UKBizDB.co.uk

CIP HOLDINGS LIMITED

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

This company is commonly known as Cip Holdings Limited. The company was founded 7 years ago and was given the registration number 10462064. The firm's registered office is in HORLEY. You can find them at 116 Lumley Road, , Horley, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CIP HOLDINGS LIMITED
Company Number:10462064
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 2016
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:116 Lumley Road, Horley, England, RH6 7JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
R2 Advisory Limited, St Clements House, 27 Clement's Lane, London, EC4N 7AE

Director03 November 2016Active
4th Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Director13 December 2016Active
4th Floor 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Director26 July 2017Active
4th Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ

Director13 December 2016Active
Salatin House, 19 Cedar Road, Sutton, England, SM2 5DA

Director03 November 2016Active

People with Significant Control

Mr Jorden Pinchen
Notified on:03 January 2017
Status:Active
Date of birth:December 1991
Nationality:British
Address:R2 Advisory Limited, St Clements House, London, EC4N 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Yazmin Pinchen
Notified on:03 January 2017
Status:Active
Date of birth:June 1993
Nationality:British
Address:R2 Advisory Limited, St Clements House, London, EC4N 7AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gary James Pinchen
Notified on:03 November 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:4th Floor 7/10 Chandos Street, Cavendish Square, United Kingdom, W1G 9DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (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
2024-04-09Insolvency

Liquidation in administration progress report.

Download
2023-11-02Insolvency

Liquidation in administration proposals.

Download
2023-10-07Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-09-19Address

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

Download
2023-09-18Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Gazette

Gazette filings brought up to date.

Download
2022-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-04-12Gazette

Gazette notice compulsory.

Download
2022-01-05Address

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

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-19Officers

Change person director company with change date.

Download
2021-01-08Accounts

Accounts with accounts type group.

Download
2020-11-30Address

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

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-08-13Mortgage

Mortgage satisfy charge full.

Download
2019-08-13Mortgage

Mortgage satisfy charge full.

Download
2019-08-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.