CEMEX INVESTMENTS LIMITED

CEMEX INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCEMEX INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00249776
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CEMEX INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CEMEX INVESTMENTS LIMITED located?

    Registered Office Address
    Cemex House, Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CEMEX INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RMC GROUP LIMITEDMar 02, 2005Mar 02, 2005
    RMC GROUP P L CJan 15, 1982Jan 15, 1982
    READY MIXED CONCRETE LIMITEDJul 26, 1930Jul 26, 1930

    What are the latest accounts for CEMEX INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CEMEX INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

    What are the latest filings for CEMEX INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    113 pagesAA

    Termination of appointment of David Alec Hart as a director on Jul 31, 2025

    1 pagesTM01

    Confirmation statement made on Jul 08, 2025 with updates

    4 pagesCS01

    Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025

    2 pagesAP03

    Statement of capital following an allotment of shares on Nov 19, 2024

    • Capital: GBP 900,500,000
    4 pagesSH01

    Termination of appointment of Laurence Burdett Dagley as a director on Nov 04, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    120 pagesAA

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    121 pagesAA

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Change of details for Cemex Uk as a person with significant control on Oct 31, 2022

    2 pagesPSC05

    Registered office address changed from Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England to Cemex House, Binley Business Park Harry Weston Road Coventry CV3 2TY on Feb 02, 2023

    1 pagesAD01

    Termination of appointment of Emma Jayne Ashenden as a secretary on Jan 20, 2023

    1 pagesTM02

    Registered office address changed from Cemex House Evreux Way Rugby Warwickshire CV21 2DT England to Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY on Oct 31, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    127 pagesAA

    Termination of appointment of Carl Lindsay Platt as a director on Sep 01, 2022

    1 pagesTM01

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    155 pagesAA

    Confirmation statement made on Jun 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    149 pagesAA

