UKBizDB.co.uk

CIFF (UK) TRADING LIMITED

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

This company is commonly known as Ciff (uk) Trading Limited. The company was founded 20 years ago and was given the registration number 05139984. The firm's registered office is in LONDON. You can find them at 7 Clifford Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CIFF (UK) TRADING LIMITED
Company Number:05139984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Clifford Street, London, W1S 2FT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Secretary10 February 2021Active
7, Clifford Street, London, United Kingdom, W1S 2FT

Director13 March 2019Active
7, Clifford Street, London, United Kingdom, W1S 2FT

Director30 June 2019Active
The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

Director24 May 2018Active
7, Clifford Street, London, W1S 2FT

Secretary07 December 2016Active
7, Clifford Street, London, United Kingdom, W1S 2FT

Secretary07 December 2012Active
8 Allen Street, Flat 4b Allen House, London, W8 6BH

Secretary06 July 2005Active
20 Maple Lodge, London, W8 5UN

Secretary26 July 2007Active
22c Acol Road, London, NW6 3AG

Secretary25 April 2006Active
7, Clifford Street, London, W1S 2FT

Secretary01 February 2018Active
2932, Makalei Place, Honolulu, Hawaii, Usa,

Secretary25 April 2008Active
Flat 3 14 Vicarage Gate, London, W8 4AG

Secretary27 May 2004Active
7, Clifford Street, London, W1S 2FT

Secretary11 March 2016Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary09 November 2018Active
7, Clifford Street, London, W1S 2FT

Director01 February 2018Active
7, Clifford Street, London, United Kingdom, W1S 2FT

Director01 February 2011Active
7, Clifford Street, London, W1S 2FT

Director27 May 2004Active
7, Clifford Street, London, W1S 2FT

Director07 January 2016Active
20 Maple Lodge, London, W8 5UN

Director27 May 2004Active
7, Clifford Street, London, W1S 2FT

Director13 April 2016Active
7, Clifford Street, London, W1S 2FT

Director19 January 2015Active
2932, Makalei Place, Honolulu, Hawaii, Usa,

Director25 April 2008Active
7, Clifford Street, London, United Kingdom, W1S 2FT

Director07 December 2012Active
7, Clifford Street, London, United Kingdom, W1S 2FT

Director13 March 2019Active

People with Significant Control

The Children's Investment Fund Foundation (Uk)
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Clifford Street, London, England, W1S 2FT
Nature of control:
  • Ownership of shares 75 to 100 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
2022-12-15Gazette

Gazette dissolved liquidation.

Download
2022-09-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2021-11-16Address

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

Download
2021-11-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-15Resolution

Resolution.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type small.

Download
2021-02-25Officers

Appoint person secretary company with name date.

Download
2021-02-25Officers

Termination secretary company with name termination date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Accounts

Accounts with accounts type small.

Download
2019-07-02Accounts

Accounts with accounts type small.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2018-11-19Officers

Appoint corporate secretary company with name date.

Download
2018-11-19Officers

Termination secretary company with name termination date.

Download
2018-07-10Accounts

Accounts with accounts type small.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.