UKBizDB.co.uk

CMC PARTNERSHIP GLOBAL LTD

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

This company is commonly known as Cmc Partnership Global Ltd. The company was founded 22 years ago and was given the registration number 04358177. The firm's registered office is in MONMOUTH. You can find them at The Barn, Grace Dieu Court, Dingestow, Monmouth, Monmouthshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CMC PARTNERSHIP GLOBAL LTD
Company Number:04358177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Barn, Grace Dieu Court, Dingestow, Monmouth, Monmouthshire, NP25 4EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Grace Dieu Court, Dingestow, Monmouth, NP25 4EB

Secretary01 October 2003Active
The Barn, Grace Dieu Court, Dingestow, Monmouth, NP25 4EB

Director09 February 2023Active
10, Hojbro Pl, 1200 Copenhagen, Denmark,

Director01 November 2022Active
97 Winchester Street, London, SW1V 4NX

Secretary15 February 2002Active
Wester Tullich Cottage, Ballater, AB35 5SB

Nominee Secretary22 January 2002Active
The Barn, Grace Dieu Court, Dingestow, Monmouth, NP25 4EB

Director08 March 2019Active
The Barn, Grace Dieu Court, Dingestow, Monmouth, NP25 4EB

Director01 August 2013Active
22, Hartington House 4 Drummond Gate, London, SW1V 2HL

Director15 February 2002Active
Grace Dieu Court, Dingestow, NP25 4EB

Director15 February 2002Active
Woodhay, White Lane, Guildford, GU4 8PU

Director20 March 2003Active
8 The Glen, Old Chepstow Road, Langstone, NP18 2NR

Director15 February 2002Active
The Barn, Grace Dieu Court, Dingestow, Monmouth, NP25 4EB

Director01 January 2015Active
Moonrakers, Tucking Mill, Tisbury, Salisbury, SP3 6JF

Director16 September 2003Active
Wester Tullich Cottage, Ballater, AB35 5SB

Nominee Director22 January 2002Active

People with Significant Control

Cmc Global Group Ltd
Notified on:01 November 2022
Status:Active
Country of residence:Wales
Address:Grace Dieu Court, Dingestow, Monmouth, Wales, NP25 4EB
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Rhiannon Haf Cooke
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:The Barn, Monmouth, NP25 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Charles Clancy
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Address:The Barn, Monmouth, NP25 4EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher William Moore
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:The Barn, Monmouth, NP25 4EB
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Officers

Appoint person director company with name date.

Download
2024-05-08Officers

Appoint person director company with name date.

Download
2024-05-08Officers

Termination director company with name termination date.

Download
2024-03-18Change of name

Certificate change of name company.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-06-01Accounts

Change account reference date company current shortened.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Persons with significant control

Change to a person with significant control.

Download
2023-03-16Officers

Change person secretary company with change date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Persons with significant control

Notification of a person with significant control.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.