Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CATHEDRAL CAPITAL HOLDINGS LIMITED
Company Information for

CATHEDRAL CAPITAL HOLDINGS LIMITED

20 FENCHURCH STREET, LONDON, EC3M 3BY,
Company Registration Number
03372107
Private Limited Company
Active

Company Overview

About Cathedral Capital Holdings Ltd
CATHEDRAL CAPITAL HOLDINGS LIMITED was founded on 1997-05-16 and has its registered office in London. The organisation's status is listed as "Active". Cathedral Capital Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CATHEDRAL CAPITAL HOLDINGS LIMITED
 
Legal Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3BY
Other companies in EC3M
 
Previous Names
CATHEDRAL CAPITAL LIMITED12/04/2007
Filing Information
Company Number 03372107
Company ID Number 03372107
Date formed 1997-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 13:14:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATHEDRAL CAPITAL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CATHEDRAL CAPITAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARJORIE EVA LYNN
Company Secretary 2018-02-28
JOHN WILLIAM CADMAN
Director 2016-02-17
ALEXANDER TERENCE MALONEY
Director 2016-02-17
WILLIAM ANDREW MCKEE
Director 2017-11-23
CHRISTOPHER JOHN WHITTLE
Director 2017-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE WOOLLEY
Company Secretary 2017-09-22 2018-02-28
HEATHER ROBERTA MCKINLAY VERZIN
Director 2016-07-12 2017-11-24
LESLEY JANE TOWNSEND
Company Secretary 2016-02-17 2017-09-21
JOHN ANTHONY LYNCH
Company Secretary 2000-12-18 2016-02-17
JOHN ANTHONY LYNCH
Director 2000-11-09 2016-02-17
ELVIN ENSOR PATRICK
Director 1999-12-15 2016-02-17
PETER DAVID SCALES
Director 1997-07-21 2016-02-17
LAWRENCE ALBERT HOLDER
Director 2000-11-09 2007-03-29
ANTHONY IAN GODFREY CHARLES SOUTH
Director 1997-07-21 2007-03-29
PAUL MAURICE GILLHAM
Director 1997-07-21 2006-12-06
ANTHONY STIRLING MINNS
Director 1999-12-15 2006-12-06
WILLIAM HENRY SALOMON
Director 2002-11-07 2006-12-06
JAMES BERNARD STRADTNER
Director 2002-11-07 2006-12-06
JO MARK POLE WELMAN
Director 1997-07-21 2006-12-06
STEPHEN GERARD TIRNEY
Director 2003-06-30 2004-01-06
JOHN F SHETTLE JR
Director 2003-03-04 2003-12-11
EDWARD S HOCHBERG
Director 2001-01-30 2003-06-05
ROBERT WAYNE BAILEY
Director 2000-11-09 2002-07-12
EXCELLET INVESTMENTS LIMITED
Company Secretary 2000-01-01 2000-12-18
GILES ROBERT BERKELEY
Director 1997-07-21 2000-12-18
JOHN DAVID INCLEDON
Director 1997-07-28 2000-12-18
REA BROTHERS LIMITED
Company Secretary 1999-02-09 2000-01-01
FINSBURY ASSET MANAGEMENT LIMITED
Company Secretary 1997-07-21 1999-02-09
EXCELLET INVESTMENTS LIMITED
Company Secretary 1997-05-21 1997-07-21
EXCELLET INVESTMENTS LIMITED
Director 1997-05-21 1997-07-21
QUICKNESS LIMITED
Director 1997-05-21 1997-07-21
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-05-16 1997-05-21
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-05-16 1997-05-21
HALLMARK SECRETARIES LIMITED
Director 1997-05-16 1997-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM CADMAN CATHEDRAL CAPITAL LIMITED Director 2016-01-25 CURRENT 2006-10-05 Active
ALEXANDER TERENCE MALONEY NAMECO (NO.801) LIMITED Director 2016-11-08 CURRENT 2003-08-20 Active
ALEXANDER TERENCE MALONEY JAM (CAPITAL) HOLDINGS LTD Director 2016-08-27 CURRENT 2016-08-27 Active
ALEXANDER TERENCE MALONEY LANCASHIRE SYNDICATES LIMITED Director 2014-01-07 CURRENT 1934-09-14 Active
ALEXANDER TERENCE MALONEY CATHEDRAL CAPITAL LIMITED Director 2013-11-07 CURRENT 2006-10-05 Active
WILLIAM ANDREW MCKEE CATHEDRAL CAPITAL (1999) LIMITED Director 2017-11-23 CURRENT 1998-06-12 Active
WILLIAM ANDREW MCKEE CATHEDRAL CAPITAL SERVICES LIMITED Director 2017-11-23 CURRENT 2000-06-16 Active - Proposal to Strike off
WILLIAM ANDREW MCKEE CATHEDRAL CAPITAL LIMITED Director 2017-11-23 CURRENT 2006-10-05 Active
WILLIAM ANDREW MCKEE LANCASHIRE SYNDICATES LIMITED Director 2017-09-12 CURRENT 1934-09-14 Active
CHRISTOPHER JOHN WHITTLE CATHEDRAL CAPITAL (1999) LIMITED Director 2018-04-04 CURRENT 1998-06-12 Active
CHRISTOPHER JOHN WHITTLE LANCASHIRE SYNDICATES LIMITED Director 2018-04-04 CURRENT 1934-09-14 Active
CHRISTOPHER JOHN WHITTLE CATHEDRAL CAPITAL (1998) LIMITED Director 2017-11-23 CURRENT 1997-07-11 Active
CHRISTOPHER JOHN WHITTLE CATHEDRAL CAPITAL SERVICES LIMITED Director 2017-11-23 CURRENT 2000-06-16 Active - Proposal to Strike off
CHRISTOPHER JOHN WHITTLE CATHEDRAL CAPITAL LIMITED Director 2017-11-23 CURRENT 2006-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-14Appointment of Mr Paul Kelly as company secretary on 2023-08-01
2023-08-11Termination of appointment of Eva Marjorie Lynn-Williams on 2023-07-31
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-03-08SECRETARY'S DETAILS CHNAGED FOR MRS MARJORIE EVA LYNN on 2023-02-25
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE WOOLLEY
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-03-03CH01Director's details changed for Mr Bradley Cass on 2022-03-01
2021-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-04-13CH01Director's details changed for Mr Bradley Cass on 2021-04-13
2020-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2019-07-02AP01DIRECTOR APPOINTED MR BRADLEY THOMAS CASS
2019-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2019-02-21AP01DIRECTOR APPOINTED MRS EMMA LOUISE WOOLLEY
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TERENCE MALONEY
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW MCKEE
2018-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2018-02-28AP03Appointment of Miss Marjorie Eva Lynn as company secretary on 2018-02-28
2018-02-28TM02Termination of appointment of Emma Louise Woolley on 2018-02-28
