UKBizDB.co.uk

CTS BP HOLDCO LIMITED

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

This company is commonly known as Cts Bp Holdco Limited. The company was founded 4 years ago and was given the registration number 12327418. The firm's registered office is in NOTTINGHAM. You can find them at 49 Pasture Road, Stapleford, Nottingham, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CTS BP HOLDCO LIMITED
Company Number:12327418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:49 Pasture Road, Stapleford, Nottingham, United Kingdom, NG9 8HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

Director27 November 2019Active
One Grand Central, 41st Floor, 60 East 42nd Street, New York, United States, 10165

Director21 November 2019Active
One Grand Central, 41st Floor, 60 East 42nd Street, New York, United States, 10165

Director21 November 2019Active
Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

Director27 November 2019Active
Rivermead House, 7 Lewis Court, Grove Park, Leicester, LE19 1SD

Director27 November 2019Active
35, Great St. Helen's, London, England, EC3A 6AP

Director27 November 2019Active

People with Significant Control

3i Investments Plc
Notified on:27 November 2019
Status:Active
Country of residence:England
Address:16, Palace Street, London, England, SW1E 5JD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Thomas Hook
Notified on:27 November 2019
Status:Active
Date of birth:October 1962
Nationality:American
Country of residence:United Kingdom
Address:49, Pasture Road, Nottingham, United Kingdom, NG9 8HR
Nature of control:
  • Voting rights 25 to 50 percent
3i Gp 2019 Limited
Notified on:27 November 2019
Status:Active
Country of residence:United Kingdom
Address:16, Palace Street, London, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
3i Group Plc
Notified on:21 November 2019
Status:Active
Country of residence:United Kingdom
Address:16, Palace Street, London, United Kingdom, SW1E 5JD
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2022-06-29Gazette

Gazette dissolved liquidation.

Download
2022-03-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-07-29Address

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

Download
2021-07-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-29Resolution

Resolution.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Persons with significant control

Notification of a person with significant control statement.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-26Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Capital

Second filing capital allotment shares.

Download
2020-07-23Accounts

Change account reference date company current extended.

Download
2020-07-23Capital

Capital allotment shares.

Download
2020-03-16Address

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

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-20Persons with significant control

Second filing notification of a person with significant control.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-07Resolution

Resolution.

Download
2020-01-06Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.