Background WavePink WaveYellow Wave

CAVENDISH CORPORATE FINANCE (UK) LIMITED (02234889)

CAVENDISH CORPORATE FINANCE (UK) LIMITED (02234889) is an active UK company. incorporated on 23 March 1988. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CAVENDISH CORPORATE FINANCE (UK) LIMITED has been registered for 38 years. Current directors include FARRUGIA, John Carlos, MORSE, Julian Jonathan, PROCTER, Ben.

Company Number
02234889
Status
active
Type
ltd
Incorporated
23 March 1988
Age
38 years
Address
1 Bartholomew Close, London, EC1A 7BL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FARRUGIA, John Carlos, MORSE, Julian Jonathan, PROCTER, Ben
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH CORPORATE FINANCE (UK) LIMITED

CAVENDISH CORPORATE FINANCE (UK) LIMITED is an active company incorporated on 23 March 1988 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CAVENDISH CORPORATE FINANCE (UK) LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02234889

LTD Company

Age

38 Years

Incorporated 23 March 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

CAVENDISH CORPORATE FINANCE LIMITED
From: 14 April 1988To: 13 December 2007
GRAYRU LIMITED
From: 23 March 1988To: 14 April 1988
Contact
Address

1 Bartholomew Close London, EC1A 7BL,

Previous Addresses

40 Portland Place London W1B 1NB
From: 23 March 1988To: 16 June 2020
Timeline

38 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jul 12
Director Left
Dec 13
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Mar 16
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Share Buyback
Nov 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Feb 19
Director Joined
May 20
Director Left
May 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Jan 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Aug 24
1
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

FARRUGIA, John Carlos

Active
Bartholomew Close, LondonEC1A 7BL
Born September 1976
Director
Appointed 01 Sept 2022

MORSE, Julian Jonathan

Active
Bartholomew Close, LondonEC1A 7BL
Born July 1971
Director
Appointed 22 Nov 2023

PROCTER, Ben

Active
Bartholomew Close, LondonEC1A 7BL
Born July 1971
Director
Appointed 22 Nov 2023

HADDON-GRANT, Hugo

Resigned
40 Portland PlaceW1B 1NB
Secretary
Appointed N/A
Resigned 18 Nov 2010

MAYNARD, Simon Lloyd

Resigned
Bartholomew Close, LondonEC1A 7BL
Secretary
Appointed 26 Apr 2022
Resigned 06 Apr 2024

RUPRAI, Amy Louise

Resigned
Bartholomew Close, LondonEC1A 7BL
Secretary
Appointed 26 Nov 2019
Resigned 26 Apr 2022

ANDREWS, Stuart Anthony

Resigned
Bartholomew Close, LondonEC1A 7BL
Born June 1974
Director
Appointed 05 Dec 2018
Resigned 15 May 2022

BARKER, Philip Nigel Helm

Resigned
40 Portland PlaceW1B 1NB
Born October 1959
Director
Appointed 27 Nov 2015
Resigned 12 Nov 2018

BARKER, Philip Nigel Helm

Resigned
40 Portland PlaceW1B 1NB
Born October 1959
Director
Appointed 18 Nov 2010
Resigned 23 Oct 2014

BARKER, Philip Nigel Helm

Resigned
30 Boyne Park, Tunbridge WellsTN4 8ET
Born October 1959
Director
Appointed 01 May 2005
Resigned 30 Nov 2007

BELCHER, Caroline Marie

Resigned
40 Portland PlaceW1B 1NB
Born January 1965
Director
Appointed 18 Nov 2010
Resigned 12 Nov 2018

BUXTON, Jonathan

Resigned
40 Portland PlaceW1B 1NB
Born June 1965
Director
Appointed 18 Nov 2010
Resigned 05 Dec 2018

FAGAN, Raymond John

Resigned
40 Portland PlaceW1B 1NB
Born April 1957
Director
Appointed 18 Nov 2010
Resigned 31 Jul 2013

FAGAN, Raymond John

Resigned
23 Woodfield Road, LondonW5 1SL
Born April 1957
Director
Appointed 01 Mar 2001
Resigned 30 Nov 2007

GRAY, Peter James

Resigned
40 Portland PlaceW1B 1NB
Born January 1961
Director
Appointed 18 Nov 2010
Resigned 05 Dec 2018

GRAY, Peter James

Resigned
170 Ifield Road, LondonSW10 9AF
Born January 1961
Director
Appointed 01 Jun 1997
Resigned 20 Nov 2007

HADDON-GRANT, Hugo

Resigned
40 Portland PlaceW1B 1NB
Born February 1956
Director
Appointed N/A
Resigned 18 Nov 2010

