Company NameCBPE Holdings Limited
Company StatusActive
Company Number06647571
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Previous NameCb Partners Limited

Business Activity

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

Directors

Secretary NameClaire Bentley
StatusCurrent
Appointed31 March 2012(3 years, 8 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Sean Michael Dinnen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(5 years, 1 month after company formation)
Appointment Duration10 years, 7 months
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
StatusCurrent
Appointed08 April 2015(6 years, 8 months after company formation)
Appointment Duration9 years
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Anand Jagdishchandra Jain
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(6 years, 8 months after company formation)
Appointment Duration9 years
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Ian Robert Moore
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2015(6 years, 8 months after company formation)
Appointment Duration9 years
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Kayvan Jason Khaksar
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(11 years, 8 months after company formation)
Appointment Duration4 years
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Martin Robert Henderson
NationalityBritish
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Belmont Close
Wickford
Essex
SS12 0HR
Director NameMr Sean Michael Dinnen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 09 September 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameJohn Thomas Snook
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(4 months, 1 week after company formation)
Appointment Duration3 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 Iain Robert Slater
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(4 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Green Lane
Swineshead
Bedfordshire
MK44 2AF
Director NameMr Nicholas Macnay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(4 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2017)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address55 Arthur Road
London
SW19 7DN
Secretary NameSarah Penelope Hale
StatusResigned
Appointed24 November 2008(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2012)
RoleSecretary
Correspondence Address59 Fordington Road
London
N6 4TH
Director NameMr John Anthony Brian Kelly
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Trees 49 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameMs Elizabeth Anne Hoffmann
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2015(6 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2016)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address2 George Yard
London
EC3V 9DH
Director NameMr Peter Gissel
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDanish
StatusResigned
Appointed08 April 2015(6 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 George Yard
London
EC3V 9DH

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

1k at £1Cbpe Capital LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£401,002
Current Liabilities£2

