This company is commonly known as Ccbp Pillars Ltd. The company was founded 8 years ago and was given the registration number 10348157. The firm's registered office is in LONDON. You can find them at 2 London Wall Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CCBP PILLARS LTD |
---|---|---|
Company Number | : | 10348157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 August 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 London Wall Place, London, England, EC2Y 5AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, London Wall Place, London, England, EC2Y 5AU | Secretary | 16 January 2023 | Active |
1787, Insurgentes Sur, Guadalupe Inn, Alvaro Obregon, Mexico City, Mexico, | Director | 31 October 2017 | Active |
Turm 24, Wiedner Gürtel 13, Vienna, Austria, | Director | 15 November 2021 | Active |
Walker Power Building - Baker Tilly Windsor Llp, 200-325, Devonshire Road, Windsor, Canada, | Director | 15 November 2021 | Active |
C/O Baker Tilly, Nymphenburger Strasse 3b, Munich, Germany, | Director | 01 November 2022 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Director | 26 August 2016 | Active |
Unit D&H Block 1 Celestial Park, Borrowdale Road, Borrowdale, Harare, Zimbabwe, | Director | 15 October 2020 | Active |
Baker Tilly Tower, Level 10, Tower 1, Avenue 5, Bangsar South City, Kuala Lumpur, Malaysia, 58200 | Director | 15 October 2020 | Active |
One, Suite 1100, North Brentwood, St. Louis, United States, 63105 | Director | 15 November 2021 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Director | 26 August 2016 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Director | 26 August 2016 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Director | 01 June 2022 | Active |
7887, E Belleview Ave, Denver, United States, 80111 | Director | 21 October 2019 | Active |
PO BOX 94124, 1090 Gc, Amsterdam, Netherlands, | Director | 21 October 2019 | Active |
4 Rue Papiau De La Verrie, 49009, Angers, France, | Director | 01 November 2023 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Director | 26 August 2016 | Active |
123, Avinguda Josep Tarradellas, 9th Floor, Barcelona, Spain, 08029 | Director | 21 October 2019 | Active |
Level 9, Tower Centre, 45 Queen Street, Auckland, 1010, New Zealand, | Director | 01 November 2022 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Director | 26 August 2016 | Active |
Juxon House, 100 St Paul’S Churchyard, London, England, EC4M 8BU | Secretary | 26 August 2016 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Secretary | 01 December 2016 | Active |
Mbaf, 1450, Brickell Avenue, 18th Floor, Miami, United States, 33131 | Director | 21 October 2019 | Active |
New Bridge Street House, C/O Baker Tilly International, 30-34 New Bridge Street, London, England, EC4V 6BJ | Director | 26 August 2016 | Active |
1450, 18th Floor, Brickell Ave, Miami, United States, | Director | 31 October 2017 | Active |
New Bridge Street House, C/O Baker Tilly International, 30-34 New Bridge Street, London, England, EC4V 6BJ | Director | 26 August 2016 | Active |
280, Fore Street, Portland, United States, 04101 | Director | 15 November 2021 | Active |
New Bridge Street House, C/O Baker Tilly International, 30-34 New Bridge Street, London, England, EC4V 6BJ | Director | 26 August 2016 | Active |
15 William Street, Lv19, Melbourne, Australia, | Director | 31 October 2017 | Active |
New Bridge Street House, C/O Baker Tilly International, 30-34 New Bridge Street, London, England, EC4V 6BJ | Director | 26 August 2016 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Director | 26 August 2016 | Active |
4, Rue Papiau De La Verrie, Angers, France, 49000 | Director | 21 October 2019 | Active |
2, London Wall Place, London, England, EC2Y 5AU | Director | 26 August 2016 | Active |
Juxon House, 100 St Paul’S Churchyard, London, England, EC4M 8BU | Director | 26 August 2016 | Active |
Suite 101, 120 Eileen Stubbs Ave, Dartmouth, Canada, B3B1Y1 | Director | 24 August 2018 | Active |
Juxon House, 100 St Paul’S Churchyard, London, England, EC4M 8BU | Director | 26 August 2016 | Active |
Mr Benjamin Dominick Gerard Lloyd | ||
Notified on | : | 28 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Mr Paul Ginman | ||
Notified on | : | 26 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Juxon House, 100 St Paul’S Churchyard, London, England, EC4M 8BU |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.