    Appointment of Mr Craig John Williamson as a director on Nov 23, 2020

    2 pagesAP01

    Appointment of Mr David Alec Hart as a director on Nov 23, 2020

    2 pagesAP01

    Appointment of Mr Carl Lindsay Platt as a director on Nov 23, 2020

    2 pagesAP01

    Confirmation statement made on Jun 02, 2020 with no updates

    3 pagesCS01

    Who are the officers of CEMEX INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    POWELL, Alice Louise
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Secretary
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    335299080001
    LYNN, Michael David
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritish263114390001
    PURI, Vishal
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritish209516530001
    RUSSELL, Lex Hunter
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritish121838140001
    WILLIAMSON, Craig John
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritish162054120001
    ASHENDEN, Emma Jayne
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    England
    Secretary
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    England
    265824200001
    BROWN, Charles Bennett
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    Secretary
    Brendon
    Beenham
    RG7 5NX Reading
    Berkshire
    British60016180002
    BULLARD, Peter Hamilton Fulke
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    Secretary
    59 Hillsborough Park
    GU15 1HG Camberley
    Surrey
    British622030001
    COLLINS, Michael Leslie
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    British70461210001
    FAGE, Anthony Periton
    Grubbins Watchet Lane
    Little Kingshill
    HP16 0DR Great Missenden
    Buckinghamshire
    Secretary
    Grubbins Watchet Lane
    Little Kingshill
    HP16 0DR Great Missenden
    Buckinghamshire
    British8240010001
    HAMPSON, Michael David
    R M C House
    Coldharbour Lane, Thorpe
    TW20 8TD Egham
    Surrey
    Secretary
    R M C House
    Coldharbour Lane, Thorpe
    TW20 8TD Egham
    Surrey
    British12688630012
    HENDERSON, Susan Margaret
    14 Lyndhurst Avenue
    HA5 3XA Pinner
    Middlesex
    Secretary
    14 Lyndhurst Avenue
    HA5 3XA Pinner
    Middlesex
    British64890002
    KALIA, Narinder Nath
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    Secretary
    51 Harewood Road
    TW7 5HN Isleworth
    Middlesex
    British622020001
    LLEWELLYN, David
    32 Foxdene
    GU7 1YQ Godalming
    Surrey
    Secretary
    32 Foxdene
    GU7 1YQ Godalming
    Surrey
    British42423660001
    MURRAY, Daphne Margaret
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    217652830001
    PURI, Vishal
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Secretary
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    199913880001
    SMALLEY, Jason Alexander
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Secretary
    Cemex House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    196393440001
    STANDISH, Frank James
    R M C House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    Secretary
    R M C House
    Coldharbour Lane Thorpe
    TW20 8TD Egham
    Surrey
    British62970090005
    WRIGHT, Rebecca Juliet
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    248096000001
    ALEXANDER, William John
    Xansa Plc
    420 Thames Valley Park Drive
    RG6 1PU Reading
    Director
    Xansa Plc
    420 Thames Valley Park Drive
    RG6 1PU Reading
    EnglandBritish29599340002
    ANDRE, Michel Robert Daniel
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Director
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    FranceFrench235287940001
    AUER, Adrian Richard
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    Director
    Rme House
    Coldharbour Lane
    TW20 8TD Thorpe Egham
    Surrey
    United KingdomBritish105271660001
    BAUMGARTEN, Bruno Bernhard Josef
    40629 Dusseldorf 12
    Lindenbecker Weg 63
    Germany
    Director
    40629 Dusseldorf 12
    Lindenbecker Weg 63
    Germany
    German28673260002
    CAMDEN, John
    "Westbourn"
    Pinewood Road
    GU25 4PY Virginia Water
    Surrey
    Director
    "Westbourn"
    Pinewood Road
    GU25 4PY Virginia Water
    Surrey
    British34743160001
    CASCAJERO RODRIGUEZ, Jose Manuel
    23 Gillespie
    Holloway Drive Virginia Park
    GU25 4SU Virginia Water
    Surrey
    Director
    23 Gillespie
    Holloway Drive Virginia Park
    GU25 4SU Virginia Water
    Surrey
    Spanish105840950002
    CLARK, Graham Edward
    Nsungwi Knowle Grove
    GU25 4JB Virginia Water
    Surrey
    Director
    Nsungwi Knowle Grove
    GU25 4JB Virginia Water
    Surrey
    British51142740001
    COOPER, John Brian
    Waterside The Green
    Holyport
    SL6 2JT Maidenhead
    Berkshire
    Director
    Waterside The Green
    Holyport
    SL6 2JT Maidenhead
    Berkshire
    British7687060001
    DAGLEY, Laurence Burdett
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    Director
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House,
    England
    EnglandBritish212072670001
    DURANT, Alan Sidney James
    837 Clifton Road
    Atlanta 30307
    FOREIGN Georgia Usa
    Director
    837 Clifton Road
    Atlanta 30307
    FOREIGN Georgia Usa
    British66733700002
    FERNANDEZ, Ignacio Madridejos
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    SpainSpanish128787530002
    FERNANDEZ GONZALEZ-REGUERAL, Carlos Felix
    34 Sandy Lane
    St Anne's Park
    GU25 4TG Virginia Water
    Surrey
    Director
    34 Sandy Lane
    St Anne's Park
    GU25 4TG Virginia Water
    Surrey
    Spanish117259770001
    FLETCHER, Leslie, Sir
    "Hafod" Sherfield Green
    Sherfield On Loddon
    RG27 0EN Hook Gstoke
    Hampshire
    Director
    "Hafod" Sherfield Green
    Sherfield On Loddon
    RG27 0EN Hook Gstoke
    Hampshire
    British5106500002
    FOSTER, Michael George
    Foxcote
    Blackhorse Road
    GU22 0QT Woking
    Surrey
    Director
    Foxcote
    Blackhorse Road
    GU22 0QT Woking
    Surrey
    EnglandBritish44786890004
    GALINDO GOUT, Gonzalo
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    EnglandMexican128602580002
    GALINDO GOUT, Gonzalo
    2 Jersey Place
    SL5 9NA Sunningdale
    Berkshire
    Director
    2 Jersey Place
    SL5 9NA Sunningdale
    Berkshire
    Mexican117259700001

    Who are the persons with significant control of CEMEX INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    Apr 06, 2016
    Binley Business Park
    Harry Weston Road
    CV3 2TY Coventry
    Cemex House
    United Kingdom
    No
    Legal FormPrivate Unlimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5196131
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0