Company number 05577514
Status Active
Incorporation Date 28 September 2005
Company Type Private Limited Company
Address DOMINION HOUSE, EASTING CLOSE, WORTHING, WEST SUSSEX, BN14 8HQ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
GBP 27,890
. The most likely internet sites of CADMUS CAPITAL PARTNERS LIMITED are www.cadmuscapitalpartners.co.uk, and www.cadmus-capital-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. The distance to to Durrington-on-Sea Rail Station is 2.5 miles; to Shoreham-by-Sea (Sussex) Rail Station is 3.7 miles; to Angmering Rail Station is 5.9 miles; to Fishersgate Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cadmus Capital Partners Limited is a Private Limited Company.
The company registration number is 05577514. Cadmus Capital Partners Limited has been working since 28 September 2005.
The present status of the company is Active. The registered address of Cadmus Capital Partners Limited is Dominion House Easting Close Worthing West Sussex Bn14 8hq. . WILSON, David John is a Director of the company. Secretary MATTHEWS, Geoffrey Howard has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CURRIE, Ian Hamilton has been resigned. Director MATTHEWS, Geoffrey Howard has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 28 September 2005
Appointed Date: 28 September 2005
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 28 September 2005
Appointed Date: 28 September 2005
Persons With Significant Control
Cadmus Property Holdings
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CADMUS CAPITAL PARTNERS LIMITED Events
07 Oct 2016
Confirmation statement made on 28 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Nov 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
04 Nov 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-11-04
...
... and 43 more events
21 Oct 2005
New director appointed
21 Oct 2005
Registered office changed on 21/10/05 from: marquess court 69 southampton row london WC1B 4ET
21 Oct 2005
Director resigned
21 Oct 2005
Secretary resigned
28 Sep 2005
Incorporation
11 June 2010
Debenture
Delivered: 12 June 2010
Status: Outstanding
Persons entitled: Iain J S Murray as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
24 July 2009
Debenture
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 January 2007
Debenture
Delivered: 13 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
16 October 2006
Legal charge
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Cadmus Capital Partners Limited
Description: Part of the f/h property k/a 35 hamsey green gardens…