UKBizDB.co.uk

CPE CAPITAL UK LIMITED

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

This company is commonly known as Cpe Capital Uk Limited. The company was founded 24 years ago and was given the registration number 03920082. The firm's registered office is in READING. You can find them at Chiltern Court - Suite 5 37 St. Peters Avenue, Caversham, Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CPE CAPITAL UK LIMITED
Company Number:03920082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chiltern Court - Suite 5 37 St. Peters Avenue, Caversham, Reading, England, RG4 7DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern Court - Suite 5, 37 St. Peters Avenue, Caversham, Reading, England, RG4 7DH

Secretary28 September 2012Active
Innovation House - Regus, Cpe Capital Ltd, 39 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN

Director03 April 2018Active
Chiltern Court - Suite 5, 37 St. Peters Avenue, Caversham, Reading, England, RG4 7DH

Director04 February 2000Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Secretary04 February 2000Active
Suite 7, Chiltern Court, 37 St Peters Avenue, Reading, Great Britain, RG4 7DH

Corporate Secretary01 November 2005Active
St Paul's House, Warwick Lane, London, EC4M 7BP

Corporate Nominee Secretary04 February 2000Active
3rd Floor, 19 Phipp Street, London, EC2A 4NP

Nominee Director04 February 2000Active
82 Worrin Road, Shenfield, Brentwood, CM15 8JL

Director04 February 2000Active
20, Georgian House, 10 Bury Street, London, United Kingdom, SW1Y 6AA

Director01 October 2012Active

People with Significant Control

Mr Sebastian Paul Tibbles
Notified on:01 May 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Chiltern Court - Suite 5, 37 St. Peters Avenue, Reading, England, RG4 7DH
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type micro entity.

Download
2022-07-19Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Address

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

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Officers

Appoint person director company with name date.

Download
2017-07-28Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-15Accounts

Accounts with accounts type total exemption full.

Download
2015-06-05Accounts

Accounts with accounts type total exemption full.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-17Address

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

Download
2014-12-12Address

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

Download
2014-12-05Change of name

Certificate change of name company.

Download
2014-12-05Officers

Termination director company with name termination date.

Download
2014-06-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.