This company is commonly known as Cdcm Limited. The company was founded 22 years ago and was given the registration number 04298118. The firm's registered office is in LONDON. You can find them at 21 Lombard Street, , London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | CDCM LIMITED |
---|---|---|
Company Number | : | 04298118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Lombard Street, London, England, EC3V 9AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Fenchurch Street, London, England, EC3M 3BD | Secretary | 03 August 2021 | Active |
30, Fenchurch Street, London, England, EC3M 3BD | Director | 25 November 2020 | Active |
30, Fenchurch Street, London, England, EC3M 3BD | Director | 01 July 2022 | Active |
52 - 54, Leadenhall Street, London, England, EC3A 2BJ | Secretary | 07 December 2015 | Active |
Library House, New Road, Brentwood, Essex, CM14 4GD | Secretary | 30 September 2005 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Secretary | 03 October 2001 | Active |
52 - 54, Leadenhall Street, London, England, EC3A 2BJ | Secretary | 31 March 2014 | Active |
Holliwell, Chandlers, Burnham On Crouch, CM0 8NY | Secretary | 31 August 2007 | Active |
Lindum Lodge, Orchard Close, Risby, Bury St Edmunds, IP28 6QL | Secretary | 31 October 2001 | Active |
21, Lombard Street, London, England, EC3V 9AH | Secretary | 14 July 2017 | Active |
10 Pulborough Road, Southfields, London, SW18 5UQ | Director | 10 November 2006 | Active |
Library House, New Road, Brentwood, Essex, CM14 4GD | Director | 28 March 2007 | Active |
The Holt 48 Woodcote Avenue, Wallington, SM6 0QY | Director | 15 May 2002 | Active |
Asserton House, Berwick St James, Salisbury, SP3 4TZ | Director | 31 October 2001 | Active |
Sun Alliance House, 35 Mosley Street, Newcastle Upon Tyne, NE1 1AN | Nominee Director | 03 October 2001 | Active |
Barngates Lodge, Church Lane, Binfield, Bracknell, RG42 5NS | Director | 07 July 2004 | Active |
Library House, New Road, Brentwood, CM14 4GD | Director | 01 October 2010 | Active |
Library House, New Road, Brentwood, CM14 4GD | Director | 15 January 2010 | Active |
21 Acorn Lane, Cuffley, Potters Bar, EN6 4JQ | Director | 06 December 2005 | Active |
Library House, New Road, Brentwood, CM14 4GD | Director | 28 March 2007 | Active |
Virginia House St Marys Road, Ascot, SL5 9JE | Director | 21 May 2004 | Active |
21 Ormond Crescent, Hampton, TW12 2TJ | Director | 28 June 2004 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 19 April 2013 | Active |
Larkins Farm, 199 Nine Ashes Road, Blackmore, CM4 0JY | Director | 24 June 2005 | Active |
Larkins Farm, 199 Nine Ashes Road, Blackmore, CM4 0JY | Director | 15 May 2002 | Active |
Field House, Hockering Road, Woking, GU22 7HJ | Director | 31 October 2001 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 07 November 2013 | Active |
21, Lombard Street, London, England, EC3V 9AH | Director | 15 August 2019 | Active |
Iquw Uk Insurance Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21, Lombard Street, London, England, EC3V 9AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-14 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Address | Change sail address company with old address new address. | Download |
2022-11-28 | Address | Change registered office address company with date old address new address. | Download |
2022-07-09 | Officers | Termination director company with name termination date. | Download |
2022-07-09 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-25 | Officers | Termination secretary company with name termination date. | Download |
2021-08-12 | Officers | Appoint person secretary company with name date. | Download |
2021-07-31 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Officers | Second filing of director appointment with name. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-04 | Officers | Change person director company with change date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Accounts | Accounts with accounts type full. | Download |
2019-06-18 | Address | Move registers to registered office company with new address. | Download |
2019-06-18 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.