CAZENOVE NEW EUROPE STAFF INTEREST LIMITED
Overview
| Company Name | CAZENOVE NEW EUROPE STAFF INTEREST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03950701 |
| 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 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 Address | No |
What were the previous names of CAZENOVE NEW EUROPE STAFF INTEREST LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANDSERIES LIMITED | Mar 17, 2000 | Mar 17, 2000 |
What are the latest accounts for CAZENOVE NEW EUROPE STAFF INTEREST 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 CAZENOVE NEW EUROPE STAFF INTEREST LIMITED?
| Last Confirmation Statement Made Up To | Oct 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for CAZENOVE NEW EUROPE STAFF INTEREST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gregory Lee Crump as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Helen Louise Fitzgerald as a director on Sep 01, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Appointment of Mr Christopher Patel as a director on Jul 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Mark Vincent Baker as a director on Mar 28, 2025 | 1 pages | TM01 | ||
Appointment of Mark Vincent Baker as a director on Nov 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Hayley Kempshall-Dunne as a director on Nov 13, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 08, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Sep 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Sep 08, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Hayley Kempshall-Dunne as a director on Sep 11, 2019 | 2 pages | AP01 | ||
Termination of appointment of Carolyn Sims as a director on Sep 11, 2019 | 1 pages | TM01 | ||
Appointment of Miss Helen Louise Fitzgerald as a director on Sep 11, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Sep 08, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew John Shirley Ross as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Who are the officers of CAZENOVE NEW EUROPE STAFF INTEREST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SCHRODER CORPORATE SERVICES LIMITED | Secretary | London Wall Place EC2Y 5AU London 1 England |
| 218828540001 | ||||||||||
| CRUMP, Gregory Lee | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | 192090440001 | |||||||||
| FOX, William Philip | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | 110528890001 | |||||||||
| PATEL, Christopher | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | Irish | 329806190001 | |||||||||
| BLANKS, Rebecca Louise | Secretary | 16 Carpenders Close AL5 3HN Harpenden Hertfordshire | British | 82431600002 | ||||||||||
| COOK, Tracey Louise | Secretary | 49 Varsity Drive TW1 1AG Twickenham | British | 76516290001 | ||||||||||
| EARL, Jane | Secretary | 8 Parsonage Farm Townfield WD3 7FN Rickmanworth Hertfordshire | British | 82548680001 | ||||||||||
| HARVEY, Helena Marie | Secretary | Moorgate EC2R 6DA London 12 United Kingdom | British | 115165940001 | ||||||||||
| NEILSON, Michael Burns | Secretary | Ayling Place Grayswood Road GU27 2DF Haslemere Surrey | British | 96327150002 | ||||||||||
| PRICE, Kirsty Emma | Secretary | 4 Yew House 2 Woodlands Crescent, Rotherhithe SE16 6YH London | British | 69545540001 | ||||||||||
| SIMS, Carolyn | Secretary | 15 Ridgmont Road AL1 3AG St Albans Hertfordshire | British | 274799990001 | ||||||||||
| WALLACE, Melvin John | Secretary | 37 Castellan Avenue Gidea Park RM2 6EB Romford Essex | British | 52670960001 | ||||||||||
| SCHRODERS CORPORATE SECRETARY LIMITED | Secretary | Gresham Street EC2V 7QA London 31 England |
| 169523680001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BAKER, Mark Vincent | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | 329589730001 | |||||||||
| BARNETT, Ulric David | Director | Towersey Manor OX9 3QR Thame Oxfordshire | England | British | 2415160001 | |||||||||
| BISHOP, Charles Richard Maurice | Director | J P Morgan Cazenove Holdings 20 Moorgate EC2R 6DA London Ssex | British | 34468180005 | ||||||||||
| FITZGERALD, Helen Louise | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | 176954720002 | |||||||||
| KEMPSHALL-DUNNE, Hayley | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | 262716560001 | |||||||||
| MCKERRELL, Alasdair Alan Dewar | Director | Ongars Dunmow Road Hatfield Heath CM22 7EE Bishops Stortford Hertfordshire | British | 43616810001 | ||||||||||
| NEILSON, Michael Burns | Director | Convent Close BR3 5GD Beckenham 11 Kent | British | 96327150005 | ||||||||||
| POWER, Michael Richard Parkes | Director | Jpmorgan Cazenove Holdings 20 Moorgate EC2R 6DA London | United Kingdom | British | 3504160002 | |||||||||
| PRICE, Kirsty Emma | Director | 4 Yew House 2 Woodlands Crescent, Rotherhithe SE16 6YH London | British | 69545540001 | ||||||||||
| ROSS, Andrew John Shirley | Director | London Wall Place EC2Y 5AU London 1 England | England | British | 66810440002 | |||||||||
| SIMS, Carolyn | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | 274799990001 | |||||||||
| WALLACE, Melvin John | Director | 37 Castellan Avenue Gidea Park RM2 6EB Romford Essex | Uk | British | 52670960001 | |||||||||
| WARBURTON, Edward Piers | Director | Flat 3 1 Parliament Court E1 7NA London | British | 56704770002 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CAZENOVE NEW EUROPE STAFF INTEREST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schroder & Co. Limited | Jun 13, 2016 | London Wall Place EC2Y 5AU London 1 England | No | ||||||||||
| |||||||||||||
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