Active
Company Information for CAYZER INVESTMENT MANAGEMENT LIMITED
CAYZER HOUSE, 30 BUCKINGHAM GATE, LONDON, SW1E 6NN,
|
Company Registration Number
02108920
Private Limited Company
Active |
Company Name | |
---|---|
CAYZER INVESTMENT MANAGEMENT LIMITED | |
Legal Registered Office | |
CAYZER HOUSE 30 BUCKINGHAM GATE LONDON SW1E 6NN Other companies in SW1E | |
Company Number | 02108920 | |
---|---|---|
Company ID Number | 02108920 | |
Date formed | 1987-03-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/06/2016 | |
Return next due | 04/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-07-05 11:23:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SONIA BARRY |
||
SONIA CLAIRE BARRY |
||
DOMINIC VAUGHAN GIBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN D'MARCO |
Company Secretary | ||
JEANNE COOK |
Director | ||
JAMES HUNTER SEFTON |
Company Secretary | ||
CHARLES WILLIAM CAYZER |
Director | ||
CHRISTOPHER ANTHONY VEREY DADSON |
Company Secretary | ||
JOHN IVOR MEHRTENS |
Company Secretary | ||
JOHN IVOR MEHRTENS |
Director | ||
ALEC FRANK ANTHONY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAYTRUST FINANCE COMPANY LIMITED | Director | 2012-12-04 | CURRENT | 1965-03-31 | Active | |
CAYZER & PARTNERS LIMITED | Director | 2011-04-27 | CURRENT | 1987-03-17 | Active | |
CAYZER INVESTMENTS LIMITED | Director | 2011-04-27 | CURRENT | 1987-03-12 | Active | |
CAYZER PROPERTY DEVELOPMENT LIMITED | Director | 2011-04-27 | CURRENT | 1987-03-30 | Active | |
CAYZER FINANCE LIMITED | Director | 2011-04-27 | CURRENT | 1987-03-12 | Active | |
CAYZER HOLDINGS LIMITED | Director | 2011-04-27 | CURRENT | 1987-03-12 | Active | |
CAYZER DEVELOPMENT CAPITAL LIMITED | Director | 2011-04-27 | CURRENT | 1987-03-17 | Active | |
CAYZER LIMITED | Director | 2011-04-27 | CURRENT | 1987-03-12 | Active | |
CREWKERNE INVESTMENTS LIMITED | Director | 2018-03-26 | CURRENT | 1961-12-08 | Active | |
STERLING CREWKERNE LIMITED | Director | 2018-03-26 | CURRENT | 2015-10-08 | Active | |
DUNCHURCH HOLDINGS LIMITED | Director | 2017-10-31 | CURRENT | 2017-10-31 | Active | |
THE BRONZE OAK PROJECT LIMITED | Director | 2016-03-18 | CURRENT | 2016-03-18 | Active - Proposal to Strike off | |
44 BATHWICK STREET (BATH) MANAGEMENT CO. LIMITED | Director | 2013-10-11 | CURRENT | 1987-04-14 | Active | |
FAMILY BUSINESSES UK LTD | Director | 2012-12-19 | CURRENT | 2001-07-25 | Active | |
UCG ( TRADING ) LTD | Director | 2012-04-20 | CURRENT | 2012-04-20 | Dissolved 2014-02-25 | |
CHURCH HOUSE INVESTMENTS LIMITED | Director | 2009-12-09 | CURRENT | 1997-12-03 | Active | |
THE CAYZER FAMILY ARCHIVE | Director | 2007-05-31 | CURRENT | 2007-04-13 | Active | |
THE CLAN LINE STEAMERS LIMITED | Director | 2004-02-20 | CURRENT | 1998-04-06 | Active | |
THE CAYZER TRUST COMPANY LIMITED | Director | 2004-02-12 | CURRENT | 2003-12-08 | Active | |
CAYZER & PARTNERS LIMITED | Director | 2003-05-19 | CURRENT | 1987-03-17 | Active | |
CAYZER INVESTMENTS LIMITED | Director | 2003-05-19 | CURRENT | 1987-03-12 | Active | |
CAYZER PROPERTY DEVELOPMENT LIMITED | Director | 2003-05-19 | CURRENT | 1987-03-30 | Active | |
CAYZER FINANCE LIMITED | Director | 2003-05-19 | CURRENT | 1987-03-12 | Active | |
CAYZER HOLDINGS LIMITED | Director | 2003-05-19 | CURRENT | 1987-03-12 | Active | |
CAYZER DEVELOPMENT CAPITAL LIMITED | Director | 2003-05-19 | CURRENT | 1987-03-17 | Active | |
CAYZER LIMITED | Director | 2003-05-19 | CURRENT | 1987-03-12 | Active | |
CAYZER PROPERTY MANAGEMENT LIMITED | Director | 2003-05-19 | CURRENT | 1987-03-30 | Active | |
CAYZER PROPERTY INVESTMENTS LIMITED | Director | 2003-05-12 | CURRENT | 1991-05-22 | Active | |
CAYTRUST FINANCE COMPANY LIMITED | Director | 2003-04-01 | CURRENT | 1965-03-31 | Active | |
143 FINBOROUGH ROAD LIMITED | Director | 1999-10-26 | CURRENT | 1999-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/06/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES | ||
Director's details changed for Mr Dominic Vaughan Gibbs on 2023-03-31 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CH01 | Director's details changed for Mr Dominic Vaughan Gibbs on 2021-10-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/17 FROM 2nd Floor Stratton House Stratton Street London W1J 8LA England | |
LATEST SOC | 19/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
CH01 | Director's details changed for Sonia Claire Barry on 2015-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/15 FROM Cayzer House 30 Buckingham Gate London SW1E 6NN | |
LATEST SOC | 08/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 06/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 06/06/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Sonia Barry as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HELEN D'MARCO | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 06/06/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SONIA CLAIRE BARRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEANNE COOK | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 06/06/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES SEFTON | |
288a | SECRETARY APPOINTED HELEN D'MARCO | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 09/10/01 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1W 1YB | |
363a | RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363a | RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
287 | REGISTERED OFFICE CHANGED ON 20/10/99 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9LE | |
363a | RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 28/10/98 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9AR | |
363a | RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363a | RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
363a | RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
363x | RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
363x | RETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAYZER INVESTMENT MANAGEMENT LIMITED are:
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. |