Background WavePink WaveYellow Wave

CAVENDISH CAPITAL MARKETS LIMITED (06198898)

CAVENDISH CAPITAL MARKETS LIMITED (06198898) is an active UK company. incorporated on 2 April 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CAVENDISH CAPITAL MARKETS LIMITED has been registered for 18 years. Current directors include FARRUGIA, John Carlos, MORSE, Julian Jonathan, PROCTER, Ben.

Company Number
06198898
Status
active
Type
ltd
Incorporated
2 April 2007
Age
18 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 CAPITAL MARKETS LIMITED

CAVENDISH CAPITAL MARKETS LIMITED is an active company incorporated on 2 April 2007 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 CAPITAL MARKETS LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06198898

LTD Company

Age

18 Years

Incorporated 2 April 2007

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 7 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

FINNCAP LTD
From: 30 April 2010To: 8 September 2023
JMFINN CAPITAL MARKETS LIMITED
From: 30 April 2007To: 30 April 2010
J.M.F. CORPORATE LIMITED
From: 2 April 2007To: 30 April 2007
Contact
Address

1 Bartholomew Close London, EC1A 7BL,

Previous Addresses

60 New Broad Street London EC2M 1JJ
From: 2 November 2010To: 16 June 2020
4 Coleman Street London EC2R 5TA
From: 2 April 2007To: 2 November 2010
Timeline

65 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
May 10
Share Buyback
Sept 10
Director Joined
Nov 10
Share Buyback
May 11
Capital Reduction
May 11
Capital Reduction
May 11
Director Left
Nov 11
Funding Round
May 12
Capital Reduction
Apr 13
Share Buyback
Apr 13
Funding Round
Jun 13
Loan Secured
Jun 13
Funding Round
Jun 13
Director Joined
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Dec 13
Director Joined
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Mar 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Funding Round
Jul 15
Funding Round
Apr 16
Capital Reduction
May 16
Funding Round
Aug 16
Capital Reduction
Oct 16
Funding Round
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Funding Round
Dec 16
Funding Round
Dec 16
Capital Reduction
Jan 17
Funding Round
May 17
Director Joined
Jan 18
Funding Round
May 18
Loan Cleared
Sept 18
Funding Round
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jan 19
Loan Cleared
Oct 19
Director Joined
May 20
Loan Secured
Jun 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
31
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 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

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 11 Oct 2019
Resigned 26 Apr 2022

SHERRIFF, Jeffrey Craig

Resigned
9 Ford Road, AshfordTW15 2RF
Secretary
Appointed 16 Apr 2007
Resigned 31 Jul 2007

TUBBY, Mark Davis

Resigned
49 Upper Montagu Street, LondonW1H 1FQ
Secretary
Appointed 31 Jul 2007
Resigned 05 Dec 2018

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 02 Apr 2007
Resigned 16 Apr 2007

ANDREWS, Stuart Anthony

Resigned
Bartholomew Close, LondonEC1A 7BL
Born June 1974
Director
Appointed 25 Sept 2013
Resigned 15 May 2022

BUXTON, David Maurice

Resigned
14 Arnhem Wharf Westferry Road, LondonE14 3RU
Born June 1966
Director
Appointed 31 Jul 2007
Resigned 17 Jan 2010

CARVER, Clive Nathan

Resigned
2 Fairfax Close, OxtedRH8 9HQ
Born January 1961
Director
Appointed 31 Jul 2007
Resigned 25 Oct 2011

EDGEDALE, James William

Resigned
South Farm, FaringdonSN7 7PD
Born January 1963
Director
Appointed 10 Apr 2008
Resigned 28 Jul 2009

EDMONSTONE, Archibald Edward

Resigned
St Johns 79 Marsham Street, LondonSW1P 4SB
Born February 1961
Director
Appointed 26 Jul 2007
Resigned 17 Jan 2010

HAYWARD, Thomas William Roderick

Resigned
Bartholomew Close, LondonEC1A 7BL
Born December 1972
Director
Appointed 26 Oct 2010
Resigned 20 Jan 2023

JENKINS, Tom Arthur John

Resigned
Balham Park Road, LondonSW12 8DH
Born June 1972
Director
Appointed 18 Jan 2010
Resigned 22 Nov 2016

KENT, Leslie

Resigned
Burgh Lodge, BansteadSM7 5ND
Born September 1949
Director
Appointed 26 Jul 2007
Resigned 17 Jan 2010

