CAIRN CAPITAL GROUP LIMITED
CAIRN CAPITAL LIMITED RUBICON CAPITAL PARTNERS LIMITED ALNERY NO. 2365 LIMITED

Hellopages » Greater London » Westminster » SW1X 7LY

Company number 04788155
Status Active
Incorporation Date 5 June 2003
Company Type Private Limited Company
Address 27 KNIGHTSBRIDGE, LONDON, SW1X 7LY
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Roderick Davidson as a director on 13 April 2017; Appointment of Mr Stefano Dova as a director on 3 February 2017; Termination of appointment of Francesco Canzonieri as a director on 3 February 2017. The most likely internet sites of CAIRN CAPITAL GROUP LIMITED are www.cairncapitalgroup.co.uk, and www.cairn-capital-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.7 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cairn Capital Group Limited is a Private Limited Company. The company registration number is 04788155. Cairn Capital Group Limited has been working since 05 June 2003. The present status of the company is Active. The registered address of Cairn Capital Group Limited is 27 Knightsbridge London Sw1x 7ly. . STARKY, James Titheradge is a Secretary of the company. CAMPBELL, Paul William is a Director of the company. COATTI, Francesco is a Director of the company. DOVA, Stefano is a Director of the company. FROST, Timothy James Albert is a Director of the company. HENRIQUES, David Quixano is a Director of the company. IARDELLA, Maria is a Director of the company. JONES, Robert Pierce is a Director of the company. KELLY, Roslyn Jane is a Director of the company. LITTLEWOOD, David Anthony is a Director of the company. MALLIN, Anthony Granville is a Director of the company. MONTANA, Pierpaolo is a Director of the company. YOUNG, Alexandra is a Director of the company. Nominee Secretary ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Secretary HENRIQUES, David Quixano has been resigned. Secretary KATELI, Cyrus has been resigned. Nominee Director ALNERY INCORPORATIONS NO 1 LIMITED has been resigned. Nominee Director ALNERY INCORPORATIONS NO 2 LIMITED has been resigned. Director CANZONIERI, Francesco has been resigned. Director DAVIDSON, Roderick has been resigned. Director DEVINE, Alan Sinclair has been resigned. Director GREENSHIELDS, John Fraser has been resigned. Director MCMURRAY, Lindsey has been resigned. Director NIELSEN, Peter Westring has been resigned. Director ROBERTSON, Iain Samuel has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
STARKY, James Titheradge
Appointed Date: 25 January 2007

Director
CAMPBELL, Paul William
Appointed Date: 14 October 2003
59 years old

Director
COATTI, Francesco
Appointed Date: 31 December 2015
55 years old

Director
DOVA, Stefano
Appointed Date: 03 February 2017
49 years old

Director
FROST, Timothy James Albert
Appointed Date: 28 July 2004
60 years old

Director
HENRIQUES, David Quixano
Appointed Date: 14 October 2003
60 years old

Director
IARDELLA, Maria
Appointed Date: 31 December 2015
52 years old

Director
JONES, Robert Pierce
Appointed Date: 04 February 2004
58 years old

Director
KELLY, Roslyn Jane
Appointed Date: 31 December 2015
53 years old

Director
LITTLEWOOD, David Anthony
Appointed Date: 14 October 2003
59 years old

Director
MALLIN, Anthony Granville
Appointed Date: 04 February 2004
70 years old

Director
MONTANA, Pierpaolo
Appointed Date: 31 December 2015
58 years old

Director
YOUNG, Alexandra
Appointed Date: 31 December 2015
57 years old

Resigned Directors

Nominee Secretary
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 14 October 2003
Appointed Date: 05 June 2003

Secretary
HENRIQUES, David Quixano
Resigned: 17 February 2004
Appointed Date: 14 October 2003

Secretary
KATELI, Cyrus
Resigned: 25 January 2007
Appointed Date: 17 February 2004

Nominee Director
ALNERY INCORPORATIONS NO 1 LIMITED
Resigned: 14 October 2003
Appointed Date: 05 June 2003

Nominee Director
ALNERY INCORPORATIONS NO 2 LIMITED
Resigned: 14 October 2003
Appointed Date: 05 June 2003

Director
CANZONIERI, Francesco
Resigned: 03 February 2017
Appointed Date: 31 December 2015
47 years old

Director
DAVIDSON, Roderick
Resigned: 13 April 2017
Appointed Date: 27 January 2016
61 years old

Director
DEVINE, Alan Sinclair
Resigned: 17 December 2015
Appointed Date: 26 August 2011
65 years old

Director
GREENSHIELDS, John Fraser
Resigned: 19 June 2006
Appointed Date: 04 February 2004
55 years old

Director
MCMURRAY, Lindsey
Resigned: 26 August 2011
Appointed Date: 25 April 2008
54 years old

Director
NIELSEN, Peter Westring
Resigned: 25 April 2008
Appointed Date: 19 June 2006
69 years old

Director
ROBERTSON, Iain Samuel
Resigned: 25 April 2008
Appointed Date: 04 February 2004
79 years old

CAIRN CAPITAL GROUP LIMITED Events

11 May 2017
Termination of appointment of Roderick Davidson as a director on 13 April 2017
08 Feb 2017
Appointment of Mr Stefano Dova as a director on 3 February 2017
06 Feb 2017
Termination of appointment of Francesco Canzonieri as a director on 3 February 2017
07 Sep 2016
Group of companies' accounts made up to 31 December 2015
15 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 262.86

...
... and 104 more events
20 Oct 2003
Ad 14/10/03--------- £ si 2@1=2 £ ic 1/3
20 Oct 2003
New director appointed
20 Oct 2003
New director appointed
15 Oct 2003
Company name changed alnery no. 2365 LIMITED\certificate issued on 15/10/03
05 Jun 2003
Incorporation

CAIRN CAPITAL GROUP LIMITED Charges

22 June 2007
Stakeholder rent deposit deed
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Bnp Paribas Jersey Trust Corporation Limited and Anley Trustees Limited
Description: The tenant charges its interest in the deposit account.
22 June 2007
Stakeholder rent deposit deed
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Bnp Paribas Jersey Trust Corporation Limited and Anley Trustees Limited
Description: The tenants interest in the depsoit account.
20 December 2006
Security agreement
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All investments and by way of a first fixed charge its…