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.
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 | : |
|
Registered Address | : | 10 Crown Place, London, EC2A 4FT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wimbledon Bridge House, Hartfield Road, Wimbledon, London, England, SW19 3RU | Director | 01 April 2019 | Active |
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ | Director | 01 September 2017 | Active |
7 Brackendale Road, Bournemouth, BH8 9HY | Secretary | 13 July 2001 | Active |
3 Barton Common Lane, New Milton, BH25 5PS | Secretary | 02 November 2005 | Active |
Orchard View, Forge Hill Hampstead Norreys, Newbury, RG18 0TE | Secretary | 20 October 2008 | Active |
4 Dumville Drive, Godstone, RH9 8NY | Secretary | 15 July 2005 | Active |
19 Salisbury Road, Godstone, RH9 8AA | Secretary | 26 January 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 December 1999 | Active |
Old Way Old Avenue, West Byfleet, KT14 6AD | Director | 25 April 2000 | Active |
10, Crown Place, London, England, EC2A 4FT | Director | 27 April 2017 | Active |
3 Barton Common Lane, New Milton, BH25 5PS | Director | 02 November 2005 | Active |
Roman House, Roman Road, Doncaster, South Yorkshire, United Kingdom, DN4 5EZ | Director | 31 October 2016 | Active |
Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT | Director | 24 January 2006 | Active |
53 Hawkwell Road, Hockley, SS5 4DE | Director | 08 April 2009 | Active |
42, Queens Park West Drive, Bournemouth, BH8 9DD | Director | 29 February 2000 | Active |
Orchard View, Forge Hill Hampstead Norreys, Newbury, RG18 0TE | Director | 20 October 2008 | Active |
6 Tower Road, Poole, BH13 6HY | Director | 29 February 2000 | Active |
Town House, Church Hill, Finchingfield, CM7 4NP | Director | 26 January 2000 | Active |
68 Ennerdale Road, Kew Gardens, Richmond, TW9 2DL | Director | 29 February 2000 | Active |
Close Brothers Group Plc, 10 Crown Place, London, United Kingdom, EC2A 4FT | Director | 15 February 2016 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 15 December 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-18 | Gazette | Gazette dissolved voluntary. | Download |
2023-05-02 | Gazette | Gazette notice voluntary. | Download |
2023-04-21 | Dissolution | Dissolution application strike off company. | Download |
2023-02-24 | Capital | Capital statement capital company with date currency figure. | Download |
2023-02-24 | Capital | Legacy. | Download |
2023-02-24 | Insolvency | Legacy. | Download |
2023-02-24 | Resolution | Resolution. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2019-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type full. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type full. | Download |
2018-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-23 | Resolution | Resolution. | Download |
2018-11-23 | Change of constitution | Statement of companys objects. | Download |
2018-02-21 | Officers | Change person director company with change date. | Download |
2017-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type full. | Download |
2017-09-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.