Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED
Company Information for

CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED

COLCHESTER, ESSEX, CO3,
Company Registration Number
02134680
Private Limited Company
Dissolved

Dissolved 2017-10-13

Company Overview

About Cazenove Investment Fund Management Ltd
CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED was founded on 1987-05-27 and had its registered office in Colchester. The company was dissolved on the 2017-10-13 and is no longer trading or active.

Key Data
Company Name
CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED
 
Legal Registered Office
COLCHESTER
ESSEX
 
Previous Names
CAZENOVE UNIT TRUST MANAGEMENT LIMITED02/07/1999
Filing Information
Company Number 02134680
Date formed 1987-05-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-13
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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 CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SCHRODERS CORPORATE SECRETARY LIMITED
Company Secretary 2014-02-27
GREGORY LEE CRUMP
Director 2016-01-26
HELEN FITZGERALD
Director 2016-01-26
MATTHEW JOHN WHYTE
Director 2016-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HARRISON
Director 2013-07-16 2016-01-26
CHARLES EDWARD HELMSTETTER
Director 2013-10-02 2015-03-02
HELENA MARIE HARVEY
Company Secretary 2008-05-02 2014-02-27
RICHARD STEPHEN JEFFREY
Director 2009-01-01 2013-07-02
CAROLYN SIMS
Company Secretary 2007-11-29 2008-05-02
REBECCA LOUISE BLANKS
Company Secretary 2006-02-28 2007-11-29
MICHAEL BURNS NEILSON
Company Secretary 2005-02-28 2006-02-28
JANE EARL
Company Secretary 2002-05-31 2005-02-28
TOBY HENRY JOHN DE CARTERET HAMPDEN-ACTON
Director 2002-02-11 2004-06-30
MELVIN JOHN WALLACE
Company Secretary 1997-04-22 2002-05-31
GEOFFREY MADLE
Director 1999-07-02 2001-09-04
CHRISTOPHER ROBERT BAIRD
Director 1999-02-03 2001-04-23
ULRIC DAVID BARNETT
Director 1996-01-02 2001-04-23
EDWARD ALEXANDER CAMPBELL COTTRELL
Director 2000-11-01 2001-04-23
JEAN-MARC STUART FRAYSSE
Director 1992-10-07 2001-04-23
CHRISTOPHER DEWAR GETLEY
Director 2000-11-01 2001-04-23
MICHEL FRANSOIS GONNARD
Director 1999-02-03 2001-04-23
KATHARINE BLANCHE MARY BOLSOVER
Director 1996-01-02 2000-11-01
HENRY MERTON HENDERSON
Director 1992-10-07 2000-11-01
JONATHAN PAUL LINDSAY COBB
Director 1996-01-02 2000-10-10
NICHOLAS ERIC HUGH BARRAN
Director 1999-07-02 2000-06-07
BRYAN ROBERT HARDY BURROUGH
Director 1999-07-02 2000-02-25
JOHN EDWARD RICHARD HARBORD-HAMOND
Director 1996-01-02 1999-07-02
ALASDAIR ALAN DEWAR MCKERRELL
Director 1992-10-07 1999-07-02
NICHOLAS WILLIAM LINES
Director 1996-01-02 1999-02-03
NIGEL TREVOR BOND
Director 1996-01-02 1998-02-13
CARL JOHN READ
Company Secretary 1992-10-07 1997-04-22
DAVID RICHARD BRAZIER
Director 1992-10-07 1996-01-02
PATRICK CLAUDE JOHN DALBY
Director 1992-10-07 1996-01-02
MARK ANTONY LOVEDAY
Director 1994-05-03 1996-01-02
JOHN KEMP-WELCH
Director 1992-10-07 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED Company Secretary 2014-06-10 CURRENT 2004-10-20 Dissolved 2018-04-02
