Company NameCP2 (UK) Limited
DirectorSally Ann Holloway
Company StatusActive
Company Number06451118
CategoryPrivate Limited Company
Incorporation Date11 December 2007(16 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSally Ann Holloway
Date of BirthApril 1957 (Born 67 years ago)
NationalityAustralian
StatusCurrent
Appointed19 October 2012(4 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 36, Gateway 1 Macquarie Place
Sydney
Nsw 2000
Australia
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed11 December 2007(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NamePeter Maxwell Doherty
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 2007(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2011)
RoleExecutive Director
Country of ResidenceAustralia
Correspondence AddressLevel 8 Aurora Place 88
Phillip Street
Sydney
Nsw 2000
Australia
Director NameDr Fraser McLeod Gemmell
Date of BirthDecember 1977 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed11 December 2008(1 year after company formation)
Appointment Duration3 years, 4 months (resigned 13 April 2012)
RoleDeal Leader
Country of ResidenceUnited Kingdom
Correspondence AddressNew Broad Street House 35
New Broad Street
London
EC2M 1NH
Director NameSydney Maurice Bone
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed09 March 2011(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 October 2012)
RoleManaging Director
Country of ResidenceNew South Wales Australia
Correspondence AddressLevel 8 Auroa Place
88 Phillip St
Sydney
New South Wales 2000
Australia
Director NameTimothy James Heaton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 2012(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2015)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Holland House
1-4 Bury Street
London
EC3A 5AW
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2007(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.cp2.com/
Telephone020 71948470
Telephone regionLondon

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50k at £1Cp2 Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,252,861
Net Worth£444,085
Cash£65,929
Current Liabilities£77,210

