Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CASPIAN UK HOLDINGS LIMITED
Company Information for

CASPIAN UK HOLDINGS LIMITED

The Cedars, 2 High Street, Bagshot, SURREY, GU19 5AE,
Company Registration Number
00182180
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Caspian Uk Holdings Ltd
CASPIAN UK HOLDINGS LIMITED was founded on 1922-05-31 and has its registered office in Bagshot. The organisation's status is listed as "Active - Proposal to Strike off". Caspian Uk Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CASPIAN UK HOLDINGS LIMITED
 
Legal Registered Office
The Cedars
2 High Street
Bagshot
SURREY
GU19 5AE
Other companies in GU19
 
Previous Names
GOWRINGS LIMITED25/05/2005
Filing Information
Company Number 00182180
Company ID Number 00182180
Date formed 1922-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB200437714  
Last Datalog update: 2022-08-24 05:41:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CASPIAN UK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CASPIAN UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES GRAY
Company Secretary 2006-03-06
MICHAEL JAMES GRAY
Director 2006-03-06
JAN MOHAMMAD NADER ZADEH
Director 2005-01-06
TAJI NADER-ZADEH
Director 2005-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK WILLIAM COULSON
Director 1991-06-18 2014-05-29
CLIVE FREDERICK CHADWICK
Company Secretary 2005-07-31 2006-03-06
DAVID HENRY GRAY
Company Secretary 1995-01-03 2005-07-31
DAVID HENRY GRAY
Director 1995-01-03 2005-07-31
ANTHONY BRUTON MEYRICK GOOD
Director 2004-03-09 2005-01-06
DAVID WILLIAM KENDALL
Director 1993-03-22 2005-01-06
JOHN FOWLES
Director 1991-06-18 2004-06-11
VIVIAN THOMAS
Director 1992-08-01 2002-03-31
MICHAEL JOHN OLDLAND
Director 1991-06-18 1998-04-29
GRAHAM CHARLES SMITH
Company Secretary 1994-02-07 1995-01-03
STEPHEN JOHN FOALE
Company Secretary 1991-06-18 1994-02-07
STEPHEN JOHN FOALE
Director 1991-06-18 1994-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES GRAY CASPIAN UK GROUP LIMITED Company Secretary 2007-04-25 CURRENT 1993-04-19 Liquidation
MICHAEL JAMES GRAY FOCALPHASE LIMITED Company Secretary 2006-03-06 CURRENT 1959-12-04 Active - Proposal to Strike off
MICHAEL JAMES GRAY VXYZ LIMITED Company Secretary 2006-03-06 CURRENT 1993-05-05 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS LEISURE HOLDINGS LIMITED Company Secretary 2006-03-06 CURRENT 1961-05-03 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS PIZZA COMPANY LIMITED Company Secretary 2006-03-06 CURRENT 1988-12-07 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS OCTOPUS LIMITED Company Secretary 2006-03-06 CURRENT 1953-04-16 Active - Proposal to Strike off
MICHAEL JAMES GRAY CAMILL ENGINEERING LIMITED Company Secretary 2006-03-06 CURRENT 1960-07-19 Active
MICHAEL JAMES GRAY GOWRINGS RESTAURANTS LIMITED Company Secretary 2006-03-06 CURRENT 1988-12-07 Active - Proposal to Strike off
MICHAEL JAMES GRAY CORNWORLD LIMITED Company Secretary 2006-03-06 CURRENT 1989-03-22 Active - Proposal to Strike off
MICHAEL JAMES GRAY Q & F FOODS (UK) LIMITED Company Secretary 2006-03-06 CURRENT 1989-07-17 Active - Proposal to Strike off
MICHAEL JAMES GRAY STEVENSONS (AUTOMOBILE) SALES LIMITED Company Secretary 2006-03-06 CURRENT 1932-06-03 Active - Proposal to Strike off
MICHAEL JAMES GRAY ROSCORLA PROPERTIES LIMITED Company Secretary 2006-03-06 CURRENT 1970-05-27 Active - Proposal to Strike off
MICHAEL JAMES GRAY MEDIA SKILLS LIMITED Company Secretary 2006-03-06 CURRENT 1974-09-19 Active - Proposal to Strike off
MICHAEL JAMES GRAY TRONDOWN LIMITED Company Secretary 2006-03-06 CURRENT 1981-08-10 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS ENGINEERING LIMITED Company Secretary 2006-03-06 CURRENT 1949-10-11 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS PARK HOMES LIMITED Company Secretary 2006-03-06 CURRENT 1950-12-11 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS MOTOR HOLDINGS LIMITED Company Secretary 2006-03-06 CURRENT 1962-02-21 Active - Proposal to Strike off
