Background WavePink WaveYellow Wave

NEW CAVENDISH HOLDING LIMITED (13828384)

NEW CAVENDISH HOLDING LIMITED (13828384) is an active UK company. incorporated on 5 January 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEW CAVENDISH HOLDING LIMITED has been registered for 4 years. Current directors include DUPIN-NATON, Agathe, EL-GHALI SENHAJI, Kamil, MAURY, Pascal.

Company Number
13828384
Status
active
Type
ltd
Incorporated
5 January 2022
Age
4 years
Address
Inner Circle, London, NW1 4NS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUPIN-NATON, Agathe, EL-GHALI SENHAJI, Kamil, MAURY, Pascal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW CAVENDISH HOLDING LIMITED

NEW CAVENDISH HOLDING LIMITED is an active company incorporated on 5 January 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEW CAVENDISH HOLDING LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13828384

LTD Company

Age

4 Years

Incorporated 5 January 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Inner Circle Regent's Park London, NW1 4NS,

Timeline

9 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jan 22
Funding Round
Jun 22
Owner Exit
Jul 22
Funding Round
Sept 22
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Director Joined
Jul 24
Director Left
Jul 24
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

KANE-ROBERTS, Clare

Active
Regent's Park, LondonNW1 4NS
Secretary
Appointed 13 Jun 2024

DUPIN-NATON, Agathe

Active
Regent's Park, LondonNW1 4NS
Born April 1970
Director
Appointed 05 Jan 2022

EL-GHALI SENHAJI, Kamil

Active
Regents Park, LondonNW1 4NS
Born October 1979
Director
Appointed 19 Jun 2024

MAURY, Pascal

Active
Rue Des Pirogues De Bercy, Paris70512
Born August 1971
Director
Appointed 29 Aug 2023

VINE, Jessica

Resigned
Regent's Park, LondonNW1 4NS
Secretary
Appointed 16 Mar 2023
Resigned 13 Jun 2024

MOISY, Anne-Gaëlle

Resigned
Regent's Park, LondonNW1 4NS
Born April 1983
Director
Appointed 29 Aug 2023
Resigned 06 Jun 2024

MOURGUE D'ALGUE, Bruno

Resigned
Regent's Park, LondonNW1 4NS
Born February 1973
Director
Appointed 05 Jan 2022
Resigned 29 Sept 2023

Persons with significant control

1

0 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2022
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
27 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 March 2023
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
9 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Capital Allotment Shares
13 September 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
14 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Memorandum Articles
25 February 2022
MAMA
Resolution
25 February 2022
RESOLUTIONSResolutions
Incorporation Company
5 January 2022
NEWINCIncorporation