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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chiltern Court - Suite 5, 37 St. Peters Avenue, Caversham, Reading, England, RG4 7DH | Secretary | 28 September 2012 | Active |
Innovation House - Regus, Cpe Capital Ltd, 39 Mark Road, Hemel Hempstead, United Kingdom, HP2 7DN | Director | 03 April 2018 | Active |
Chiltern Court - Suite 5, 37 St. Peters Avenue, Caversham, Reading, England, RG4 7DH | Director | 04 February 2000 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 04 February 2000 | Active |
Suite 7, Chiltern Court, 37 St Peters Avenue, Reading, Great Britain, RG4 7DH | Corporate Secretary | 01 November 2005 | Active |
St Paul's House, Warwick Lane, London, EC4M 7BP | Corporate Nominee Secretary | 04 February 2000 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 04 February 2000 | Active |
82 Worrin Road, Shenfield, Brentwood, CM15 8JL | Director | 04 February 2000 | Active |
20, Georgian House, 10 Bury Street, London, United Kingdom, SW1Y 6AA | Director | 01 October 2012 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Address | Change registered office address company with date old address new address. | Download |
2019-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Officers | Appoint person director company with name date. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-05-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-17 | Address | Change registered office address company with date old address new address. | Download |
2014-12-12 | Address | Change registered office address company with date old address new address. | Download |
2014-12-05 | Change of name | Certificate change of name company. | Download |
2014-12-05 | Officers | Termination director company with name termination date. | Download |
2014-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.