This company is commonly known as Cpp Investments Limited. The company was founded 35 years ago and was given the registration number 02278518. The firm's registered office is in LONDON. You can find them at 5 Hanover Square, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CPP INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02278518 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1988 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Hanover Square, London, W1S 1HQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Hanover Square, London, England, W1S 1HQ | Corporate Secretary | 20 July 2005 | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 31 August 2012 | Active |
114 Squirrels Heath Lane, Hornchurch, RM11 2DY | Secretary | 16 August 2002 | Active |
114 Squirrels Heath Lane, Hornchurch, RM11 2DY | Secretary | 06 January 1999 | Active |
18 Terrapin Road, Tooting, London, SW17 8QN | Secretary | 23 April 1998 | Active |
21 St Jamess Avenue, Hampton Hill, TW12 1HH | Secretary | 13 February 1998 | Active |
Deanrow Pasture Road, Letchworth, SG6 3LW | Secretary | - | Active |
Flat 2 307 Upper Richmond Road, Putney, London, SW15 6SS | Secretary | 04 December 2001 | Active |
The Tythings The Plantation, West Winterslow, Salisbury, SP5 1RE | Secretary | 17 May 1994 | Active |
Battle House, Elvendon Road, Goring, RG8 0DR | Director | 13 February 1998 | Active |
11-15 Farm Street, London, W1J 5RS | Director | 13 February 1998 | Active |
52 Fairgreen, Cockfosters, EN4 0QS | Director | 16 May 1994 | Active |
Deanrow Pasture Road, Letchworth, SG6 3LW | Director | - | Active |
Deanrow Pasture Road, Letchworth, SG6 3LW | Director | - | Active |
5, Hanover Square, London, England, W1S 1HQ | Director | 13 February 1998 | Active |
4 Albion Close, London, W2 2AT | Director | - | Active |
The Tythings The Plantation, West Winterslow, Salisbury, SP5 1RE | Director | 16 May 1994 | Active |
Aycliffe And Peterlee Investment Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Hanover Square, London, England, W1S 1HQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Gazette | Gazette notice voluntary. | Download |
2022-09-16 | Dissolution | Dissolution application strike off company. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Accounts | Accounts with accounts type full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-10 | Accounts | Accounts with accounts type full. | Download |
2018-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2017-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-11-16 | Accounts | Accounts with accounts type full. | Download |
2016-07-26 | Officers | Termination director company with name termination date. | Download |
2016-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-23 | Accounts | Accounts with accounts type full. | Download |
2015-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Officers | Change corporate secretary company with change date. | Download |
2015-01-05 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.