MICHAEL JAMES GRAY LLUGWY LODGE ESTATE LIMITED Company Secretary 2006-03-06 CURRENT 1964-02-10 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS OF WOKINGHAM LIMITED Company Secretary 2006-03-06 CURRENT 1979-11-12 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS MOTOR SERVICES LIMITED Company Secretary 2006-03-06 CURRENT 1979-10-01 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS INVESTMENTS LIMITED Company Secretary 2006-03-06 CURRENT 1980-12-31 Active - Proposal to Strike off
MICHAEL JAMES GRAY TAGPARK LIMITED Company Secretary 2006-03-06 CURRENT 1983-08-25 Active - Proposal to Strike off
MICHAEL JAMES GRAY CALLEVA FINANCE LIMITED Company Secretary 2006-03-06 CURRENT 1974-02-13 Active - Proposal to Strike off
MICHAEL JAMES GRAY CURRABA CONSULTING LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active
MICHAEL JAMES GRAY CASPIAN UK GROUP LIMITED Director 2007-04-25 CURRENT 1993-04-19 Liquidation
MICHAEL JAMES GRAY FOCALPHASE LIMITED Director 2006-03-06 CURRENT 1959-12-04 Active - Proposal to Strike off
MICHAEL JAMES GRAY VXYZ LIMITED Director 2006-03-06 CURRENT 1993-05-05 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS LEISURE HOLDINGS LIMITED Director 2006-03-06 CURRENT 1961-05-03 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS PIZZA COMPANY LIMITED Director 2006-03-06 CURRENT 1988-12-07 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS OCTOPUS LIMITED Director 2006-03-06 CURRENT 1953-04-16 Active - Proposal to Strike off
MICHAEL JAMES GRAY CAMILL ENGINEERING LIMITED Director 2006-03-06 CURRENT 1960-07-19 Active
MICHAEL JAMES GRAY GOWRINGS RESTAURANTS LIMITED Director 2006-03-06 CURRENT 1988-12-07 Active - Proposal to Strike off
MICHAEL JAMES GRAY CORNWORLD LIMITED Director 2006-03-06 CURRENT 1989-03-22 Active - Proposal to Strike off
MICHAEL JAMES GRAY Q & F FOODS (UK) LIMITED Director 2006-03-06 CURRENT 1989-07-17 Active - Proposal to Strike off
MICHAEL JAMES GRAY STEVENSONS (AUTOMOBILE) SALES LIMITED Director 2006-03-06 CURRENT 1932-06-03 Active - Proposal to Strike off
MICHAEL JAMES GRAY ROSCORLA PROPERTIES LIMITED Director 2006-03-06 CURRENT 1970-05-27 Active - Proposal to Strike off
MICHAEL JAMES GRAY MEDIA SKILLS LIMITED Director 2006-03-06 CURRENT 1974-09-19 Active - Proposal to Strike off
MICHAEL JAMES GRAY TRONDOWN LIMITED Director 2006-03-06 CURRENT 1981-08-10 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS ENGINEERING LIMITED Director 2006-03-06 CURRENT 1949-10-11 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS PARK HOMES LIMITED Director 2006-03-06 CURRENT 1950-12-11 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS MOTOR HOLDINGS LIMITED Director 2006-03-06 CURRENT 1962-02-21 Active - Proposal to Strike off
MICHAEL JAMES GRAY LLUGWY LODGE ESTATE LIMITED Director 2006-03-06 CURRENT 1964-02-10 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS OF WOKINGHAM LIMITED Director 2006-03-06 CURRENT 1979-11-12 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS MOTOR SERVICES LIMITED Director 2006-03-06 CURRENT 1979-10-01 Active - Proposal to Strike off
MICHAEL JAMES GRAY GOWRINGS INVESTMENTS LIMITED Director 2006-03-06 CURRENT 1980-12-31 Active - Proposal to Strike off
MICHAEL JAMES GRAY TAGPARK LIMITED Director 2006-03-06 CURRENT 1983-08-25 Active - Proposal to Strike off
MICHAEL JAMES GRAY CALLEVA FINANCE LIMITED Director 2006-03-06 CURRENT 1974-02-13 Active - Proposal to Strike off
JAN MOHAMMAD NADER ZADEH CASPIAN UK GROUP LIMITED Director 1998-10-28 CURRENT 1993-04-19 Liquidation
TAJI NADER-ZADEH FOCALPHASE LIMITED Director 2011-09-21 CURRENT 1959-12-04 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS LEISURE HOLDINGS LIMITED Director 2011-09-21 CURRENT 1961-05-03 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS PIZZA COMPANY LIMITED Director 2011-09-21 CURRENT 1988-12-07 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS OCTOPUS LIMITED Director 2011-09-21 CURRENT 1953-04-16 Active - Proposal to Strike off
TAJI NADER-ZADEH CAMILL ENGINEERING LIMITED Director 2011-09-21 CURRENT 1960-07-19 Active
TAJI NADER-ZADEH GOWRINGS RESTAURANTS LIMITED Director 2011-09-21 CURRENT 1988-12-07 Active - Proposal to Strike off
TAJI NADER-ZADEH CORNWORLD LIMITED Director 2011-09-21 CURRENT 1989-03-22 Active - Proposal to Strike off
TAJI NADER-ZADEH Q & F FOODS (UK) LIMITED Director 2011-09-21 CURRENT 1989-07-17 Active - Proposal to Strike off
