Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAVENDISH SECURITIES PLC
Company Information for

CAVENDISH SECURITIES PLC

1 BARTHOLOMEW CLOSE, LONDON, EC1A 7BL,
Company Registration Number
05210733
Public Limited Company
Active

Company Overview

About Cavendish Securities Plc
CAVENDISH SECURITIES PLC was founded on 2004-08-20 and has its registered office in London. The organisation's status is listed as "Active". Cavendish Securities Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAVENDISH SECURITIES PLC
 
Legal Registered Office
1 BARTHOLOMEW CLOSE
LONDON
EC1A 7BL
Other companies in EC2R
 
Previous Names
CENKOS SECURITIES PLC08/09/2023
DE FACTO 1149 LIMITED10/02/2005
Filing Information
Company Number 05210733
Company ID Number 05210733
Date formed 2004-08-20
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB232995679  
Last Datalog update: 2024-03-06 11:59:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAVENDISH SECURITIES PLC
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.
Companies with same name CAVENDISH SECURITIES PLC
The following companies were found which have the same name as CAVENDISH SECURITIES PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAVENDISH SECURITIES LIMITED The Quadrant Centre Limes Road Weybridge SURREY KT13 8DH Active - Proposal to Strike off Company formed on the 2014-11-17
CAVENDISH SECURITIES LIMITED La Chasse Chambers Ten La Chasse St Helier Jersey JE2 4UE Live Company formed on the 1995-06-05
Cavendish Securities Limited Delaware Unknown
CAVENDISH SECURITIES (MCR) LIMITED 30 THE DOWNS ALTRINCHAM WA14 2PX Active - Proposal to Strike off Company formed on the 2020-10-28

Company Officers of CAVENDISH SECURITIES PLC

Current Directors
Officer Role Date Appointed
STEPHEN PAUL DOHERTY
Company Secretary 2007-11-01
GERALD PAUL AHERNE
Director 2012-04-04
PHILIP JOHN ANDERSON
Director 2018-01-31
ANDREW JOHN BOORMAN
Director 2017-11-13
JEFFREY LINDSAY HEWITT
Director 2008-06-23
PAUL JOSEPH HODGES
Director 2012-06-08
ANTHONY CHARLES HOTSON
Director 2012-05-14
JOHN JOSEPH NALLY
Director 2012-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BARRY CHILTON
Director 2012-06-08 2017-08-04
JAMES JOHN DURKIN
Director 2011-12-13 2017-08-01
NICHOLAS WESTON WELLS
Director 2015-10-14 2017-05-17
JEREMY CARLISLE WARNER ALLEN
Director 2012-06-08 2016-11-22
ROBERT DAVID CHARLES HENDERSON
Director 2010-07-20 2012-05-10
ROBERT DAVID CHARLES HENDERSON
Director 2010-07-20 2012-05-10
PETER DAVID SULLIVAN
Director 2008-06-23 2012-05-10
SIMON CHARLES MELLING
Director 2006-09-04 2011-12-16
OLIVER BERNARD ELLINGHAM
Director 2010-07-20 2011-07-04
PAUL DAVID ROY
Director 2004-11-30 2010-09-30
ANDREW MARSHALL STEWART
Director 2004-11-30 2010-07-20
JOHN HODSON
Director 2006-08-29 2010-03-29
JAMES JOHN DURKIN
Director 2006-10-31 2009-11-25
SIMON CHARLES MELLING
Company Secretary 2006-09-04 2007-11-01
ANTHONY JOHN HOBSON
Director 2006-10-04 2007-10-31
ANDREW MARSHALL STEWART
Company Secretary 2004-11-30 2006-10-04
MICHAEL JOHN PAUL MARKS
Director 2004-11-30 2006-08-29
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2004-08-20 2004-11-30
TRAVERS SMITH LIMITED
Director 2004-08-20 2004-11-30
TRAVERS SMITH SECRETARIES LIMITED
Director 2004-08-20 2004-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL DOHERTY CENKOS NOMINEE UK LIMITED Company Secretary 2007-11-01 CURRENT 2005-03-02 Active
STEPHEN PAUL DOHERTY CENKOS SECURITIES (TRUSTEES) LIMITED Company Secretary 2007-11-01 CURRENT 2006-04-13 Active
ANDREW JOHN BOORMAN SHIPWRIGHTS LEE (MANAGEMENT COMPANY) LIMITED Director 2017-04-22 CURRENT 1992-09-03 Active
ANDREW JOHN BOORMAN HRCONSULTINGINTERNATIONAL.COM LTD Director 2013-03-15 CURRENT 2013-03-15 Active
ANDREW JOHN BOORMAN DAMIAN SECURITIES LIMITED Director 2011-04-04 CURRENT 1972-05-11 Dissolved 2013-12-25
ANDREW JOHN BOORMAN OXFORD ACQUISITION V LIMITED Director 2011-04-04 CURRENT 2007-05-03 Dissolved 2013-12-25
ANDREW JOHN BOORMAN OXFORD ACQUISITION VII LIMITED Director 2011-04-04 CURRENT 2007-05-03 Dissolved 2013-12-25
ANDREW JOHN BOORMAN OXFORD ACQUISITION I LIMITED Director 2011-04-04 CURRENT 2006-07-20 Dissolved 2013-12-25
ANDREW JOHN BOORMAN OXFORD ACQUISITION 0 LIMITED Director 2011-04-04 CURRENT 2006-05-17 Dissolved 2013-12-25
JEFFREY LINDSAY HEWITT ROSE THEATRE TRUST Director 2016-02-01 CURRENT 1988-08-23 Active
JEFFREY LINDSAY HEWITT F&C INVESTMENT TRUST PLC Director 2010-09-15 CURRENT 1879-03-15 Active
JEFFREY LINDSAY HEWITT RS GROUP PENSION TRUSTEES LIMITED Director 1997-04-30 CURRENT 1973-09-20 Active
JOHN JOSEPH NALLY TENNYSON COURT LIMITED Director 2012-04-17 CURRENT 2003-05-02 Active

