CANDIDE LTD - BRISTOL
Company Profile | Company Filings |
Overview
CANDIDE LTD is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
CANDIDE LTD was incorporated 9 years ago on 08/09/2014 and has the registered number: 09207044. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CANDIDE LTD was incorporated 9 years ago on 08/09/2014 and has the registered number: 09207044. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CANDIDE LTD - BRISTOL
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
40 QUEEN SQUARE
BRISTOL
BS1 4QP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/09/2023 | 22/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD JOHN WORKMAN | Aug 1980 | British | Director | 2024-03-13 | CURRENT |
MR TREVOR JOHN MCCARTHY | Sep 1977 | South African | Director | 2024-03-13 | CURRENT |
MRS KELLY MCGRATH | May 1977 | British,Irish | Director | 2022-03-24 | CURRENT |
MR IGNATIUS TERBLANCHE DE WAAL | Jun 1971 | South African | Director | 2024-03-13 | CURRENT |
MR ANDREW RICHARD PHILBRICK | Aug 1978 | British | Director | 2017-07-07 UNTIL 2021-07-15 | RESIGNED |
DOMONIQUE PETRONELLA EXMANN | Jun 1980 | Australian,Dutch | Director | 2021-06-23 UNTIL 2022-09-30 | RESIGNED |
MS ELIZABETTA CAMILLERI | Sep 1970 | Maltese | Director | 2021-06-28 UNTIL 2021-09-14 | RESIGNED |
JACOBUS PETRUS BEKKER | Dec 1952 | South African | Director | 2014-09-08 UNTIL 2016-04-01 | RESIGNED |
MR DAVID BRANTON | Jun 1985 | British | Director | 2022-09-30 UNTIL 2024-03-12 | RESIGNED |
MR HENRY JAMES PRICE | Aug 1979 | British | Director | 2021-09-13 UNTIL 2022-04-19 | RESIGNED |
MRS JENNIFER LEIGH RAFFERTY | Jan 1971 | South African | Director | 2016-04-01 UNTIL 2024-03-13 | RESIGNED |
PAUL JAMES RAWSON | Aug 1984 | British | Director | 2016-04-01 UNTIL 2021-06-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Jennifer Leigh Rafferty | 2020-09-17 | 1/1971 | Bristol | Significant influence or control as trust |
John Seldon | 2020-04-21 - 2020-09-17 | 4/1943 | Bristol | Significant influence or control as trust |
Hans Schibli | 2020-04-21 | 10/1944 | Bristol |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Fabian Schibli | 2020-04-21 | 1/1979 | Bristol |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Emily Estate (Uk) Limited | 2016-04-06 - 2020-04-21 | Castle Cary Somerset |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-08-01 | 31-12-2022 | 487,670 Cash -18,745,863 equity |