CML INVESTMENTS TWO LIMITED
Overview
Company Name | CML INVESTMENTS TWO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01459336 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CML INVESTMENTS TWO LIMITED?
Company Name | From | Until |
---|---|---|
CAPARO TEA COMPANY LIMITED | Dec 31, 1980 | Dec 31, 1980 |
COURTWOOD LIMITED | Nov 06, 1979 | Nov 06, 1979 |
What are the latest accounts for CML INVESTMENTS TWO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CML INVESTMENTS TWO LIMITED?
Last Confirmation Statement Made Up To | Jun 24, 2025 |
---|---|
Next Confirmation Statement Due | Jul 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 24, 2024 |
Overdue | No |
What are the latest filings for CML INVESTMENTS TWO LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Raymond Griffin as a director on Mar 26, 2025 | 2 pages | AP01 | ||
Director's details changed for The Honourable Ambar Paul on Jul 02, 2024 | 2 pages | CH01 | ||
Director's details changed for The Honourable Akash Paul on Jul 02, 2024 | 2 pages | CH01 | ||
Director's details changed for The Honourable Ambar Paul on Jul 02, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||
Director's details changed for The Honourable Akash Paul on Jun 26, 2023 | 2 pages | CH01 | ||
Register inspection address has been changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL | 1 pages | AD02 | ||
Confirmation statement made on Jun 24, 2023 with updates | 3 pages | CS01 | ||
Secretary's details changed for Goodwille Limited on Jan 13, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Akash Paul on Jun 20, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Jun 24, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
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 pages | AD02 | ||
Secretary's details changed for Goodwille Limited on Nov 20, 2020 | 1 pages | CH04 | ||
Confirmation statement made on Jun 24, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||
Confirmation statement made on Jun 24, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 24, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||
Who are the officers of CML INVESTMENTS TWO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GOODWILLE LIMITED | Secretary | Red Lion St WC1R 4PS London 20 United Kingdom |
| 78363800011 | ||||||||||
GRIFFIN, Raymond | Director | 103 Baker Street W1U 6LN London Caparo House United Kingdom | United Kingdom | British | Company Director | 334020760001 | ||||||||
PAUL, Akash, The Honourable | Director | 103 Baker Street W1U 6LN London Caparo House United Kingdom | United Kingdom | British | Director | 49303360012 | ||||||||
PAUL, Ambar, The Honourable | Director | 103 Baker Street W1U 6LN London Caparo House United Kingdom | United Kingdom | British | Director | 92729600006 | ||||||||
BAILEY, Stephen Geoffrey | Secretary | Abbey Gardens ST18 0RY Great Haywood 1 Staffordshire | British | 108203800001 | ||||||||||
HYLAND, Matthew Edward William | Secretary | 103 Baker Street W1U 6LN London Caparo House | 194834160001 | |||||||||||
MASON, Georgina | Secretary | 103 Baker Street W1U 6LN London Caparo House | 173860590001 | |||||||||||
STEELE, Colin Grant | Secretary | Hindrum Cokes Lane HP8 4UD Chalfont St Giles Buckinghamshire | British | 10618480001 | ||||||||||
STILWELL, Michael James | Secretary | 103 Baker Street W1U 6LN London Caparo House | 150881980001 | |||||||||||
LEEK, James Anthony | Director | 8 Atherton Drive Wimbledon SW19 5LB London | British | Director | 11293430001 | |||||||||
PAUL, Angad, The Honorable | Director | Ambika House 9a Portland Place W1B 1PR London The Penthouse Flat | United Kingdom | United Kingdom | Director | 130813310001 | ||||||||
PAUL OF MARYLEBONE, The Lord | Director | 6 Ambika House 9a Portland Place W1B 1PR London | England | British | Director | 11293420003 | ||||||||
STEELE, Colin Grant | Director | Hindrum Cokes Lane HP8 4UD Chalfont St Giles Buckinghamshire | United Kingdom | British | Director | 10618480001 |
Who are the persons with significant control of CML INVESTMENTS TWO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Caparo (Lti) Limited | Apr 06, 2016 | 103 Baker Street W1U 6LN London Caparo House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
The Lord Paul Of Marylebone | Apr 06, 2016 | 103 Baker Street W1U 6LN London Caparo House United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Does CML INVESTMENTS TWO LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
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