CATER ALLEN SYNDICATE MANAGEMENT LIMITED

CATER ALLEN SYNDICATE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCATER ALLEN SYNDICATE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02571502
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CATER ALLEN SYNDICATE MANAGEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CATER ALLEN SYNDICATE MANAGEMENT LIMITED located?

    Registered Office Address
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of CATER ALLEN SYNDICATE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOYLEBRINK LIMITEDJan 03, 1991Jan 03, 1991

    What are the latest accounts for CATER ALLEN SYNDICATE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CATER ALLEN SYNDICATE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for CATER ALLEN SYNDICATE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    replacement-filing-of-confirmation-statement-with-made-up-date

    3 pagesRP01CS01

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Oct 01, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 14, 2025Clarification A replacement CS01 (Statement of Capital and Shareholder Information) was registered 14/10//25 as the original contained an error

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Confirmation statement made on Oct 01, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 14, 2025Clarification A replacement CS01 (Statement of Capital and Shareholder Information) was registered 14/10//25 as the original contained an error

    Appointment of Mr Lee Thomas Grant as a director on Aug 08, 2023

    2 pagesAP01

    Termination of appointment of Stephen David Affleck as a director on Aug 08, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Oct 01, 2022 with updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 14, 2025Replaced A replacement CS01 (statement of capital & shareholder information change) was registered on 14/10/2025

    Appointment of Ms Rosamund Martha Rule as a director on Sep 30, 2022

    2 pagesAP01

    Termination of appointment of Christopher James Wise as a director on Sep 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021

    1 pagesTM01

    Confirmation statement made on Oct 01, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 14, 2025Replaced A replacement CS01 (statement of capital & shareholder information change) was registered on 14/10/2025

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Who are the officers of CATER ALLEN SYNDICATE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3072288
    171739990001
    GRANT, Lee Thomas
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish312322560001
    RULE, Rosamund Martha
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish297165190001
    COLES, Shaun Patrick
    Chaplin Walk
    Great Cornard
    CO10 0YT Sudbury
    4
    Suffolk
    Secretary
    Chaplin Walk
    Great Cornard
    CO10 0YT Sudbury
    4
    Suffolk
    British95706540001
    TREHERNE, Victoria Margaret
    2 Penwerris Court
    Great West Road
    TW5 0TJ Hounslow
    Middlesex
    Secretary
    2 Penwerris Court
    Great West Road
    TW5 0TJ Hounslow
    Middlesex
    British14018080001
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    133895600001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    AFFLECK, Stephen David
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish213797030002
    BARCLAY, James Christopher
    Rivers Hall
    Waldringfield
    IP12 4QX Woodbridge
    Suffolk
    Director
    Rivers Hall
    Waldringfield
    IP12 4QX Woodbridge
    Suffolk
    United KingdomBritish6395690001
    BARNES, Jonathan David Patrick
    7 Priory Walk
    SW10 9SP London
    Director
    7 Priory Walk
    SW10 9SP London
    British65351030001
    BISHOP, Stephen Richard
    Flat 6 Millenium House
    132 Grosvenor Road
    SW1V 3JY London
    Director
    Flat 6 Millenium House
    132 Grosvenor Road
    SW1V 3JY London
    EnglandBritish86370530001
    COLES, Shaun Patrick
    Triton Square
    Regent's Place
    NW1 3AN London
    2-3
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2-3
    United KingdomBritish95706540002
    COLTON, Nicholas John
    6 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    6 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    British5200400001
    COLTON, Nicholas John
    6 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    Director
    6 Sheen Common Drive
    TW10 5BN Richmond
    Surrey
    British5200400001
    FINCH, Christopher Graham
    4 Noel Road
    N1 8HA London
    Director
    4 Noel Road
    N1 8HA London
    United KingdomBritish3702820001
    GARRATT, Robin
    Wansunt Road
    DA5 2DN Bexley
    107
    Kent
    Director
    Wansunt Road
    DA5 2DN Bexley
    107
    Kent
    EnglandBritish14290340001
    GILKES, Robin Michael Heming
    Thurgarton Lodge
    Thurgarton
    NR11 7PG Norwich
    Norfolk
    Director
    Thurgarton Lodge
    Thurgarton
    NR11 7PG Norwich
    Norfolk
    United KingdomBritish111825060001
    GREEN, David Martin
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish157202700001
    HONEY, Andrew Roland
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish151306350001
    JACKSON, Mark Cunliffe
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    EnglandBritish96878690002
    LLOYD-ROBERTS, George Edward
    12 Fulham Park Gardens
    SW6 4JX London
    Director
    12 Fulham Park Gardens
    SW6 4JX London
    British3162860001
    MELANIPHY, David Hugh
    35 Wickham Chase
    BR4 0BD West Wickham
    Kent
    Director
    35 Wickham Chase
    BR4 0BD West Wickham
    Kent
    British32764240001
    MERRICK, Anna
    27 Jacksons Lane
    Highgate
    N6 5SR London
    Director
    27 Jacksons Lane
    Highgate
    N6 5SR London
    British39621110002
    MORRISON, Rachel Jane
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    EnglandBritish79351960007
    RAMSELL, Philip Andrew
    Manor Farmhouse
    Risborough Road
    HP17 8LU Kingsey
    Buckinghamshire
    Director
    Manor Farmhouse
    Risborough Road
    HP17 8LU Kingsey
    Buckinghamshire
    United KingdomBritish94514830001
    ROBERTSON, Robert David
    Challens Green Cokes Lane
    HP8 4TG Chalfont St Giles
    Buckinghamshire
    Director
    Challens Green Cokes Lane
    HP8 4TG Chalfont St Giles
    Buckinghamshire
    British5200460001
    SMITH, Michael Gordon
    9 Fournier Street
    E1 6QE London
    Director
    9 Fournier Street
    E1 6QE London
    British58386920001
    TRUELOVE, Richard Charles
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish105844510001
    WETHERELL, John Michael Hugh Paxton
    Snape Barn Blackgate Lane
    RH20 1DE Pulborough
    West Sussex
    Director
    Snape Barn Blackgate Lane
    RH20 1DE Pulborough
    West Sussex
    British62713150004
    WHITE, David Julian
    Flint House Penn Street
    HP7 0PY Amersham
    Buckinghamshire
    Director
    Flint House Penn Street
    HP7 0PY Amersham
    Buckinghamshire
    United KingdomBritish5200410001
    WISE, Christopher James
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish13794010007
    WRIGHT, Jason Leslie
    Sandford Lodge
    21 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    Director
    Sandford Lodge
    21 Reading Road
    OX10 9DS Wallingford
    Oxfordshire
    British72145280003

    Who are the persons with significant control of CATER ALLEN SYNDICATE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    May 14, 2018
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3053574
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Triton Square
    NW1 3AN London
    2-3
    United Kingdom
    Apr 06, 2016
    Triton Square
    NW1 3AN London
    2-3
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2140745
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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