Company NameCBPE Founders Limited
Company StatusDissolved
Company Number02904831
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Dissolution Date27 June 2023 (10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameClaire Bentley
StatusClosed
Appointed31 March 2012(18 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 27 June 2023)
RoleCompany Director
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Sean Michael Dinnen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(19 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 27 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Mathew James Edward Hutchinson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2020(26 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 27 June 2023)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Nicholas Macnay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(2 weeks, 5 days after company formation)
Appointment Duration23 years (resigned 31 March 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address55 Arthur Road
London
SW19 7DN
Director NameMr Jonathan George Trevelyan Thornton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1994(2 weeks, 5 days after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1998)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address79 Woodland Gardens
London
N10 3UD
Secretary NameWilliam Edward Davis
NationalityBritish
StatusResigned
Appointed23 March 1994(2 weeks, 5 days after company formation)
Appointment Duration6 years, 1 month (resigned 12 May 2000)
RoleCompany Director
Correspondence AddressBeechcroft
Wield Road
Medstead Alton
Hampshire
GU34 5NH
Director NameJohn Thomas Snook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1996(2 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 March 2012)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks Tag Lane
Hare Hatch
Wargrave
Berkshire
RG10 7ST
Director NameMr Colin Denis Keogh
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 July 2003)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor Farm
North Oakley
Tadley
Hampshire
RG26 5TT
Secretary NameSarah Penelope Hale
NationalityBritish
StatusResigned
Appointed16 February 2000(5 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 31 March 2012)
RoleCompany Director
Correspondence Address59 Fordington Road
London
N6 4TH
Director NameNeil John Murphy
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(6 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 26 September 2008)
RoleCompany Director
Correspondence Address9 Woodland Gardens
London
N10 3UE
Director NameMr William Murray Crossan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityScottish
StatusResigned
Appointed13 September 2000(6 years, 6 months after company formation)
Appointment Duration8 years (resigned 26 September 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Dick Place
Edinburgh
Midlothian
EH9 2JU
Scotland
Director NameJonathan Saul Sieff
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(9 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address6 Eversley Park
Camp Road Wimbledon Common
London
SW19 4UU
Director NameRoger William Nasmith Perrin
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(9 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 September 2008)
RoleCompany Director
Correspondence Address7 Southwood Avenue
Kingston Upon Thames
Surrey
KT2 7HD
Director NameMr Julian Francis Daly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(9 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 West Common
Harpenden
Hertfordshire
AL5 2JW
Director NameRichard Lott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(9 years, 12 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 November 2004)
RoleCompany Director
Correspondence Address56 Rosaville Road
Fulham
London
SW6 7BL
Director NameSean Michael Dinnen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(9 years, 12 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Wolsey Road
East Molesey
Surrey
KT8 9EW
Director NameSimon Roger Wildig
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(9 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSarum
Elgin Road
Weybridge
Surrey
KT13 8SN
Director NameMr Iain Robert Slater
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(9 years, 12 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Green Lane
Swineshead
Bedfordshire
MK44 2AF
Director NameMr Peter Gissel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed31 March 2017(23 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecbpel.com

Location

Registered Address2 George Yard
London
EC3V 9DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Cbpe Capital LLP
50.00%
Ordinary B
1 at £1Cbpe Capital LLP
25.00%
Ordinary A
1 at £1Cbpe Capital LLP
25.00%
Preference

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
2 December 2020Appointment of Mr Mathew James Edward Hutchinson as a director on 30 November 2020 (2 pages)
2 December 2020Termination of appointment of Peter Gissel as a director on 30 November 2020 (1 page)
2 November 2020Full accounts made up to 31 March 2020 (10 pages)
5 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
10 December 2019Full accounts made up to 31 March 2019 (9 pages)
7 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
11 December 2018Full accounts made up to 31 March 2018 (10 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
11 December 2017Full accounts made up to 31 March 2017 (10 pages)
