UKBizDB.co.uk

CCIB HOLDINGS LTD

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

This company is commonly known as Ccib Holdings Ltd. The company was founded 17 years ago and was given the registration number 06004494. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CCIB HOLDINGS LTD
Company Number:06004494
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary26 January 2018Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director21 November 2006Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director26 January 2018Active
South Pork, Skitham Lane, Out Rawcliffe, Preston, United Kingdom, PR3 6BE

Secretary21 November 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary21 November 2006Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director26 January 2018Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director16 December 2009Active
5 Kirklands, Chipping, Preston, PR3 2GN

Director21 November 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director21 November 2006Active

People with Significant Control

Brown & Brown Retail Holdco (Europe) Limited
Notified on:26 January 2018
Status:Active
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Debra Jane Airey
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:South Pork, Skitham Lane, Preston, United Kingdom, PR3 6BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Anne Maria Pickover
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:C/O 66 Derby Road, Longridge, Preston, United Kingdom, PR3 3FE
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
2024-01-02Gazette

Gazette dissolved voluntary.

Download
2023-11-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-17Gazette

Gazette notice voluntary.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-10Dissolution

Dissolution application strike off company.

Download
2023-09-19Officers

Change person director company with change date.

Download
2023-09-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-19Accounts

Legacy.

Download
2023-01-19Other

Legacy.

Download
2023-01-19Other

Legacy.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Change account reference date company current shortened.

Download
2022-08-24Incorporation

Memorandum articles.

Download
2022-08-24Resolution

Resolution.

Download
2022-02-09Officers

Termination director company with name termination date.

Download
2022-01-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-12Accounts

Legacy.

Download
2022-01-12Other

Legacy.

Download
2022-01-12Other

Legacy.

Download
2021-11-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-01Address

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

Download

Copyright © 2024. All rights reserved.