CAZENOVE IP LIMITED
LONDON TRUSHELFCO (NO.3111) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5JP
Company number 05289913
Status Active
Incorporation Date 18 November 2004
Company Type Private Limited Company
Address 25 BANK STREET, CANARY WHARF, LONDON, E14 5JP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 3 . The most likely internet sites of CAZENOVE IP LIMITED are www.cazenoveip.co.uk, and www.cazenove-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Cazenove Ip Limited is a Private Limited Company. The company registration number is 05289913. Cazenove Ip Limited has been working since 18 November 2004. The present status of the company is Active. The registered address of Cazenove Ip Limited is 25 Bank Street Canary Wharf London E14 5jp. . J.P. MORGAN SECRETARIES (UK) LIMITED is a Secretary of the company. NAVARATNE, Leroy Jerome Ronan is a Director of the company. WHITE, Stephen Michael is a Director of the company. Secretary EARL, Jane has been resigned. Secretary MADLE, Geoffrey has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director BOWDEN, Matthew Shaun has been resigned. Director COLLETT, Nigel John David has been resigned. Director CRONIN, Padraig Joseph has been resigned. Director LYALL, Ian Robert has been resigned. Director MAYHEW, David Lionel has been resigned. Director PICKERING, Robert Mark has been resigned. Director POWER, Michael Richard Parkes has been resigned. Director STOKER, Louise Jane has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
J.P. MORGAN SECRETARIES (UK) LIMITED
Appointed Date: 04 January 2010

Director
NAVARATNE, Leroy Jerome Ronan
Appointed Date: 03 September 2013
46 years old

Director
WHITE, Stephen Michael
Appointed Date: 04 January 2013
52 years old

Resigned Directors

Secretary
EARL, Jane
Resigned: 30 January 2009
Appointed Date: 07 December 2004

Secretary
MADLE, Geoffrey
Resigned: 01 April 2010
Appointed Date: 30 January 2009

Nominee Secretary
TRUSEC LIMITED
Resigned: 07 December 2004
Appointed Date: 18 November 2004

Director
BOWDEN, Matthew Shaun
Resigned: 07 December 2004
Appointed Date: 25 November 2004
48 years old

Director
COLLETT, Nigel John David
Resigned: 04 January 2013
Appointed Date: 30 June 2010
62 years old

Director
CRONIN, Padraig Joseph
Resigned: 07 December 2004
Appointed Date: 25 November 2004
56 years old

Director
LYALL, Ian Robert
Resigned: 03 September 2013
Appointed Date: 04 January 2010
75 years old

Director
MAYHEW, David Lionel
Resigned: 04 January 2010
Appointed Date: 07 December 2004
85 years old

Director
PICKERING, Robert Mark
Resigned: 30 April 2008
Appointed Date: 07 December 2004
66 years old

Director
POWER, Michael Richard Parkes
Resigned: 30 June 2010
Appointed Date: 07 December 2004
72 years old

Director
STOKER, Louise Jane
Resigned: 25 November 2004
Appointed Date: 18 November 2004
52 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 25 November 2004
Appointed Date: 18 November 2004
62 years old

Persons With Significant Control

J.P. Morgan Securities Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAZENOVE IP LIMITED Events

01 Nov 2016
Confirmation statement made on 1 November 2016 with updates
28 Sep 2016
Full accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3

30 Jul 2015
Full accounts made up to 31 December 2014
09 Dec 2014
Resolutions
  • RES13 ‐ Steps paper 18/11/2014
  • RES13 ‐ Steps paper 18/11/2014

...
... and 55 more events
01 Dec 2004
Director resigned
01 Dec 2004
Director resigned
01 Dec 2004
New director appointed
01 Dec 2004
New director appointed
18 Nov 2004
Incorporation