Company NameCukpf Limited
DirectorsMartin Reade Lambert and Neil David Townson
Company StatusActive
Company Number11053490
CategoryPrivate Limited Company
Incorporation Date8 November 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Martin Reade Lambert
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(4 years, 4 months after company formation)
Appointment Duration2 years
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(5 years, 10 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Paul Dennis Perris
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(same day as company formation)
RoleChartered Secretary
Country of ResidenceJersey
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Simon Derwood Auston Drewett
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Charges

22 June 2023Delivered on: 24 June 2023
Persons entitled: Hsbc Bank PLC Jersey Branch

Classification: A registered charge
Outstanding

Filing History

28 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
29 September 2023Termination of appointment of Simon Derwood Auston Drewett as a director on 22 September 2023 (1 page)
29 September 2023Appointment of Mr Neil David Townson as a director on 22 September 2023 (2 pages)
24 June 2023Registration of charge 110534900001, created on 22 June 2023 (22 pages)
9 March 2023Group of companies' accounts made up to 30 June 2022 (25 pages)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
7 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Paul Justin Windsor as a director on 30 March 2022 (1 page)
31 March 2022Appointment of Mr Martin Reade Lambert as a director on 30 March 2022 (2 pages)
17 February 2022Group of companies' accounts made up to 30 June 2021 (24 pages)
17 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
17 November 2021Withdrawal of a person with significant control statement on 17 November 2021 (2 pages)
17 November 2021Notification of Alexander Anders Ohlsson as a person with significant control on 4 January 2021 (2 pages)
8 August 2021Group of companies' accounts made up to 30 June 2020 (22 pages)
14 December 2020Group of companies' accounts made up to 30 June 2019 (28 pages)
25 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
1 July 2020Appointment of Mr Simon Derwood Austin Drewett as a director on 24 June 2020 (2 pages)
1 July 2020Termination of appointment of Paul Dennis Perris as a director on 24 June 2020 (1 page)
18 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
16 April 2019Group of companies' accounts made up to 30 June 2018 (25 pages)
19 March 2019Registered office address changed from 8 Sackville Street London W1S 3DS to 8 Sackville Street London W1S 3DG on 19 March 2019 (1 page)
7 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
16 May 2018Current accounting period shortened from 30 November 2018 to 30 June 2018 (1 page)
3 April 2018Director's details changed for Mr Paul Dennis Perris on 1 April 2018 (2 pages)
12 January 2018Registered office address changed from 30 Charles Ii Street London SW1Y 4AE United Kingdom to 8 Sackville Street London W1S 3DS on 12 January 2018 (2 pages)
12 January 2018Registered office address changed from 30 Charles Ii Street London SW1Y 4AE United Kingdom to 8 Sackville Street London W1S 3DS on 12 January 2018 (2 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 November 2017Incorporation
Statement of capital on 2017-11-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)