This company is commonly known as C B Financial Services Limited. The company was founded 17 years ago and was given the registration number 06050593. The firm's registered office is in LONDON. You can find them at 36 - 38 Leadenhall Street, , London, . This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | C B FINANCIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 06050593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2007 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36 - 38 Leadenhall Street, London, England, EC3A 1AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Finsbury Market, Finsbury Market, London, England, EC2A 2BN | Secretary | 31 March 2009 | Active |
1 Finsbury Market, Finsbury Market, London, England, EC2A 2BN | Director | 07 May 2020 | Active |
1 Finsbury Market, Finsbury Market, London, England, EC2A 2BN | Director | 14 April 2023 | Active |
1 Finsbury Market, Finsbury Market, London, England, EC2A 2BN | Director | 05 December 2022 | Active |
1 Finsbury Market, Finsbury Market, London, England, EC2A 2BN | Director | 07 May 2020 | Active |
1 Finsbury Market, Finsbury Market, London, England, EC2A 2BN | Director | 14 April 2023 | Active |
17 Flat B Nevern Square, London, SW5 9NP | Secretary | 05 February 2007 | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Nominee Secretary | 12 January 2007 | Active |
20 Midtown, Procter Street, London, England, WC1V 6NX | Director | 13 June 2017 | Active |
20 Midtown, Procter Street, London, England, WC1V 6NX | Director | 01 October 2007 | Active |
Villa 291-1, Delma Street, Abu Dhabi, Uae, FOREIGN | Director | 01 October 2007 | Active |
Khaleefa Al Muhairi Residence, Daima Street, Al Bateen Area, Abu Dhabi, Uae, | Director | 12 January 2007 | Active |
20 Midtown, Procter Street, London, England, WC1V 6NX | Director | 18 March 2014 | Active |
20, Savile Row, London, United Kingdom, W1S 3PR | Director | 26 October 2010 | Active |
20 Midtown, Procter Street, London, England, WC1V 6NX | Director | 30 January 2015 | Active |
20 Midtown, Procter Street, London, England, WC1V 6NX | Director | 12 January 2007 | Active |
20 Midtown, Procter Street, London, England, WC1V 6NX | Director | 17 August 2016 | Active |
36 - 38, Leadenhall Street, London, England, EC3A 1AT | Director | 18 January 2009 | Active |
36 - 38, Leadenhall Street, London, England, EC3A 1AT | Director | 07 May 2020 | Active |
20, Savile Row, London, W1S 3PR | Director | 30 January 2015 | Active |
1/7 Satyam Apartment Mg X Road, Kandivli (West), India, 400 067 | Director | 05 February 2007 | Active |
20, Savile Row, London, United Kingdom, W1S 3PR | Director | 20 September 2013 | Active |
17 Flat B Nevern Square, London, SW5 9NP | Director | 05 February 2007 | Active |
36 - 38, Leadenhall Street, London, England, EC3A 1AT | Director | 07 May 2020 | Active |
Mr Simon Paul Hodgkiss | ||
Notified on | : | 24 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Finsbury Market, Finsbury Market, London, England, EC2A 2BN |
Nature of control | : |
|
Mr Paul James Kiff | ||
Notified on | : | 24 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Finsbury Market, Finsbury Market, London, England, EC2A 2BN |
Nature of control | : |
|
Mr Louis John Cooper | ||
Notified on | : | 24 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 1 Finsbury Market, Finsbury Market, London, England, EC2A 2BN |
Nature of control | : |
|
Mr Gavin Alan Ward | ||
Notified on | : | 24 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | Canadian |
Country of residence | : | England |
Address | : | 1 Finsbury Market, Finsbury Market, London, England, EC2A 2BN |
Nature of control | : |
|
Mr Himanshu Pradeep Kher | ||
Notified on | : | 24 November 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Finsbury Market, Finsbury Market, London, England, EC2A 2BN |
Nature of control | : |
|
Mr Rajesh Yohannan | ||
Notified on | : | 23 September 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | Singaporean |
Country of residence | : | England |
Address | : | 1 Finsbury Market, Finsbury Market, London, England, EC2A 2BN |
Nature of control | : |
|
Mr Adam James Wilson | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 1 Finsbury Market, Finsbury Market, London, England, EC2A 2BN |
Nature of control | : |
|
Mr Khaleefa Butti Omair Yousif Ahmad Al Muhairi | ||
Notified on | : | 05 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | Emirati |
Country of residence | : | England |
Address | : | 20 Midtown, Procter Street, London, England, WC1V 6NX |
Nature of control | : |
|
Mr Andrew James Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36 - 38, Leadenhall Street, London, England, EC3A 1AT |
Nature of control | : |
|
Mrs Katie Polly Le Roux | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36 - 38, Leadenhall Street, London, England, EC3A 1AT |
Nature of control | : |
|
Mr Ashley Nigel Clarke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 20 Midtown, Procter Street, London, England, WC1V 6NX |
Nature of control | : |
|
C B Financial Services (Jersey) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | First Island House, Peter Street, St Helier, Jersey, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type group. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Officers | Appoint person director company with name date. | Download |
2023-04-04 | Accounts | Accounts with accounts type group. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-01 | Change of name | Certificate change of name company. | Download |
2022-02-23 | Accounts | Accounts with accounts type group. | Download |
2022-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Incorporation | Memorandum articles. | Download |
2021-12-29 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.