CAZENOVE IP LIMITED

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

    Company NameCAZENOVE IP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05289913
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAZENOVE IP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CAZENOVE IP LIMITED located?

    Registered Office Address
    C/O Mazars Llp, 30
    Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAZENOVE IP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.3111) LIMITEDNov 18, 2004Nov 18, 2004

    What are the latest accounts for CAZENOVE IP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CAZENOVE IP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 20, 2022

    11 pagesLIQ03

    Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on Aug 09, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 21, 2021

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP

    2 pagesAD02

    legacy

    1 pagesSH20

    Statement of capital on Jun 18, 2021

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Nov 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of John Richard Hobson as a director on Oct 02, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Nov 01, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr John Richard Hobson on Oct 01, 2017

    2 pagesCH01

    Appointment of Mr Mark Steven Allen as a director on Aug 01, 2017

    2 pagesAP01

    Appointment of James Anthony Paul Chatters as a director on Aug 01, 2017

    3 pagesAP01

    Who are the officers of CAZENOVE IP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J.P. MORGAN SECRETARIES (UK) LIMITED
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3531235
    131351630001
    ALLEN, Mark Steven
    Old Bailey
    EC4M 7AU London
    C/O Mazars Llp, 30
    Director
    Old Bailey
    EC4M 7AU London
    C/O Mazars Llp, 30
    EnglandBritish235236620002
    CHATTERS, James Anthony Paul
    Old Bailey
    EC4M 7AU London
    C/O Mazars Llp, 30
    Director
    Old Bailey
    EC4M 7AU London
    C/O Mazars Llp, 30
    EnglandBritish236513520001
    EARL, Jane
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Secretary
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    British82548680002
    MADLE, Geoffrey
    Moorgate
    EC2R 6DA London
    20
    Secretary
    Moorgate
    EC2R 6DA London
    20
    British138528100001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    BOWDEN, Matthew Shaun
    8 Speed House
    Barbican
    EC2Y 8AT London
    Director
    8 Speed House
    Barbican
    EC2Y 8AT London
    British97043550001
    COLLETT, Nigel John David
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish130453510001
    CRONIN, Padraig Joseph
    One Hoxton Square
    N1 6NU London
    Director
    One Hoxton Square
    N1 6NU London
    United KingdomIrish81915340004
    HOBSON, John Richard
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    LuxembourgBritish186338280013
    LYALL, Ian Robert
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    EnglandBritish181859690001
    MAYHEW, David Lionel
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Director
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    United KingdomBritish68834270003
    NAVARATNE, Leroy Jerome Ronan
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish181197560001
    PICKERING, Robert Mark
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Director
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    United KingdomBritish74181950002
    POWER, Michael Richard Parkes
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    Director
    Jpmorgan Cazenove Holdings
    20 Moorgate
    EC2R 6DA London
    United KingdomBritish3504160002
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    WHITE, Stephen Michael
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish172285460001
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Who are the persons with significant control of CAZENOVE IP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Apr 06, 2016
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2711006
    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.

    Does CAZENOVE IP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2021Commencement of winding up
    Apr 10, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    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