Caduceus Estates Limited LONDON


Founded in 2000, Caduceus Estates, classified under reg no. 03976864 is an active company. Currently registered at Sixth Floor, 150 EC2V 6ET, London the company has been in the business for twenty four years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30. Since 2000/05/30 Caduceus Estates Limited is no longer carrying the name Precis (1882).

The firm has 3 directors, namely Paul C., Adam J. and Kirsty W.. Of them, Kirsty W. has been with the company the longest, being appointed on 19 May 2011 and Paul C. has been with the company for the least time - from 24 July 2023. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Michelle G. who worked with the the firm until 1 March 2004.

Caduceus Estates Limited Address / Contact

Office Address Sixth Floor, 150
Office Address2 Cheapside
Town London
Post code EC2V 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 03976864
Date of Incorporation Wed, 19th Apr 2000
Industry Financial intermediation not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Paul C.

Position: Director

Appointed: 24 July 2023

Adam J.

Position: Director

Appointed: 17 July 2023

Kirsty W.

Position: Director

Appointed: 19 May 2011

Hermes Secretariat Limited

Position: Corporate Secretary

Appointed: 01 March 2004

Yael A.

Position: Director

Appointed: 16 December 2022

Resigned: 24 July 2023

Alexander S.

Position: Director

Appointed: 01 January 2021

Resigned: 16 December 2022

Diane D.

Position: Director

Appointed: 28 February 2020

Resigned: 07 June 2023

Jennifer L.

Position: Director

Appointed: 23 August 2019

Resigned: 28 February 2020

Christian J.

Position: Director

Appointed: 01 December 2018

Resigned: 31 December 2020

Simon C.

Position: Director

Appointed: 16 February 2018

Resigned: 01 December 2018

Matthew T.

Position: Director

Appointed: 23 June 2016

Resigned: 23 August 2019

David G.

Position: Director

Appointed: 29 September 2011

Resigned: 31 January 2018

Stephen D.

Position: Director

Appointed: 24 September 2010

Resigned: 19 September 2011

Stephen A.

Position: Director

Appointed: 30 September 2006

Resigned: 24 September 2010

Emily M.

Position: Director

Appointed: 30 September 2006

Resigned: 08 July 2016

David B.

Position: Director

Appointed: 30 September 2006

Resigned: 31 January 2008

Mark A.

Position: Director

Appointed: 31 January 2006

Resigned: 30 September 2006

Alasdair E.

Position: Director

Appointed: 01 December 2005

Resigned: 20 September 2010

Nicholas M.

Position: Director

Appointed: 16 October 2003

Resigned: 31 May 2006

Arthur C.

Position: Director

Appointed: 30 May 2000

Resigned: 30 September 2006

Anthony W.

Position: Director

Appointed: 30 May 2000

Resigned: 31 January 2006

Alastair R.

Position: Director

Appointed: 30 May 2000

Resigned: 31 December 2001

Michelle G.

Position: Secretary

Appointed: 30 May 2000

Resigned: 01 March 2004

Richard H.

Position: Director

Appointed: 30 May 2000

Resigned: 01 December 2005

Peregrine Secretarial Services Limited

Position: Nominee Director

Appointed: 19 April 2000

Resigned: 30 May 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2000

Resigned: 20 April 2000

Office Organization & Services Limited

Position: Nominee Secretary

Appointed: 19 April 2000

Resigned: 30 May 2000

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Britel Fund Trustees Limited from London, England. The abovementioned PSC is classified as "a private 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.

Britel Fund Trustees Limited

C/O Bt Pension Scheme Management Limited Lloyds Chambers, Portsoken Street, London, E1 8HZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01687153
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Precis (1882) May 30, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Resolution
Full accounts for the period ending 2023/06/30
filed on: 20th, February 2024
Free Download (17 pages)

Company search

Advertisements