London
EC3V 9DH
Director Name | Mr Sean Michael Dinnen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 George Yard London EC3V 9DH |
Director Name | Mr Mathew James Edward Hutchinson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2015(5 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 George Yard London EC3V 9DH |
Director Name | Mr Anand Jagdishchandra Jain |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2015(5 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 2 George Yard London EC3V 9DH |
Director Name | Mr Ian Robert Moore |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2015(5 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 George Yard London EC3V 9DH |
Director Name | Mr Kayvan Jason Khaksar |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2020(10 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2 George Yard London EC3V 9DH |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Mr Martin Robert Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Belmont Close Wickford Essex SS12 0HR |
Director Name | Mr Sean Michael Dinnen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(1 day after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 September 2013) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 2 George Yard London EC3V 9DH |
Director Name | John Thomas Snook |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2012) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Oaks Tag Lane Hare Hatch Wargrave Berkshire RG10 7ST |
Director Name | Mr Iain Robert Slater |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(1 day after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2015) |
Role | Comapany Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Green Lane Swineshead Bedfordshire MK44 2AF |
Director Name | Mr Nicholas Macnay |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2017) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 55 Arthur Road London SW19 7DN |
Secretary Name | Sarah Penelope Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2012) |
Role | Secretary |
Correspondence Address | 59 Fordington Road London N6 4TH |
Director Name | Mr Peter Gissel |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(2 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 George Yard London EC3V 9DH |
Director Name | Ms Elizabeth Anne Hoffmann |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2016) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 2 George Yard London EC3V 9DH |
Website | cbpel.com |
---|---|
Telephone | 020 70651100 |
Telephone region | London |
Registered Address | 2 George Yard London EC3V 9DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Cbpe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2 |
Gross Profit | £2 |
Net Worth | £1,150,003 |
Current Liabilities | £1 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
2 December 2020 | Termination of appointment of Peter Gissel as a director on 30 November 2020 (1 page) |
---|---|
2 November 2020 | Full accounts made up to 31 March 2020 (12 pages) |
30 July 2020 | Confirmation statement made on 27 July 2020 with updates (4 pages) |
14 May 2020 | Resolutions
|
8 April 2020 | Appointment of Mr Kayvan Jason Khaksar as a director on 6 April 2020 (2 pages) |
24 March 2020 | Statement of capital following an allotment of shares on 24 March 2020
|
10 December 2019 | Full accounts made up to 31 March 2019 (12 pages) |
7 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
11 December 2018 | Full accounts made up to 31 March 2018 (12 pages) |
30 July 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
11 December 2017 | Full accounts made up to 31 March 2017 (12 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
4 April 2017 | Termination of appointment of Nicholas Macnay as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of Nicholas Macnay as a director on 31 March 2017 (1 page) |
28 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
28 November 2016 | Full accounts made up to 31 March 2016 (11 pages) |
2 November 2016 | Termination of appointment of Elizabeth Anne Hoffmann as a director on 31 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Elizabeth Anne Hoffmann as a director on 31 October 2016 (1 page) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
9 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
9 December 2015 | Full accounts made up to 31 March 2015 (11 pages) |
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
21 April 2015 | Appointment of Mr Anand Jain as a director on 8 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Ian Moore as a director on 8 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Anand Jain as a director on 8 April 2015 (2 pages) |
21 April 2015 | Appointment of Ms Elizabeth Anne Hoffmann as a director on 8 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Ian Moore as a director on 8 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Mathew James Edward Hutchinson as a director on 8 April 2015 (2 pages) |
21 April 2015 | Appointment of Ms Elizabeth Anne Hoffmann as a director on 8 April 2015 (2 pages) |
