CAVIAR LONDON LIMITED

75 Newman Street, London, W1T 3EN, United Kingdom
StatusACTIVE
Company No.08697077
CategoryPrivate Limited Company
Incorporated19 Sep 2013
Age10 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

CAVIAR LONDON LIMITED is an active private limited company with number 08697077. It was incorporated 10 years, 8 months, 26 days ago, on 19 September 2013. The company address is 75 Newman Street, London, W1T 3EN, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 10 Apr 2024

Action Date: 02 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nele Linclau

Termination date: 2024-04-02

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2024

Action Date: 14 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Telenet Group Holding Nv

Cessation date: 2023-10-14

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2024

Action Date: 24 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Liberty Global Broadband I Limited

Notification date: 2024-01-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Telenet Group Holding Nv

Notification date: 2023-09-19

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2023

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Caviar Group Nv

Cessation date: 2023-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sorcha Shepherd

Change date: 2023-04-26

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2022

Action Date: 19 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Caviar Group Nv

Notification date: 2022-09-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nele Linclau

Change date: 2022-09-19

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bert Hamelinck

Change date: 2022-09-19

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nele Linclau

Change date: 2022-09-19

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 19 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-19

Officer name: Bert Hamelinck

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Sonar Consult Bvba

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keep Calm and Steady Llc

Termination date: 2020-12-31

Documents

View document PDF

Accounts amended with accounts type small

Date: 08 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Court order

Date: 15 Jun 2021

Category: Miscellaneous

Type: OC

Description: S.125 court order

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-01

Officer name: Nele Linclau

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2021

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bert Hamelinck

Appointment date: 2020-10-12

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-01

Officer name: Nicolas Blondeau

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2020

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jasper Thomlinson

Termination date: 2019-09-01

Documents

View document PDF

Change corporate director company with change date

Date: 23 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-09-20

Officer name: Keep Calm and Steady Llc

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-20

Officer name: Jasper Thomlinson

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Address

Type: AD01

Old address: 31 Chertsey Street Guildford GU1 4HD

Change date: 2019-09-19

New address: 75 Newman Street London W1T 3EN

Documents

View document PDF

Accounts with accounts type small

Date: 10 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/09/2016

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2016

Action Date: 14 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086970770002

Charge creation date: 2016-01-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Change corporate director company with change date

Date: 24 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-09-18

Officer name: Keep Calm and Steady Llc

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicolas Blondeau

Change date: 2015-07-22

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sorcha Shepherd

Change date: 2015-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-13

New address: 31 Chertsey Street Guildford GU1 4HD

Old address: Pannell House Park Street Guildford Surrey GU1 4HN

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type

Date: 15 Dec 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iroise Sprl

Termination date: 2014-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-19

Officer name: Nicolas Blondeau

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086970770001

Documents

View document PDF

Change account reference date company current extended

Date: 19 Sep 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Incorporation company

Date: 19 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRADLEY STOKE CABS LTD

17 ELM CLOSE,BRISTOL,BS34 6RG

Number:11275691
Status:ACTIVE
Category:Private Limited Company

DCLOUD SERVICES LIMITED

THE UNION BUILDING,NORWICH,NR1 1BY

Number:09725798
Status:ACTIVE
Category:Private Limited Company

FLANGES STOCKTON LIMITED

9 HIGHFIELD DRIVE,STOCKTON-ON-TEES,TS16 0DL

Number:04723531
Status:ACTIVE
Category:Private Limited Company

FP MORRISON LIMITED

71 NEW DOVER ROAD,CANTERBURY,CT1 3DZ

Number:08633082
Status:ACTIVE
Category:Private Limited Company

NAUVOO PAK. VENTURES LIMITED

97 ABBOTTS ROAD,SURREY,CR4 1JY

Number:03556537
Status:ACTIVE
Category:Private Limited Company

THE PR MACHINE LTD

38 YOUNG STREET NORTH LANE,EDINBURGH,EH2 4JD

Number:SC456172
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source