UKBizDB.co.uk

CBPE GP LIMITED

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

This company is commonly known as Cbpe Gp Limited. The company was founded 15 years ago and was given the registration number SC351654. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CBPE GP LIMITED
Company Number:SC351654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2008
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Secretary31 March 2012Active
2, George Yard, London, England, EC3V 9DH

Director09 September 2013Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director19 July 2010Active
2, George Yard, London, England, EC3V 9DH

Director08 April 2015Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Director06 April 2020Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director08 April 2013Active
59, Fordington Road, London, N6 4TH

Secretary21 November 2008Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Corporate Secretary21 November 2008Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director19 July 2010Active
41, Wolsey Road, East Molesey, KT8 9EW

Director21 November 2008Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director11 April 2011Active
26 Shandon Street, Edinburgh, EH11 1QH

Director21 November 2008Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director19 July 2010Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director11 April 2011Active
55, Arthur Road, London, SW19 7DN

Director21 November 2008Active
Manor House, Green Lane, Swineshead, MK44 2AF

Director21 November 2008Active
The Oaks Tag Lane, Hare Hatch, Wargrave, RG10 7ST

Director21 November 2008Active
50, Lothian Road, Festival Square, Edinburgh, EH3 9WJ

Corporate Director21 November 2008Active

People with Significant Control

Cbpe Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, George Yard, London, England, EC3V 9DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-12-06Accounts

Accounts with accounts type small.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type small.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type small.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2019-12-09Accounts

Accounts with accounts type full.

Download
2019-12-06Resolution

Resolution.

Download
2019-12-06Change of name

Change of name notice.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type full.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type full.

Download
2016-11-02Officers

Termination director company with name termination date.

Download
2015-12-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-08Accounts

Accounts with accounts type full.

Download
2015-04-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.