London
EC3V 9DH
Director Name | Mr Jolyon James Latimer |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2016(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | C/O Cbpe Capital 2 George Yard London EC3V 9DH |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2017(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
16 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
---|---|
10 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2023 | Accounts for a small company made up to 31 December 2021 (32 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2022 | Full accounts made up to 31 December 2020 (31 pages) |
25 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2022 | Director's details changed for Mr Jolyon James Latimer on 22 July 2022 (2 pages) |
22 July 2022 | Director's details changed for Mr Mathew James Edward Hutchinson on 22 July 2022 (2 pages) |
8 February 2022 | Confirmation statement made on 7 February 2022 with no updates (3 pages) |
20 May 2021 | Full accounts made up to 31 December 2019 (29 pages) |
22 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
22 February 2021 | Director's details changed for Mr Jolyon Latimer on 25 July 2019 (2 pages) |
28 September 2020 | Full accounts made up to 31 December 2018 (30 pages) |
8 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
20 February 2019 | Statement of capital following an allotment of shares on 31 July 2017
|
20 February 2019 | Statement of capital following an allotment of shares on 31 July 2017
|
23 January 2019 | Full accounts made up to 31 December 2017 (25 pages) |
10 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2018 | Confirmation statement made on 22 June 2018 with updates (4 pages) |
13 July 2017 | Cessation of Cbpe Nominees Limited as a person with significant control on 1 December 2016 (1 page) |
13 July 2017 | Notification of Cbpe Capital Llp as a person with significant control on 1 December 2016 (2 pages) |
13 July 2017 | Notification of Cbpe Capital Llp as a person with significant control on 13 July 2017 (2 pages) |
13 July 2017 | Cessation of Bpe Nominees Limited as a person with significant control on 13 July 2017 (1 page) |
13 July 2017 | Cessation of Cbpe Nominees Limited as a person with significant control on 1 December 2016 (1 page) |
13 July 2017 | Notification of Cbpe Capital Ix Gp Llp as a person with significant control on 1 December 2016 (1 page) |
13 July 2017 | Notification of Cbpe Capital Llp as a person with significant control on 1 December 2016 (2 pages) |
13 July 2017 | Notification of Cbpe Capital Ix Gp Llp as a person with significant control on 1 December 2016 (1 page) |
13 July 2017 | Notification of Cbpe Capital Ix Gp Llp as a person with significant control on 13 July 2017 (1 page) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (8 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (8 pages) |
15 February 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 2 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from 2 George Yard London EC3V 9DH United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 February 2017 (1 page) |
15 February 2017 | Appointment of Reed Smith Corporate Services Limited as a secretary on 2 February 2017 (2 pages) |
15 February 2017 | Registered office address changed from 2 George Yard London EC3V 9DH United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 15 February 2017 (1 page) |
13 January 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages) |
13 January 2017 | Current accounting period extended from 30 November 2017 to 31 December 2017 (3 pages) |
10 November 2016 | Incorporation Statement of capital on 2016-11-10
|
10 November 2016 | Incorporation Statement of capital on 2016-11-10
|