CEMEX INVESTMENTS LIMITED
Overview
| Company Name | CEMEX INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00249776 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CEMEX INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RMC GROUP LIMITED | Mar 02, 2005 | Mar 02, 2005 |
| RMC GROUP P L C | Jan 15, 1982 | Jan 15, 1982 |
| READY MIXED CONCRETE LIMITED | Jul 26, 1930 | Jul 26, 1930 |
What are the latest accounts for CEMEX INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CEMEX INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2025 |
| Overdue | No |
What are the latest filings for CEMEX INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 113 pages | AA | ||
Termination of appointment of David Alec Hart as a director on Jul 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 08, 2025 with updates | 4 pages | CS01 | ||
Appointment of Miss Alice Louise Powell as a secretary on Apr 30, 2025 | 2 pages | AP03 | ||
Statement of capital following an allotment of shares on Nov 19, 2024
| 4 pages | SH01 | ||
Termination of appointment of Laurence Burdett Dagley as a director on Nov 04, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 120 pages | AA | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 121 pages | AA | ||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Cemex Uk as a person with significant control on Oct 31, 2022 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Termination of appointment of Emma Jayne Ashenden as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 127 pages | AA | ||
Termination of appointment of Carl Lindsay Platt as a director on Sep 01, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 155 pages | AA | ||
Confirmation statement made on Jun 02, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 149 pages | AA | ||
Appointment of Mr Craig John Williamson as a director on Nov 23, 2020 | 2 pages | AP01 | ||
Appointment of Mr David Alec Hart as a director on Nov 23, 2020 | 2 pages | AP01 | ||
Appointment of Mr Carl Lindsay Platt as a director on Nov 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jun 02, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CEMEX INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| POWELL, Alice Louise | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | 335299080001 | |||||||
| LYNN, Michael David | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 263114390001 | |||||
| PURI, Vishal | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 209516530001 | |||||
| RUSSELL, Lex Hunter | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 121838140001 | |||||
| WILLIAMSON, Craig John | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 162054120001 | |||||
| ASHENDEN, Emma Jayne | Secretary | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House England | 265824200001 | |||||||
| BROWN, Charles Bennett | Secretary | Brendon Beenham RG7 5NX Reading Berkshire | British | 60016180002 | ||||||
| BULLARD, Peter Hamilton Fulke | Secretary | 59 Hillsborough Park GU15 1HG Camberley Surrey | British | 622030001 | ||||||
| COLLINS, Michael Leslie | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | British | 70461210001 | ||||||
| FAGE, Anthony Periton | Secretary | Grubbins Watchet Lane Little Kingshill HP16 0DR Great Missenden Buckinghamshire | British | 8240010001 | ||||||
| HAMPSON, Michael David | Secretary | R M C House Coldharbour Lane, Thorpe TW20 8TD Egham Surrey | British | 12688630012 | ||||||
| HENDERSON, Susan Margaret | Secretary | 14 Lyndhurst Avenue HA5 3XA Pinner Middlesex | British | 64890002 | ||||||
| KALIA, Narinder Nath | Secretary | 51 Harewood Road TW7 5HN Isleworth Middlesex | British | 622020001 | ||||||
| LLEWELLYN, David | Secretary | 32 Foxdene GU7 1YQ Godalming Surrey | British | 42423660001 | ||||||
| MURRAY, Daphne Margaret | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 217652830001 | |||||||
| PURI, Vishal | Secretary | Cemex House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | 199913880001 | |||||||
| SMALLEY, Jason Alexander | Secretary | Cemex House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | 196393440001 | |||||||
| STANDISH, Frank James | Secretary | R M C House Coldharbour Lane Thorpe TW20 8TD Egham Surrey | British | 62970090005 | ||||||
| WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | 248096000001 | |||||||
| ALEXANDER, William John | Director | Xansa Plc 420 Thames Valley Park Drive RG6 1PU Reading | England | British | 29599340002 | |||||
| ANDRE, Michel Robert Daniel | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | France | French | 235287940001 | |||||
| AUER, Adrian Richard | Director | Rme House Coldharbour Lane TW20 8TD Thorpe Egham Surrey | United Kingdom | British | 105271660001 | |||||
| BAUMGARTEN, Bruno Bernhard Josef | Director | 40629 Dusseldorf 12 Lindenbecker Weg 63 Germany | German | 28673260002 | ||||||
| CAMDEN, John | Director | "Westbourn" Pinewood Road GU25 4PY Virginia Water Surrey | British | 34743160001 | ||||||
| CASCAJERO RODRIGUEZ, Jose Manuel | Director | 23 Gillespie Holloway Drive Virginia Park GU25 4SU Virginia Water Surrey | Spanish | 105840950002 | ||||||
| CLARK, Graham Edward | Director | Nsungwi Knowle Grove GU25 4JB Virginia Water Surrey | British | 51142740001 | ||||||
| COOPER, John Brian | Director | Waterside The Green Holyport SL6 2JT Maidenhead Berkshire | British | 7687060001 | ||||||
| DAGLEY, Laurence Burdett | Director | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House, England | England | British | 212072670001 | |||||
| DURANT, Alan Sidney James | Director | 837 Clifton Road Atlanta 30307 FOREIGN Georgia Usa | British | 66733700002 | ||||||
| FERNANDEZ, Ignacio Madridejos | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | Spain | Spanish | 128787530002 | |||||
| FERNANDEZ GONZALEZ-REGUERAL, Carlos Felix | Director | 34 Sandy Lane St Anne's Park GU25 4TG Virginia Water Surrey | Spanish | 117259770001 | ||||||
| FLETCHER, Leslie, Sir | Director | "Hafod" Sherfield Green Sherfield On Loddon RG27 0EN Hook Gstoke Hampshire | British | 5106500002 | ||||||
| FOSTER, Michael George | Director | Foxcote Blackhorse Road GU22 0QT Woking Surrey | England | British | 44786890004 | |||||
| GALINDO GOUT, Gonzalo | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey | England | Mexican | 128602580002 | |||||
| GALINDO GOUT, Gonzalo | Director | 2 Jersey Place SL5 9NA Sunningdale Berkshire | Mexican | 117259700001 |
Who are the persons with significant control of CEMEX INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cemex Uk | Apr 06, 2016 | Binley Business Park Harry Weston Road CV3 2TY Coventry Cemex House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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