CATER ALLEN INTERNATIONAL LIMITED
Overview
| Company Name | CATER ALLEN INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02572704 |
| 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 CATER ALLEN INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CATER ALLEN INTERNATIONAL LIMITED located?
| Registered Office Address | 2 Triton Square Regent's Place NW1 3AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CATER ALLEN INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARCLAYS CATER ALLEN LIMITED | Mar 21, 1991 | Mar 21, 1991 |
| 645TH SHELF TRADING COMPANY LIMITED | Jan 10, 1991 | Jan 10, 1991 |
What are the latest accounts for CATER ALLEN INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CATER ALLEN INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2025 |
| Overdue | No |
What are the latest filings for CATER ALLEN INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Termination of appointment of Stephen David Affleck as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew John Richardson as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Rosamund Martha Rule as a director on Sep 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher James Wise as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Stephen David Affleck as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 09, 2021 with updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Appointment of Mr Christopher James Wise as a director on Apr 16, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Roland Honey as a director on Apr 15, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CATER ALLEN INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
| RICHARDSON, Matthew John | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 312322550001 | |||||||||
| RULE, Rosamund Martha | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 297165190001 | |||||||||
| COLES, Shaun Patrick | Secretary | 34 Richard Burn Way CO10 1SY Sudbury Suffolk | British | 70508480001 | ||||||||||
| DAVIES, John Andrew | Secretary | Greystones 335 Main Road Broomfield CM1 5BB Chelmsford Essex | British | 8115010001 | ||||||||||
| HORNBY, Mark Ashley | Secretary | 47 Aliwal Road SW11 1RB London | British | 72603940001 | ||||||||||
| JEDRZEJEWSKI, Wladyslaw Mieczyslaw | Secretary | 6 Old Barn Close ME7 3PJ Hempstead Kent | British | 79418960001 | ||||||||||
| LEITH, Daniel | Secretary | 406 Elm Tree Court Elm Tree Road NW8 9JT London | British | 49922240002 | ||||||||||
| SULLIVAN, Terence Michael | Secretary | 15 Chestnut Avenue CM12 9JF Billericay Essex | British | 11433910001 | ||||||||||
| WHYTE, Ian Craig | Secretary | 172 Forest Road TN2 5JD Tunbridge Wells Kent | British | 7733940003 | ||||||||||
| WRIGHT, Jason Leslie | Secretary | Sandford Lodge 21 Reading Road OX10 9DS Wallingford Oxfordshire | British | 72145280003 | ||||||||||
| ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regent's Place NW1 3AN London Abbey National House | 133895840001 | |||||||||||
| ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square NW1 3AN Regents Place London | 115669770001 | |||||||||||
| AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 213797030002 | |||||||||
| ANDERSON, Mark | Director | 125 Florence Road SW19 8TL London | British | 141399870001 | ||||||||||
| BARCLAY, James Christopher | Director | Rivers Hall Waldringfield IP12 4QX Woodbridge Suffolk | United Kingdom | British | 6395690001 | |||||||||
| BATCHELOR, Gwendoline Mary | Director | 26 Crescent Wood Road SE26 6RU London | British | 34184100001 | ||||||||||
| BROSNAHAN, Ryan James | Director | 5 191 Sutherland Avenue W9 1ET London | New Zealand | 83405250002 | ||||||||||
| CANNON, David Oliver | Director | 131 Cottenham Park Road Wimbledon SW20 0DW London | British | 45201710001 | ||||||||||
| CLARK, Graham Weir | Director | Brook House 16 Pony Chase KT11 2PF Cobham Surrey | British | 40450000001 | ||||||||||
| COLES, Shaun Patrick | Director | Triton Square Regent's Place NW1 3AN London 2-3 | United Kingdom | British | 95706540002 | |||||||||
| DE ROMA, Leonard James | Director | 45 Lockwood Road Scarsdale New York 10583 Usa | Usa | 43294290001 | ||||||||||
| DE SOUSA, Luis Paulo Gloria Picardo | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | Portuguese | 138544600001 | |||||||||
| DONNELL, John | Director | 86 Rue De La Federation Paris 75015 France | Usa | 93355030001 | ||||||||||
| DONNELLY, Nicholas | Director | 14 Highgrove TN2 5NF Tunbridge Wells Kent | United Kingdom | British | 37496080001 | |||||||||
| DUKES, Lynn David Charles | Director | The Bothy Hartswood Farm Slipshatch Road RH2 8HB Reigate Surrey | British | 34675810001 | ||||||||||
| FINCH, Christopher Graham | Director | 4 Noel Road N1 8HA London | United Kingdom | British | 3702820001 | |||||||||
| GARRATT, Robin | Director | Wansunt Road DA5 2DN Bexley 107 Kent | England | British | 14290340001 | |||||||||
| GRASS, Joseph Michael | Director | Petworth Pinewood Road GU25 4PA Virginia Water Surrey | British | 33496820001 | ||||||||||
| GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 157202700001 | |||||||||
| GRIBBIN, Simon Daniel | Director | 38 The Ridgeway Golders Green NW11 8QS London | United Kingdom | British | 36486210001 | |||||||||
| HIBBITT, Tony Stewart | Director | 9 The Cloisters Bocking CM7 9SN Braintree Essex | British | 6395680001 | ||||||||||
| HILL, Michelle Anne | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 185425510001 | |||||||||
| HONEY, Andrew Roland | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | 151306350001 | |||||||||
| HOPTON, David | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | 6395670001 |
Who are the persons with significant control of CATER ALLEN INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Santander Equity Investments Limited | May 14, 2018 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Abbey National Treasury Services Plc | Apr 06, 2016 | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | Yes | ||||||||||
| |||||||||||||
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