CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED - COLCHESTER


Overview

CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED is a Private Limited Company from COLCHESTER and has the status: Dissolved - no longer trading.
CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED was incorporated 36 years ago on 27/05/1987 and has the registered number: 02134680. The accounts status is FULL.

CAZENOVE INVESTMENT FUND MANAGEMENT LIMITED - COLCHESTER

This company is listed in the following categories:
66300 - Fund management activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2015

Registered Office

TOWN WALL HOUSE
COLCHESTER
ESSEX
CO3 3AD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SCHRODERS CORPORATE SECRETARY LIMITED Corporate Secretary 2014-02-27 CURRENT
MR JOHN ALEXANDER TROIANO Jan 1959 British DIR 2013-09-04 CURRENT
PHILIP CHRISTOPHER WALLACE Aug 1960 British DIR 2013-07-15 CURRENT
NICHOLAS ERIC HUGH BARRAN Jan 1964 British Director 1999-07-02 UNTIL 2000-06-07 RESIGNED
KATHARINE BLANCHE MARY BOLSOVER Jul 1958 British Director 1996-01-02 UNTIL 2000-11-01 RESIGNED
MR ULRIC DAVID BARNETT Sep 1942 British Director 1996-01-02 UNTIL 2001-04-23 RESIGNED
MR CHRISTOPHER ROBERT BAIRD Nov 1950 British Director 1999-02-03 UNTIL 2001-04-23 RESIGNED
MELVIN JOHN WALLACE Feb 1945 British Secretary 1997-04-22 UNTIL 2002-05-31 RESIGNED
CAROLYN SIMS May 1965 British Secretary 2007-11-29 UNTIL 2008-05-02 RESIGNED
CARL JOHN READ May 1937 British Secretary 1992-10-07 UNTIL 1997-04-22 RESIGNED
MICHAEL BURNS NEILSON Aug 1959 British Secretary 2005-02-28 UNTIL 2006-02-28 RESIGNED
HELENA MARIE HARVEY British Secretary 2008-05-02 UNTIL 2014-02-27 RESIGNED
JANE EARL May 1960 Secretary 2002-05-31 UNTIL 2005-02-28 RESIGNED
REBECCA LOUISE BLANKS Feb 1970 British Secretary 2006-02-28 UNTIL 2007-11-29 RESIGNED
ROBIN EDWARD STOAKLEY Jun 1962 British Director 2013-07-18 UNTIL 2016-01-26 RESIGNED
CAROLYN SIMS May 1965 British Director 2007-05-14 UNTIL 2016-01-26 RESIGNED
MR ANDREW JOHN SHIRLEY ROSS Sep 1959 British Director 2002-01-24 UNTIL 2016-01-26 RESIGNED
MR PETER HARRISON May 1966 British Director 2013-07-16 UNTIL 2016-01-26 RESIGNED
CHRISTOPHER DEWAR GETLEY Oct 1963 British Director 2000-11-01 UNTIL 2001-04-23 RESIGNED
MR NICHOLAS WILLIAM LINES Jan 1953 British Director 1996-01-02 UNTIL 1999-02-03 RESIGNED
SIR JOHN KEMP-WELCH Mar 1936 British Director 1992-10-07 UNTIL 1994-04-30 RESIGNED
MR RICHARD STEPHEN JEFFREY Aug 1957 British Director 2009-01-01 UNTIL 2013-07-02 RESIGNED
MR HENRY MERTON HENDERSON Apr 1952 British Director 1992-10-07 UNTIL 2000-11-01 RESIGNED
CHARLES EDWARD HELMSTETTER Jul 1961 American Director 2013-10-02 UNTIL 2015-03-02 RESIGNED
THE HONOURABLE JOHN EDWARD RICHARD THE LORD SUFFIELD Jul 1956 British Director 1996-01-02 UNTIL 1999-07-02 RESIGNED
TOBY HENRY JOHN DE CARTERET HAMPDEN-ACTON Feb 1959 British Director 2002-02-11 UNTIL 2004-06-30 RESIGNED
MICHEL FRANSOIS GONNARD Jan 1962 British Director 1999-02-03 UNTIL 2001-04-23 RESIGNED
MR MARK ANTONY LOVEDAY Sep 1943 British Director 1994-05-03 UNTIL 1996-01-02 RESIGNED
JEAN-MARC STUART FRAYSSE Aug 1959 French Director 1992-10-07 UNTIL 2001-04-23 RESIGNED
MR PATRICK CLAUDE JOHN DALBY Nov 1948 British Director 1992-10-07 UNTIL 1996-01-02 RESIGNED
