CAZENOVE IP LIMITED - LONDON
Company Profile | Company Filings |
Overview
CAZENOVE IP LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CAZENOVE IP LIMITED was incorporated 19 years ago on 18/11/2004 and has the registered number: 05289913. The accounts status is FULL.
CAZENOVE IP LIMITED was incorporated 19 years ago on 18/11/2004 and has the registered number: 05289913. The accounts status is FULL.
CAZENOVE IP LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
C/O MAZARS LLP, 30
LONDON
EC4M 7AU
This Company Originates in : United Kingdom
Previous trading names include:
TRUSHELFCO (NO.3111) LIMITED (until 03/12/2004)
TRUSHELFCO (NO.3111) LIMITED (until 03/12/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/11/2020 | 15/11/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ANTHONY PAUL CHATTERS | Jun 1979 | British | Director | 2017-08-01 | CURRENT |
J.P. MORGAN SECRETARIES (UK) LIMITED | Corporate Secretary | 2010-01-04 | CURRENT | ||
MR MARK STEVEN ALLEN | May 1970 | British | Director | 2017-08-01 | CURRENT |
JANE EARL | May 1960 | Secretary | 2004-12-07 UNTIL 2009-01-30 | RESIGNED | |
TRUSEC LIMITED | Corporate Nominee Secretary | 2004-11-18 UNTIL 2004-12-07 | RESIGNED | ||
ELEANOR JANE ZUERCHER | Aug 1963 | British | Director | 2004-11-18 UNTIL 2004-11-25 | RESIGNED |
DAVID LIONEL MAYHEW | May 1940 | British | Director | 2004-12-07 UNTIL 2010-01-04 | RESIGNED |
GEOFFREY MADLE | Oct 1955 | Secretary | 2009-01-30 UNTIL 2010-04-01 | RESIGNED | |
MR STEPHEN MICHAEL WHITE | Jun 1973 | British | Director | 2013-01-04 UNTIL 2017-08-01 | RESIGNED |
LOUISE JANE STOKER | Sep 1973 | British | Director | 2004-11-18 UNTIL 2004-11-25 | RESIGNED |
MICHAEL RICHARD PARKES POWER | Mar 1953 | British | Director | 2004-12-07 UNTIL 2010-06-30 | RESIGNED |
LEROY JEROME RONAN NAVARATNE | May 1979 | British | Director | 2013-09-03 UNTIL 2017-08-01 | RESIGNED |
ROBERT MARK PICKERING | Nov 1959 | British | Director | 2004-12-07 UNTIL 2008-04-30 | RESIGNED |
MR JOHN RICHARD HOBSON | Feb 1973 | British | Director | 2017-08-01 UNTIL 2018-10-02 | RESIGNED |
IAN ROBERT LYALL | Feb 1951 | British | Director | 2010-01-04 UNTIL 2013-09-03 | RESIGNED |
PADRAIG JOSEPH CRONIN | Apr 1969 | Irish | Director | 2004-11-25 UNTIL 2004-12-07 | RESIGNED |
MR NIGEL JOHN DAVID COLLETT | May 1963 | British | Director | 2010-06-30 UNTIL 2013-01-04 | RESIGNED |
MATTHEW SHAUN BOWDEN | Dec 1977 | British | Director | 2004-11-25 UNTIL 2004-12-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
J.P. Morgan Securities Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |