UKBizDB.co.uk

CSPL HOLDINGS LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:20th Floor, 1 Angel Court, London, England, EC2R 7HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Secretary30 September 2019Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director26 September 2019Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director26 September 2019Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director26 September 2019Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Secretary05 April 2009Active
Portman House, 2 Portman Street, London, W1H 6DU

Secretary13 May 2013Active
11 Wilkins Close, Barford, CV35 8EX

Secretary26 September 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary26 September 2002Active
Portman House, 2 Portman Street, London, W1H 6DU

Director23 December 2011Active
Portman House, 2 Portman Street, London, W1H 6DU

Director13 July 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director26 September 2002Active
86 Upton Close, Barnwood, Gloucester, GL4 3EZ

Director26 September 2002Active
Portman House, 2 Portman Street, London, W1H 6DU

Director26 September 2002Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director05 April 2009Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director13 July 2012Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director05 January 2017Active
Portman House, 2 Portman Street, London, W1H 6DU

Director01 August 2015Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director25 September 2018Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director15 June 2018Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director31 October 2015Active
11 Wilkins Close, Barford, CV35 8EX

Director26 September 2002Active
20th Floor, 1 Angel Court, London, England, EC2R 7HJ

Director22 May 2019Active
Portman House, 2 Portman Street, London, W1H 6DU

Director13 May 2013Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director26 September 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-20Dissolution

Dissolution application strike off company.

Download
2020-12-19Accounts

Accounts with accounts type dormant.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Appoint person director company with name date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Officers

Appoint person secretary company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-10-02Officers

Termination secretary company with name termination date.

Download
2019-08-12Accounts

Accounts with accounts type dormant.

Download
2019-06-11Officers

Appoint person director company with name date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2018-12-17Persons with significant control

Notification of a person with significant control.

Download
2018-12-17Persons with significant control

Cessation of a person with significant control.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-25Officers

Termination director company with name termination date.

Download
2018-06-15Officers

Appoint person director company with name date.

Download
2018-06-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.