CAZENOVE NEW EUROPE (PPI) LIMITED

Register to unlock more data on OkredoRegister

CAZENOVE NEW EUROPE (PPI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03964956

Incorporation date

05/04/2000

Size

Dormant

Contacts

Registered address

Registered address

1 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2000)
dot icon29/10/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon03/09/2025
Appointment of Mr Gregory Lee Crump as a director on 2025-09-01
dot icon03/09/2025
Termination of appointment of Helen Louise Fitzgerald as a director on 2025-09-01
dot icon18/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/07/2025
Appointment of Mr Christopher Patel as a director on 2025-07-03
dot icon28/03/2025
Termination of appointment of Mark Vincent Baker as a director on 2025-03-28
dot icon21/11/2024
Termination of appointment of Hayley Kempshall-Dunne as a director on 2024-11-13
dot icon21/11/2024
Appointment of Mark Vincent Baker as a director on 2024-11-20
dot icon24/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon14/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/10/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon21/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon15/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon18/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon24/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon26/09/2019
Appointment of Mrs Hayley Kempshall-Dunne as a director on 2019-09-11
dot icon25/09/2019
Termination of appointment of Carolyn Sims as a director on 2019-09-11
dot icon25/09/2019
Appointment of Miss Helen Louise Fitzgerald as a director on 2019-09-11
dot icon17/09/2019
Micro company accounts made up to 2018-12-31
dot icon16/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon02/01/2019
Termination of appointment of Andrew John Shirley Ross as a director on 2018-12-31
dot icon18/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon11/09/2018
Change of details for Schroder & Co. Limited as a person with significant control on 2018-09-04
dot icon10/09/2018
Director's details changed for Mr Andrew John Shirley Ross on 2018-09-04
dot icon10/09/2018
Director's details changed for Carolyn Sims on 2018-09-04
dot icon08/09/2018
Director's details changed for Mr William Philip Fox 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 icon03/08/2018
Micro company accounts made up to 2017-12-31
dot icon19/09/2017
Cessation of Cazenove Capital Management Limited as a person with significant control on 2016-06-13
dot icon19/09/2017
Notification of Schroder & Co. Limited as a person with significant control on 2016-06-13
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon10/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon09/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/12/2016
Appointment of Schroder Corporate Services Limited as a secretary on 2016-12-19
dot icon22/12/2016
Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 2016-12-19
dot icon02/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon13/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon28/07/2015
Registered office address changed from 12 Moorgate London EC2R 6DA to 31 Gresham Street London EC2V 7QA on 2015-07-28
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon04/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/06/2014
Appointment of Schroders Corporate Secretary Limited as a secretary
dot icon26/06/2014
Termination of appointment of Helena Harvey as a secretary
dot icon24/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon18/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/06/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon12/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon22/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/10/2009
Director's details changed for Carolyn Sims on 2009-10-05
dot icon06/10/2009
Secretary's details changed for Helena Marie Harvey on 2009-10-05
dot icon06/10/2009
Director's details changed for William Philip Fox on 2009-10-05
dot icon06/10/2009
Director's details changed for Andrew John Shirley Ross on 2009-10-05
dot icon02/07/2009
Return made up to 30/06/09; full list of members
dot icon09/06/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/07/2008
Return made up to 30/06/08; no change of members
dot icon29/05/2008
Appointment terminated secretary carolyn sims
dot icon29/05/2008
Secretary appointed helena marie harvey
dot icon08/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/05/2008
Appointment terminated director michael neilson
dot icon16/04/2008
Return made up to 05/04/08; no change of members
dot icon14/03/2008
Secretary appointed carolyn sims
dot icon14/03/2008
Appointment terminated secretary rebecca blanks
dot icon06/03/2008
Director's change of particulars / andrew ross / 30/11/2007
dot icon01/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon13/06/2007
Director's particulars changed
dot icon26/04/2007
Return made up to 05/04/07; full list of members
dot icon23/08/2006
Location of register of members
dot icon18/07/2006
Secretary's particulars changed
dot icon03/05/2006
Return made up to 05/04/06; full list of members
dot icon07/03/2006
Secretary resigned
dot icon07/03/2006
New secretary appointed
dot icon06/03/2006
Director's particulars changed
dot icon06/03/2006
Full accounts made up to 2005-12-31
dot icon24/02/2006
Director resigned
dot icon06/02/2006
Director resigned
dot icon06/02/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon06/02/2006
New director appointed
dot icon26/10/2005
Director's particulars changed
dot icon15/06/2005
Director's particulars changed
dot icon29/04/2005
Full accounts made up to 2004-12-31
dot icon09/04/2005
Return made up to 05/04/05; full list of members
dot icon05/04/2005
Director resigned
dot icon05/04/2005
Secretary resigned
dot icon15/03/2005
New secretary appointed
dot icon02/03/2005
New secretary appointed
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
Registered office changed on 02/03/05 from: 20 moorgate london EC2R 6DA
dot icon16/12/2004
Accounting reference date shortened from 30/04/05 to 31/12/04
dot icon12/11/2004
Full accounts made up to 2004-04-30
dot icon16/04/2004
Return made up to 05/04/04; full list of members
dot icon01/10/2003
Full accounts made up to 2003-04-30
dot icon30/04/2003
Registered office changed on 30/04/03 from: 12 tokenhouse yard london EC2R 7AN
dot icon28/04/2003
Return made up to 05/04/03; full list of members
dot icon28/10/2002
Full accounts made up to 2002-04-30
dot icon20/08/2002
Director's particulars changed
dot icon18/06/2002
Secretary resigned
dot icon18/06/2002
New secretary appointed
dot icon10/04/2002
Return made up to 05/04/02; full list of members
dot icon30/10/2001
Full accounts made up to 2001-04-27
dot icon10/05/2001
New director appointed
dot icon02/05/2001
Director resigned
dot icon11/04/2001
Return made up to 05/04/01; full list of members
dot icon27/07/2000
New director appointed
dot icon10/05/2000
Certificate of change of name
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New secretary appointed
dot icon10/05/2000
Registered office changed on 10/05/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon05/05/2000
Secretary resigned
dot icon05/05/2000
Director resigned
dot icon05/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Power, Michael Richard Parkes
Director
27/04/2000 - 30/12/2005
37
Fox, William Philip
Director
30/12/2005 - Present
13
Sims, Carolyn
Director
13/05/2007 - 10/09/2019
47
Crump, Gregory Lee
Director
01/09/2025 - Present
18
Fitzgerald, Helen Louise
Director
11/09/2019 - 01/09/2025
28

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 CAZENOVE NEW EUROPE (PPI) LIMITED

CAZENOVE NEW EUROPE (PPI) LIMITED is an(a) Active company incorporated on 05/04/2000 with the registered office located at 1 London Wall Place, London EC2Y 5AU. 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 CAZENOVE NEW EUROPE (PPI) LIMITED?

toggle

CAZENOVE NEW EUROPE (PPI) LIMITED is currently Active. It was registered on 05/04/2000 .

Where is CAZENOVE NEW EUROPE (PPI) LIMITED located?

toggle

CAZENOVE NEW EUROPE (PPI) LIMITED is registered at 1 London Wall Place, London EC2Y 5AU.

What does CAZENOVE NEW EUROPE (PPI) LIMITED do?

toggle

CAZENOVE NEW EUROPE (PPI) LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAZENOVE NEW EUROPE (PPI) LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-17 with no updates.