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
2024-04-09Appointment of Bernwood Cosec Limited as company secretary on 2024-04-06
2024-04-09Termination of appointment of Simon Lloyd Maynard on 2024-04-06
2024-02-05Current accounting period extended from 31/12/23 TO 31/03/24
2023-11-23Termination of appointment of Jeremy Osler on 2023-11-22
2023-11-23Appointment of Simon Lloyd Maynard as company secretary on 2023-11-22
2023-11-23APPOINTMENT TERMINATED, DIRECTOR JEREMY JOSEPH SCOTT OSLER
2023-11-23DIRECTOR APPOINTED MR JOHN CARLOS FARRUGIA
2023-11-23DIRECTOR APPOINTED MR RICHARD CHARLES SNOW
2023-10-12Withdrawal of a person with significant control statement on 2023-10-12
2023-10-12Notification of Cavendish Financial Plc as a person with significant control on 2023-09-07
2023-10-05Scheme of arrangement
2023-09-13APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BOORMAN
2023-09-13APPOINTMENT TERMINATED, DIRECTOR LISA JANE GORDON
2023-09-13APPOINTMENT TERMINATED, DIRECTOR JEREMY RONALD ST JOHN MILLER
2023-09-08REGISTERED OFFICE CHANGED ON 08/09/23 FROM 6 7 8 Tokenhouse Yard London EC2R 7AS
2023-09-08Company name changed cenkos securities PLC\certificate issued on 08/09/23
2023-08-29CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-05-26Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-26Memorandum articles filed
2023-05-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-05-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-03-20FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-27Interim accounts made up to 2022-06-30
2022-08-31CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-07-06AP03Appointment of Jeremy Osler as company secretary on 2022-07-06
2022-07-06TM02Termination of appointment of Stephen Paul Doherty on 2022-07-06
2022-05-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2022-04-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-20AP01DIRECTOR APPOINTED MR JEREMY JOSEPH SCOTT OSLER
2021-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHN DURKIN
2020-09-29AUDAUDITOR'S RESIGNATION
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-28AP01DIRECTOR APPOINTED MRS LISA JANE GORDON
2020-04-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600130965Y2020 ASIN: GB00B1FLHR07
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LINDSAY HEWITT
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH HODGES
2019-09-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600125069Y2019 ASIN: GB00B1FLHR07
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2019-08-21AP01DIRECTOR APPOINTED MR JAMES JOHN DURKIN
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES HOTSON
2019-06-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-05-21SH04Sale or transfer of treasury shares on 2019-04-08
  • GBP 0
2019-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN ANDERSON
2019-03-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600119845Y2019 ASIN: GB00B1FLHR07
2019-03-05MEM/ARTSARTICLES OF ASSOCIATION
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GERALD PAUL AHERNE
2019-02-11PSC08Notification of a person with significant control statement
2018-09-18DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600114510Y2018 ASIN: GB00B1FLHR07
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-06-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 13,847.48 on 2018-03-02
2018-03-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600109352Y2018 ASIN: GB00B1FLHR07
2018-03-01AP01DIRECTOR APPOINTED MR ANDREW JOHN BOORMAN
2018-03-01AP01DIRECTOR APPOINTED MR PHILIP JOHN ANDERSON
2017-09-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600104463Y2017 ASIN: GB00B1FLHR07
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DURKIN
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHILTON
