CAZENOVE CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CAZENOVE CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03017060

Incorporation date

01/02/1995

Size

Full

Contacts

Registered address

Registered address

Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1995)
dot icon02/05/2024
Final Gazette dissolved following liquidation
dot icon02/02/2024
Return of final meeting in a members' voluntary winding up
dot icon20/11/2023
Liquidators' statement of receipts and payments to 2023-09-16
dot icon21/11/2022
Liquidators' statement of receipts and payments to 2022-09-16
dot icon14/10/2021
Liquidators' statement of receipts and payments to 2021-09-16
dot icon01/12/2020
Liquidators' statement of receipts and payments to 2020-09-16
dot icon27/09/2019
Registered office address changed from 1 London Wall Place London EC2Y 5AU England to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2019-09-27
dot icon26/09/2019
Appointment of a voluntary liquidator
dot icon26/09/2019
Resolutions
dot icon26/09/2019
Declaration of solvency
dot icon16/09/2019
Termination of appointment of Carolyn Sims as a director on 2019-09-11
dot icon25/04/2019
Statement by Directors
dot icon25/04/2019
Statement of capital on 2019-04-25
dot icon25/04/2019
Solvency Statement dated 15/04/19
dot icon25/04/2019
Resolutions
dot icon02/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon10/09/2018
Director's details changed for Carolyn Sims on 2018-09-04
dot icon08/09/2018
Director's details changed for Mrs Helen Fitzgerald on 2018-09-04
dot icon08/09/2018
Director's details changed for Mr Gregory Lee Crump on 2018-09-04
dot icon08/09/2018
Secretary's details changed for Schroder Corporate Services Limited on 2018-09-04
dot icon04/09/2018
Registered office address changed from 31 Gresham Street London EC2V 7QA to 1 London Wall Place London EC2Y 5AU on 2018-09-04
dot icon30/04/2018
Full accounts made up to 2017-12-31
dot icon15/03/2018
Director's details changed for Mrs Helen Fitzgerald on 2016-11-25
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon19/09/2017
Cessation of Schroders Plc as a person with significant control on 2016-04-06
dot icon13/09/2017
Notification of Cazenove Capital Holdings Limited as a person with significant control on 2016-04-06
dot icon05/09/2017
Termination of appointment of Matthew John Whyte as a director on 2017-09-04
dot icon20/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon06/04/2017
Full accounts made up to 2016-12-31
dot icon21/12/2016
Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 2016-12-20
dot icon21/12/2016
Appointment of Schroder Corporate Services Limited as a secretary on 2016-12-20
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon27/04/2016
Full accounts made up to 2015-12-31
dot icon14/01/2016
Termination of appointment of Peter Harrison as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of Richard Stephen Jeffrey as a director on 2016-01-01
dot icon14/01/2016
Appointment of Matthew John Whyte as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of Jeremy William John Turnbull as a director on 2016-01-01
dot icon14/01/2016
Appointment of Miss Helen Louise Fitzgerald as a director on 2016-01-01
dot icon14/01/2016
Appointment of Mr Gregory Lee Crump as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of Philip Stephan Arnold Mallinckrodt as a director on 2016-01-01
dot icon14/01/2016
Termination of appointment of Andrew John Shirley Ross as a director on 2016-01-01
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon13/04/2015
Full accounts made up to 2014-12-31
dot icon01/09/2014
Registered office address changed from 12 Moorgate London EC2R 6DA to 31 Gresham Street London EC2V 7QA on 2014-09-01
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon04/07/2014
Accounts made up to 2013-12-31
dot icon28/05/2014
Appointment of Schroders Corporate Secretary Limited as a secretary
dot icon28/05/2014
Termination of appointment of Helena Harvey as a secretary
dot icon12/08/2013
Auditor's resignation
dot icon24/07/2013
Accounts made up to 2012-12-31
dot icon19/07/2013
Appointment of Philip Stephan Arnold Mallinckrodt as a director
dot icon18/07/2013
Appointment of Mr Peter Harrison as a director
dot icon02/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon18/09/2012
Accounts made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon13/02/2012