TAJI NADER-ZADEH STEVENSONS (AUTOMOBILE) SALES LIMITED Director 2011-09-21 CURRENT 1932-06-03 Active - Proposal to Strike off
TAJI NADER-ZADEH ROSCORLA PROPERTIES LIMITED Director 2011-09-21 CURRENT 1970-05-27 Active - Proposal to Strike off
TAJI NADER-ZADEH MEDIA SKILLS LIMITED Director 2011-09-21 CURRENT 1974-09-19 Active - Proposal to Strike off
TAJI NADER-ZADEH TRONDOWN LIMITED Director 2011-09-21 CURRENT 1981-08-10 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS ENGINEERING LIMITED Director 2011-09-21 CURRENT 1949-10-11 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS PARK HOMES LIMITED Director 2011-09-21 CURRENT 1950-12-11 Active - Proposal to Strike off
TAJI NADER-ZADEH LLUGWY LODGE ESTATE LIMITED Director 2011-09-21 CURRENT 1964-02-10 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS OF WOKINGHAM LIMITED Director 2011-09-21 CURRENT 1979-11-12 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS MOTOR SERVICES LIMITED Director 2011-09-21 CURRENT 1979-10-01 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS INVESTMENTS LIMITED Director 2011-09-21 CURRENT 1980-12-31 Active - Proposal to Strike off
TAJI NADER-ZADEH TAGPARK LIMITED Director 2011-09-21 CURRENT 1983-08-25 Active - Proposal to Strike off
TAJI NADER-ZADEH CALLEVA FINANCE LIMITED Director 2011-09-21 CURRENT 1974-02-13 Active - Proposal to Strike off
TAJI NADER-ZADEH VXYZ LIMITED Director 2006-05-22 CURRENT 1993-05-05 Active - Proposal to Strike off
TAJI NADER-ZADEH GOWRINGS MOTOR HOLDINGS LIMITED Director 2006-05-22 CURRENT 1962-02-21 Active - Proposal to Strike off
TAJI NADER-ZADEH CASPIAN UK GROUP LIMITED Director 1993-05-25 CURRENT 1993-04-19 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-30SECOND GAZETTE not voluntary dissolution
2022-08-30GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-06-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-06Application to strike the company off the register
2022-06-06DS01Application to strike the company off the register
2022-04-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14SH19Statement of capital on 2022-04-14 GBP 0.10
2022-04-14SH20Statement by Directors
2022-04-14CAP-SSSolvency Statement dated 13/04/22
2022-04-14RES13Resolutions passed:
  • Cancel capuital redemption reserve and share prem ac/ 13/04/2022
  • Resolution of reduction in issued share capital
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-06-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JAN MOHAMMAD NADER ZADEH
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-05-31AP03Appointment of Mrs Yvonne Davey as company secretary on 2019-05-31
2019-05-31TM02Termination of appointment of Michael James Gray on 2019-05-31
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES GRAY
2018-11-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2017-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-09-22AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 915576
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 03/01/16
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 915576
2016-06-22AR0118/06/16 ANNUAL RETURN FULL LIST
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 915576
2015-07-10AR0118/06/15 ANNUAL RETURN FULL LIST
2015-05-19AAFULL ACCOUNTS MADE UP TO 04/01/15
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 915576
2014-07-14AR0118/06/14 ANNUAL RETURN FULL LIST
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN MOHAMMAD NADER ZADEH / 29/05/2014
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES GRAY / 29/05/2014
2014-05-29CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL JAMES GRAY on 2014-05-29
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR DEREK COULSON
2014-05-09AAFULL ACCOUNTS MADE UP TO 05/01/14
2013-06-18AR0118/06/13 ANNUAL RETURN FULL LIST
2013-05-13AAFULL ACCOUNTS MADE UP TO 06/01/13
2012-09-26AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-07-05AR0118/06/12 ANNUAL RETURN FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-06-20AR0118/06/11 ANNUAL RETURN FULL LIST
2010-07-06AR0118/06/10 ANNUAL RETURN FULL LIST
