UKBizDB.co.uk

CNIM CLUGSTON OXFORDSHIRE LIMITED

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

This company is commonly known as Cnim Clugston Oxfordshire Limited. The company was founded 13 years ago and was given the registration number 07390478. The firm's registered office is in LONDON. You can find them at Cnim Uk 13-15 Bouverie Street, First Floor, Unit A2, Harmsworth House, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:CNIM CLUGSTON OXFORDSHIRE LIMITED
Company Number:07390478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2010
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Cnim Uk 13-15 Bouverie Street, First Floor, Unit A2, Harmsworth House, London, England, EC4Y 8DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
58, Avenue De Wagram, C/O Cnim Groupe, Paris, France, 75017

Director08 July 2022Active
Cnim Uk, 13-15 Bouverie Street, First Floor, Unit A2, Harmsworth House, London, England, EC4Y 8DP

Director18 October 2010Active
Cnim Uk, 13-15 Bouverie Street, First Floor, Unit A2, Harmsworth House, London, England, EC4Y 8DP

Director08 March 2012Active
116-118, Chancery Lane, London, WC2A 1PP

Director28 September 2010Active
St Vincent House, Normanby Road, Scunthorpe, United Kingdom, DN15 8QT

Director18 October 2010Active
St Vincent House, Normanby Road, Scunthorpe, United Kingdom, DN15 8QT

Director18 October 2010Active
116-118, Chancery Lane, London, WC2A 1PP

Director28 September 2010Active
Cnim Uk, 13-15 Bouverie Street, First Floor, Unit A2 Harmsworth House, London, England, EC4Y 8DP

Director08 March 2012Active
Cnim Uk, 13-15 Bouverie Street, First Floor, Unit A2, Harmsworth House, London, England, EC4Y 8DP

Director18 October 2010Active
25, Farringdon Street, London, EC4A 4AB

Director01 May 2020Active

People with Significant Control

Mr. Louis Roch Burgard
Notified on:01 November 2020
Status:Active
Date of birth:December 1969
Nationality:French
Country of residence:France
Address:Immeuble Le Viking 67, Rue Anatole France, Levallois-Perret, France, 92300
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
Cnim Environnement & Energie Epc
Notified on:01 November 2020
Status:Active
Country of residence:France
Address:64, Rue Anatole France, Levallois-Perret, France, 92300
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Constructions Industrielles De La Mediterranee Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:35, Rue De Bassano, Paris, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Soluni Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:35, Rue De Bassano, Paris, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Clugston Construction Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT
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
2024-03-16Gazette

Gazette dissolved liquidation.

Download
2023-12-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-07-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-06-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-04-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-07-08Officers

Appoint person director company with name date.

Download
2022-07-08Officers

Termination director company with name termination date.

Download
2022-07-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-23Address

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

Download
2022-03-23Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-23Resolution

Resolution.

Download
2021-10-18Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-18Accounts

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-10-18Other

Legacy.

Download
2021-07-29Address

Move registers to sail company with new address.

Download
2021-07-28Address

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

Download
2021-07-27Address

Change sail address company with new address.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.