Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAYZER FINANCE LIMITED
Company Information for

CAYZER FINANCE LIMITED

CAYZER HOUSE, 30 BUCKINGHAM GATE, LONDON, SW1E 6NN,
Company Registration Number
02109390
Private Limited Company
Active

Company Overview

About Cayzer Finance Ltd
CAYZER FINANCE LIMITED was founded on 1987-03-12 and has its registered office in London. The organisation's status is listed as "Active". Cayzer Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAYZER FINANCE LIMITED
 
Legal Registered Office
CAYZER HOUSE
30 BUCKINGHAM GATE
LONDON
SW1E 6NN
Other companies in SW1E
 
Filing Information
Company Number 02109390
Company ID Number 02109390
Date formed 1987-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/06/2016
Return next due 04/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 02:17:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAYZER FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAYZER FINANCE LIMITED

Current Directors
Officer Role Date Appointed
SONIA BARRY
Company Secretary 2012-06-19
SONIA CLAIRE BARRY
Director 2011-04-27
DOMINIC VAUGHAN GIBBS
Director 2003-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN D'MARCO
Company Secretary 2008-05-20 2012-06-19
JEANNE COOK
Director 2007-10-31 2011-04-27
JAMES HUNTER SEFTON
Company Secretary 2005-10-21 2008-05-20
CHARLES WILLIAM CAYZER
Director 1992-06-06 2007-10-31
CHRISTOPHER ANTHONY VEREY DADSON
Company Secretary 2003-05-19 2005-10-21
JOHN IVOR MEHRTENS
Company Secretary 1992-06-06 2003-05-19
JOHN IVOR MEHRTENS
Director 1992-09-01 2003-05-19
ALEC FRANK ANTHONY
Director 1992-06-06 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SONIA CLAIRE BARRY CAYTRUST FINANCE COMPANY LIMITED Director 2012-12-04 CURRENT 1965-03-31 Active
SONIA CLAIRE BARRY CAYZER & PARTNERS LIMITED Director 2011-04-27 CURRENT 1987-03-17 Active
SONIA CLAIRE BARRY CAYZER INVESTMENTS LIMITED Director 2011-04-27 CURRENT 1987-03-12 Active
SONIA CLAIRE BARRY CAYZER PROPERTY DEVELOPMENT LIMITED Director 2011-04-27 CURRENT 1987-03-30 Active
SONIA CLAIRE BARRY CAYZER INVESTMENT MANAGEMENT LIMITED Director 2011-04-27 CURRENT 1987-03-11 Active
SONIA CLAIRE BARRY CAYZER HOLDINGS LIMITED Director 2011-04-27 CURRENT 1987-03-12 Active
SONIA CLAIRE BARRY CAYZER DEVELOPMENT CAPITAL LIMITED Director 2011-04-27 CURRENT 1987-03-17 Active
SONIA CLAIRE BARRY CAYZER LIMITED Director 2011-04-27 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CREWKERNE INVESTMENTS LIMITED Director 2018-03-26 CURRENT 1961-12-08 Active
DOMINIC VAUGHAN GIBBS STERLING CREWKERNE LIMITED Director 2018-03-26 CURRENT 2015-10-08 Active
DOMINIC VAUGHAN GIBBS DUNCHURCH HOLDINGS LIMITED Director 2017-10-31 CURRENT 2017-10-31 Active
DOMINIC VAUGHAN GIBBS THE BRONZE OAK PROJECT LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
DOMINIC VAUGHAN GIBBS 44 BATHWICK STREET (BATH) MANAGEMENT CO. LIMITED Director 2013-10-11 CURRENT 1987-04-14 Active
DOMINIC VAUGHAN GIBBS FAMILY BUSINESSES UK LTD Director 2012-12-19 CURRENT 2001-07-25 Active
DOMINIC VAUGHAN GIBBS UCG ( TRADING ) LTD Director 2012-04-20 CURRENT 2012-04-20 Dissolved 2014-02-25
DOMINIC VAUGHAN GIBBS CHURCH HOUSE INVESTMENTS LIMITED Director 2009-12-09 CURRENT 1997-12-03 Active
DOMINIC VAUGHAN GIBBS THE CAYZER FAMILY ARCHIVE Director 2007-05-31 CURRENT 2007-04-13 Active
DOMINIC VAUGHAN GIBBS THE CLAN LINE STEAMERS LIMITED Director 2004-02-20 CURRENT 1998-04-06 Active
DOMINIC VAUGHAN GIBBS THE CAYZER TRUST COMPANY LIMITED Director 2004-02-12 CURRENT 2003-12-08 Active
DOMINIC VAUGHAN GIBBS CAYZER & PARTNERS LIMITED Director 2003-05-19 CURRENT 1987-03-17 Active
DOMINIC VAUGHAN GIBBS CAYZER INVESTMENTS LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER PROPERTY DEVELOPMENT LIMITED Director 2003-05-19 CURRENT 1987-03-30 Active
DOMINIC VAUGHAN GIBBS CAYZER INVESTMENT MANAGEMENT LIMITED Director 2003-05-19 CURRENT 1987-03-11 Active
DOMINIC VAUGHAN GIBBS CAYZER HOLDINGS LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER DEVELOPMENT CAPITAL LIMITED Director 2003-05-19 CURRENT 1987-03-17 Active
DOMINIC VAUGHAN GIBBS CAYZER LIMITED Director 2003-05-19 CURRENT 1987-03-12 Active
DOMINIC VAUGHAN GIBBS CAYZER PROPERTY MANAGEMENT LIMITED Director 2003-05-19 CURRENT 1987-03-30 Active
DOMINIC VAUGHAN GIBBS CAYZER PROPERTY INVESTMENTS LIMITED Director 2003-05-12 CURRENT 1991-05-22 Active
DOMINIC VAUGHAN GIBBS CAYTRUST FINANCE COMPANY LIMITED Director 2003-04-01 CURRENT 1965-03-31 Active
DOMINIC VAUGHAN GIBBS 143 FINBOROUGH ROAD LIMITED Director 1999-10-26 CURRENT 1999-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-08CONFIRMATION STATEMENT MADE ON 06/06/23, WITH NO UPDATES
2023-04-11Director's details changed for Mr Dominic Vaughan Gibbs on 2023-03-31
