Company NameC.B.I. Europe Ltd
DirectorsLeonardo Ettore Smerieri and Anastasiia Sysalina
Company StatusActive
Company Number09017278
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 11 months ago)
Previous NameExige Merchant Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Leonardo Ettore Smerieri
Date of BirthJuly 1984 (Born 39 years ago)
NationalityEnglish
StatusCurrent
Appointed14 April 2015(11 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameMs Anastasiia Sysalina
Date of BirthApril 1987 (Born 37 years ago)
NationalityRussian
StatusCurrent
Appointed16 February 2024(9 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hammersmith Grove
London
W6 7AP
Director NameMr Fabio Castaldi
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Chichele Road
London
NW2 3AN

Location

Registered Address12 Hammersmith Grove
London
W6 7AP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Hibiscus Holdings Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£330,310
Cash£619,923
Current Liabilities£346,274

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return27 November 2023 (4 months ago)
Next Return Due11 December 2024 (8 months, 2 weeks from now)

Filing History

28 November 2023Change of details for Cbi Commodity Trading Limited as a person with significant control on 27 November 2023 (2 pages)
28 November 2023Cessation of Leonardo Ettore Smerieri as a person with significant control on 27 November 2023 (1 page)
27 November 2023Confirmation statement made on 27 November 2023 with updates (4 pages)
3 November 2023Unaudited abridged accounts made up to 30 April 2023 (7 pages)
24 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
6 September 2022Unaudited abridged accounts made up to 30 April 2022 (7 pages)
8 July 2022Change of details for Cbi Commodity Trading Limited as a person with significant control on 7 July 2022 (2 pages)
7 July 2022Change of details for Cbi Commodity Trading Limited as a person with significant control on 7 July 2022 (2 pages)
7 July 2022Notification of Leonardo Ettore Smerieri as a person with significant control on 7 July 2022 (2 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
2 March 2022Registered office address changed from 26-28 Hammersmith Grove London W6 7BA England to Pavilion Fulham Green Chester House 81-83 Fulham High Street London SW6 3JW on 2 March 2022 (1 page)
23 February 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
23 February 2022Statement of capital following an allotment of shares on 21 February 2022
  • GBP 1,100
(3 pages)
15 December 2021Director's details changed for Mr Leonardo Ettore Smerieri on 3 December 2021 (2 pages)
15 December 2021Change of details for Cbi Commodity Trading Limited as a person with significant control on 3 December 2021 (2 pages)
17 September 2021Unaudited abridged accounts made up to 30 April 2021 (7 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
6 November 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
3 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
6 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
1 November 2019Registered office address changed from 12 Hammersmith Grove 1st Floor London W6 7AP United Kingdom to 26-28 Hammersmith Grove London W6 7BA on 1 November 2019 (1 page)
12 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 30 April 2018 (7 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
5 March 2018Registered office address changed from 33 Cannon Street 4 Floor London EC4M 5SB England to 12 Hammersmith Grove 1st Floor London W6 7AP on 5 March 2018 (1 page)
29 December 2017Change of details for Cbi Commodity Trading Limited as a person with significant control on 7 November 2017 (2 pages)
28 December 2017Director's details changed for Mr Leonardo Ettore Smerieri on 14 December 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
4 October 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (4 pages)
20 December 2016Director's details changed for Mr Leonardo Ettore Smerieri on 20 December 2016 (2 pages)
20 December 2016Director's details changed for Mr Leonardo Ettore Smerieri on 20 December 2016 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
22 October 2016Director's details changed for Mr Leonardo Ettore Smerieri on 22 October 2016 (2 pages)
22 October 2016Director's details changed for Mr Leonardo Ettore Smerieri on 22 October 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 August 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1,000
(3 pages)
23 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-23
  • GBP 1,000
(3 pages)
12 January 2016Registered office address changed from 2nd Floor 33 Queen Street London EC4R 1AP England to 33 Cannon Street 4 Floor London EC4M 5SB on 12 January 2016 (1 page)
12 January 2016Registered office address changed from 2nd Floor 33 Queen Street London EC4R 1AP England to 33 Cannon Street 4 Floor London EC4M 5SB on 12 January 2016 (1 page)
22 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 June 2015Registered office address changed from Salisbury House, Room 404-405 London Wall London EC2M 5QQ to 2nd Floor 33 Queen Street London EC4R 1AP on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Salisbury House, Room 404-405 London Wall London EC2M 5QQ to 2nd Floor 33 Queen Street London EC4R 1AP on 2 June 2015 (1 page)
2 June 2015Registered office address changed from Salisbury House, Room 404-405 London Wall London EC2M 5QQ to 2nd Floor 33 Queen Street London EC4R 1AP on 2 June 2015 (1 page)
21 May 2015Termination of appointment of Fabio Castaldi as a director on 21 April 2015 (1 page)
21 May 2015Termination of appointment of Fabio Castaldi as a director on 21 April 2015 (1 page)
14 April 2015Appointment of Mr Leonardo Ettore Smerieri as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Mr Leonardo Ettore Smerieri as a director on 14 April 2015 (2 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(3 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(3 pages)
14 October 2014Company name changed exige merchant LTD\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
(3 pages)
14 October 2014Company name changed exige merchant LTD\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-13
(3 pages)
29 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)