UKBizDB.co.uk

CBT GLOBAL LIMITED

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

This company is commonly known as Cbt Global Limited. The company was founded 6 years ago and was given the registration number 11180014. The firm's registered office is in LONDON. You can find them at 68 Lombard Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CBT GLOBAL LIMITED
Company Number:11180014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2018
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:68 Lombard Street, London, England, EC3V 9LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Lombard Street, London, EC3V 9LJ

Director31 January 2018Active
68, Lombard Street, London, EC3V 9LJ

Director27 November 2018Active
Dundee Court, 73 Wapping High Street, London, England, E1W 2YG

Director31 January 2018Active
68, Lombard Street, London, England, EC3V 9LJ

Director31 January 2018Active

People with Significant Control

Mr Jean-Pascal Olivier Tetti
Notified on:27 November 2018
Status:Active
Date of birth:March 1989
Nationality:French
Address:68, Lombard Street, London, EC3V 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Oscar Ilonzeh Ilonzeh
Notified on:31 January 2018
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:68, Lombard Street, London, England, EC3V 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Genesis Michael Asha-Layon
Notified on:31 January 2018
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:England
Address:Dundee Court, 73 Wapping High Street, London, England, E1W 2YG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Roy Dano Chalmers
Notified on:31 January 2018
Status:Active
Date of birth:November 1990
Nationality:British
Address:68, Lombard Street, London, EC3V 9LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-06-22Resolution

Resolution.

Download
2022-06-17Address

Change registered office address company with date old address new address.

Download
2022-06-17Insolvency

Liquidation voluntary statement of affairs.

Download
2022-01-28Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Accounts

Accounts with accounts type micro entity.

Download
2020-02-08Gazette

Gazette filings brought up to date.

Download
2020-02-07Accounts

Accounts with accounts type micro entity.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-12-14Officers

Termination director company with name termination date.

Download
2019-12-14Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Address

Change registered office address company with date old address new address.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Persons with significant control

Notification of a person with significant control.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-11-29Persons with significant control

Cessation of a person with significant control.

Download
2018-02-09Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.