Paddington
London
W2 6LG
Secretary Name | Mr Paul Jonathan Fertleman |
---|---|
Status | Current |
Appointed | 31 December 2015(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Antonio Casimiro Leitao |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 13 March 2017(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Desmond Joseph McMenamin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2017(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Andrew Robson |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(11 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Bernadette Virginia Daley |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(11 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Elma Avdic |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 March 2023(11 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Raymond John Eyres |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 49-51 Gresham Road Staines Middlesex TW18 2BD |
Director Name | Mr Mark Robert Firth |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Executive Director,Research An |
Country of Residence | England |
Correspondence Address | 49-51 Gresham Road Staines Middlesex TW18 2BD |
Director Name | Mr John McCormack Barrowman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Hugh Starkie Foden |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Executive Director,Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 49-51 Gresham Road Staines Middlesex TW18 2BD |
Director Name | Ms Amanda Jane Robinson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Secretary Name | Raymond Eyres |
---|---|
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 49-51 Gresham Road Staines Middlesex TW18 2BD |
Director Name | Mr Rachid Ouenniche |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 March 2017) |
Role | Managing Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 49-51 Gresham Road Staines Middlesex TW18 2BD |
Director Name | Mr Vikrant Aggarwal |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 December 2015) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 49-51 Gresham Road Staines Middlesex TW18 2BD |
Director Name | Mr Gino Butera |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 February 2014(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 August 2018) |
Role | Vice President And Managing Director |
Country of Residence | South Africa |
Correspondence Address | 49-51 Gresham Road Staines Middlesex TW18 2BD |
Director Name | Mr Stephen Hopkins |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2015(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2017) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 49-51 Gresham Road Staines Middlesex TW18 2BD |
Director Name | Mr Eric Lister |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(4 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 29 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 49-51 Gresham Road Staines Middlesex TW18 2BD |
Director Name | Mr Alexey Ustinov |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 June 2018(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 2020) |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Edward David Smith |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2019(7 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 31 March 2023) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Cornelelius O'Sullivan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 February 2020(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 September 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Director Name | Mr Jonathan David Wood |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2020(8 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 02 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
Website | cummins.com |
---|
Registered Address | 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
654.2m at £1 | Cmi Global Equity Holdings Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £891,693,000 |
Cash | £240,330,000 |
Current Liabilities | £2,872,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
7 November 2023 | Resolutions
|
---|---|
7 November 2023 | Resolutions
|
27 October 2023 | Confirmation statement made on 27 October 2023 with updates (4 pages) |
13 July 2023 | Full accounts made up to 31 December 2022 (25 pages) |
8 June 2023 | Resolutions
|
5 April 2023 | Appointment of Andrew Robson as a director on 31 March 2023 (2 pages) |
5 April 2023 | Appointment of Elma Avdic as a director on 31 March 2023 (2 pages) |
4 April 2023 | Appointment of Bernadette Virginia Daley as a director on 31 March 2023 (2 pages) |
3 April 2023 | Termination of appointment of Edward David Smith as a director on 31 March 2023 (1 page) |
16 March 2023 | Termination of appointment of Jonathan David Wood as a director on 2 March 2023 (1 page) |
3 February 2023 | Statement of capital following an allotment of shares on 26 January 2023
|
31 January 2023 | Statement of capital following an allotment of shares on 24 January 2023
|
18 January 2023 | Statement of capital following an allotment of shares on 28 December 2022
|
10 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
29 September 2022 | Termination of appointment of Cornelelius O'sullivan as a director on 16 September 2022 (1 page) |
29 July 2022 | Solvency Statement dated 29/07/22 (3 pages) |
29 July 2022 | Statement by Directors (2 pages) |
29 July 2022 | Statement of capital on 29 July 2022
|
29 July 2022 | Resolutions
|
28 June 2022 | Full accounts made up to 31 December 2021 (24 pages) |
2 December 2021 | Confirmation statement made on 30 October 2021 with updates (4 pages) |
11 July 2021 | Full accounts made up to 31 December 2020 (25 pages) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
27 August 2020 | Resolutions
|
9 July 2020 | Full accounts made up to 31 December 2019 (23 pages) |
21 February 2020 | Appointment of Mr Cornelelius O'sullivan as a director on 19 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of John Mccormack Barrowman as a director on 20 February 2020 (1 page) |
21 February 2020 | Appointment of Mr Jonathan David Wood as a director on 20 February 2020 (2 pages) |
21 February 2020 | Termination of appointment of Alexey Ustinov as a director on 20 February 2020 (1 page) |
23 December 2019 | Resolutions
|
30 October 2019 | Resolutions
|
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
1 July 2019 | Full accounts made up to 31 December 2018 (24 pages) |
1 April 2019 | Appointment of Mr Edward David Smith as a director on 31 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Amanda Jane Robinson as a director on 31 March 2019 (1 page) |
