Company NameCETP Crc Limited
Company StatusDissolved
Company Number07359672
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)
Previous NameDe Facto 1788 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMs Heather Ann Mitchell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed27 September 2010(1 month after company formation)
Appointment Duration11 years, 9 months (closed 19 July 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 St James's Market
London
SW1Y 4AH
Director NameMs Louise Dumican
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2011(1 year, 1 month after company formation)
Appointment Duration10 years, 9 months (closed 19 July 2022)
RoleSolicitor / In-House Counsel
Country of ResidenceUnited Kingdom
Correspondence Address1 St James's Market
London
SW1Y 4AH
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameSam Block
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2010(1 month after company formation)
Appointment Duration7 months (resigned 29 April 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLandsowne House 57 Berkeley Square
London
W1J 6ER
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 August 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2010(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address1 St James's Market
London
SW1Y 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Carlyle Europe Technology Partners Lp
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 October 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
9 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
30 August 2017Registered office address changed from C/O the Carlyle Group Lansdowne House 57 Berkeley Square London W1J 6ER to 1 st James's Market London SW1Y 4AH on 30 August 2017 (1 page)
30 August 2017Registered office address changed from C/O the Carlyle Group Lansdowne House 57 Berkeley Square London W1J 6ER to 1 st James's Market London SW1Y 4AH on 30 August 2017 (1 page)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
1 December 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
1 December 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(4 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
22 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 October 2011Registered office address changed from Landsowne House 57 Berkeley Square London W1J 6ER on 20 October 2011 (1 page)
20 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
20 October 2011Registered office address changed from Landsowne House 57 Berkeley Square London W1J 6ER on 20 October 2011 (1 page)
20 October 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
19 October 2011Termination of appointment of Sam Block as a director (1 page)
19 October 2011Appointment of Ms Louise Dumican as a director (2 pages)
19 October 2011Termination of appointment of Sam Block as a director (1 page)
19 October 2011Appointment of Ms Louise Dumican as a director (2 pages)
4 October 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 October 2010 (2 pages)
4 October 2010Appointment of Sam Block as a director (3 pages)
4 October 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
4 October 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
4 October 2010Appointment of Sam Block as a director (3 pages)
4 October 2010Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
4 October 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
4 October 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
4 October 2010Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
4 October 2010Appointment of Ms Heather Ann Mitchell as a director (3 pages)
4 October 2010Termination of appointment of Ruth Bracken as a director (2 pages)
4 October 2010Appointment of Ms Heather Ann Mitchell as a director (3 pages)
4 October 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
4 October 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 October 2010 (2 pages)
4 October 2010Termination of appointment of Travers Smith Limited as a director (2 pages)
4 October 2010Registered office address changed from 10 Snow Hill London EC1A 2AL England on 4 October 2010 (2 pages)
4 October 2010Termination of appointment of Ruth Bracken as a director (2 pages)
28 September 2010Change of name notice (2 pages)
28 September 2010Company name changed de facto 1788 LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
28 September 2010Company name changed de facto 1788 LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27
(2 pages)
28 September 2010Change of name notice (2 pages)
27 August 2010Incorporation (16 pages)
27 August 2010Incorporation (16 pages)