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED Company Secretary 2014-06-09 CURRENT 2000-03-17 Dissolved 2016-04-06
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE PRIVATE EQUITY LIMITED Company Secretary 2014-06-09 CURRENT 2001-07-23 Dissolved 2016-04-06
SCHRODERS CORPORATE SECRETARY LIMITED THORNHILL INVESTMENT MANAGEMENT LIMITED Company Secretary 2014-06-09 CURRENT 1985-03-22 Dissolved 2017-01-19
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER EUROLOGISTIK FONDS VERWALTUNGS GMBH Company Secretary 2014-03-26 CURRENT 2013-12-02 Active
SCHRODERS CORPORATE SECRETARY LIMITED THORNHILL UNIT TRUST MANAGERS LIMITED Company Secretary 2014-03-10 CURRENT 1987-07-20 Dissolved 2017-01-19
SCHRODERS CORPORATE SECRETARY LIMITED CAZENOVE CAPITAL HOLDINGS LIMITED Company Secretary 2014-03-10 CURRENT 2005-12-30 Active
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS INDUSTRIAL UNITHOLDER NO. 3 LIMITED Company Secretary 2013-09-24 CURRENT 2013-09-24 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS UK GP II LIMITED Company Secretary 2013-08-16 CURRENT 2013-08-16 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER MIDDLE EAST LIMITED Company Secretary 2013-02-01 CURRENT 1981-05-19 Dissolved 2016-07-06
SCHRODERS CORPORATE SECRETARY LIMITED NEWFINANCE CAPITAL PARTNERS LIMITED Company Secretary 2013-01-29 CURRENT 2000-08-22 Dissolved 2017-08-24
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER PROPERTY GP LIMITED Company Secretary 2012-09-19 CURRENT 2010-07-19 Dissolved 2016-02-02
SCHRODERS CORPORATE SECRETARY LIMITED WALBROOK SECURITIES I LIMITED Company Secretary 2012-09-11 CURRENT 2001-12-11 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED WALBROOK SECURITIES II LIMITED Company Secretary 2012-09-11 CURRENT 2001-12-11 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED AUSTIN FRIARS NOMINEE LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-09 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT (NOMINEE 2) LIMITED Company Secretary 2012-09-10 CURRENT 2011-03-25 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT (NOMINEE 3) LIMITED Company Secretary 2012-09-10 CURRENT 2011-03-25 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT (NOMINEE) LIMITED Company Secretary 2012-09-10 CURRENT 2010-12-06 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS US FEEDER (SCOTLAND) GP LIMITED Company Secretary 2012-09-10 CURRENT 2008-06-10 Dissolved 2016-02-02
SCHRODERS CORPORATE SECRETARY LIMITED COLUMBUS US FEEDER GP LIMITED Company Secretary 2012-09-10 CURRENT 2008-06-12 Dissolved 2016-01-26
SCHRODERS CORPORATE SECRETARY LIMITED CALIFORNIA NOMINEE LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-20 Dissolved 2016-11-29
SCHRODERS CORPORATE SECRETARY LIMITED AUSTIN FRIARS GP LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-09 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED CDA INVESTMENT GP LIMITED Company Secretary 2012-09-10 CURRENT 2010-12-06 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED AFH UNITHOLDER NO. 2 LIMITED Company Secretary 2012-09-10 CURRENT 2011-05-06 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED CALIFORNIA (GP) LIMITED Company Secretary 2012-09-10 CURRENT 2010-07-19 Liquidation
