UKBizDB.co.uk

CP SIX LIMITED

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

This company is commonly known as Cp Six Limited. The company was founded 4 years ago and was given the registration number 12569808. The firm's registered office is in LONDON. You can find them at 5th Floor, 24 Old Bond Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CP SIX LIMITED
Company Number:12569808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2020
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:5th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Secretary25 January 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director29 March 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director23 April 2020Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director29 March 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director23 April 2020Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director29 March 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director17 March 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director29 March 2023Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director16 March 2023Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, KT13 8AL

Corporate Secretary23 April 2020Active

People with Significant Control

W9s Directors Limited
Notified on:16 March 2023
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control
Mr Philip Raymond Emmerson
Notified on:23 April 2020
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type dormant.

Download
2023-05-23Accounts

Change account reference date company previous shortened.

Download
2023-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Change of name

Certificate change of name company.

Download
2023-05-03Change of name

Change of name notice.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Capital

Capital allotment shares.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-17Officers

Appoint person director company with name date.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Officers

Appoint corporate director company with name date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Officers

Appoint corporate secretary company with name date.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-05Persons with significant control

Change to a person with significant control.

Download
2022-08-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.