CML INVESTMENTS TWO LIMITED

CML INVESTMENTS TWO LIMITED

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

    Company NameCML INVESTMENTS TWO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01459336
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CML INVESTMENTS TWO LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CML INVESTMENTS TWO LIMITED located?

    Registered Office Address
    Caparo House
    103 Baker Street
    W1U 6LN London
    Undeliverable Registered Office AddressNo

    What were the previous names of CML INVESTMENTS TWO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPARO TEA COMPANY LIMITEDDec 31, 1980Dec 31, 1980
    COURTWOOD LIMITEDNov 06, 1979Nov 06, 1979

    What are the latest accounts for CML INVESTMENTS TWO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToJun 24, 2025
    Next Confirmation Statement DueJul 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 24, 2024
    OverdueNo

    What are the latest filings for CML INVESTMENTS TWO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Raymond Griffin as a director on Mar 26, 2025

    2 pagesAP01

    Director's details changed for The Honourable Ambar Paul on Jul 02, 2024

    2 pagesCH01

    Director's details changed for The Honourable Akash Paul on Jul 02, 2024

    2 pagesCH01

    Director's details changed for The Honourable Ambar Paul on Jul 02, 2024

    2 pagesCH01

    Confirmation statement made on Jun 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Director's details changed for The Honourable Akash Paul on Jun 26, 2023

    2 pagesCH01

    Register inspection address has been changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL

    1 pagesAD02

    Confirmation statement made on Jun 24, 2023 with updates

    3 pagesCS01

    Secretary's details changed for Goodwille Limited on Jan 13, 2023

    1 pagesCH04

    Confirmation statement made on Jun 24, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Akash Paul on Jun 20, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jun 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Register inspection address has been changed from St. James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP

    1 pagesAD02

    Secretary's details changed for Goodwille Limited on Nov 20, 2020

    1 pagesCH04

    Confirmation statement made on Jun 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jun 24, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 24, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Who are the officers of CML INVESTMENTS TWO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWILLE LIMITED
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Secretary
    Red Lion St
    WC1R 4PS London
    20
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2126896
    78363800011
    GRIFFIN, Raymond
    103
    Baker Street
    W1U 6LN London
    Caparo House
    United Kingdom
    Director
    103
    Baker Street
    W1U 6LN London
    Caparo House
    United Kingdom
    United KingdomBritishCompany Director334020760001
    PAUL, Akash, The Honourable
    103 Baker Street
    W1U 6LN London
    Caparo House
    United Kingdom
    Director
    103 Baker Street
    W1U 6LN London
    Caparo House
    United Kingdom
    United KingdomBritishDirector49303360012
    PAUL, Ambar, The Honourable
    103 Baker Street
    W1U 6LN London
    Caparo House
    United Kingdom
    Director
    103 Baker Street
    W1U 6LN London
    Caparo House
    United Kingdom
    United KingdomBritishDirector92729600006
    BAILEY, Stephen Geoffrey
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    Secretary
    Abbey Gardens
    ST18 0RY Great Haywood
    1
    Staffordshire
    British108203800001
    HYLAND, Matthew Edward William
    103 Baker Street
    W1U 6LN London
    Caparo House
    Secretary
    103 Baker Street
    W1U 6LN London
    Caparo House
    194834160001
    MASON, Georgina
    103 Baker Street
    W1U 6LN London
    Caparo House
    Secretary
    103 Baker Street
    W1U 6LN London
    Caparo House
    173860590001
    STEELE, Colin Grant
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    Secretary
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    British10618480001
    STILWELL, Michael James
    103 Baker Street
    W1U 6LN London
    Caparo House
    Secretary
    103 Baker Street
    W1U 6LN London
    Caparo House
    150881980001
    LEEK, James Anthony
    8 Atherton Drive
    Wimbledon
    SW19 5LB London
    Director
    8 Atherton Drive
    Wimbledon
    SW19 5LB London
    BritishDirector11293430001
    PAUL, Angad, The Honorable
    Ambika House 9a
    Portland Place
    W1B 1PR London
    The Penthouse Flat
    Director
    Ambika House 9a
    Portland Place
    W1B 1PR London
    The Penthouse Flat
    United KingdomUnited KingdomDirector130813310001
    PAUL OF MARYLEBONE, The Lord
    6 Ambika House
    9a Portland Place
    W1B 1PR London
    Director
    6 Ambika House
    9a Portland Place
    W1B 1PR London
    EnglandBritishDirector11293420003
    STEELE, Colin Grant
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    Director
    Hindrum Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    United KingdomBritishDirector10618480001

    Who are the persons with significant control of CML INVESTMENTS TWO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    103 Baker Street
    W1U 6LN London
    Caparo House
    United Kingdom
    Apr 06, 2016
    103 Baker Street
    W1U 6LN London
    Caparo House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01642380
    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.
    The Lord Paul Of Marylebone
    103 Baker Street
    W1U 6LN London
    Caparo House
    United Kingdom
    Apr 06, 2016
    103 Baker Street
    W1U 6LN London
    Caparo House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CML INVESTMENTS TWO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed
    Created On Feb 07, 1980
    Delivered On Feb 11, 1980
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies up to a maximum of £850,000 (including interest thereon) for the time being standing to the credit of the account of the company with the bank described in the said deed as the blocked account.
    Persons Entitled
    • N M Rothschild & Sons Limited
    Transactions
    • Feb 11, 1980Registration of a charge

    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