Warning: file_put_contents(c/7ff12cf6659b6ee76326bd20a10a1cb2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/266793fad2a67d6ac0e11a43a1ac249f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Creative Benefit Solutions Limited, EC4N 6AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CREATIVE BENEFIT SOLUTIONS LIMITED

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

This company is commonly known as Creative Benefit Solutions Limited. The company was founded 17 years ago and was given the registration number 06293305. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 65300 - Pension funding.

Company Information

Name:CREATIVE BENEFIT SOLUTIONS LIMITED
Company Number:06293305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, England, EC4N 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rbs Gogarburn, 175 Glasgow Road, Edinburgh, Scotland, EH12 1HQ

Corporate Secretary01 June 2023Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director20 July 2023Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director20 July 2023Active
125, London Wall, London, England, EC2Y 5AL

Secretary19 September 2007Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary26 June 2007Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director15 January 2015Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director16 September 2011Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director13 November 2007Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director04 December 2008Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director01 June 2012Active
125, London Wall, London, England, EC2Y 5AL

Director19 September 2007Active
125, London Wall, London, England, EC2Y 5AL

Director13 November 2007Active
Cannon Place, 78 Cannon Street, London, England, EC4N 6AF

Director13 November 2007Active
2, Cherry Orchard Road, Stephenson House, Croydon, England, CR0 6BA

Director01 December 2020Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director18 December 2007Active
Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA

Director02 July 2013Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director26 June 2007Active

People with Significant Control

Cushon Mt Limited
Notified on:13 April 2022
Status:Active
Country of residence:England
Address:250, Bishopsgate, London, England, EC2M 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas Johnstone
Notified on:21 June 2017
Status:Active
Date of birth:February 1942
Nationality:British
Country of residence:England
Address:Stephenson House, 2 Cherry Orchard Road, Croydon, England, CR0 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.