Background WavePink WaveYellow Wave

CAVENDISH ENERGY HOLDINGS LTD (12154073)

CAVENDISH ENERGY HOLDINGS LTD (12154073) is a dissolved UK company. incorporated on 13 August 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAVENDISH ENERGY HOLDINGS LTD has been registered for 6 years. Current directors include EDWARDS, Stephen Cross, Dr, FREEMAN, David Peter, Dr, TOHME, Jacques Joseph and 1 others.

Company Number
12154073
Status
dissolved
Type
ltd
Incorporated
13 August 2019
Age
6 years
Address
Balfour House Suite 206, London, N12 0BP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
EDWARDS, Stephen Cross, Dr, FREEMAN, David Peter, Dr, TOHME, Jacques Joseph, UJEJSKI, Tomasz Zbigniew Harding
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAVENDISH ENERGY HOLDINGS LTD

CAVENDISH ENERGY HOLDINGS LTD is an dissolved company incorporated on 13 August 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CAVENDISH ENERGY HOLDINGS LTD was registered 6 years ago.(SIC: 70100)

Status

dissolved

Active since 6 years ago

Company No

12154073

LTD Company

Age

6 Years

Incorporated 13 August 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 28 September 2023 (2 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 August 2023 (2 years ago)
Submitted on 16 August 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Balfour House Suite 206 741 High Road, North Finchley London, N12 0BP,

Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Aug 19
Funding Round
Sept 19
Share Issue
Mar 20
Owner Exit
Sept 20
Funding Round
Nov 20
Capital Update
Feb 23
Funding Round
Mar 23
5
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

FREEDMAN, Henry Samuel

Active
Suite 206, LondonN12 0BP
Secretary
Appointed 19 Aug 2019

EDWARDS, Stephen Cross, Dr

Active
Suite 206, LondonN12 0BP
Born September 1968
Director
Appointed 13 Aug 2019

FREEMAN, David Peter, Dr

Active
Suite 206, LondonN12 0BP
Born October 1968
Director
Appointed 13 Aug 2019

TOHME, Jacques Joseph

Active
Suite 206, LondonN12 0BP
Born March 1983
Director
Appointed 13 Aug 2019

UJEJSKI, Tomasz Zbigniew Harding

Active
Suite 206, LondonN12 0BP
Born May 1956
Director
Appointed 13 Aug 2019

Persons with significant control

3

2 Active
1 Ceased
741 High Road, LondonN12 0BP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Jun 2020
741 High Road, LondonN12 0BP

Nature of Control

Ownership of shares 50 to 75 percent
Notified 08 Jun 2020

Dr Stephen Cross Edwards

Ceased
Suite 206, North FinchleyN12 0BP
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2019
Ceased 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

35

Gazette Dissolved Voluntary
5 November 2024
GAZ2(A)GAZ2(A)
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Gazette Notice Voluntary
6 August 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 July 2024
DS01DS01
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Resolution
28 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Legacy
8 February 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 February 2023
SH19Statement of Capital
Legacy
7 February 2023
CAP-SSCAP-SS
Resolution
7 February 2023
RESOLUTIONSResolutions
Legacy
7 February 2023
SH20SH20
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Capital Allotment Shares
16 November 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 September 2020
PSC02Notification of Relevant Legal Entity PSC
Resolution
23 June 2020
RESOLUTIONSResolutions
Memorandum Articles
23 June 2020
MAMA
Resolution
6 March 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
5 March 2020
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Resolution
28 August 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 August 2019
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
19 August 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Incorporation Company
13 August 2019
NEWINCIncorporation