot icon10/03/2006
BR008689 par appointed pickering robert mark service address jpmorgan cazenove holdings 20 moorgate london EC2R 6DA
dot icon10/03/2006
BR008689 par appointed mayhew david lionel service address jpmorgan cazenove holdings 20 moorgate london EC2R 6DA
dot icon10/03/2006
BR008689 par appointed power michael richard parkes service address jpmorgan cazenove holdings 20 moorgate london EC2R 6DA
dot icon10/03/2006
BR008689 registered
dot icon10/03/2006
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCHRODERS CORPORATE SECRETARY LIMITED
Corporate Secretary
10/03/2014 - Present
31
Mayhew, David Lionel
Director
10/03/2006 - 02/07/2013
11
Power, Michael Richard Parkes
Director
10/03/2006 - 02/07/2013
37
Neilson, Michael Burns
Director
10/03/2006 - 16/04/2008
16
Pickering, Robert Mark
Director
10/03/2006 - 01/05/2008
14

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAZENOVE CAPITAL HOLDINGS LIMITED

CAZENOVE CAPITAL HOLDINGS LIMITED is an(a) Converted / Closed company incorporated on 30/12/2005 with the registered office located at Whiteley Chambers, Don Street, St Helier, Jersey JE4 9WG. There are currently 5 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 CAZENOVE CAPITAL HOLDINGS LIMITED?

toggle

CAZENOVE CAPITAL HOLDINGS LIMITED is currently Converted / Closed. It was registered on 30/12/2005 and dissolved on 15/10/2019.

Where is CAZENOVE CAPITAL HOLDINGS LIMITED located?

toggle

CAZENOVE CAPITAL HOLDINGS LIMITED is registered at Whiteley Chambers, Don Street, St Helier, Jersey JE4 9WG.

What is the latest filing for CAZENOVE CAPITAL HOLDINGS LIMITED?

toggle

The latest filing was on 15/10/2019: Closure of UK establishment(s) BR008689 and overseas company FC026640 on 2016-02-05.