Background WavePink WaveYellow Wave

CAVENDISH NOMINEES (00536594)

CAVENDISH NOMINEES (00536594) is an active UK company. incorporated on 7 August 1954. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CAVENDISH NOMINEES has been registered for 71 years. Current directors include LEWIS, Clive Robert.

Company Number
00536594
Status
active
Type
private-unlimited
Incorporated
7 August 1954
Age
71 years
Address
Seymour Mews House, London, W1H 6BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEWIS, Clive Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH NOMINEES

CAVENDISH NOMINEES is an active company incorporated on 7 August 1954 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CAVENDISH NOMINEES was registered 71 years ago.(SIC: 74990)

Status

active

Active since 71 years ago

Company No

00536594

PRIVATE-UNLIMITED Company

Age

71 Years

Incorporated 7 August 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Seymour Mews House 26-37 Seymour Mews London, W1H 6BN,

Previous Addresses

Chelsea House West Gate London W5 1DR
From: 7 August 1954To: 14 May 2021
Timeline

1 key events • 1954 - 1954

Funding Officers Ownership
Company Founded
Aug 54
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CAVENDISH SQUARE SECRETARIAT

Active
26-37 Seymour Mews, LondonW1H 6BN
Corporate secretary
Appointed N/A

LEWIS, Clive Robert

Active
West Gate, LondonW5 1DR
Born December 1956
Director
Appointed N/A

LEWIS, David

Resigned
Treetops 7 Home Farm Road, RickmansworthWD3 1JU
Born June 1924
Director
Appointed N/A
Resigned 24 Mar 1997

Persons with significant control

1

26-37 Seymour Mews, LondonW1H 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 May 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
22 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Legacy
15 December 2008
363aAnnual Return
Legacy
17 December 2007
363aAnnual Return
Legacy
18 December 2006
363aAnnual Return
Legacy
6 December 2006
288cChange of Particulars
Legacy
19 December 2005
363aAnnual Return
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
7 April 1997
288bResignation of Director or Secretary
Legacy
15 December 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
363sAnnual Return (shuttle)
Legacy
20 January 1995
363sAnnual Return (shuttle)
Legacy
10 January 1994
288288
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
26 February 1992
363sAnnual Return (shuttle)
Legacy
7 February 1991
363aAnnual Return
Legacy
22 January 1990
363363
Legacy
17 February 1989
363363
Legacy
8 February 1988
363363
Legacy
9 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
7 August 1954
NEWINCIncorporation