Advanced company searchLink opens in new window

CAZENOVE CAPITAL MANAGEMENT LIMITED

Company number 03017060

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Sep 2017 PSC02 Notification of Cazenove Capital Holdings Limited as a person with significant control on 6 April 2016
05 Sep 2017 TM01 Termination of appointment of Matthew John Whyte as a director on 4 September 2017
20 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
06 Apr 2017 AA Full accounts made up to 31 December 2016
21 Dec 2016 TM02 Termination of appointment of Schroders Corporate Secretary Limited as a secretary on 20 December 2016
21 Dec 2016 AP04 Appointment of Schroder Corporate Services Limited as a secretary on 20 December 2016
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
27 Apr 2016 AA Full accounts made up to 31 December 2015
14 Jan 2016 TM01 Termination of appointment of Peter Harrison as a director on 1 January 2016
14 Jan 2016 TM01 Termination of appointment of Richard Stephen Jeffrey as a director on 1 January 2016
14 Jan 2016 AP01 Appointment of Matthew John Whyte as a director on 1 January 2016
14 Jan 2016 TM01 Termination of appointment of Jeremy William John Turnbull as a director on 1 January 2016
14 Jan 2016 AP01 Appointment of Miss Helen Louise Fitzgerald as a director on 1 January 2016
14 Jan 2016 AP01 Appointment of Mr Gregory Lee Crump as a director on 1 January 2016
14 Jan 2016 TM01 Termination of appointment of Philip Stephan Arnold Mallinckrodt as a director on 1 January 2016
14 Jan 2016 TM01 Termination of appointment of Andrew John Shirley Ross as a director on 1 January 2016
28 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 21,000,000
13 Apr 2015 AA Full accounts made up to 31 December 2014
01 Sep 2014 AD01 Registered office address changed from 12 Moorgate London EC2R 6DA to 31 Gresham Street London EC2V 7QA on 1 September 2014
25 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
04 Jul 2014 AA Accounts made up to 31 December 2013
28 May 2014 AP04 Appointment of Schroders Corporate Secretary Limited as a secretary
28 May 2014 TM02 Termination of appointment of Helena Harvey as a secretary
12 Aug 2013 AUD Auditor's resignation
24 Jul 2013 AA Accounts made up to 31 December 2012