7 January 2019 | Registered office address changed from 49-51 Gresham Road Staines Middlesex TW18 2BD to 3rd Floor 10 Eastbourne Terrace Paddington London W2 6LG on 7 January 2019 (1 page) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
21 August 2018 | Termination of appointment of Gino Butera as a director on 21 August 2018 (1 page) |
4 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
4 June 2018 | Appointment of Mr Alexey Ustinov as a director on 1 June 2018 (2 pages) |
4 June 2018 | Termination of appointment of Hugh Starkie Foden as a director on 1 June 2018 (1 page) |
19 January 2018 | Resolutions
|
19 January 2018 | Statement of capital following an allotment of shares on 15 December 2017
|
19 January 2018 | Resolutions
|
15 January 2018 | Second filing of a statement of capital following an allotment of shares on 15 November 2017
|
5 December 2017 | Appointment of Mr Desmond Joseph Mcmenamin as a director on 30 November 2017 (2 pages) |
5 December 2017 | Termination of appointment of Stephen Hopkins as a director on 30 November 2017 (1 page) |
5 December 2017 | Termination of appointment of Stephen Hopkins as a director on 30 November 2017 (1 page) |
5 December 2017 | Appointment of Mr Desmond Joseph Mcmenamin as a director on 30 November 2017 (2 pages) |
28 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
28 November 2017 | Statement of capital following an allotment of shares on 15 November 2017
|
27 November 2017 | Resolutions
|
27 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
3 November 2017 | Resolutions
|
2 November 2017 | Solvency Statement dated 02/11/17 (7 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Resolutions
|
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 November 2017 | Solvency Statement dated 02/11/17 (7 pages) |
2 November 2017 | Statement of capital on 2 November 2017
|
2 November 2017 | Statement by Directors (7 pages) |
2 November 2017 | Statement of capital on 2 November 2017
|
2 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
2 November 2017 | Statement by Directors (7 pages) |
30 October 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
30 October 2017 | Statement of capital following an allotment of shares on 26 October 2017
|
21 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
21 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
27 March 2017 | Termination of appointment of Rachid Ouenniche as a director on 13 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Antonio Leitao as a director on 13 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Rachid Ouenniche as a director on 13 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Antonio Leitao as a director on 13 March 2017 (2 pages) |
20 January 2017 | Termination of appointment of Mark Robert Firth as a director on 31 December 2016 (1 page) |
20 January 2017 | Termination of appointment of Mark Robert Firth as a director on 31 December 2016 (1 page) |
30 December 2016 | Resolutions
|
30 December 2016 | Resolutions
|
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
19 July 2016 | Termination of appointment of Eric Lister as a director on 29 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Eric Lister as a director on 29 June 2016 (1 page) |
22 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
26 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
13 January 2016 | Appointment of Mr Paul Johnathon Fertleman as a director on 31 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Raymond John Eyres as a director on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Mr Stephen Hopkins as a director on 8 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Paul Jonathan Fertleman as a secretary on 31 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Eric Lister as a director on 31 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Raymond Eyres as a secretary on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Mr Paul Johnathon Fertleman as a director on 31 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Paul Jonathan Fertleman as a secretary on 31 December 2015 (2 pages) |
13 January 2016 | Appointment of Mr Eric Lister as a director on 31 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Raymond Eyres as a secretary on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Mr Stephen Hopkins as a director on 8 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Raymond John Eyres as a director on 31 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Vikrant Aggarwal as a director on 8 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Vikrant Aggarwal as a director on 8 December 2015 (1 page) |
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
10 November 2015 | Resolutions
|
10 November 2015 | Resolutions
|
20 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 May 2015 | Statement of capital on 13 May 2015
|
13 May 2015 | Statement of capital on 13 May 2015
|
28 April 2015 | Resolutions
|
28 April 2015 | Solvency Statement dated 07/04/15 (15 pages) |
28 April 2015 | Statement by Directors (14 pages) |
28 April 2015 | Solvency Statement dated 07/04/15 (15 pages) |
28 April 2015 | Resolutions
|
28 April 2015 | Statement by Directors (14 pages) |
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
24 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 May 2014 | Director's details changed for Mr Mark Robert Firth on 16 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Mr Mark Robert Firth on 16 May 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Mark Robert Firth on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mr Mark Robert Firth on 31 March 2014 (2 pages) |
6 February 2014 | Appointment of Mr Gino Butera as a director (2 pages) |
6 February 2014 | Appointment of Mr Gino Butera as a director (2 pages) |
28 January 2014 | Appointment of Mr Vikrant Aggarwal as a director (2 pages) |
28 January 2014 | Appointment of Mr Rachid Ouenniche as a director (2 pages) |
28 January 2014 | Appointment of Mr Rachid Ouenniche as a director (2 pages) |
28 January 2014 | Appointment of Mr Vikrant Aggarwal as a director (2 pages) |
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 July 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
11 July 2013 | Resolutions
|
11 July 2013 | Resolutions
|
11 July 2013 | Statement of capital following an allotment of shares on 30 June 2013
|
4 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
26 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
10 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 27 November 2012
|
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
19 December 2011 | Statement of capital following an allotment of shares on 12 December 2011
|
14 November 2011 | Resolutions
|
14 November 2011 | Resolutions
|
31 October 2011 | Incorporation (30 pages) |
31 October 2011 | Incorporation (30 pages) |