Background WavePink WaveYellow Wave

CAERUS SERVICES LIMITED (13970830)

CAERUS SERVICES LIMITED (13970830) is an active UK company. incorporated on 11 March 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.. CAERUS SERVICES LIMITED has been registered for 4 years. Current directors include GALLUP, Michael Douglas.

Company Number
13970830
Status
active
Type
ltd
Incorporated
11 March 2022
Age
4 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLUP, Michael Douglas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAERUS SERVICES LIMITED

CAERUS SERVICES LIMITED is an active company incorporated on 11 March 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.. CAERUS SERVICES LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13970830

LTD Company

Age

4 Years

Incorporated 11 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Almack House 28 King Street London SW1Y 6QW England
From: 15 July 2022To: 31 March 2023
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB England
From: 11 July 2022To: 15 July 2022
Almack House 28 King Street St. James's London SW1Y 6QW United Kingdom
From: 11 March 2022To: 11 July 2022
Timeline

31 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Loan Secured
Oct 22
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

GALLUP, Michael Douglas

Active
More London Riverside, LondonSE1 2AQ
Born November 1973
Director
Appointed 11 Mar 2026

BAYDAR, Cem Mehmet

Resigned
More London Riverside, LondonSE1 2AQ
Born March 1975
Director
Appointed 06 Mar 2023
Resigned 07 Sept 2023

HARRIS, Vicky

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1982
Director
Appointed 29 Jun 2022
Resigned 06 Sept 2024

HARRIS, Vicky

Resigned
Blackfriars Road, LondonSE1 8NW
Born July 1982
Director
Appointed 01 Jun 2022
Resigned 22 Jun 2022

HASHEM, Ramsey

Resigned
28 King Street, LondonSW1Y 6QW
Born December 1962
Director
Appointed 29 Jun 2022
Resigned 27 Jan 2023

HASHEM, Ramsey

Resigned
3rd Ave, New York
Born December 1962
Director
Appointed 01 Jun 2022
Resigned 22 Jun 2022

MORGAN, Kevin Stephen

Resigned
More London Riverside, LondonSE1 2AQ
Born December 1968
Director
Appointed 07 Sept 2023
Resigned 10 Sept 2024

NADLER, Jay

Resigned
More London Riverside, LondonSE1 2AQ
Born October 1964
Director
Appointed 27 Sept 2024
Resigned 11 Mar 2026

NADLER, Jay

Resigned
28 King Street, LondonSW1Y 6QW
Born October 1964
Director
Appointed 29 Jun 2022
Resigned 06 Mar 2023

NADLER, Jay

Resigned
King Street, LondonSW1Y 6QW
Born October 1964
Director
Appointed 01 Jun 2022
Resigned 22 Jun 2022

RANDIGA, Levine Chris

Resigned
More London Riverside, LondonSE1 2AQ
Born December 1977
Director
Appointed 14 Feb 2023
Resigned 27 Sept 2024

REIS, David Vincent

Resigned
28 King Street, LondonSW1Y 6QW
Born November 1979
Director
Appointed 22 Jun 2022
Resigned 29 Jun 2022

REIS, David Vincent

Resigned
28 King Street, LondonSW1Y 6QW
Born November 1979
Director
Appointed 11 Mar 2022
Resigned 01 Jun 2022

SARMA, Adarsh Kumar

Resigned
28 King Street, LondonSW1Y 6QW
Born January 1974
Director
Appointed 22 Jun 2022
Resigned 29 Jun 2022

SARMA, Adarsh Kumar

Resigned
28 King Street, LondonSW1Y 6QW
Born January 1974
Director
Appointed 11 Mar 2022
Resigned 01 Jun 2022

SIMON RABANAL, Roberto

Resigned
More London Riverside, LondonSE1 2AQ
Born September 1974
Director
Appointed 06 Mar 2023
Resigned 31 Jul 2024

Persons with significant control

1

More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Mar 2022
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2023
TM01Termination of Director
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Resolution
14 June 2022
RESOLUTIONSResolutions
Capital Redomination Of Shares
10 June 2022
SH14Notice of Redenomination
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
11 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2022
NEWINCIncorporation