CAZENOVE NEW EUROPE STAFF INTEREST LIMITED

CAZENOVE NEW EUROPE STAFF INTEREST LIMITED

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

    Company NameCAZENOVE NEW EUROPE STAFF INTEREST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03950701
    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 CAZENOVE NEW EUROPE STAFF INTEREST LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAZENOVE NEW EUROPE STAFF INTEREST LIMITED located?

    Registered Office Address
    1 London Wall Place
    EC2Y 5AU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAZENOVE NEW EUROPE STAFF INTEREST LIMITED?

    Previous Company Names
    Company NameFromUntil
    STANDSERIES LIMITEDMar 17, 2000Mar 17, 2000

    What are the latest accounts for CAZENOVE NEW EUROPE STAFF INTEREST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CAZENOVE NEW EUROPE STAFF INTEREST LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2025
    Next Confirmation Statement DueOct 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2024
    OverdueNo

    What are the latest filings for CAZENOVE NEW EUROPE STAFF INTEREST LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mark Vincent Baker as a director on Nov 20, 2024

    2 pagesAP01

    Termination of appointment of Hayley Kempshall-Dunne as a director on Nov 13, 2024

    1 pagesTM01

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Sep 08, 2021 with no updates

    3 pagesCS01

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

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Sep 08, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs Hayley Kempshall-Dunne as a director on Sep 11, 2019

    2 pagesAP01

    Termination of appointment of Carolyn Sims as a director on Sep 11, 2019

    1 pagesTM01

    Appointment of Miss Helen Louise Fitzgerald as a director on Sep 11, 2019

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Sep 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Shirley Ross as a director on Dec 31, 2018

    1 pagesTM01

    Confirmation statement made on Sep 08, 2018 with no updates

    3 pagesCS01

    Director's details changed for Carolyn Sims on Sep 04, 2018

    2 pagesCH01

    Change of details for Schroder & Co. Limited as a person with significant control on Sep 04, 2018

    2 pagesPSC05

    Director's details changed for Mr Andrew John Shirley Ross on Sep 04, 2018

    2 pagesCH01

    Secretary's details changed for Schroder Corporate Services Limited on Sep 04, 2018

    1 pagesCH04

    Director's details changed for Mr William Philip Fox on Sep 04, 2018

    2 pagesCH01

    Who are the officers of CAZENOVE NEW EUROPE STAFF INTEREST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHRODER CORPORATE SERVICES LIMITED
    London Wall Place
    EC2Y 5AU London
    1
    England
    Secretary
    London Wall Place
    EC2Y 5AU London
    1
    England
    Identification TypeUK Limited Company
    Registration Number08816671
    218828540001
    BAKER, Mark Vincent
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritishCompany Director329589730001
    FITZGERALD, Helen Louise
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritishFinancial Controller176954720002
    FOX, William Philip
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritishCompany Director110528890001
    BLANKS, Rebecca Louise
    16 Carpenders Close
    AL5 3HN Harpenden
    Hertfordshire
    Secretary
    16 Carpenders Close
    AL5 3HN Harpenden
    Hertfordshire
    BritishCompany Secretary82431600002
    COOK, Tracey Louise
    49 Varsity Drive
    TW1 1AG Twickenham
    Secretary
    49 Varsity Drive
    TW1 1AG Twickenham
    British76516290001
    EARL, Jane
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    Secretary
    8 Parsonage Farm
    Townfield
    WD3 7FN Rickmanworth
    Hertfordshire
    British82548680001
    HARVEY, Helena Marie
    Moorgate
    EC2R 6DA London
    12
    United Kingdom
    Secretary
    Moorgate
    EC2R 6DA London
    12
    United Kingdom
    British115165940001
    NEILSON, Michael Burns
    Ayling Place
    Grayswood Road
    GU27 2DF Haslemere
    Surrey
    Secretary
    Ayling Place
    Grayswood Road
    GU27 2DF Haslemere
    Surrey
    British96327150002
    PRICE, Kirsty Emma
    4 Yew House
    2 Woodlands Crescent, Rotherhithe
    SE16 6YH London
    Secretary
    4 Yew House
    2 Woodlands Crescent, Rotherhithe
    SE16 6YH London
    BritishTrainee Solicitor69545540001
    SIMS, Carolyn
    15 Ridgmont Road
    AL1 3AG St Albans
    Hertfordshire
    Secretary
    15 Ridgmont Road
    AL1 3AG St Albans
    Hertfordshire
    British274799990001
    WALLACE, Melvin John
    37 Castellan Avenue
    Gidea Park
    RM2 6EB Romford
    Essex
    Secretary
    37 Castellan Avenue
    Gidea Park
    RM2 6EB Romford
    Essex
    BritishCompany Secretary52670960001
    SCHRODERS CORPORATE SECRETARY LIMITED
    Gresham Street
    EC2V 7QA London
    31
    England
    Secretary
    Gresham Street
    EC2V 7QA London
    31
    England
    Identification TypeEuropean Economic Area
    Registration Number6390556
    169523680001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNETT, Ulric David
    Towersey Manor
    OX9 3QR Thame
    Oxfordshire
    Director
    Towersey Manor
    OX9 3QR Thame
    Oxfordshire
    EnglandBritishStockbroker2415160001
    BISHOP, Charles Richard Maurice
    J P Morgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Ssex
    Director
    J P Morgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Ssex
    BritishCompany Director34468180005
    KEMPSHALL-DUNNE, Hayley
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritishWealth Management, Operations Manager262716560001
    MCKERRELL, Alasdair Alan Dewar
    Ongars
    Dunmow Road Hatfield Heath
    CM22 7EE Bishops Stortford
    Hertfordshire
    Director
    Ongars
    Dunmow Road Hatfield Heath
    CM22 7EE Bishops Stortford
    Hertfordshire
    BritishStockbroker43616810001
    NEILSON, Michael Burns
    Convent Close
    BR3 5GD Beckenham
    11
    Kent
    Director
    Convent Close
    BR3 5GD Beckenham
    11
    Kent
    BritishCompany Director96327150005
    POWER, Michael Richard Parkes
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Director
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    United KingdomBritishFinance Director3504160002
    PRICE, Kirsty Emma
    4 Yew House
    2 Woodlands Crescent, Rotherhithe
    SE16 6YH London
    Director
    4 Yew House
    2 Woodlands Crescent, Rotherhithe
    SE16 6YH London
    BritishTrainee Solicitor69545540001
    ROSS, Andrew John Shirley
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    EnglandBritishCompany Director66810440002
    SIMS, Carolyn
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritishCompany Director274799990001
    WALLACE, Melvin John
    37 Castellan Avenue
    Gidea Park
    RM2 6EB Romford
    Essex
    Director
    37 Castellan Avenue
    Gidea Park
    RM2 6EB Romford
    Essex
    UkBritishCompany Secretary52670960001
    WARBURTON, Edward Piers
    Flat 3
    1 Parliament Court
    E1 7NA London
    Director
    Flat 3
    1 Parliament Court
    E1 7NA London
    BritishSolicitor56704770002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CAZENOVE NEW EUROPE STAFF INTEREST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Wall Place
    EC2Y 5AU London
    1
    England
    Jun 13, 2016
    London Wall Place
    EC2Y 5AU London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2280926
    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