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

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 (13 pages)
16 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
8 April 2020Appointment of Mr Kayvan Jason Khaksar as a director on 6 April 2020 (2 pages)
10 December 2019Full accounts made up to 31 March 2019 (13 pages)
16 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
11 December 2018Full accounts made up to 31 March 2018 (13 pages)
16 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
12 December 2017Full accounts made up to 31 March 2017 (13 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 15 July 2017 with no updates (3 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)
28 November 2016Full accounts made up to 31 March 2016 (11 pages)
28 November 2016Full accounts made up to 31 March 2016 (11 pages)
2 November 2016Termination of appointment of Elizabeth Anne Hoffmann as a director on 31 October 2016 (1 page)
2 November 2016Termination of appointment of Elizabeth Anne Hoffmann as a director on 31 October 2016 (1 page)
21 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
9 December 2015Full accounts made up to 31 March 2015 (10 pages)
9 December 2015Full accounts made up to 31 March 2015 (10 pages)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,002
(7 pages)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,002
(7 pages)
21 April 2015Appointment of Mr Peter Gissel as a director on 8 April 2015 (2 pages)
21 April 2015Appointment of Mr Peter Gissel as a director on 8 April 2015 (2 pages)
21 April 2015Appointment of Mr Peter Gissel as a director on 8 April 2015 (2 pages)
21 April 2015Appointment of Ms Elizabeth Anne Hoffmann as a director on 8 April 2015 (2 pages)
21 April 2015Appointment of Mr Anand Jain as a director on 8 April 2015 (2 pages)
21 April 2015Appointment of Mr Ian Moore as a director on 8 April 2015 (2 pages)
21 April 2015Appointment of Mr Ian Moore as a director on 8 April 2015 (2 pages)
21 April 2015Appointment of Mr Mathew James Edward Hutchinson as a director on 8 April 2015 (2 pages)
21 April 2015Appointment of Ms Elizabeth Anne Hoffmann as a director on 8 April 2015 (2 pages)
21 April 2015Appointment of Mr Mathew James Edward Hutchinson as a director on 8 April 2015 (2 pages)
21 April 2015Appointment of Ms Elizabeth Anne Hoffmann as a director on 8 April 2015 (2 pages)
21 April 2015Appointment of Mr Anand Jain as a director on 8 April 2015 (2 pages)
21 April 2015Appointment of Mr Mathew James Edward Hutchinson as a director on 8 April 2015 (2 pages)
21 April 2015Appointment of Mr Anand Jain as a director on 8 April 2015 (2 pages)
21 April 2015Appointment of Mr Ian Moore as a director on 8 April 2015 (2 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)
9 December 2014Full accounts made up to 31 March 2014 (8 pages)
9 December 2014Full accounts made up to 31 March 2014 (8 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,002
(5 pages)
28 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1,002
(5 pages)
9 December 2013Full accounts made up to 31 March 2013 (8 pages)
9 December 2013Full accounts made up to 31 March 2013 (8 pages)
9 September 2013Appointment of Mr Sean Michael Dinnen as a director (2 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)
8 August 2013Director's details changed for Sean Michael Dinnen on 9 May 2013 (2 pages)
8 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 pages)
8 August 2013Director's details changed for Sean Michael Dinnen on 9 May 2013 (2 pages)
8 August 2013Director's details changed for Sean Michael Dinnen on 9 May 2013 (2 pages)
8 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(5 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)
11 December 2012Full accounts made up to 31 March 2012 (8 pages)
11 December 2012Full accounts made up to 31 March 2012 (8 pages)
10 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 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 April 2012Termination of appointment of John Kelly as a director (1 page)
5 April 2012Termination of appointment of John Kelly as a director (1 page)
2 December 2011Full accounts made up to 31 March 2011 (10 pages)
2 December 2011Full accounts made up to 31 March 2011 (10 pages)
8 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
8 August 2011Director's details changed for Mr Nicholas Macnay on 12 August 2010 (2 pages)
8 August 2011Director's details changed for Mr Nicholas Macnay on 12 August 2010 (2 pages)
8 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (8 pages)
7 December 2010Full accounts made up to 31 March 2010 (10 pages)
7 December 2010Full accounts made up to 31 March 2010 (10 pages)
12 August 2010Secretary's details changed for Sarah Penelope Hale on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Nicholas Macnay on 15 July 2010 (2 pages)
12 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
12 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (8 pages)
12 August 2010Secretary's details changed for Sarah Penelope Hale on 15 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Nicholas Macnay on 15 July 2010 (2 pages)
12 April 2010Full accounts made up to 31 July 2009 (9 pages)
12 April 2010Full accounts made up to 31 July 2009 (9 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)
11 January 2010Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL on 11 January 2010 (1 page)
11 January 2010Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL on 11 January 2010 (1 page)
12 August 2009Company name changed cb partners LIMITED\certificate issued on 14/08/09 (2 pages)
12 August 2009Company name changed cb partners LIMITED\certificate issued on 14/08/09 (2 pages)
29 July 2009Return made up to 15/07/09; full list of members (4 pages)
29 July 2009Return made up to 15/07/09; full list of members (4 pages)
1 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 May 2009Nc inc already adjusted 15/04/09 (2 pages)
1 May 2009Nc inc already adjusted 15/04/09 (2 pages)
1 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 April 2009Ad 15/04/09\gbp si 1001@1=1001\gbp ic 1/1002\ (2 pages)
30 April 2009Ad 15/04/09\gbp si 1001@1=1001\gbp ic 1/1002\ (2 pages)
30 April 2009Statement of affairs (7 pages)
30 April 2009Statement of affairs (7 pages)
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2008Director appointed john anthony brian kelly (3 pages)
21 December 2008Director appointed john anthony brian kelly (3 pages)
5 December 2008Secretary appointed sarah penelope hale (2 pages)
5 December 2008Director appointed iain robert slater (3 pages)
5 December 2008Director appointed john thomas snook (3 pages)
5 December 2008Appointment terminated secretary martin henderson (1 page)
5 December 2008Secretary appointed sarah penelope hale (2 pages)
5 December 2008Director appointed iain robert slater (3 pages)
5 December 2008Appointment terminated director bibi ally (1 page)
5 December 2008Registered office changed on 05/12/2008 from 10 norwich street london EC4A 1BD (1 page)
5 December 2008Director appointed sean michael dinnen (2 pages)
5 December 2008Director appointed nicholas macnay (3 pages)
5 December 2008Director appointed nicholas macnay (3 pages)
5 December 2008Appointment terminated director bibi ally (1 page)
5 December 2008Director appointed sean michael dinnen (2 pages)
5 December 2008Director appointed john thomas snook (3 pages)
5 December 2008Registered office changed on 05/12/2008 from 10 norwich street london EC4A 1BD (1 page)
5 December 2008Appointment terminated secretary martin henderson (1 page)
15 July 2008Incorporation (22 pages)
15 July 2008Incorporation (22 pages)