UKBizDB.co.uk

CPRM LIMITED

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

This company is commonly known as Cprm Limited. The company was founded 20 years ago and was given the registration number SC267190. The firm's registered office is in EDINBURGH. You can find them at Lochside House, 7 Lochside Avenue, Edinburgh, Scotland. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CPRM LIMITED
Company Number:SC267190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2004
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Lochside House, 7 Lochside Avenue, Edinburgh, Scotland, Scotland, EH12 9DJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Tower Place West, Tower Place West, London, England, EC3R 5BU

Director20 December 2019Active
Oakside Shawbury Village, Shawbury Lane, Nr Shustoke, North Warwickshire, B46 2RU

Secretary15 April 2005Active
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU

Secretary31 July 2020Active
The Gables, Dragons Lane, Shipley, RH13 8GD

Secretary29 October 2004Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Secretary19 August 2011Active
3, Tangier Road, Guildford, GU1 2DE

Secretary05 July 2004Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary28 April 2004Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Corporate Secretary09 November 2015Active
1st, Floor, Lomond House 9 George Square, Glasgow, G2 1DY

Director18 September 2014Active
Westpoint, 4 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ

Director02 September 2004Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director28 September 2011Active
4 Hillview Grove, Houghton Le Spring, DH4 4SL

Director05 July 2004Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director28 September 2011Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director25 July 2012Active
10, Crown Place, London, United Kingdom, EC2A 4FT

Director05 July 2004Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director09 November 2015Active
1 South Side, Shadforth, Durham, DH6 1LL

Director05 July 2004Active
1 Tower Place West, Tower Place, London, England, EC3R 5BU

Director09 November 2015Active
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW

Director09 November 2015Active
Westpoint, 4 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ

Director02 September 2004Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Director28 April 2004Active

People with Significant Control

Marsh Mclennan India Limited
Notified on:02 May 2016
Status:Active
Country of residence:England
Address:The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW
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 (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
2024-01-02Officers

Termination director company with name termination date.

Download
2023-12-08Address

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

Download
2023-12-06Resolution

Resolution.

Download
2023-11-01Capital

Capital allotment shares.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Accounts

Accounts with accounts type dormant.

Download
2022-11-15Persons with significant control

Change to a person with significant control.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-10Capital

Capital statement capital company with date currency figure.

Download
2021-08-10Capital

Legacy.

Download
2021-08-10Insolvency

Legacy.

Download
2021-08-10Resolution

Resolution.

Download
2021-08-02Capital

Capital allotment shares.

Download
2021-07-14Capital

Legacy.

Download
2021-07-14Capital

Capital statement capital company with date currency figure.

Download
2021-07-14Insolvency

Legacy.

Download
2021-07-14Resolution

Resolution.

Download
2021-07-05Accounts

Accounts with accounts type small.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Officers

Termination secretary company with name termination date.

Download
2020-12-02Officers

Termination secretary company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2020-08-26Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.