Cain Management Limited LONDON


Cain Management started in year 2014 as Private Limited Company with registration number 08999049. The Cain Management company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 7th Floor Cottons Centre. Postal code: SE1 2QG. Since January 6, 2015 Cain Management Limited is no longer carrying the name Rhc Properties I.

The company has 5 directors, namely Rachana V., Matthew L. and Dushyant S. and others. Of them, James M., Michael V. have been with the company the longest, being appointed on 25 June 2021 and Rachana V. has been with the company for the least time - from 24 February 2023. As of 15 May 2024, there were 10 ex directors - Dominic R., Robert R. and others listed below. There were no ex secretaries.

Cain Management Limited Address / Contact

Office Address 7th Floor Cottons Centre
Office Address2 Cottons Lane
Town London
Post code SE1 2QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08999049
Date of Incorporation Tue, 15th Apr 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Rachana V.

Position: Director

Appointed: 24 February 2023

Matthew L.

Position: Director

Appointed: 27 July 2022

Dushyant S.

Position: Director

Appointed: 30 July 2021

James M.

Position: Director

Appointed: 25 June 2021

Michael V.

Position: Director

Appointed: 25 June 2021

Dominic R.

Position: Director

Appointed: 30 July 2021

Resigned: 28 July 2022

Robert R.

Position: Director

Appointed: 25 June 2021

Resigned: 30 July 2021

Matthew M.

Position: Director

Appointed: 25 June 2021

Resigned: 30 July 2021

Gemma K.

Position: Director

Appointed: 25 June 2021

Resigned: 24 February 2023

Neil B.

Position: Director

Appointed: 20 April 2021

Resigned: 25 June 2021

John S.

Position: Director

Appointed: 17 July 2020

Resigned: 16 April 2021

Russell P.

Position: Director

Appointed: 01 May 2020

Resigned: 25 June 2021

Brian W.

Position: Director

Appointed: 28 November 2018

Resigned: 25 June 2021

Jill R.

Position: Director

Appointed: 12 January 2015

Resigned: 20 July 2020

Paul B.

Position: Director

Appointed: 15 April 2014

Resigned: 24 April 2020

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we researched, there is Capella Uk Bidco 3 Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Michael B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Capella Uk Bidco 3 Limited

7th Floor, Cottons Centre Cottons Lane, London, SE1 2QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 12469191
Notified on 25 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael B.

Notified on 6 April 2016
Ceased on 25 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rhc Properties I January 6, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-31
Net Worth40 519
Balance Sheet
Cash Bank In Hand476 396
Current Assets1 005 460
Debtors529 064
Net Assets Liabilities Including Pension Asset Liability40 519
Tangible Fixed Assets19 952
Reserves/Capital
Called Up Share Capital100
Profit Loss Account Reserve40 419
Shareholder Funds40 519
Other
Creditors Due Within One Year984 893
Fixed Assets19 952
Net Current Assets Liabilities20 567
Number Shares Allotted100
Par Value Share1
Share Capital Allotted Called Up Paid100
Tangible Fixed Assets Additions20 544
Tangible Fixed Assets Cost Or Valuation20 544
Tangible Fixed Assets Depreciation592
Tangible Fixed Assets Depreciation Charged In Period592
Total Assets Less Current Liabilities40 519

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 12th, April 2023
Free Download (21 pages)

Company search