21 April 2015 | Appointment of Ms Elizabeth Anne Hoffmann as a director on 8 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Mathew James Edward Hutchinson as a director on 8 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Ian Moore as a director on 8 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Mathew James Edward Hutchinson as a director on 8 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Anand Jain as a director on 8 April 2015 (2 pages) |
13 April 2015 | Resolutions
|
13 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
13 April 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
13 April 2015 | Resolutions
|
1 April 2015 | Termination of appointment of Iain Robert Slater as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Iain Robert Slater as a director on 31 March 2015 (1 page) |
9 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
9 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
18 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
9 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
9 December 2013 | Full accounts made up to 31 March 2013 (10 pages) |
9 September 2013 | Termination of appointment of Sean Dinnen as a director (1 page) |
9 September 2013 | Termination of appointment of Sean Dinnen as a director (1 page) |
9 September 2013 | Appointment of Mr Sean Michael Dinnen as a director (2 pages) |
9 September 2013 | Appointment of Mr Sean Michael Dinnen as a director (2 pages) |
16 August 2013 | Director's details changed for Sean Michael Dinnen on 9 May 2013 (2 pages) |
16 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Director's details changed for Sean Michael Dinnen on 9 May 2013 (2 pages) |
16 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Director's details changed for Sean Michael Dinnen on 9 May 2013 (2 pages) |
24 May 2013 | Auditor's resignation (4 pages) |
24 May 2013 | Auditor's resignation (4 pages) |
29 April 2013 | Section 519 companies act 2006 (2 pages) |
29 April 2013 | Section 519 companies act 2006 (2 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (10 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Second filing of AP01 previously delivered to Companies House
|
11 July 2012 | Second filing of AP01 previously delivered to Companies House
|
27 April 2012 | Appointment of Claire Bentley as a secretary (1 page) |
27 April 2012 | Appointment of Claire Bentley as a secretary (1 page) |
10 April 2012 | Termination of appointment of Sarah Hale as a secretary (1 page) |
10 April 2012 | Termination of appointment of Sarah Hale as a secretary (1 page) |
5 April 2012 | Termination of appointment of John Snook as a director (1 page) |
5 April 2012 | Termination of appointment of John Snook as a director (1 page) |
12 March 2012 | Appointment of Mr Peter Gissel as a director
|
12 March 2012 | Appointment of Mr Peter Gissel as a director
|
12 March 2012 | Appointment of Mr Peter Gissel as a director
|
12 March 2012 | Appointment of Mr Peter Gissel as a director
|
2 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
2 December 2011 | Full accounts made up to 31 March 2011 (10 pages) |
17 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
17 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
7 December 2010 | Full accounts made up to 31 March 2010 (11 pages) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Director's details changed for Mr Nicholas Macnay on 27 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Nicholas Macnay on 27 July 2010 (2 pages) |
18 March 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (2 pages) |
18 March 2010 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (2 pages) |
14 December 2009 | Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL on 14 December 2009 (2 pages) |
14 December 2009 | Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL on 14 December 2009 (2 pages) |
19 August 2009 | Director appointed nicholas macnay (3 pages) |
19 August 2009 | Director appointed nicholas macnay (3 pages) |
12 August 2009 | Company name changed cbpe newco 1 LIMITED\certificate issued on 14/08/09 (2 pages) |
12 August 2009 | Company name changed cbpe newco 1 LIMITED\certificate issued on 14/08/09 (2 pages) |
11 August 2009 | Appointment terminated secretary martin henderson (1 page) |
11 August 2009 | Director appointed john thomas snook (3 pages) |
11 August 2009 | Director appointed iain robert slater (3 pages) |
11 August 2009 | Director appointed sean michael dinnen (3 pages) |
11 August 2009 | Secretary appointed sarah penelope hale (2 pages) |
11 August 2009 | Director appointed john thomas snook (3 pages) |
11 August 2009 | Appointment terminated director bibi ally (1 page) |
11 August 2009 | Appointment terminated director bibi ally (1 page) |
11 August 2009 | Secretary appointed sarah penelope hale (2 pages) |
11 August 2009 | Director appointed iain robert slater (3 pages) |
11 August 2009 | Director appointed sean michael dinnen (3 pages) |
11 August 2009 | Appointment terminated secretary martin henderson (1 page) |
27 July 2009 | Incorporation (20 pages) |
27 July 2009 | Incorporation (20 pages) |