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER VENTURES INVESTMENT ADVISERS LIMITED Company Secretary 2012-06-14 CURRENT 1988-03-08 Dissolved 2017-10-13
SCHRODERS CORPORATE SECRETARY LIMITED SCHRODER VENTURES HOLDINGS LIMITED Company Secretary 2012-06-14 CURRENT 1984-10-29 Dissolved 2018-04-02
SCHRODERS CORPORATE SECRETARY LIMITED SIM NOMINEES LIMITED Company Secretary 2012-06-13 CURRENT 1993-03-03 Dissolved 2017-10-12
SCHRODERS CORPORATE SECRETARY LIMITED HOUSE NOMINEES LIMITED Company Secretary 2012-05-28 CURRENT 2004-08-04 Dissolved 2016-04-06
SCHRODERS CORPORATE SECRETARY LIMITED NEWSPHERE TRADING COMPANY LIMITED Company Secretary 2012-05-28 CURRENT 1957-03-01 Dissolved 2016-04-05
SCHRODERS CORPORATE SECRETARY LIMITED CROSBY HOLDINGS LIMITED Company Secretary 2012-05-28 CURRENT 1927-09-02 Dissolved 2016-04-06
GREGORY LEE CRUMP SCHRODER INVESTMENTS LIMITED Director 2017-09-29 CURRENT 1986-04-30 Liquidation
GREGORY LEE CRUMP CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED Director 2016-08-08 CURRENT 2004-10-20 Dissolved 2018-04-02
GREGORY LEE CRUMP SCHRODER VENTURES HOLDINGS LIMITED Director 2016-01-13 CURRENT 1984-10-29 Dissolved 2018-04-02
GREGORY LEE CRUMP CAZENOVE CAPITAL MANAGEMENT LIMITED Director 2016-01-01 CURRENT 1995-02-01 Liquidation
GREGORY LEE CRUMP SCHRODER VENTURES INVESTMENT ADVISERS LIMITED Director 2015-11-18 CURRENT 1988-03-08 Dissolved 2017-10-13
GREGORY LEE CRUMP CAZENOVE NEW EUROPE CAZENOVE'S INTEREST LIMITED Director 2015-06-26 CURRENT 2000-03-17 Dissolved 2016-04-06
GREGORY LEE CRUMP CAZENOVE PRIVATE EQUITY LIMITED Director 2015-06-26 CURRENT 2001-07-23 Dissolved 2016-04-06
GREGORY LEE CRUMP THORNHILL INVESTMENT MANAGEMENT LIMITED Director 2015-06-26 CURRENT 1985-03-22 Dissolved 2017-01-19
GREGORY LEE CRUMP THORNHILL UNIT TRUST MANAGERS LIMITED Director 2015-06-26 CURRENT 1987-07-20 Dissolved 2017-01-19
GREGORY LEE CRUMP HOUSE NOMINEES LIMITED Director 2015-06-25 CURRENT 2004-08-04 Dissolved 2016-04-06
GREGORY LEE CRUMP NEWSPHERE TRADING COMPANY LIMITED Director 2015-06-24 CURRENT 1957-03-01 Dissolved 2016-04-05
GREGORY LEE CRUMP CROSBY HOLDINGS LIMITED Director 2015-06-24 CURRENT 1927-09-02 Dissolved 2016-04-06
GREGORY LEE CRUMP SCHRODER MIDDLE EAST LIMITED Director 2014-10-24 CURRENT 1981-05-19 Dissolved 2016-07-06
HELEN FITZGERALD CHILCOMB WEALTH LTD Director 2017-11-01 CURRENT 2011-04-06 Liquidation
HELEN FITZGERALD CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED Director 2016-08-08 CURRENT 2004-10-20 Dissolved 2018-04-02
HELEN FITZGERALD THORNHILL INVESTMENT MANAGEMENT LIMITED Director 2015-06-26 CURRENT 1985-03-22 Dissolved 2017-01-19
HELEN FITZGERALD THORNHILL UNIT TRUST MANAGERS LIMITED Director 2015-06-26 CURRENT 1987-07-20 Dissolved 2017-01-19
HELEN FITZGERALD SCHRODERS CORPORATE SECRETARY LIMITED Director 2013-09-05 CURRENT 2007-10-04 Dissolved 2017-10-13
MATTHEW JOHN WHYTE CAZENOVE CAPITAL MANAGEMENT PENSION TRUSTEE LIMITED Director 2016-08-08 CURRENT 2004-10-20 Dissolved 2018-04-02