2017-06-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-06-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WESTON WELLS
2017-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-31DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600099427Y2017 ASIN: GB00B1FLHR07
2017-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WARNER ALLEN
2016-09-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600094287Y2016 ASIN: GB00B1FLHR07
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 566947.83
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-23DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600088854Y2016 ASIN: GB00B1FLHR07
2016-02-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600087468Y2016 ASIN: GB00B1FLHR07
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 566947.83
2015-12-16SH06Cancellation of shares. Statement of capital on 2015-11-26 GBP 566,947.83
2015-12-16RES09Resolution of authority to purchase a number of shares
2015-12-16SH03Purchase of own shares
2015-11-25BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.01 for COAF: UK600083774Y2015 ASIN: GB00B1FLHR07
2015-11-24BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.01 for COAF: UK600083774Y2015 ASIN: GB00B1FLHR07
2015-11-10AP01DIRECTOR APPOINTED MR NICHOLAS WESTON WELLS
2015-11-05SH0101/10/15 STATEMENT OF CAPITAL GBP 611447.83
2015-10-30BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.01 for COAF: UK600083774Y2015 ASIN: GB00B1FLHR07
2015-09-22BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.01 for COAF: UK600083774Y2015 ASIN: GB00B1FLHR07
2015-09-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600083773Y2015 ASIN: GB00B1FLHR07
2015-09-21AR0120/08/15 NO MEMBER LIST
2015-08-21AP01DIRECTOR APPOINTED MR NICHOLAS WESTON WELLS
2015-08-21Annotation
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 599967.83
2015-08-19SH0116/07/15 STATEMENT OF CAPITAL GBP 599967.83
2015-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-27RES01ADOPT ARTICLES 12/05/2015
2015-03-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600078692Y2015 ASIN: GB00B1FLHR07
2015-02-10SH0111/12/14 STATEMENT OF CAPITAL GBP 637121.23
2015-02-10SH0608/01/15 STATEMENT OF CAPITAL GBP 579847.83
2015-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-01-07BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.01 for COAF: UK600075729Y2014 ASIN: GB00B1FLHR07
2014-12-09BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.01 for COAF: UK600075729Y2014 ASIN: GB00B1FLHR07
2014-10-08SH0102/10/14 STATEMENT OF CAPITAL GBP 636371.23
2014-09-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600073446Y2014 ASIN: GB00B1FLHR07
2014-09-15AR0120/08/14 NO MEMBER LIST
2014-07-24SH0103/07/14 STATEMENT OF CAPITAL GBP 635171.23
2014-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600068619Y2014 ASIN: GB00B1FLHR07
2013-09-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600063537Y2013 ASIN: GB00B1FLHR07
2013-09-09AR0120/08/13 FULL LIST
2013-07-18RES01ADOPT ARTICLES 10/05/2013
2013-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-17SH0724/05/13 STATEMENT OF CAPITAL GBP 634821.20
2013-07-17SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-09SH0712/12/12 STATEMENT OF CAPITAL GBP 638379.59
2013-04-09SH0707/11/12 STATEMENT OF CAPITAL GBP 659711.70
2013-04-09SH0729/01/13 STATEMENT OF CAPITAL GBP 636221.22
2013-04-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600058929Y2013 ASIN: GB00B1FLHR07
2013-03-27SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-04AR0120/08/12 NO MEMBER LIST
2012-09-04AP01DIRECTOR APPOINTED MICHAEL BARRY CHILTON
2012-09-04AP01DIRECTOR APPOINTED JOHN JOSEPH NALLY
2012-09-04AP01DIRECTOR APPOINTED PAUL JOSEPH HODGES
2012-09-04AP01DIRECTOR APPOINTED JEREMY WARNER ALLEN
2012-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-25AP01DIRECTOR APPOINTED DOCTOR ANTHONY CHARLES HOTSON