4 April 2017Appointment of Mr Peter Gissel as a director on 31 March 2017 (2 pages)
4 April 2017Termination of appointment of Nicholas Macnay as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Nicholas Macnay as a director on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Peter Gissel as a director on 31 March 2017 (2 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
28 November 2016Full accounts made up to 31 March 2016 (9 pages)
28 November 2016Full accounts made up to 31 March 2016 (9 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(5 pages)
8 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 4
(5 pages)
9 December 2015Full accounts made up to 31 March 2015 (9 pages)
9 December 2015Full accounts made up to 31 March 2015 (9 pages)
1 April 2015Termination of appointment of Iain Robert Slater as a director on 31 March 2015 (1 page)
1 April 2015Termination of appointment of Iain Robert Slater as a director on 31 March 2015 (1 page)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(6 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(6 pages)
17 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 4
(6 pages)
9 December 2014Full accounts made up to 31 March 2014 (9 pages)
9 December 2014Full accounts made up to 31 March 2014 (9 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(6 pages)
7 March 2014Director's details changed for Mr Sean Michael Dinnen on 31 December 2013 (2 pages)
7 March 2014Director's details changed for Mr Sean Michael Dinnen on 31 December 2013 (2 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(6 pages)
7 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 4
(6 pages)
9 December 2013Full accounts made up to 31 March 2013 (9 pages)
9 December 2013Full accounts made up to 31 March 2013 (9 pages)
9 September 2013Termination of appointment of Sean Dinnen as a director (1 page)
9 September 2013Termination of appointment of Sean Dinnen as a director (1 page)
9 September 2013Appointment of Mr Sean Michael Dinnen as a director (2 pages)
9 September 2013Appointment of Mr Sean Michael Dinnen as a director (2 pages)
24 May 2013Auditor's resignation (4 pages)
24 May 2013Auditor's resignation (4 pages)
29 April 2013Section 519 companies act 2006 (2 pages)
29 April 2013Section 519 companies act 2006 (2 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (9 pages)
27 April 2012Appointment of Claire Bentley as a secretary (1 page)
27 April 2012Appointment of Claire Bentley as a secretary (1 page)
10 April 2012Termination of appointment of Sarah Hale as a secretary (1 page)
10 April 2012Termination of appointment of Sarah Hale as a secretary (1 page)
5 April 2012Termination of appointment of John Snook as a director (1 page)
5 April 2012Termination of appointment of John Snook as a director (1 page)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (8 pages)
2 December 2011Full accounts made up to 31 March 2011 (9 pages)
2 December 2011Full accounts made up to 31 March 2011 (9 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (8 pages)
13 January 2011Termination of appointment of Simon Wildig as a director (1 page)
13 January 2011Termination of appointment of Simon Wildig as a director (1 page)
7 December 2010Full accounts made up to 31 March 2010 (9 pages)
7 December 2010Full accounts made up to 31 March 2010 (9 pages)
12 April 2010Full accounts made up to 31 July 2009 (10 pages)
12 April 2010Full accounts made up to 31 July 2009 (10 pages)
24 March 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
24 March 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Mr Nicholas Macnay on 1 January 2010 (2 pages)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
5 March 2010Secretary's details changed for Sarah Penelope Hale on 1 January 2010 (1 page)
5 March 2010Director's details changed for Mr Nicholas Macnay on 1 January 2010 (2 pages)
5 March 2010Secretary's details changed for Sarah Penelope Hale on 1 January 2010 (1 page)
5 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
5 March 2010Secretary's details changed for Sarah Penelope Hale on 1 January 2010 (1 page)
5 March 2010Director's details changed for Mr Nicholas Macnay on 1 January 2010 (2 pages)
23 February 2010Annual return made up to 4 March 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 4 March 2009 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 4 March 2009 with a full list of shareholders (5 pages)
30 November 2009Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL on 30 November 2009 (1 page)
30 November 2009Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL on 30 November 2009 (1 page)
18 March 2009Full accounts made up to 31 July 2008 (10 pages)
18 March 2009Full accounts made up to 31 July 2008 (10 pages)
23 October 2008Company name changed close founders LIMITED\certificate issued on 24/10/08 (2 pages)
23 October 2008Company name changed close founders LIMITED\certificate issued on 24/10/08 (2 pages)
2 October 2008Appointment terminated director neil murphy (1 page)
2 October 2008Appointment terminated director roger perrin (1 page)
2 October 2008Appointment terminated director neil murphy (1 page)
2 October 2008Appointment terminated director william crossan (1 page)
2 October 2008Appointment terminated director julian daly (1 page)
2 October 2008Appointment terminated director roger perrin (1 page)
2 October 2008Appointment terminated director william crossan (1 page)
2 October 2008Appointment terminated director julian daly (1 page)
