Caveminster Limited


Founded in 1990, Caveminster, classified under reg no. 02569981 is an active company. Currently registered at 25 Gresham Street EC2V 7HN, Guildhall the company has been in the business for 34 years. Its financial year was closed on Monday 28th October and its latest financial statement was filed on 2022/10/28.

Currently there are 3 directors in the the firm, namely Paul C., Laura D. and Kevin T.. In addition one secretary - Alyson M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Caveminster Limited Address / Contact

Office Address 25 Gresham Street
Office Address2 London
Town Guildhall
Post code EC2V 7HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02569981
Date of Incorporation Thu, 20th Dec 1990
Industry Dormant Company
End of financial Year 28th October
Company age 34 years old
Account next due date Sun, 28th Jul 2024 (100 days left)
Account last made up date Fri, 28th Oct 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Paul C.

Position: Director

Appointed: 24 January 2024

Laura D.

Position: Director

Appointed: 13 January 2022

Alyson M.

Position: Secretary

Appointed: 18 December 2017

Kevin T.

Position: Director

Appointed: 23 September 2015

John T.

Position: Director

Appointed: 31 October 2019

Resigned: 30 January 2024

Michelle J.

Position: Secretary

Appointed: 30 March 2017

Resigned: 18 December 2017

Gerard F.

Position: Director

Appointed: 29 May 2013

Resigned: 28 June 2018

Kevin H.

Position: Director

Appointed: 29 May 2013

Resigned: 30 September 2015

Lloyds Secretaries Limited

Position: Corporate Secretary

Appointed: 22 May 2013

Resigned: 30 March 2017

Colin D.

Position: Director

Appointed: 26 April 2012

Resigned: 22 November 2023

Simon G.

Position: Director

Appointed: 26 April 2012

Resigned: 29 May 2013

Robin I.

Position: Director

Appointed: 23 May 2008

Resigned: 13 December 2012

Timothy C.

Position: Director

Appointed: 18 June 2007

Resigned: 14 August 2012

Jon H.

Position: Director

Appointed: 18 June 2007

Resigned: 26 April 2012

Richard P.

Position: Director

Appointed: 17 November 2005

Resigned: 24 April 2007

Peter H.

Position: Director

Appointed: 07 September 2005

Resigned: 16 May 2008

Anthony B.

Position: Director

Appointed: 07 July 2004

Resigned: 07 September 2009

Michael J.

Position: Director

Appointed: 09 June 2004

Resigned: 15 November 2006

Anthony V.

Position: Director

Appointed: 29 December 2003

Resigned: 21 May 2008

George T.

Position: Director

Appointed: 29 December 2003

Resigned: 05 May 2004

Mark G.

Position: Director

Appointed: 22 December 2003

Resigned: 16 June 2005

Andrew C.

Position: Director

Appointed: 22 December 2003

Resigned: 26 April 2012

Anthony V.

Position: Director

Appointed: 05 March 2001

Resigned: 31 October 2003

Frederick R.

Position: Director

Appointed: 05 March 2001

Resigned: 29 December 2003

Sharon S.

Position: Secretary

Appointed: 15 September 2000

Resigned: 22 May 2013

Andrew C.

Position: Director

Appointed: 05 June 2000

Resigned: 05 March 2001

Roger S.

Position: Director

Appointed: 06 March 2000

Resigned: 04 July 2003

Roger K.

Position: Director

Appointed: 06 March 2000

Resigned: 31 October 2003

Michael G.

Position: Director

Appointed: 01 October 1998

Resigned: 03 December 2003

David P.

Position: Director

Appointed: 01 May 1998

Resigned: 09 May 2003

Nicola B.

Position: Secretary

Appointed: 25 March 1997

Resigned: 15 September 2000

Paul S.

Position: Secretary

Appointed: 31 October 1996

Resigned: 25 March 1997

Allan F.

Position: Director

Appointed: 19 January 1996

Resigned: 31 October 2005

John D.

Position: Director

Appointed: 19 January 1996

Resigned: 30 September 1998

Peter M.

Position: Director

Appointed: 19 January 1996

Resigned: 26 August 2005

Alan M.

Position: Director

Appointed: 19 January 1996

Resigned: 30 April 1998

David H.

Position: Director

Appointed: 19 January 1996

Resigned: 06 March 2000

Anthony J.

Position: Director

Appointed: 29 October 1993

Resigned: 19 January 1996

Malcolm R.

Position: Director

Appointed: 29 October 1993

Resigned: 19 January 1996

Hill Samuel Bank Limited

Position: Secretary

Appointed: 29 October 1993

Resigned: 31 October 1996

Nigel W.

Position: Director

Appointed: 29 October 1993

Resigned: 19 January 1996

Stephen P.

Position: Director

Appointed: 29 October 1993

Resigned: 19 January 1996

Vincent T.

Position: Director

Appointed: 31 May 1992

Resigned: 29 October 1993

Michael I.

Position: Secretary

Appointed: 31 May 1992

Resigned: 29 October 1993

Robert T.

Position: Director

Appointed: 31 May 1992

Resigned: 29 October 1993

Michael H.

Position: Director

Appointed: 31 May 1992

Resigned: 29 October 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is St. Mary's Court Investments from London, United Kingdom. This PSC is classified as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

St. Mary's Court Investments

25 Gresham Street, London, EC2V 7HN, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 02061420
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/10/28
filed on: 13th, February 2023
Free Download (4 pages)

Company search

Advertisements