EDWARD ALEXANDER CAMPBELL COTTRELL Jul 1959 British Director 2000-11-01 UNTIL 2001-04-23 RESIGNED
JONATHAN PAUL LINDSAY COBB Dec 1960 British Director 1996-01-02 UNTIL 2000-10-10 RESIGNED
BRYAN ROBERT HARDY BURROUGH Feb 1960 British Director 1999-07-02 UNTIL 2000-02-25 RESIGNED
ESQ. DAVID RICHARD BRAZIER Jun 1942 British Director 1992-10-07 UNTIL 1996-01-02 RESIGNED
NIGEL TREVOR BOND Mar 1962 British Director 1996-01-02 UNTIL 1998-02-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cazenove Capital Management Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
F&C INVESTMENT TRUST PLC LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
CLARIDGE'S HOTEL (42000) LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
THE COMMUNITY OF ST. ANDREW TRUST LONDON Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
LOWLAND INVESTMENT COMPANY P L C LONDON Active FULL 64301 - Activities of investment trusts
BRITISH KIDNEY PATIENT ASSOCIATION(THE) ALTON Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
GROSVENOR ESTATE HOLDINGS Active FULL 70100 - Activities of head offices
GAME AND WILDLIFE CONSERVATION TRADING LIMITED HAMPSHIRE Active SMALL 01610 - Support activities for crop production
GGL GROUP NUMBER TWO LIMITED Active DORMANT 70100 - Activities of head offices
GROSVENOR FOOD & AGTECH LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
LONDON CATALYST Active FULL 88990 - Other social work activities without accommodation n.e.c.
DEVA GROUP LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
RANYARD LIMITED LONDON Dissolved... DORMANT 87100 - Residential nursing care facilities
RANYARD CARE LIMITED LONDON Dissolved... DORMANT 87100 - Residential nursing care facilities
RANYARD (UK) LIMITED LONDON Dissolved... DORMANT 87100 - Residential nursing care facilities
RANYARD CHARITABLE TRUST LONDON Dissolved... FULL 87100 - Residential nursing care facilities
THE SKINNERS' ALMSHOUSE CHARITY LONDON Active FULL 87300 - Residential care activities for the elderly and disabled
THE SIXTEEN MESSIAH RECORDING LLP LONDON Dissolved... SMALL None Supplied
THE SIXTEEN SAUL RECORDING LLP LONDON Dissolved... TOTAL EXEMPTION FULL None Supplied
GARROWS FARM LIMITED FORFAR SCOTLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALANSONS SHIPPING LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
A1 COMPUTER SECURITY LTD COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
B.I.G. (BRACKETS AND BOLTS) LIMITED COLCHESTER Active TOTAL EXEMPTION FULL 25110 - Manufacture of metal structures and parts of structures
BEECH INTERNATIONAL LIMITED COLCHESTER Active DORMANT 64999 - Financial intermediation not elsewhere classified
A.P. LAFLIN BUILDERS LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
A J FLOORING LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 43330 - Floor and wall covering
BAKERS DELIGHT IPSWICH LIMITED COLCHESTER ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GENCO PURA PROPERTIES LIMITED COLCHESTER Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
BARKLEY PROJECTS LIMITED LIABILITY PARTNERSHIP COLCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
BARKLEY PROJECTS (KELVEDON) LLP COLCHESTER Active TOTAL EXEMPTION FULL None Supplied