2017-12-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN WHITTLE
2017-12-20AP01DIRECTOR APPOINTED MR WILLIAM ANDREW MCKEE
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER ROBERTA MCKINLAY VERZIN
2017-09-22AP03Appointment of Mrs Emma Louise Woolley as company secretary on 2017-09-22
2017-09-22TM02Termination of appointment of Lesley Jane Townsend on 2017-09-21
2017-06-21AUDAUDITOR'S RESIGNATION
2017-06-21AUDAUDITOR'S RESIGNATION
2017-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-01-26RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/05/15
2017-01-26RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 16/05/16
2017-01-26ANNOTATIONClarification
2016-07-15AP01DIRECTOR APPOINTED MRS HEATHER ROBERTA MCKINLAY VERZIN
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 10316444
2016-06-08AR0116/05/16 FULL LIST
2016-06-08LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 10316443.75
2016-06-08AR0116/05/16 STATEMENT OF CAPITAL GBP 10316443.75
2016-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-19AP01DIRECTOR APPOINTED MR JOHN WILLIAM CADMAN
2016-02-18AP01DIRECTOR APPOINTED MR ALEXANDER TERENCE MALONEY
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER SCALES
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ELVIN PATRICK
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYNCH
2016-02-18TM02APPOINTMENT TERMINATED, SECRETARY JOHN LYNCH
2016-02-18AP03SECRETARY APPOINTED MRS LESLEY JANE TOWNSEND
2015-11-23RES01ADOPT ARTICLES 03/11/2015
2015-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 10316444
2015-05-26AR0116/05/15 FULL LIST
2015-05-26AR0116/05/15 FULL LIST
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 5TH FLOOR FITZWILLIAM HOUSE 10 ST. MARY AXE LONDON EC3A 8BF
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM, 5TH FLOOR FITZWILLIAM HOUSE, 10 ST. MARY AXE, LONDON, EC3A 8BF
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2014 FROM, 5TH FLOOR FITZWILLIAM HOUSE, 10 ST. MARY AXE, LONDON, EC3A 8BF
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 10316443.75
2014-07-25AR0116/05/14 FULL LIST
2014-04-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-12-20SH0216/12/13 STATEMENT OF CAPITAL GBP 10316443.75
2013-12-20RES01ADOPT ARTICLES 16/12/2013
2013-12-20RES16REDEMPTION OF SHARES 16/12/2013
2013-12-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-17SH20STATEMENT BY DIRECTORS
2013-12-17SH1917/12/13 STATEMENT OF CAPITAL GBP 10316443.75
2013-12-17CAP-SSSOLVENCY STATEMENT DATED 16/12/13
2013-12-17RES13SHARE PREMIUM ACCOUNT REDUCED TO NIL 16/12/2013
2013-06-04AR0116/05/13 FULL LIST
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 5TH FLOOR FITZWILLIAM HOUSE 10 ST MARY AXE LONDON EC3A 8EN
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM, 5TH FLOOR, FITZWILLIAM HOUSE, 10 ST MARY AXE, LONDON, EC3A 8EN
2013-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2013 FROM, 5TH FLOOR, FITZWILLIAM HOUSE, 10 ST MARY AXE, LONDON, EC3A 8EN
2013-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-06-22AR0116/05/12 FULL LIST
2012-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-11AR0116/05/11 FULL LIST
2010-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-03AR0116/05/10 FULL LIST
2010-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY LYNCH / 22/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID SCALES / 22/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ELVIN ENSOR PATRICK / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY LYNCH / 22/10/2009
2009-08-04363aRETURN MADE UP TO 16/05/09; NO CHANGE OF MEMBERS
2009-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / ELVIN PATRICK / 18/09/2008
2009-01-06288cDIRECTOR'S CHANGE OF PARTICULARS / ELVIN PATRICK / 08/04/2008
2008-11-06RES13SECT 175(5)A 01/10/2008
2008-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 16/05/07; BULK LIST AVAILABLE SEPARATELY
2007-04-20ELRESS386 DISP APP AUDS 05/04/07
2007-04-20ELRESS366A DISP HOLDING AGM 05/04/07
2007-04-15RES12VARYING SHARE RIGHTS AND NAMES
2007-04-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-04-12CERTNMCOMPANY NAME CHANGED CATHEDRAL CAPITAL LIMITED CERTIFICATE ISSUED ON 12/04/07
2007-04-10288bDIRECTOR RESIGNED
2007-04-10288bDIRECTOR RESIGNED
2007-04-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-04-04CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-04-0453APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-04-04RES02REREG PLC-PRI 02/04/07
2007-04-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-12122CONVE 28/12/06
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-1488(2)RAD 05/12/06--------- £ SI 88595@.25=22148 £ IC 18384384/18406532
2006-12-1488(2)RAD 05/12/06--------- £ SI 17500@.25=4375 £ IC 18380009/18384384
2006-12-1488(2)RAD 05/12/06--------- £ SI 35000@.25=8750 £ IC 18371259/18380009
2006-12-1488(2)RAD 05/12/06--------- £ SI 149535@.25=37383 £ IC 18333876/18371259
2006-12-1488(2)RAD 05/12/06--------- £ SI 365238@.25=91309 £ IC 18242567/18333876
2006-10-18325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-10-18190LOCATION OF DEBENTURE REGISTER
2006-10-18353LOCATION OF REGISTER OF MEMBERS
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 9TH FLOOR LLOYD'S ONE LIME STREET LONDON EC3M 7HA
2006-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-08363aRETURN MADE UP TO 16/05/06; BULK LIST AVAILABLE SEPARATELY
2006-01-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-16363aRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-01-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-07-16169£ IC 19951161/18238750 05/07/04 £ SR 6849644@.25=1712411
2002-12-09New director appointed
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers

