CAVENDISH CORPORATE FINANCE (UK) LIMITED
Overview
| Company Name | CAVENDISH CORPORATE FINANCE (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02234889 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAVENDISH CORPORATE FINANCE (UK) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CAVENDISH CORPORATE FINANCE (UK) LIMITED located?
| Registered Office Address | 1 Bartholomew Close EC1A 7BL London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAVENDISH CORPORATE FINANCE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAVENDISH CORPORATE FINANCE LIMITED | Apr 14, 1988 | Apr 14, 1988 |
| GRAYRU LIMITED | Mar 23, 1988 | Mar 23, 1988 |
What are the latest accounts for CAVENDISH CORPORATE FINANCE (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CAVENDISH CORPORATE FINANCE (UK) LIMITED?
| Last Confirmation Statement Made Up To | Jan 22, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 05, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 22, 2026 |
| Overdue | No |
What are the latest filings for CAVENDISH CORPORATE FINANCE (UK) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 22, 2026 with no updates | 3 pages | CS01 | ||||||
Change of details for Cavendish Financial Plc as a person with significant control on Jan 31, 2025 | 2 pages | PSC05 | ||||||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||
Confirmation statement made on Jan 22, 2025 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Simon Lloyd Maynard as a secretary on Apr 06, 2024 | 1 pages | TM02 | ||||||
Termination of appointment of Richard Charles Snow as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Jan 22, 2024 with updates | 4 pages | CS01 | ||||||
Appointment of Mr Julian Jonathan Morse as a director on Nov 22, 2023 | 2 pages | AP01 | ||||||
Appointment of Mr Ben Procter as a director on Nov 22, 2023 | 2 pages | AP01 | ||||||
Change of details for Finncap Group Plc as a person with significant control on Sep 27, 2023 | 2 pages | PSC05 | ||||||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||||||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Thomas William Roderick Hayward as a director on Jan 20, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr John Carlos Farrugia as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of Samantha Jane Smith as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||
Full accounts made up to Mar 31, 2022 | 18 pages | AA | ||||||
Second filing for the termination of Amy Louise Ruprai as a secretary | 5 pages | RP04TM02 | ||||||
Termination of appointment of Stuart Anthony Andrews as a director on May 15, 2022 | 1 pages | TM01 | ||||||
Appointment of Simon Lloyd Maynard as a secretary on Apr 26, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Amy Louise Ruprai as a secretary on Apr 22, 2022 | 2 pages | TM02 | ||||||
| ||||||||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||||||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||
Who are the officers of CAVENDISH CORPORATE FINANCE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FARRUGIA, John Carlos | Director | Bartholomew Close EC1A 7BL London 1 England | England | British | 130411710001 | |||||
| MORSE, Julian Jonathan | Director | Bartholomew Close EC1A 7BL London 1 England | England | British | 272481340001 | |||||
| PROCTER, Ben | Director | Bartholomew Close EC1A 7BL London 1 England | England | British | 308863150001 | |||||
| HADDON-GRANT, Hugo | Secretary | 40 Portland Place London W1B 1NB | British | 3082880002 | ||||||
| MAYNARD, Simon Lloyd | Secretary | Bartholomew Close EC1A 7BL London 1 England | 295425940001 | |||||||
| RUPRAI, Amy Louise | Secretary | Bartholomew Close EC1A 7BL London 1 England | 264740280001 | |||||||
| ANDREWS, Stuart Anthony | Director | Bartholomew Close EC1A 7BL London 1 England | England | British | 181701370001 | |||||
| BARKER, Philip Nigel Helm | Director | 40 Portland Place London W1B 1NB | England | British | 142382850001 | |||||
| BARKER, Philip Nigel Helm | Director | 40 Portland Place London W1B 1NB | England | British | 142382850001 | |||||
| BARKER, Philip Nigel Helm | Director | 30 Boyne Park TN4 8ET Tunbridge Wells Kent | England | British | 142382850001 | |||||
| BELCHER, Caroline Marie | Director | 40 Portland Place London W1B 1NB | England | British | 102906930001 | |||||
| BUXTON, Jonathan | Director | 40 Portland Place London W1B 1NB | United Kingdom | British | 142382870001 | |||||
| FAGAN, Raymond John | Director | 40 Portland Place London W1B 1NB | United Kingdom | British | 8185690001 | |||||
| FAGAN, Raymond John | Director | 23 Woodfield Road Ealing W5 1SL London | United Kingdom | British | 8185690001 | |||||
| GRAY, Peter James | Director | 40 Portland Place London W1B 1NB | United Kingdom | British | 142382830001 | |||||
| GRAY, Peter James | Director | 170 Ifield Road SW10 9AF London | Australian | 53453680002 | ||||||
| HADDON-GRANT, Hugo | Director | 40 Portland Place London W1B 1NB | England | British | 3082880002 | |||||
| HAYWARD, Thomas William Roderick | Director | Bartholomew Close EC1A 7BL London 1 England | England | British | 155531860001 | |||||
| HERMAN, Paul Stephen | Director | 40 Portland Place London W1B 1NB | United Kingdom | British | 142382800001 | |||||
| JONES, Nicholas Dann | Director | 40 Portland Place London W1B 1NB | England | British | 183406600001 | |||||
| LEIGH, Howard Darryl, Lord | Director | 40 Portland Place London W1B 1NB | United Kingdom | British | 134754200001 | |||||
| LEIGH, Jennifer Katharine | Director | 40 Portland Place London W1B 1NB | England | British | 141846390001 | |||||
| SCALES, Christopher Paul | Director | Flat 2 22 Hatherley Grove W2 5RB London W2 | British | 59251860003 | ||||||
| SMITH, Samantha Jane | Director | Bartholomew Close EC1A 7BL London 1 England | England | British | 114027600003 | |||||
| SNOW, Richard Charles | Director | Bartholomew Close EC1A 7BL London 1 England | United Kingdom | British | 209182080001 | |||||
| STELZER, Joseph Nigel David | Director | 40 Portland Place London W1B 1NB | England | British | 30607940005 |
Who are the persons with significant control of CAVENDISH CORPORATE FINANCE (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cavendish Plc | Dec 05, 2018 | New Broad Street EC2M 1JJ London 60 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lord Howard Darryl Leigh | Apr 06, 2016 | 40 Portland Place London W1B 1NB | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0