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-10-20CH01Director's details changed for Mr Dominic Vaughan Gibbs on 2021-10-14
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH NO UPDATES
2020-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2019-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2018-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2017-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/17 FROM 2nd Floor, Stratton House Stratton Street London W1J 8LA England
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-20AR0106/06/16 ANNUAL RETURN FULL LIST
2015-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-09-02CH01Director's details changed for Sonia Claire Barry on 2015-09-01
2015-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/15 FROM Cayzer House 30 Buckingham Gate London SW1E 6NN
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-08AR0106/06/15 ANNUAL RETURN FULL LIST
2014-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-09AR0106/06/14 ANNUAL RETURN FULL LIST
2013-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-06-17AR0106/06/13 ANNUAL RETURN FULL LIST
2012-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-19AR0106/06/12 ANNUAL RETURN FULL LIST
2012-06-19AP03Appointment of Mrs Sonia Barry as company secretary
2012-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY HELEN D'MARCO
2011-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-06-08AR0106/06/11 ANNUAL RETURN FULL LIST
2011-05-06AP01DIRECTOR APPOINTED SONIA CLAIRE BARRY
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JEANNE COOK
2010-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-06-10AR0106/06/10 ANNUAL RETURN FULL LIST
2010-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-15363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-06-10363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2008-05-21288bAPPOINTMENT TERMINATED SECRETARY JAMES SEFTON
2008-05-21288aSECRETARY APPOINTED HELEN D'MARCO
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-08288bDIRECTOR RESIGNED
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-18363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2006-11-06288cSECRETARY'S PARTICULARS CHANGED
2006-06-15363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2006-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-11-09288aNEW SECRETARY APPOINTED
2005-11-08288bSECRETARY RESIGNED
2005-06-16363aRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-15363aRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2004-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-12363aRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2003-05-23288aNEW DIRECTOR APPOINTED
2003-05-23288aNEW SECRETARY APPOINTED
2003-05-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-06-17363aRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-10-09287REGISTERED OFFICE CHANGED ON 09/10/01 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1W 1YB
2001-06-22363aRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-06-09363aRETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-10-20287REGISTERED OFFICE CHANGED ON 20/10/99 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9LE
1999-06-11363aRETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS
1999-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-10-28287REGISTERED OFFICE CHANGED ON 28/10/98 FROM: CAYZER HOUSE 1 THOMAS MORE STREET LONDON E1 9AR
1998-06-16363aRETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS
1997-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-06-24363aRETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS
1996-06-14363aRETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS
1996-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1995-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-06-20363xRETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS
1994-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
1994-06-23363xRETURN MADE UP TO 06/06/94; FULL LIST OF MEMBERS
1993-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAYZER FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAYZER FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAYZER FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of CAYZER FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAYZER FINANCE LIMITED
Trademarks
We have not found any records of CAYZER FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAYZER FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAYZER FINANCE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CAYZER FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAYZER FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAYZER FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.