MCNAMARA, Michael

Resigned
New Broad Street, LondonEC2M 1JJ
Born November 1964
Director
Appointed 04 May 2007
Resigned 22 Nov 2016

MOULTON, Jonathan Paul

Resigned
New Broad Street, LondonEC2M 1JJ
Born October 1950
Director
Appointed 18 Jan 2010
Resigned 05 Dec 2018

MURRIA, Vinodka

Resigned
New Broad Street, LondonEC2M 1JJ
Born October 1962
Director
Appointed 22 Jan 2018
Resigned 05 Dec 2018

NASH, Geoffrey Stephen Trevor

Resigned
18 Manchuria Road, LondonSW11 6AE
Born February 1969
Director
Appointed 26 Jul 2007
Resigned 17 Jan 2010

PATIENT, Brian Charles

Resigned
Finchingfield House, BraintreeCM7 4JS
Born September 1949
Director
Appointed 31 Jul 2007
Resigned 17 Jan 2010

ROBINSON, Matthew Seymour

Resigned
11 Stockwell Park Road, LondonSW9 0AP
Born May 1959
Director
Appointed 31 Jul 2007
Resigned 17 Jan 2010

SMITH, Samantha Jane

Resigned
Bartholomew Close, LondonEC1A 7BL
Born May 1974
Director
Appointed 16 Apr 2007
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
New Broad Street, LondonEC2M 1JJ
Born June 1967
Director
Appointed 05 Dec 2018
Resigned 24 Jan 2019

SUSSMAN, Steven Anthony

Resigned
Tilty Hill Farm Cherry Street, DunmowCM6 2EE
Born October 1953
Director
Appointed 10 May 2007
Resigned 30 Apr 2010

TUBBY, Mark Davis

Resigned
New Broad Street, LondonEC2M 1JJ
Born December 1961
Director
Appointed 28 Feb 2014
Resigned 05 Dec 2018

WEBB, Peter

Resigned
Coval Lodge Valletta Close, ChelmsfordCM1 2PT
Born September 1960
Director
Appointed 10 Apr 2008
Resigned 31 Oct 2008

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 02 Apr 2007
Resigned 16 Apr 2007

Persons with significant control

1

Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 April 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 April 2024
TM02Termination of Secretary
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 Full
14 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
8 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
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
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
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2021
PSC05Notification that PSC Information has been Withdrawn
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
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2019
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
11 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
5 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2018
PSC09Update to PSC Statements
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Capital Allotment Shares
14 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Capital Cancellation Shares
19 January 2017
SH06Cancellation of Shares
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Capital Allotment Shares
12 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2016
TM01Termination of Director
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Capital Cancellation Shares
2 October 2016
SH06Cancellation of Shares
Resolution
15 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Capital Cancellation Shares
24 May 2016
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Capital Allotment Shares
14 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
29 July 2014
MR05Certification of Charge
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Resolution
18 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Capital Allotment Shares
30 December 2013
SH01Allotment of Shares
Resolution
4 November 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Capital Allotment Shares
30 September 2013
SH01Allotment of Shares
Capital Allotment Shares
30 September 2013
SH01Allotment of Shares
Capital Allotment Shares
30 September 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Capital Allotment Shares
1 July 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
28 June 2013
MR01Registration of a Charge
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Capital Cancellation Shares
29 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 April 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
11 January 2013
AAAnnual Accounts
Resolution
11 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
15 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2011
AAAnnual Accounts
Capital Cancellation Shares
20 May 2011
SH06Cancellation of Shares
Capital Cancellation Shares
20 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 May 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 November 2010
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
14 September 2010
SH03Return of Purchase of Own Shares
Resolution
13 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Legacy
24 May 2010
MG01MG01
Miscellaneous
12 May 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Resolution
5 May 2010
RESOLUTIONSResolutions
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Certificate Change Of Name Company
30 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 April 2010
RESOLUTIONSResolutions
Change Of Name Notice
30 April 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
4 November 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288cChange of Particulars
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
363aAnnual Return
Legacy
22 August 2007
88(2)R88(2)R
Legacy
22 August 2007
88(2)R88(2)R
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
287Change of Registered Office
Legacy
29 May 2007
88(2)R88(2)R
Legacy
24 May 2007
123Notice of Increase in Nominal Capital
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
24 May 2007
122122
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
287Change of Registered Office
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 April 2007
NEWINCIncorporation