66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding



Licences & Regulatory approval
We could not find any licences issued to CATHEDRAL CAPITAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CATHEDRAL CAPITAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT TRUST DEED (THIRD PARTY DEPOSIT) (GEN) (10) 2010-12-09 Outstanding LLOYD'S, THE TRUSTEES, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01)
DEED OF FURTHER FLOATING CHARGE 2002-11-25 Satisfied THE SOCIETY INCORPORATED BY LLOYD'S ACT 1871 BY THE NAME OF LLOYD'S
FLOATING CHARGE 2001-12-31 Satisfied THE SOCIETY INCORPORATED BY LLOYD'S ACT 1871 BY THE NAME OF LLOYD'S
DEPOSIT TRUST DEED (THIRD PARTY DEPOSIT) (THE "TRUST DEED") 1999-01-21 Outstanding THE SOCIETY INCORPORATED BY LLOYD'S ACT 1871 BY THE NAME OF LLOYD'S, THE TRUSTEES,THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES(AS FURTHER DEFINED ON FORM M395)
DEPOSIT TRUST DEED (THIRD PARTY DEPOSIT) (THE "TRUST DEED") 1998-01-20 Outstanding THE SOCIETY INCORPORATED BY LLOYD'S ACT 1871 BY THE NAME OF LLOYD'S, THE TRUSTEES,THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM M395)
Intangible Assets
Patents
We have not found any records of CATHEDRAL CAPITAL HOLDINGS LIMITED registering or being granted any patents
Domain Names

CATHEDRAL CAPITAL HOLDINGS LIMITED owns 3 domain names.

cathedral-uw.co.uk   cathedralcapital.co.uk   cathedraluw.co.uk  

Trademarks
We have not found any records of CATHEDRAL CAPITAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATHEDRAL CAPITAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as CATHEDRAL CAPITAL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CATHEDRAL CAPITAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATHEDRAL CAPITAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CATHEDRAL CAPITAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.