CAVENDISH PLC

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

    Company NameCAVENDISH PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 11540126
    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 CAVENDISH PLC?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is CAVENDISH PLC located?

    Registered Office Address
    1 Bartholomew Close
    EC1A 7BL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAVENDISH PLC?

    Previous Company Names
    Company NameFromUntil
    CAVENDISH FINANCIAL PLCSep 27, 2023Sep 27, 2023
    FINNCAP GROUP PLCNov 28, 2018Nov 28, 2018
    FINNCAP GROUP LIMITEDNov 02, 2018Nov 02, 2018
    DE FACTO 1234 LIMITEDAug 28, 2018Aug 28, 2018

    What are the latest accounts for CAVENDISH PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CAVENDISH PLC?

    Last Confirmation Statement Made Up ToAug 27, 2026
    Next Confirmation Statement DueSep 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 27, 2025
    OverdueNo

    What are the latest filings for CAVENDISH PLC?

    Filings
    DateDescriptionDocumentType

    Interim accounts made up to Oct 31, 2025

    6 pagesAA

    Group of companies' accounts made up to Mar 31, 2025

    106 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Treasury shares up to a nominal amount of £192,844 16/09/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Aug 27, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 28, 2025

    • Capital: GBP 3,871,250.98
    3 pagesSH01

    Certificate of change of name

    Company name changed cavendish financial PLC\certificate issued on 31/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 31, 2025

    Change of name notice

    CONNOT

    Group of companies' accounts made up to Mar 31, 2024

    100 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Annette Catherine Andrews as a director on Sep 16, 2024

    1 pagesTM01

    Confirmation statement made on Aug 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Richard Charles Snow as a director on Jul 31, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 25, 2024

    • Capital: GBP 3,856,896.2
    3 pagesSH01

    Appointment of Bernwood Cosec Limited as a secretary on Apr 06, 2024

    2 pagesAP04

    Termination of appointment of Simon Lloyd Maynard as a secretary on Apr 06, 2024

    1 pagesTM02

    Statement of capital following an allotment of shares on Mar 19, 2024

    • Capital: GBP 3,846,935.48
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 19, 2024

    • Capital: GBP 3,746,100.65
    3 pagesSH01

    Appointment of Mr Mark David Astaire as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Charles Robert Lister as a director on Dec 31, 2023

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Mar 31, 2023

    77 pagesAA

    Certificate of change of name

    Company name changed finncap group PLC\certificate issued on 27/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 27, 2023

    Change of name notice

    CONNOT

    Statement of capital following an allotment of shares on Sep 08, 2023

    • Capital: GBP 3,621,895.65
    3 pagesSH01

    Appointment of Jeremy Ronald St John Miller as a director on Sep 07, 2023

    2 pagesAP01

    Appointment of Mr Ben Procter as a director on Sep 07, 2023

    2 pagesAP01

    Appointment of Mr Julian Jonathan Morse as a director on Sep 07, 2023

    2 pagesAP01

    Who are the officers of CAVENDISH PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERNWOOD COSEC LIMITED
    Main Street
    Grendon Underwood
    HP18 0SL Aylesbury
    Oakfield Lodge
    England
    Secretary
    Main Street
    Grendon Underwood
    HP18 0SL Aylesbury
    Oakfield Lodge
    England
    Identification TypeUK Limited Company
    Registration Number13862050
    294322110001
    ASTAIRE, Mark David
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    1
    England
    EnglandBritish14529980003
    FARRUGIA, John Carlos
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    1
    England
    EnglandBritish130411710001
    GORDON, Lisa Jane
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    1
    England
    EnglandBritish133820450001
    MILLER, Jeremy Ronald St John
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    1
    England
    United KingdomBritish141412100008
    MORSE, Julian Jonathan
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    1
    England
    EnglandBritish272481340001
    PROCTER, Ben
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    1
    England
    EnglandBritish308863150001
    MAYNARD, Simon Lloyd
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Secretary
    Bartholomew Close
    EC1A 7BL London
    1
    England
    294091670001
    MCDOWELL, Judith
    New Broad Street
    EC2M 1JJ London
    60
    United Kingdom
    Secretary
    New Broad Street
    EC2M 1JJ London
    60
    United Kingdom
    252954660001
    RUPRAI, Amy Louise
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Secretary
    Bartholomew Close
    EC1A 7BL London
    1
    England
    263462230001
    ANDREWS, Annette Catherine
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    1
    England
    EnglandBritish199245810001
    ANDREWS, Stuart Anthony
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    1
    England
    EnglandBritish181701370001
    FIRTH, Barbara Ann
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    1
    England
    United KingdomBritish73934790009
    HAYWARD, Thomas William Roderick
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    1
    England
    EnglandBritish155531860001
    HOGARTH, Andrew John
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    1
    England
    United KingdomBritish42076600007
    LEIGH, Howard Darryl, Lord Leigh Of Hurley
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    1
    England
    United KingdomBritish219039130001
    LISTER, Charles Robert
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    1
    England
    EnglandBritish60816900003
    MOULTON, Jonathan Paul
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    1
    England
    GuernseyBritish148687630003
    MURRIA, Vinodka
    EC2M 1JJ London
    60 New Broad Street
    England
    Director
    EC2M 1JJ London
    60 New Broad Street
    England
    EnglandBritish57998050007
    NASH, Geoffrey Stephen Trevor
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    1
    England
    EnglandBritish297799130001
    SMITH, Samantha Jane
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    1
    England
    EnglandBritish114027600003
    SNOW, Richard Charles
    Bartholomew Close
    EC1A 7BL London
    1
    England
    Director
    Bartholomew Close
    EC1A 7BL London
    1
    England
    United KingdomBritish209182080001
    STELZER, Joseph Nigel David
    EC2M 1JJ London
    60 New Broad Street
    England
    Director
    EC2M 1JJ London
    60 New Broad Street
    England
    EnglandBritish30607940005

    Who are the persons with significant control of CAVENDISH PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas William Roderick Hayward
    EC2M 1JJ London
    60 New Broad Street
    England
    Aug 28, 2018
    EC2M 1JJ London
    60 New Broad Street
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CAVENDISH PLC?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 22, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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