UKBizDB.co.uk

CBM HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cbm Holdings Limited. The company was founded 24 years ago and was given the registration number 03894470. The firm's registered office is in LONDON. You can find them at 10 Crown Place, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CBM HOLDINGS LIMITED
Company Number:03894470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1999
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:10 Crown Place, London, EC2A 4FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wimbledon Bridge House, Hartfield Road, Wimbledon, London, England, SW19 3RU

Director01 April 2019Active
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ

Director01 September 2017Active
7 Brackendale Road, Bournemouth, BH8 9HY

Secretary13 July 2001Active
3 Barton Common Lane, New Milton, BH25 5PS

Secretary02 November 2005Active
Orchard View, Forge Hill Hampstead Norreys, Newbury, RG18 0TE

Secretary20 October 2008Active
4 Dumville Drive, Godstone, RH9 8NY

Secretary15 July 2005Active
19 Salisbury Road, Godstone, RH9 8AA

Secretary26 January 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 December 1999Active
Old Way Old Avenue, West Byfleet, KT14 6AD

Director25 April 2000Active
10, Crown Place, London, England, EC2A 4FT

Director27 April 2017Active
3 Barton Common Lane, New Milton, BH25 5PS

Director02 November 2005Active
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ

Director31 October 2016Active
Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT

Director24 January 2006Active
53 Hawkwell Road, Hockley, SS5 4DE

Director08 April 2009Active
42, Queens Park West Drive, Bournemouth, BH8 9DD

Director29 February 2000Active
Orchard View, Forge Hill Hampstead Norreys, Newbury, RG18 0TE

Director20 October 2008Active
6 Tower Road, Poole, BH13 6HY

Director29 February 2000Active
Town House, Church Hill, Finchingfield, CM7 4NP

Director26 January 2000Active
68 Ennerdale Road, Kew Gardens, Richmond, TW9 2DL

Director29 February 2000Active
Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT

Director15 February 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 December 1999Active

People with Significant Control

Close Brothers Limited
Notified on:14 April 2016
Status:Active
Country of residence:United Kingdom
Address:Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Gazette

Gazette dissolved voluntary.

Download
2023-05-02Gazette

Gazette notice voluntary.

Download
2023-04-21Dissolution

Dissolution application strike off company.

Download
2023-02-24Capital

Capital statement capital company with date currency figure.

Download
2023-02-24Capital

Legacy.

Download
2023-02-24Insolvency

Legacy.

Download
2023-02-24Resolution

Resolution.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type full.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-11-23Resolution

Resolution.

Download
2018-11-23Change of constitution

Statement of companys objects.

Download
2018-02-21Officers

Change person director company with change date.

Download
2017-12-15Confirmation statement

Confirmation statement with no updates.

Download
2017-12-11Accounts

Accounts with accounts type full.

Download
2017-09-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.