2012-05-24AP01DIRECTOR APPOINTED MR GERALD PAUL AHERNE
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER SULLIVAN
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENDERSON
2012-01-11AP01DIRECTOR APPOINTED JAMES JOHN DURKIN
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MELLING
2011-09-13AR0120/08/11 FULL LIST
2011-07-27AUDAUDITOR'S RESIGNATION
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM
2011-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-07AAINTERIM ACCOUNTS MADE UP TO 30/11/10
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROY
2010-11-17SH1917/11/10 STATEMENT OF CAPITAL GBP 727711.70
2010-11-17CERT21REDUCTION OF SHARE PREMIUM
2010-11-17OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2010-11-05RES13SHARE PREMIUM CANCELLED 01/11/2010
2010-10-11AAINTERIM ACCOUNTS MADE UP TO 30/06/10
2010-09-02AR0120/08/10 FULL LIST
2010-09-01AP01DIRECTOR APPOINTED MR ROBERT DAVID CHARLES HENDERSON
2010-09-01AP01DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM
2010-09-01AP01DIRECTOR APPOINTED MR ROBERT DAVID CHARLES HENDERSON
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID SULLIVAN / 20/08/2010
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 29/03/2010
2010-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HODSON
2010-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DURKIN
2009-09-26363aRETURN MADE UP TO 20/08/09; CHANGE OF MEMBERS
2009-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON MELLING / 01/07/2009
2009-09-17AAINTERIM ACCOUNTS MADE UP TO 30/06/09
2009-09-09RES01ALTER ARTICLES 21/05/2009
2009-09-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-2388(2)AD 24/03/09 GBP SI 71125@0.01=711.25 GBP IC 728070.45/728781.7
2008-09-30363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-09-19288aDIRECTOR APPOINTED MR PETER DAVID SULLIVAN
2008-09-18288aDIRECTOR APPOINTED MR JEFFREY NONE HEWITT
2008-05-30MEM/ARTSARTICLES OF ASSOCIATION
2008-05-30RES13DELETING ARTICLES 27/05/2008
2008-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-30RES01ALTER ARTICLES 27/05/2008
2008-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-01288aNEW SECRETARY APPOINTED
2007-11-01288bSECRETARY RESIGNED
2004-08-20New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to CAVENDISH SECURITIES PLC 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 CAVENDISH SECURITIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY DEED CREATING CHARGES OVER CREST STOCK (GILTS & EQUITIES) AND RECEIVABLES TO SECURE THE LIABILITIES OF A CREST MEMBER OR SPONSORED MEMBER 2007-03-22 Outstanding HSBC BANK PLC
DEBENTURE 2007-03-09 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2005-05-19 Outstanding TOKENHOUSE YARD LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CAVENDISH SECURITIES PLC

Intangible Assets
Patents
We have not found any records of CAVENDISH SECURITIES PLC registering or being granted any patents
Domain Names

CAVENDISH SECURITIES PLC owns 3 domain names.

cenkos-securities.co.uk   cenkos.co.uk   cenkossecurities.co.uk  

Trademarks
We have not found any records of CAVENDISH SECURITIES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAVENDISH SECURITIES PLC. 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 (64205 - Activities of financial services holding companies) as CAVENDISH SECURITIES PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CAVENDISH SECURITIES PLC 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 CAVENDISH SECURITIES PLC 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 CAVENDISH SECURITIES PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name CNKS
Listed Since 31-Oct-06
Market Sector General Financial
Market Sub Sector Investment Services
Market Capitalisation £104.144M
Shares Issues 64,886,928.00
Share Type ORD GBP0.01
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.