HAYWARD, Thomas William Roderick

Resigned
Bartholomew Close, LondonEC1A 7BL
Born December 1972
Director
Appointed 05 Dec 2018
Resigned 20 Jan 2023

HERMAN, Paul Stephen

Resigned
40 Portland PlaceW1B 1NB
Born June 1972
Director
Appointed 18 Nov 2010
Resigned 14 May 2012

JONES, Nicholas Dann

Resigned
40 Portland PlaceW1B 1NB
Born September 1966
Director
Appointed 31 Mar 2014
Resigned 26 Sept 2018

LEIGH, Howard Darryl, Lord

Resigned
40 Portland PlaceW1B 1NB
Born April 1959
Director
Appointed N/A
Resigned 05 Dec 2018

LEIGH, Jennifer Katharine

Resigned
40 Portland PlaceW1B 1NB
Born February 1969
Director
Appointed 18 Nov 2010
Resigned 05 Dec 2018

SCALES, Christopher Paul

Resigned
Flat 2, LondonW2 5RB
Born November 1961
Director
Appointed 01 Jul 1998
Resigned 15 Jan 2000

SMITH, Samantha Jane

Resigned
Bartholomew Close, LondonEC1A 7BL
Born May 1974
Director
Appointed 05 Dec 2018
Resigned 01 Sept 2022

SNOW, Richard Charles

Resigned
Bartholomew Close, LondonEC1A 7BL
Born February 1967
Director
Appointed 20 May 2020
Resigned 31 Jul 2024

STELZER, Joseph Nigel David

Resigned
40 Portland PlaceW1B 1NB
Born June 1967
Director
Appointed 18 Nov 2010
Resigned 24 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
New Broad Street, LondonEC2M 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2018

Lord Howard Darryl Leigh

Ceased
40 Portland PlaceW1B 1NB
Born April 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Second Filing Of Secretary Termination With Name
18 May 2022
RP04TM02RP04TM02
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Memorandum Articles
2 September 2020
MAMA
Resolution
2 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
29 November 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Capital Name Of Class Of Shares
5 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
5 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Change To A Person With Significant Control
26 September 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2012
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Termination Director Company With Name
6 December 2010
TM01Termination of Director
Termination Secretary Company With Name
6 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Secretary Company With Change Date
5 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2009
AAAnnual Accounts
Legacy
7 August 2009
225Change of Accounting Reference Date
Legacy
23 February 2009
363aAnnual Return
Legacy
24 September 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
13 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 March 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Legacy
18 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
20 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
7 February 2001
287Change of Registered Office
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
22 January 2000
395Particulars of Mortgage or Charge
Legacy
20 January 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
6 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
9 July 1998
288aAppointment of Director or Secretary
Resolution
1 June 1998
RESOLUTIONSResolutions
Resolution
1 June 1998
RESOLUTIONSResolutions
Resolution
1 June 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 March 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
23 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1996
AAAnnual Accounts
Legacy
4 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1993
AAAnnual Accounts
Legacy
15 January 1993
225(1)225(1)
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
4 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 March 1992
AAAnnual Accounts
Legacy
14 January 1992
363sAnnual Return (shuttle)
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
225(1)225(1)
Legacy
10 May 1990
395Particulars of Mortgage or Charge
Legacy
9 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
23 March 1990
AAAnnual Accounts
Legacy
23 March 1990
363363
Resolution
20 January 1989
RESOLUTIONSResolutions
Memorandum Articles
20 January 1989
MEM/ARTSMEM/ARTS
Resolution
3 October 1988
RESOLUTIONSResolutions
Resolution
3 October 1988
RESOLUTIONSResolutions
Resolution
3 October 1988
RESOLUTIONSResolutions
Legacy
3 October 1988
123Notice of Increase in Nominal Capital
Memorandum Articles
29 September 1988
MEM/ARTSMEM/ARTS
Legacy
12 August 1988
123Notice of Increase in Nominal Capital
Resolution
12 August 1988
RESOLUTIONSResolutions
Legacy
4 August 1988
PUC 2PUC 2
Resolution
2 August 1988
RESOLUTIONSResolutions
Resolution
2 August 1988
RESOLUTIONSResolutions
Resolution
2 August 1988
RESOLUTIONSResolutions
Legacy
2 August 1988
123Notice of Increase in Nominal Capital
Legacy
24 May 1988
287Change of Registered Office
Legacy
15 April 1988
288288
Legacy
15 April 1988
288288
Legacy
15 April 1988
287Change of Registered Office
Certificate Change Of Name Company
13 April 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 1988
NEWINCIncorporation