Company NameCEP Asi Ukpf Nominee 1 Limited
DirectorsRichard Paul Thomas and Richard Paul Hyam
Company StatusActive
Company Number11786731
CategoryPrivate Limited Company
Incorporation Date24 January 2019(5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Paul Thomas
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleFiduciary Services
Country of ResidenceEngland
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMr Richard Paul Hyam
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(3 years after company formation)
Appointment Duration2 years, 2 months
RoleFiduciary Services
Country of ResidenceEngland
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameIan James Davis
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(same day as company formation)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameStephen Leslie Clark
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(same day as company formation)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameAnn Margaret Murphy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMrs Therese Claire Craig
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2019(same day as company formation)
RoleFiduciary Services
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Secretary NameSimon James Cumming
StatusResigned
Appointed24 January 2019(same day as company formation)
RoleCompany Director
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameFiona Craig
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(8 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 December 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Secretary NameRachel Hamilton
StatusResigned
Appointed27 March 2020(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 August 2023)
RoleCompany Director
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMrs Lesley Ann Young
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2023)
RoleFiduciary Services
Country of ResidenceScotland
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMrs Rowena Helen Whiteford
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 December 2023)
RoleFiduciary Services
Country of ResidenceScotland
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
Director NameMiss Veronica Imlach Clark
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2022(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2023)
RoleFiduciary Services
Country of ResidenceUnited Kingdom
Correspondence AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB

Location

Registered AddressCitigroup Centre Canada Square
Canary Wharf
London
E14 5LB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
18 December 2023Termination of appointment of Rowena Helen Whiteford as a director on 11 December 2023 (1 page)
13 December 2023Termination of appointment of Veronica Imlach Clark as a director on 11 December 2023 (1 page)
13 December 2023Termination of appointment of Lesley Ann Young as a director on 11 December 2023 (1 page)
13 December 2023Termination of appointment of Fiona Craig as a director on 11 December 2023 (1 page)
21 September 2023Termination of appointment of Rachel Hamilton as a secretary on 24 August 2023 (1 page)
21 July 2023Full accounts made up to 31 December 2022 (10 pages)
8 February 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
30 August 2022Full accounts made up to 31 December 2021 (10 pages)
16 February 2022Appointment of Miss Veronica Imlach Clark as a director on 1 February 2022 (2 pages)
15 February 2022Termination of appointment of Stephen Leslie Clark as a director on 1 February 2022 (1 page)
15 February 2022Appointment of Mr Richard Paul Hyam as a director on 1 February 2022 (2 pages)
15 February 2022Termination of appointment of Ann Margaret Murphy as a director on 1 February 2022 (1 page)
7 February 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
3 August 2021Full accounts made up to 31 December 2020 (10 pages)
15 February 2021Confirmation statement made on 24 January 2021 with updates (5 pages)
22 October 2020Appointment of Mrs Lesley Ann Young as a director on 15 October 2020 (2 pages)
21 October 2020Appointment of Mrs Rowena Helen Whiteford as a director on 15 October 2020 (2 pages)
21 October 2020Appointment of Mr Richard Paul Thomas as a director on 15 October 2020 (2 pages)
17 September 2020Full accounts made up to 31 December 2019 (9 pages)
6 April 2020Termination of appointment of Simon James Cumming as a secretary on 27 March 2020 (1 page)
6 April 2020Appointment of Rachel Hamilton as a secretary on 27 March 2020 (2 pages)
13 March 2020Confirmation statement made on 24 January 2020 with updates (12 pages)
11 October 2019Appointment of Fiona Craig as a director on 25 September 2019 (2 pages)
20 September 2019Termination of appointment of Ian James Davis as a director on 13 September 2019 (1 page)
24 January 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
24 January 2019Incorporation
Statement of capital on 2019-01-24
  • GBP 1
(28 pages)