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
2017-10-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-13LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 31 GRESHAM STREET LONDON EC2V 7QA
2016-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-024.70DECLARATION OF SOLVENCY
2016-12-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-024.70DECLARATION OF SOLVENCY
2016-12-02LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-29SH20STATEMENT BY DIRECTORS
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 4999999
2016-09-29SH1929/09/16 STATEMENT OF CAPITAL GBP 4999999
2016-09-29CAP-SSSOLVENCY STATEMENT DATED 07/09/16
2016-09-29RES06REDUCE ISSUED CAPITAL 07/09/2016
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 5000000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRISON
2016-02-01AP01DIRECTOR APPOINTED MR GREGORY LEE CRUMP
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN SIMS
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSS
2016-02-01AP01DIRECTOR APPOINTED MISS HELEN LOUISE FITZGERALD
2016-02-01AP01DIRECTOR APPOINTED MATTHEW JOHN WHYTE
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TROIANO
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN STOAKLEY
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WALLACE
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER TROIANO / 30/06/2015
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 5000000
2015-07-28AR0130/06/15 FULL LIST
2015-04-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HELMSTETTER
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 12 MOORGATE LONDON EC2R 6DA
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 5000000
2014-07-21AR0130/06/14 FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-28AP04CORPORATE SECRETARY APPOINTED SCHRODERS CORPORATE SECRETARY LIMITED
2014-05-28TM02APPOINTMENT TERMINATED, SECRETARY HELENA HARVEY
2013-10-04AP01DIRECTOR APPOINTED CHARLES EDWARD HELMSTETTER
2013-09-04AP01DIRECTOR APPOINTED MR JOHN ALEXANDER TROIANO
2013-08-12AUDAUDITOR'S RESIGNATION
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19AP01DIRECTOR APPOINTED PHILIP CHRISTOPHER WALLACE
2013-07-19AP01DIRECTOR APPOINTED ROBIN EDWARD STOAKLEY
2013-07-18AP01DIRECTOR APPOINTED MR PETER HARRISON
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN MINTER KEMP
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TURNBULL
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JEFFREY
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JEFFREY
2013-07-02AR0130/06/13 FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11AR0130/06/12 FULL LIST
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM JOHN TURNBULL / 01/01/2012
2011-07-01AR0130/06/11 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-02AR0130/06/10 FULL LIST
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM JOHN TURNBULL / 05/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN SIMS / 05/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / HELENA MARIE HARVEY / 05/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM JOHN TURNBULL / 05/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN SIMS / 05/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / HELENA MARIE HARVEY / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SHIRLEY ROSS / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JOHN MINTER KEMP / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN JEFFREY / 05/10/2009
2009-07-02363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07288aDIRECTOR APPOINTED RICHARD STEPHEN JEFFREY
2008-11-12363aRETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS
2008-05-29288bAPPOINTMENT TERMINATED SECRETARY CAROLYN SIMS
2008-05-29288aSECRETARY APPOINTED HELENA MARIE HARVEY
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL NEILSON
2008-03-14288bAPPOINTMENT TERMINATED SECRETARY REBECCA BLANKS
2008-03-14288aSECRETARY APPOINTED CAROLYN SIMS
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NEILSON / 30/11/2007
2007-12-12363aRETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-06-13288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25363sRETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS
2006-09-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-23353LOCATION OF REGISTER OF MEMBERS
2006-07-18288cSECRETARY'S PARTICULARS CHANGED
2006-03-07288bSECRETARY RESIGNED
2006-03-07288aNEW SECRETARY APPOINTED
2006-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288aNEW DIRECTOR APPOINTED
2005-11-02363aRETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS
2005-06-15288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-11-29
Appointment of Liquidators2016-11-29
Resolutions for Winding-up2016-11-29
Fines / Sanctions
No fines or sanctions have been issued against CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Intangible Assets
Patents
We have not found any records of CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED
Trademarks
We have not found any records of CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAZENOVE INVESTMENT FUND MANAGEMENT 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 (66300 - Fund management activities) as CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CAZENOVE INVESTMENT FUND MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCAZENOVE INVESTMENT FUND MANAGEMENT LIMITEDEvent Date2016-11-24
In accordance with Rule 4.106A, we, Lee Death and Richard Toone (IP Nos. 9316 and 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD give notice that on 15 November 2016 we were appointed Joint Liquidators of the above Company by resolution of the members. Notice is hereby given that the creditors are required, on or before 04 January 2017 to send in their full names and addresses, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to us and, if so required by notice in writing from us, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal and all known creditors have been, or will be paid in full. For further details contact: Julian Purser, Email jpurser@cvr.global Tel: 01206 217900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAZENOVE INVESTMENT FUND MANAGEMENT LIMITEDEvent Date2016-11-15
Lee De'ath , (IP No. 9316) of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD and Richard Toone , (IP No. 9146) of CVR Global LLP , New Fetter Place West, 55 Fetter Lane, London, EC1A 1AA . : For further details contact: Julian Purser, Email jpurser@cvr.global Tel: 01206 217900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAZENOVE INVESTMENT FUND MANAGEMENT LIMITEDEvent Date2016-11-15
At a General Meeting of the sole Member of the above named Company, duly convened and held 31 Gresham Street, London, EC2V 7QA, on 15 November 2016 , at 10.30 am, the following resolutions were duly passed as a Special Resolution and and Ordinary Resolution: That the Company be wound up voluntarily and that Lee De'ath , (IP No. 9316) and Richard Toone , (IP No. 9146) both of CVR Global LLP , Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. For further details contact: Julian Purser, Email jpurser@cvr.global Tel: 01206 217900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAZENOVE INVESTMENT FUND MANAGEMENT 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 CAZENOVE INVESTMENT FUND MANAGEMENT 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.