Director's details changed for Jeremy William John Turnbull on 2012-01-01
dot icon01/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon12/05/2011
Accounts made up to 2010-12-31
dot icon02/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon31/03/2010
Accounts made up to 2009-12-31
dot icon08/10/2009
Director's details changed for Jeremy William John Turnbull on 2009-10-05
dot icon08/10/2009
Director's details changed for Carolyn Sims on 2009-10-05
dot icon05/10/2009
Director's details changed for Mr Andrew John Shirley Ross on 2009-10-05
dot icon05/10/2009
Director's details changed for Richard Stephen Jeffrey on 2009-10-05
dot icon05/10/2009
Secretary's details changed for Helena Marie Harvey on 2009-10-05
dot icon02/07/2009
Return made up to 30/06/09; full list of members
dot icon09/06/2009
Accounts made up to 2008-12-31
dot icon04/02/2009
Return made up to 01/02/09; full list of members
dot icon07/01/2009
Director appointed richard stephen jeffrey
dot icon29/05/2008
Appointment terminated secretary carolyn sims
dot icon29/05/2008
Secretary appointed helena marie harvey
dot icon08/05/2008
Accounts made up to 2007-12-31
dot icon06/05/2008
Appointment terminated director michael neilson
dot icon14/03/2008
Secretary appointed carolyn sims
dot icon14/03/2008
Appointment terminated secretary rebecca blanks
dot icon06/03/2008
Return made up to 01/02/08; no change of members
dot icon06/03/2008
Director's change of particulars / michael neilson / 30/11/2007
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon13/06/2007
Director's particulars changed
dot icon25/04/2007
Accounts made up to 2006-12-31
dot icon22/02/2007
Return made up to 01/02/07; full list of members
dot icon23/08/2006
Location of register of members
dot icon18/07/2006
Secretary's particulars changed
dot icon07/03/2006
Secretary resigned
dot icon07/03/2006
New secretary appointed
dot icon06/03/2006
Return made up to 01/02/06; full list of members
dot icon06/03/2006
Director's particulars changed
dot icon06/03/2006
Group of companies' accounts made up to 2005-12-31
dot icon07/02/2006
Ad 23/12/05--------- £ si 3000000@1=3000000 £ ic 18000000/21000000
dot icon07/02/2006
Nc inc already adjusted 23/12/05
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Resolutions
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon07/02/2006
New director appointed
dot icon15/06/2005
Director's particulars changed
dot icon15/06/2005
Director's particulars changed
dot icon29/04/2005
Accounts made up to 2004-12-31
dot icon07/03/2005
New secretary appointed
dot icon07/03/2005
Registered office changed on 07/03/05 from: 20 moorgate london EC2R 6DA
dot icon07/03/2005
Secretary resigned
dot icon25/02/2005
Certificate of change of name
dot icon15/02/2005
Return made up to 01/02/05; full list of members
dot icon03/02/2005
Ad 22/12/04--------- £ si 5950000@1=5950000 £ ic 12050000/18000000
dot icon03/02/2005
Nc inc already adjusted 22/12/04
dot icon03/02/2005
Resolutions
dot icon03/02/2005
Resolutions
dot icon16/12/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon12/11/2004
Accounts made up to 2004-04-30
dot icon10/05/2004
Director's particulars changed
dot icon11/03/2004
Return made up to 01/02/04; full list of members
dot icon11/03/2004
New director appointed
dot icon01/10/2003
Accounts made up to 2003-04-30
dot icon24/06/2003
Ad 30/04/03--------- £ si 3000000@1=3000000 £ ic 9050000/12050000
dot icon24/06/2003
Nc inc already adjusted 30/04/03
dot icon24/06/2003
Resolutions
dot icon17/06/2003
Director resigned
dot icon30/04/2003
Registered office changed on 30/04/03 from: 12 tokenhouse yard london EC2R 7AN
dot icon22/04/2003
Director's particulars changed
dot icon22/04/2003
Director's particulars changed
dot icon12/02/2003
Return made up to 01/02/03; full list of members
dot icon28/10/2002
Accounts made up to 2002-04-30
dot icon23/09/2002
New director appointed
dot icon17/05/2002
Director resigned
dot icon17/05/2002
Ad 30/04/02--------- £ si 5000000@1=5000000 £ ic 4050000/9050000
dot icon14/02/2002
Return made up to 01/02/02; full list of members
dot icon14/02/2002
Director's particulars changed
dot icon14/02/2002
Director's particulars changed
dot icon11/02/2002
Secretary resigned
dot icon11/02/2002
New secretary appointed
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Director resigned
dot icon06/11/2001
New director appointed
