UKBizDB.co.uk

CCBP PILLARS LTD

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 London Wall Place, London, England, EC2Y 5AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, London Wall Place, London, England, EC2Y 5AU

Secretary16 January 2023Active
1787, Insurgentes Sur, Guadalupe Inn, Alvaro Obregon, Mexico City, Mexico,

Director31 October 2017Active
Turm 24, Wiedner Gürtel 13, Vienna, Austria,

Director15 November 2021Active
Walker Power Building - Baker Tilly Windsor Llp, 200-325, Devonshire Road, Windsor, Canada,

Director15 November 2021Active
C/O Baker Tilly, Nymphenburger Strasse 3b, Munich, Germany,

Director01 November 2022Active
2, London Wall Place, London, England, EC2Y 5AU

Director26 August 2016Active
Unit D&H Block 1 Celestial Park, Borrowdale Road, Borrowdale, Harare, Zimbabwe,

Director15 October 2020Active
Baker Tilly Tower, Level 10, Tower 1, Avenue 5, Bangsar South City, Kuala Lumpur, Malaysia, 58200

Director15 October 2020Active
One, Suite 1100, North Brentwood, St. Louis, United States, 63105

Director15 November 2021Active
2, London Wall Place, London, England, EC2Y 5AU

Director26 August 2016Active
2, London Wall Place, London, England, EC2Y 5AU

Director26 August 2016Active
2, London Wall Place, London, England, EC2Y 5AU

Director01 June 2022Active
7887, E Belleview Ave, Denver, United States, 80111

Director21 October 2019Active
PO BOX 94124, 1090 Gc, Amsterdam, Netherlands,

Director21 October 2019Active
4 Rue Papiau De La Verrie, 49009, Angers, France,

Director01 November 2023Active
2, London Wall Place, London, England, EC2Y 5AU

Director26 August 2016Active
123, Avinguda Josep Tarradellas, 9th Floor, Barcelona, Spain, 08029

Director21 October 2019Active
Level 9, Tower Centre, 45 Queen Street, Auckland, 1010, New Zealand,

Director01 November 2022Active
2, London Wall Place, London, England, EC2Y 5AU

Director26 August 2016Active
Juxon House, 100 St Paul’S Churchyard, London, England, EC4M 8BU

Secretary26 August 2016Active
2, London Wall Place, London, England, EC2Y 5AU

Secretary01 December 2016Active
Mbaf, 1450, Brickell Avenue, 18th Floor, Miami, United States, 33131

Director21 October 2019Active
New Bridge Street House, C/O Baker Tilly International, 30-34 New Bridge Street, London, England, EC4V 6BJ

Director26 August 2016Active
1450, 18th Floor, Brickell Ave, Miami, United States,

Director31 October 2017Active
New Bridge Street House, C/O Baker Tilly International, 30-34 New Bridge Street, London, England, EC4V 6BJ

Director26 August 2016Active
280, Fore Street, Portland, United States, 04101

Director15 November 2021Active
New Bridge Street House, C/O Baker Tilly International, 30-34 New Bridge Street, London, England, EC4V 6BJ

Director26 August 2016Active
15 William Street, Lv19, Melbourne, Australia,

Director31 October 2017Active
New Bridge Street House, C/O Baker Tilly International, 30-34 New Bridge Street, London, England, EC4V 6BJ

Director26 August 2016Active
2, London Wall Place, London, England, EC2Y 5AU

Director26 August 2016Active
4, Rue Papiau De La Verrie, Angers, France, 49000

Director21 October 2019Active
2, London Wall Place, London, England, EC2Y 5AU

Director26 August 2016Active
Juxon House, 100 St Paul’S Churchyard, London, England, EC4M 8BU

Director26 August 2016Active
Suite 101, 120 Eileen Stubbs Ave, Dartmouth, Canada, B3B1Y1

Director24 August 2018Active
Juxon House, 100 St Paul’S Churchyard, London, England, EC4M 8BU

Director26 August 2016Active

People with Significant Control

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:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.