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.
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 | : |
|
Registered Address | : | Lochside House, 7 Lochside Avenue, Edinburgh, Scotland, Scotland, EH12 9DJ |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Tower Place West, Tower Place West, London, England, EC3R 5BU | Director | 20 December 2019 | Active |
Oakside Shawbury Village, Shawbury Lane, Nr Shustoke, North Warwickshire, B46 2RU | Secretary | 15 April 2005 | Active |
1, Tower Place West, Tower Place, London, United Kingdom, EC3R 5BU | Secretary | 31 July 2020 | Active |
The Gables, Dragons Lane, Shipley, RH13 8GD | Secretary | 29 October 2004 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Secretary | 19 August 2011 | Active |
3, Tangier Road, Guildford, GU1 2DE | Secretary | 05 July 2004 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Secretary | 28 April 2004 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Corporate Secretary | 09 November 2015 | Active |
1st, Floor, Lomond House 9 George Square, Glasgow, G2 1DY | Director | 18 September 2014 | Active |
Westpoint, 4 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ | Director | 02 September 2004 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 28 September 2011 | Active |
4 Hillview Grove, Houghton Le Spring, DH4 4SL | Director | 05 July 2004 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 28 September 2011 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 25 July 2012 | Active |
10, Crown Place, London, United Kingdom, EC2A 4FT | Director | 05 July 2004 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 09 November 2015 | Active |
1 South Side, Shadforth, Durham, DH6 1LL | Director | 05 July 2004 | Active |
1 Tower Place West, Tower Place, London, England, EC3R 5BU | Director | 09 November 2015 | Active |
The St Botolph Building, 138 Houndsditch, London, England, EC3A 7AW | Director | 09 November 2015 | Active |
Westpoint, 4 Redheughs Rigg, South Gyle, Edinburgh, Scotland, EH12 9DQ | Director | 02 September 2004 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN | Corporate Nominee Director | 28 April 2004 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-12-08 | Address | Change registered office address company with date old address new address. | Download |
2023-12-06 | Resolution | Resolution. | Download |
2023-11-01 | Capital | Capital allotment shares. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-07-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-10 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-10 | Capital | Legacy. | Download |
2021-08-10 | Insolvency | Legacy. | Download |
2021-08-10 | Resolution | Resolution. | Download |
2021-08-02 | Capital | Capital allotment shares. | Download |
2021-07-14 | Capital | Legacy. | Download |
2021-07-14 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-14 | Insolvency | Legacy. | Download |
2021-07-14 | Resolution | Resolution. | Download |
2021-07-05 | Accounts | Accounts with accounts type small. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Officers | Termination secretary company with name termination date. | Download |
2020-12-02 | Officers | Termination secretary company with name termination date. | Download |
2020-09-15 | Accounts | Accounts with accounts type full. | Download |
2020-08-26 | Incorporation | Memorandum articles. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.