dot icon30/10/2001
Accounts made up to 2001-04-27
dot icon20/07/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon08/05/2001
New director appointed
dot icon02/05/2001
Director resigned
dot icon02/05/2001
Director resigned
dot icon02/05/2001
Director resigned
dot icon02/05/2001
Director resigned
dot icon01/05/2001
New director appointed
dot icon12/02/2001
Return made up to 01/02/01; full list of members
dot icon07/02/2001
Accounts made up to 2000-04-30
dot icon24/10/2000
Director resigned
dot icon13/06/2000
Director's particulars changed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon08/06/2000
New director appointed
dot icon15/02/2000
New director appointed
dot icon10/02/2000
Accounts made up to 1999-04-30
dot icon07/02/2000
Return made up to 01/02/00; full list of members
dot icon19/02/1999
Accounts made up to 1998-04-30
dot icon06/02/1999
Return made up to 01/02/99; full list of members
dot icon16/02/1998
Accounts made up to 1997-04-30
dot icon05/02/1998
Return made up to 01/02/98; full list of members
dot icon04/05/1997
New secretary appointed
dot icon04/05/1997
Director resigned
dot icon04/05/1997
Director resigned
dot icon04/05/1997
Secretary resigned
dot icon04/05/1997
Director resigned
dot icon04/05/1997
Director resigned
dot icon04/05/1997
Director resigned
dot icon04/05/1997
New director appointed
dot icon04/05/1997
New director appointed
dot icon06/02/1997
Return made up to 01/02/97; full list of members
dot icon09/11/1996
Accounts made up to 1996-04-30
dot icon05/06/1996
Particulars of contract relating to shares
dot icon05/06/1996
Ad 29/04/96--------- £ si 50000@1
dot icon29/05/1996
Ad 29/04/96--------- £ si 50000@1=50000 £ ic 4000000/4050000
dot icon24/05/1996
New director appointed
dot icon22/05/1996
Director resigned
dot icon26/02/1996
Return made up to 01/02/96; full list of members
dot icon17/01/1996
New director appointed
dot icon02/01/1996
Ad 21/12/95--------- £ si 3999900@1=3999900 £ ic 100/4000000
dot icon27/06/1995
Memorandum and Articles of Association
dot icon21/06/1995
Nc inc already adjusted 15/06/95
dot icon21/06/1995
Ad 15/06/95--------- £ si 98@1=98 £ ic 2/100
dot icon21/06/1995
Memorandum and Articles of Association
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Resolutions
dot icon21/06/1995
Registered office changed on 21/06/95 from: 35 basinghall street london EC2V 5DB
dot icon21/06/1995
Secretary resigned
dot icon21/06/1995
Director resigned
dot icon21/06/1995
Director resigned
dot icon21/06/1995
New secretary appointed
dot icon21/06/1995
New director appointed
dot icon21/06/1995
New director appointed
dot icon21/06/1995
New director appointed
dot icon21/06/1995
New director appointed
dot icon21/06/1995
New director appointed
dot icon21/06/1995
New director appointed
dot icon21/06/1995
New director appointed
dot icon21/06/1995
Accounting reference date notified as 30/04
dot icon20/04/1995
Certificate of change of name
dot icon18/04/1995
Director resigned;new director appointed
dot icon18/04/1995
Director resigned;new director appointed
dot icon01/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cazenove, Bernard Michael De Lerisson
Director
15/06/1995 - 16/01/2002
14
Henderson, Henry Merton
Director
15/06/1995 - 23/04/2001
27
Power, Michael Richard Parkes
Director
15/06/1995 - 30/04/1997
36
Power, Michael Richard Parkes
Director
03/09/2002 - 30/12/2005
36
Hayes, Jeffrey Christopher
Director
02/05/2001 - 16/01/2002
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAZENOVE CAPITAL MANAGEMENT LIMITED

CAZENOVE CAPITAL MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 01/02/1995 with the registered office located at Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There is currently 1 active director 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 MANAGEMENT LIMITED?

toggle

CAZENOVE CAPITAL MANAGEMENT LIMITED is currently Dissolved. It was registered on 01/02/1995 and dissolved on 02/05/2024.

Where is CAZENOVE CAPITAL MANAGEMENT LIMITED located?

toggle

CAZENOVE CAPITAL MANAGEMENT LIMITED is registered at Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does CAZENOVE CAPITAL MANAGEMENT LIMITED do?

toggle

CAZENOVE CAPITAL MANAGEMENT LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CAZENOVE CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 02/05/2024: Final Gazette dissolved following liquidation.