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Filing History

26 October 2023Accounts for a small company made up to 30 June 2023 (21 pages)
2 October 2023Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2 October 2023 (1 page)
13 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
21 October 2022Accounts for a small company made up to 30 June 2022 (21 pages)
18 May 2022Director's details changed for Sally Ann Holloway on 16 May 2022 (2 pages)
18 May 2022Change of details for Sally Ann Holloway as a person with significant control on 16 May 2022 (2 pages)
10 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
6 December 2021Accounts for a small company made up to 30 June 2021 (21 pages)
1 November 2021Change of details for Sally Ann Holloway as a person with significant control on 1 November 2021 (2 pages)
1 November 2021Director's details changed for Sally Ann Holloway on 1 November 2021 (2 pages)
10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
26 October 2020Accounts for a small company made up to 30 June 2020 (20 pages)
10 December 2019Director's details changed for Sally Ann Holloway on 9 August 2019 (2 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
10 December 2019Change of details for Sally Ann Holloway as a person with significant control on 9 August 2019 (2 pages)
25 October 2019Full accounts made up to 30 June 2019 (20 pages)
17 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
26 October 2018Full accounts made up to 30 June 2018 (21 pages)
18 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
10 November 2017Full accounts made up to 30 June 2017 (20 pages)
10 November 2017Full accounts made up to 30 June 2017 (20 pages)
8 March 2017Full accounts made up to 30 June 2016 (21 pages)
8 March 2017Full accounts made up to 30 June 2016 (21 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
9 March 2016Full accounts made up to 30 June 2015 (19 pages)
9 March 2016Full accounts made up to 30 June 2015 (19 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,001
(4 pages)
14 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,001
(4 pages)
5 May 2015Full accounts made up to 30 June 2014 (19 pages)
5 May 2015Full accounts made up to 30 June 2014 (19 pages)
12 January 2015Termination of appointment of Timothy James Heaton as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Timothy James Heaton as a director on 9 January 2015 (1 page)
12 January 2015Termination of appointment of Timothy James Heaton as a director on 9 January 2015 (1 page)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50,001
(5 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50,001
(5 pages)
11 December 2014Director's details changed for Timothy James Heaton on 1 December 2014 (2 pages)
11 December 2014Director's details changed for Timothy James Heaton on 1 December 2014 (2 pages)
11 December 2014Director's details changed for Timothy James Heaton on 1 December 2014 (2 pages)
10 July 2014Director's details changed for Sally Ann Doherty on 3 July 2014 (2 pages)
10 July 2014Director's details changed for Sally Ann Doherty on 3 July 2014 (2 pages)
10 July 2014Director's details changed for Sally Ann Doherty on 3 July 2014 (2 pages)
26 February 2014Full accounts made up to 30 June 2013 (18 pages)
26 February 2014Full accounts made up to 30 June 2013 (18 pages)
14 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,001
(5 pages)
14 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,001
(5 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
27 November 2012Appointment of Sally Ann Doherty as a director (3 pages)
27 November 2012Appointment of Sally Ann Doherty as a director (3 pages)
5 November 2012Termination of appointment of Sydney Bone as a director (2 pages)
5 November 2012Termination of appointment of Sydney Bone as a director (2 pages)
3 October 2012Full accounts made up to 30 June 2012 (19 pages)
3 October 2012Full accounts made up to 30 June 2012 (19 pages)
17 July 2012Appointment of Timothy James Heaton as a director (3 pages)
17 July 2012Appointment of Timothy James Heaton as a director (3 pages)
17 April 2012Termination of appointment of Fraser Gemmell as a director (2 pages)
17 April 2012Termination of appointment of Fraser Gemmell as a director (2 pages)
20 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
26 October 2011Full accounts made up to 30 June 2011 (22 pages)
26 October 2011Full accounts made up to 30 June 2011 (22 pages)
17 March 2011Termination of appointment of Peter Doherty as a director (2 pages)
17 March 2011Appointment of Sydney Maurice Bone as a director (3 pages)
17 March 2011Appointment of Sydney Maurice Bone as a director (3 pages)
17 March 2011Full accounts made up to 30 June 2010 (22 pages)
17 March 2011Full accounts made up to 30 June 2010 (22 pages)
17 March 2011Termination of appointment of Peter Doherty as a director (2 pages)
6 January 2011Director's details changed for Peter Maxwell Doherty on 11 December 2010 (3 pages)
6 January 2011Director's details changed for Peter Maxwell Doherty on 11 December 2010 (3 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Doctor Fraser Gemmell on 11 December 2010 (2 pages)
6 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
6 January 2011Director's details changed for Doctor Fraser Gemmell on 11 December 2010 (2 pages)
29 March 2010Full accounts made up to 30 June 2009 (20 pages)
29 March 2010Full accounts made up to 30 June 2009 (20 pages)
26 January 2010Director's details changed for Doctor Fraser Gemmell on 11 December 2009 (2 pages)
26 January 2010Director's details changed for Peter Maxwell Doherty on 11 December 2009 (2 pages)
26 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Abogado Nominees Limited on 11 December 2009 (1 page)
26 January 2010Director's details changed for Doctor Fraser Gemmell on 11 December 2009 (2 pages)
26 January 2010Secretary's details changed for Abogado Nominees Limited on 11 December 2009 (1 page)
26 January 2010Director's details changed for Peter Maxwell Doherty on 11 December 2009 (2 pages)
8 August 2009Ad 13/07/09\gbp si 5000@1=5000\gbp ic 45001/50001\ (2 pages)
8 August 2009Ad 13/07/09\gbp si 5000@1=5000\gbp ic 45001/50001\ (2 pages)
10 July 2009Ad 24/06/09\gbp si 45000@1=45000\gbp ic 1/45001\ (2 pages)
10 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 175 24/06/2009
(2 pages)
10 July 2009Ad 24/06/09\gbp si 45000@1=45000\gbp ic 1/45001\ (2 pages)
10 July 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Section 175 24/06/2009
(2 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
5 May 2009Accounts for a small company made up to 30 June 2008 (8 pages)
4 March 2009Return made up to 11/12/08; full list of members (5 pages)
4 March 2009Return made up to 11/12/08; full list of members (5 pages)
26 January 2009Director appointed fraser mcleod gemmell (1 page)
26 January 2009Director appointed fraser mcleod gemmell (1 page)
21 February 2008Accounting reference date shortened from 31/12/08 to 30/06/08 (1 page)
21 February 2008Accounting reference date shortened from 31/12/08 to 30/06/08 (1 page)
2 January 2008New director appointed (2 pages)
2 January 2008New director appointed (2 pages)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
11 December 2007Incorporation (34 pages)
11 December 2007Incorporation (34 pages)