2010-04-28AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-02-09CH01Director's details changed for Taji Nader-Zadeh on 2010-02-01
2010-01-14AUDAUDITOR'S RESIGNATION
2009-07-07363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-03-31AAFULL ACCOUNTS MADE UP TO 04/01/09
2008-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-29363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2006-11-06AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-07-13363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-07-13353LOCATION OF REGISTER OF MEMBERS
2006-03-09288aNEW SECRETARY APPOINTED
2006-03-09288aNEW DIRECTOR APPOINTED
2006-03-09288bSECRETARY RESIGNED
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: THE GRANGE 18-21 CHURCH GATE THATCHAM BERKSHIRE RG19 3PN
2005-11-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-08-18363sRETURN MADE UP TO 18/06/05; BULK LIST AVAILABLE SEPARATELY
2005-08-18288aNEW SECRETARY APPOINTED
2005-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-06-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-25CERTNMCOMPANY NAME CHANGED GOWRINGS LIMITED CERTIFICATE ISSUED ON 25/05/05
2005-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-18RES13GROUP LOAN AGREEMENT 24/03/05
2005-04-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-04-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-23MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-03-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-2353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-03-23CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-03-23RES02REREG PLC-PRI 23/03/05
2005-02-19395PARTICULARS OF MORTGAGE/CHARGE
2005-01-2688(2)RAD 05/01/05--------- £ SI 67300@.1=6730 £ IC 904846/911576
2005-01-20288bDIRECTOR RESIGNED
2005-01-20288aNEW DIRECTOR APPOINTED
2005-01-20288bDIRECTOR RESIGNED
2005-01-20288aNEW DIRECTOR APPOINTED
2004-07-19363sRETURN MADE UP TO 18/06/04; BULK LIST AVAILABLE SEPARATELY
2004-07-08288bDIRECTOR RESIGNED
2004-06-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-05288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CASPIAN UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CASPIAN UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-19 Outstanding THE SECRETARY OF STATE FOR DEFENCE
DEBENTURE 2004-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1988-12-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-12-30 Satisfied WHITEBREAD & COMPANY PLC
LEGAL MORTGAGE 1988-12-16 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1987-04-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-12-09 Satisfied UNITED DOMINATINS TRUST LIMITED
LEGAL CHARGE 1982-03-05 Satisfied MERCANTILE CREDIT COMPANY LIMITED
LEGAL CHARGE 1980-08-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-07-17 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1971-09-14 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1970-12-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1970-12-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1961-01-18 Satisfied CO-OPERATIVE PERMANENT BLDG SOCIETY
LEGAL CHARGE 1959-02-26 Satisfied B W TRADE FACILITIES LTD
LEGAL CHARGE 1949-10-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-04
Annual Accounts
2014-01-05
Annual Accounts
2013-01-06
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2010-01-03
Annual Accounts
2009-01-04
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2006-01-01
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CASPIAN UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CASPIAN UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CASPIAN UK HOLDINGS LIMITED
Trademarks
We have not found any records of CASPIAN UK HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED ADAPTIVE COOLING LIMITED 2006-11-01 Outstanding

We have found 1 mortgage charges which are owed to CASPIAN UK HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for CASPIAN UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CASPIAN UK HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CASPIAN UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CASPIAN UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CASPIAN UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.