THE CAYZER FAMILY ARCHIVE

  • Company statusactive
  • Company No06212781
  • Age18 years 3 months Incorporated 13 April 2007
  • Officers6

Address

Cayzer House, 30 Buckingham Gate, London, SW1E 6NN, England

THE CAYZER FAMILY ARCHIVE is an active company incorporated on 13 April 2007 and based in London, England. The company was registered 18 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc limited exemption

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    85590 Other education n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Appoint Person Director Company With Name Date

1 Month Ago on 19 Jun 2025

Confirmation Statement With No Updates

3 Months Ago on 16 Apr 2025

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 11 Dec 2024

Termination Director Company With Name Termination Date

11 Months Ago on 08 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 17 Apr 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 30 Dec 2023

Confirmation Statement With No Updates

2 Years Ago on 24 Apr 2023

Change Person Director Company With Change Date

2 Years Ago on 05 Apr 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 30 Dec 2022

Confirmation Statement With No Updates

3 Years Ago on 14 Apr 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 23 Dec 2021

Change Person Director Company With Change Date

3 Years Ago on 20 Oct 2021

Change Person Secretary Company With Change Date

3 Years Ago on 20 Oct 2021

Confirmation Statement With No Updates

4 Years Ago on 23 Apr 2021

Notification Of A Person With Significant Control Statement

4 Years Ago on 23 Apr 2021

Cessation Of A Person With Significant Control

4 Years Ago on 23 Apr 2021

Cessation Of A Person With Significant Control

4 Years Ago on 23 Apr 2021

Cessation Of A Person With Significant Control

4 Years Ago on 23 Apr 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 08 Jan 2021

Second Filing Of Director Appointment With Name

5 Years Ago on 01 Jul 2020

Second Filing Of Director Appointment With Name

5 Years Ago on 01 Jul 2020

Appoint Person Director Company With Name Date

5 Years Ago on 30 Apr 2020

Appoint Person Director Company With Name Date

5 Years Ago on 30 Apr 2020

Confirmation Statement With No Updates

5 Years Ago on 16 Apr 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 19 Dec 2019

People

Officers6

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
GIBBS, Dominic Vaughansecretary 31 May 2007
BARRY, Sonia Clairedirector May 197429 May 2020
CAYZER-COLVIN, James Michael Bealedirector Apr 196529 May 2020
GIBBS, Dominic Vaughandirector Aug 196631 May 2007
GILMOUR, Elizabeth, The Hon.director Jan 194631 May 2007
LATHAM, Edward George Ringrosedirector May 197019 Jun 2025

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr James Rushworth Hope Loudon Mar 194306 Apr 2016
The Hon. Elizabeth Gilmour Jan 194606 Apr 2016
Mr Dominic Vaughan Gibbs Aug 196606 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.