CAZENOVE & LOYD LIMITED
Overview
| Company Name | CAZENOVE & LOYD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02702869 |
| 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 CAZENOVE & LOYD LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is CAZENOVE & LOYD LIMITED located?
| Registered Office Address | 3 Shortlands Shortlands, Office 4-04 W6 8DA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAZENOVE & LOYD LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAZENOVE & LOYD SAFARIS LIMITED | Jan 14, 1993 | Jan 14, 1993 |
| JEEVES SALES CONSULTANCY LIMITED | Apr 01, 1992 | Apr 01, 1992 |
What are the latest accounts for CAZENOVE & LOYD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CAZENOVE & LOYD LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for CAZENOVE & LOYD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Jun 30, 2025 | 10 pages | AA | ||||||||||
Registered office address changed from 3 Shortlands Office 4-19 London W6 8DA England to 3 Shortlands Shortlands, Office 4-04 London W6 8DA on Nov 12, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2024 | 10 pages | AA | ||||||||||
Termination of appointment of Craig Unsworth as a director on Nov 23, 2024 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nabila Richardson as a director on Mar 20, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 10 pages | AA | ||||||||||
Appointment of Miss Linda Rhiannon Thomas as a secretary on Aug 10, 2023 | 2 pages | AP03 | ||||||||||
Appointment of Miss Nabila Richardson as a director on Aug 10, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 13 pages | AA | ||||||||||
Director's details changed for Mr Craig Unsworth on Jul 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Linda Rhiannon Thomas on Jul 01, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 22 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 3 Shortlands Office 4-19 London W6 8DA England to 3 Shortlands Office 4-19 London W6 8DA on Dec 13, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from 3 Shortlands 3 Shortlands Office 4-19 London W6 8DA England to 3 Shortlands Office 4-19 London W6 8DA on Dec 13, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Argon House Argon Mews London SW6 1BJ England to 3 Shortlands 3 Shortlands Office 4-19 London W6 8DA on Dec 13, 2021 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Craig Unsworth as a director on Sep 01, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of CAZENOVE & LOYD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOYD, Henrietta Jane Rachel | Secretary | Shortlands, Office 4-04 W6 8DA London 3 Shortlands England | British | 32035180003 | ||||||
| THOMAS, Linda Rhiannon | Secretary | Shortlands, Office 4-04 W6 8DA London 3 Shortlands England | 313088340001 | |||||||
| HOBSON, Carl Raymond | Director | Argon Mews Fulham Broadway SW6 1BJ London Cazenove & Loyd United Kingdom | England | British | 139204600003 | |||||
| LOYD, Henrietta Jane Rachel | Director | Shortlands, Office 4-04 W6 8DA London 3 Shortlands England | England | British | 32035180005 | |||||
| THOMAS, Linda Rhiannon | Director | Shortlands, Office 4-04 W6 8DA London 3 Shortlands England | United Kingdom | British | 85258120004 | |||||
| WILMOT SITWELL, Christopher | Director | Shortlands, Office 4-04 W6 8DA London 3 Shortlands England | England | British | 59310580002 | |||||
| CAZANOVE, Susan Diana | Secretary | Cottesbrooke Cottage Cottesbrooke NN6 8PH Northampton Northamptonshire | British | 32035170001 | ||||||
| CORPORATE NOMINEE SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool | 900001010001 | |||||||
| CAZANOVE, Susan Diana | Director | Cottesbrooke Cottage Cottesbrooke NN6 8PH Northampton Northamptonshire | British | 32035170001 | ||||||
| CAZENOVE, Richard Peter De Lerisson | Director | Cottesbrooke Cottage Main Street NN6 8PH Northampton Northamptonshire | England | British | 96393390001 | |||||
| CHEW, Steven | Director | 67 Waldemar Avenue Mansions SW6 5LX Colehill Lane London | British | 89059150001 | ||||||
| HAMBRO, Rupert Nicholas | Director | 186 Ebury Street SW1W 8UP London | England | British | 74481160001 | |||||
| HARPER, Charles John Beatty | Director | 51 Bassingham Road SW18 3AF London | British | 78266790002 | ||||||
| RICHARDSON, Nabila | Director | Office 4-19 W6 8DA London 3 Shortlands England | England | British | 313088010001 | |||||
| UNSWORTH, Craig | Director | Office 4-19 W6 8DA London 3 Shortlands England | England | British | 276890890002 | |||||
| WINKFIELD, Alison Charlotte | Director | 18 Trouville Road SW4 8QL London | British | 54751740001 | ||||||
| CORPORATE NOMINEE SERVICES LIMITED | Nominee Director | Falcon House 24 North John Street L2 9RP Liverpool | 900001020001 |
Who are the persons with significant control of CAZENOVE & LOYD LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Henrietta Jane Rachel Loyd | Apr 06, 2016 | Shortlands, Office 4-04 W6 8DA London 3 Shortlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher Wilmot Sitwell | Apr 06, 2016 | Shortlands, Office 4-04 W6 8DA London 3 Shortlands England | No |
Nationality: British Country of Residence: England | |||
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