7 May 2008Appointment terminated director jonathan sieff (1 page)
7 May 2008Appointment terminated director jonathan sieff (1 page)
27 March 2008Director's change of particulars / sean dinnen / 27/03/2008 (1 page)
27 March 2008Director's change of particulars / sean dinnen / 27/03/2008 (1 page)
27 March 2008Director's change of particulars / sean dinnen / 27/03/2008 (1 page)
27 March 2008Return made up to 04/03/08; full list of members (7 pages)
27 March 2008Return made up to 04/03/08; full list of members (7 pages)
27 March 2008Director's change of particulars / sean dinnen / 27/03/2008 (1 page)
17 January 2008Full accounts made up to 31 July 2007 (9 pages)
17 January 2008Full accounts made up to 31 July 2007 (9 pages)
4 May 2007Full accounts made up to 31 July 2006 (10 pages)
4 May 2007Full accounts made up to 31 July 2006 (10 pages)
3 April 2007Return made up to 04/03/07; full list of members (4 pages)
3 April 2007Return made up to 04/03/07; full list of members (4 pages)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
5 May 2006Full accounts made up to 31 July 2005 (11 pages)
5 May 2006Full accounts made up to 31 July 2005 (11 pages)
29 March 2006Return made up to 04/03/06; full list of members (4 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Return made up to 04/03/06; full list of members (4 pages)
29 March 2006Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
3 May 2005Full accounts made up to 31 July 2004 (11 pages)
3 May 2005Full accounts made up to 31 July 2004 (11 pages)
4 April 2005Return made up to 04/03/05; full list of members (11 pages)
4 April 2005Return made up to 04/03/05; full list of members (11 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
15 May 2004Full accounts made up to 31 July 2003 (9 pages)
15 May 2004Full accounts made up to 31 July 2003 (9 pages)
6 April 2004Return made up to 04/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 April 2004Return made up to 04/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (4 pages)
31 March 2004New director appointed (4 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
31 March 2004New director appointed (3 pages)
31 March 2004New director appointed (3 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
16 January 2004Registered office changed on 16/01/04 from: 12 appold street london EC2A 2AW (1 page)
16 January 2004Registered office changed on 16/01/04 from: 12 appold street london EC2A 2AW (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
24 July 2003New director appointed (2 pages)
24 July 2003New director appointed (2 pages)
6 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2003Full accounts made up to 31 July 2002 (9 pages)
27 February 2003Full accounts made up to 31 July 2002 (9 pages)
22 March 2002Return made up to 04/03/02; full list of members (7 pages)
22 March 2002Return made up to 04/03/02; full list of members (7 pages)
26 November 2001Full accounts made up to 31 July 2001 (8 pages)
26 November 2001Full accounts made up to 31 July 2001 (8 pages)
13 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Full accounts made up to 31 July 2000 (8 pages)
25 January 2001Full accounts made up to 31 July 2000 (8 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000Director's particulars changed (1 page)
3 August 2000Director's particulars changed (1 page)
3 August 2000New director appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
11 May 2000Full accounts made up to 31 July 1999 (8 pages)
11 May 2000Full accounts made up to 31 July 1999 (8 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
28 March 2000Return made up to 04/03/00; full list of members (7 pages)
28 March 2000Return made up to 04/03/00; full list of members (7 pages)
10 April 1999Full accounts made up to 31 July 1998 (8 pages)
10 April 1999Full accounts made up to 31 July 1998 (8 pages)
25 February 1999Return made up to 04/03/99; full list of members (8 pages)
25 February 1999Return made up to 04/03/99; full list of members (8 pages)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
30 April 1998Full accounts made up to 31 July 1997 (8 pages)
30 April 1998Full accounts made up to 31 July 1997 (8 pages)
3 March 1998Return made up to 04/03/98; full list of members (10 pages)
3 March 1998Return made up to 04/03/98; full list of members (10 pages)
3 February 1997Full accounts made up to 31 July 1996 (8 pages)
3 February 1997Full accounts made up to 31 July 1996 (8 pages)
10 December 1996New director appointed (2 pages)
10 December 1996New director appointed (2 pages)
19 November 1996Company name changed close 1994 founders LIMITED\certificate issued on 20/11/96 (2 pages)
19 November 1996Company name changed close 1994 founders LIMITED\certificate issued on 20/11/96 (2 pages)
27 February 1996Return made up to 04/03/96; full list of members (8 pages)
27 February 1996Return made up to 04/03/96; full list of members (8 pages)
5 February 1996Full accounts made up to 31 July 1995 (7 pages)
5 February 1996Full accounts made up to 31 July 1995 (7 pages)
27 March 1995Return made up to 04/03/95; full list of members (6 pages)
27 March 1995Return made up to 04/03/95; full list of members (6 pages)
5 April 1994Company name changed handycrave LIMITED\certificate issued on 06/04/94 (2 pages)
5 April 1994Company name changed handycrave LIMITED\certificate issued on 06/04/94 (2 pages)
29 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1994Incorporation (19 pages)
4 March 1994Incorporation (19 pages)