Background WavePink WaveYellow Wave

CAIN MANAGEMENT LIMITED (08999049)

CAIN MANAGEMENT LIMITED (08999049) is an active UK company. incorporated on 15 April 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAIN MANAGEMENT LIMITED has been registered for 11 years. Current directors include FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil and 1 others.

Company Number
08999049
Status
active
Type
ltd
Incorporated
15 April 2014
Age
11 years
Address
Third Floor, London, SE1 2DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FANTI, Donatella, LOUGHLIN, Matthew Scott, MORTIMER, James Neil, SANGAR, Dushyant Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIN MANAGEMENT LIMITED

CAIN MANAGEMENT LIMITED is an active company incorporated on 15 April 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAIN MANAGEMENT LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

08999049

LTD Company

Age

11 Years

Incorporated 15 April 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

RHC PROPERTIES I LIMITED
From: 15 April 2014To: 6 January 2015
Contact
Address

Third Floor 2 More London Riverside London, SE1 2DB,

Previous Addresses

7th Floor Cottons Centre Cottons Lane London SE1 2QG England
From: 2 July 2021To: 19 July 2024
Waverley House 7-12 Noel Street London W1F 8GQ England
From: 28 October 2020To: 2 July 2021
1 Knightsbridge London SW1X 7LX England
From: 17 December 2018To: 28 October 2020
250 Kings Road London SW3 5UE England
From: 25 September 2018To: 17 December 2018
Palladium House 1-4 Argyll Street London W1F 7LD
From: 15 April 2014To: 25 September 2018
Timeline

36 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jan 15
Loan Secured
Feb 15
Director Joined
Dec 18
Loan Cleared
Jan 19
Loan Secured
Jan 19
Director Joined
May 20
Director Left
May 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Sept 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

FANTI, Donatella

Active
Berkeley Square, LondonW1J 5AL
Born July 1982
Director
Appointed 16 May 2025

LOUGHLIN, Matthew Scott

Active
2 More London Riverside, LondonSE1 2DB
Born August 1969
Director
Appointed 27 Jul 2022

MORTIMER, James Neil

Active
2 More London Riverside, LondonSE1 2DB
Born May 1979
Director
Appointed 25 Jun 2021

SANGAR, Dushyant Singh

Active
2 More London Riverside, LondonSE1 2DB
Born January 1982
Director
Appointed 30 Jul 2021

BASHIR, Paul Wayne

Resigned
Knightsbridge, LondonSW1X 7LX
Born September 1975
Director
Appointed 15 Apr 2014
Resigned 24 Apr 2020

BURTON, Neil

Resigned
Cottons Lane, LondonSE1 2QG
Born July 1972
Director
Appointed 20 Apr 2021
Resigned 25 Jun 2021

KATAKY, Gemma Nandita

Resigned
Cottons Lane, LondonSE1 2QG
Born September 1983
Director
Appointed 25 Jun 2021
Resigned 24 Feb 2023

MERRICK, Matthew Graham

Resigned
Cottons Lane, LondonSE1 2QG
Born February 1978
Director
Appointed 25 Jun 2021
Resigned 30 Jul 2021

PETRIE, Russell Alexander

Resigned
Cottons Lane, LondonSE1 2QG
Born January 1986
Director
Appointed 01 May 2020
Resigned 25 Jun 2021

RAINFORD, Jill Hanson

Resigned
Knightsbridge, LondonSW1X 7LX
Born June 1977
Director
Appointed 12 Jan 2015
Resigned 20 Jul 2020

ROGER, Robert

Resigned
Cottons Lane, LondonSE1 2QG
Born December 1960
Director
Appointed 25 Jun 2021
Resigned 30 Jul 2021

ROWELL, Dominic John

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1972
Director
Appointed 30 Jul 2021
Resigned 28 Jul 2022

SULLIVAN, John Brian

Resigned
7-12 Noel Street, LondonW1F 8GQ
Born December 1972
Director
Appointed 17 Jul 2020
Resigned 16 Apr 2021

VASHI, Rachana Gautam

Resigned
2 More London Riverside, LondonSE1 2DB
Born August 1980
Director
Appointed 24 Feb 2023
Resigned 16 May 2025

VRANA, Michael David

Resigned
Cottons Lane, LondonSE1 2QG
Born December 1980
Director
Appointed 25 Jun 2021
Resigned 16 May 2025

WELSH, Brian Robert Joseph, Mr.

Resigned
Cottons Lane, LondonSE1 2QG
Born September 1976
Director
Appointed 28 Nov 2018
Resigned 25 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
2 More London Riverside, LondonSE1 2DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2021

Mr Michael Daniel Bickford

Ceased
Cottons Lane, LondonSE1 2QG
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Jun 2021
Fundings
Financials
Latest Activities

Filing History

78

Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
2 June 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
10 December 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
10 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
4 July 2022
MR05Certification of Charge
Confirmation Statement With Updates
12 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Change Account Reference Date Company Current Extended
26 February 2015
AA01Change of Accounting Reference Date
Resolution
25 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Certificate Change Of Name Company
6 January 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 2014
NEWINCIncorporation