This company is commonly known as Cspl Holdings Limited. The company was founded 21 years ago and was given the registration number 04546586. The firm's registered office is in LONDON. You can find them at 20th Floor, 1 Angel Court, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CSPL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04546586 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 2002 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20th Floor, 1 Angel Court, London, England, EC2R 7HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20th Floor, 1 Angel Court, London, England, EC2R 7HJ | Secretary | 30 September 2019 | Active |
20th Floor, 1 Angel Court, London, England, EC2R 7HJ | Director | 26 September 2019 | Active |
20th Floor, 1 Angel Court, London, England, EC2R 7HJ | Director | 26 September 2019 | Active |
20th Floor, 1 Angel Court, London, England, EC2R 7HJ | Director | 26 September 2019 | Active |
20th Floor, 1 Angel Court, London, England, EC2R 7HJ | Secretary | 05 April 2009 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Secretary | 13 May 2013 | Active |
11 Wilkins Close, Barford, CV35 8EX | Secretary | 26 September 2002 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 26 September 2002 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 23 December 2011 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 13 July 2012 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 26 September 2002 | Active |
86 Upton Close, Barnwood, Gloucester, GL4 3EZ | Director | 26 September 2002 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 26 September 2002 | Active |
20th Floor, 1 Angel Court, London, England, EC2R 7HJ | Director | 05 April 2009 | Active |
20th Floor, 1 Angel Court, London, England, EC2R 7HJ | Director | 13 July 2012 | Active |
20th Floor, 1 Angel Court, London, England, EC2R 7HJ | Director | 05 January 2017 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 01 August 2015 | Active |
20th Floor, 1 Angel Court, London, England, EC2R 7HJ | Director | 25 September 2018 | Active |
20th Floor, 1 Angel Court, London, England, EC2R 7HJ | Director | 15 June 2018 | Active |
20th Floor, 1 Angel Court, London, England, EC2R 7HJ | Director | 31 October 2015 | Active |
11 Wilkins Close, Barford, CV35 8EX | Director | 26 September 2002 | Active |
20th Floor, 1 Angel Court, London, England, EC2R 7HJ | Director | 22 May 2019 | Active |
Portman House, 2 Portman Street, London, W1H 6DU | Director | 13 May 2013 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 26 September 2002 | Active |
Conoco Petroleum Operations Inc. | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Suite 400, 2711 Centerville Road, New Castle, United States, |
Nature of control | : |
|
Conocophillips | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 251, Little Falls Drive, Wilmington, United States, DE 19808 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-27 | Gazette | Gazette notice voluntary. | Download |
2021-07-20 | Dissolution | Dissolution application strike off company. | Download |
2020-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-10-03 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Officers | Appoint person secretary company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Officers | Termination director company with name termination date. | Download |
2019-10-02 | Officers | Termination secretary company with name termination date. | Download |
2019-08-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-11 | Officers | Appoint person director company with name date. | Download |
2019-06-05 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Officers | Appoint person director company with name date. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.