CPHCL INVESTMENTS (UK) LIMITED

CPHCL INVESTMENTS (UK) LIMITED

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

    Company NameCPHCL INVESTMENTS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01962947
    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 CPHCL INVESTMENTS (UK) LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CPHCL INVESTMENTS (UK) LIMITED located?

    Registered Office Address
    C/O Cooper Parry New Derwent House
    69-73 Theobalds Road
    WC1X 8TA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CPHCL INVESTMENTS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORINTHIA INVESTMENTS LIMITEDNov 21, 1985Nov 21, 1985

    What are the latest accounts for CPHCL INVESTMENTS (UK) 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 CPHCL INVESTMENTS (UK) LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for CPHCL INVESTMENTS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on Apr 23, 2025

    1 pagesAD01

    Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on Apr 07, 2025

    1 pagesAD01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on Nov 15, 2024

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Confirmation statement made on Dec 31, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Termination of appointment of Joseph Fenech as a director on Aug 03, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed corinthia investments LIMITED\certificate issued on 14/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 14, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 01, 2022

    RES15

    Confirmation statement made on Dec 31, 2021 with updates

    4 pagesCS01

    Director's details changed for Ms Rachel Stilon on Dec 21, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    25 pagesAA

    Confirmation statement made on Dec 31, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Reginald Cuschieri as a secretary on May 04, 2020

    1 pagesTM02

    Termination of appointment of Reginald Alfred Cuschieri as a director on May 04, 2020

    1 pagesTM01

    Appointment of Ms Rachel Stilon as a director on May 04, 2020

    2 pagesAP01

    Confirmation statement made on Dec 31, 2019 with updates

    4 pagesCS01

    Termination of appointment of George Pisani as a director on Jul 07, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Who are the officers of CPHCL INVESTMENTS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PISANI, Alfred
    Triq Giorgio Locana
    FOREIGN Iklin
    Fiorita
    Malta
    Malta
    Director
    Triq Giorgio Locana
    FOREIGN Iklin
    Fiorita
    Malta
    Malta
    MaltaMalteseCompany Chairman136900040001
    PISANI, Joseph
    Richmond
    Park Towers Main Street
    FOREIGN St Julians
    8
    Malta
    Director
    Richmond
    Park Towers Main Street
    FOREIGN St Julians
    8
    Malta
    MaltaMalteseCompany Director22105260002
    PISANI, Victor
    Lippija Road
    FOREIGN L/O Mgarr
    Villa Copperstone
    Malta
    Director
    Lippija Road
    FOREIGN L/O Mgarr
    Villa Copperstone
    Malta
    MaltaMalteseCompany Director22105290002
    STILON, Rachel
    Sliema Road
    SGN4 415 Kappara
    205 Madonnina
    Malta
    Director
    Sliema Road
    SGN4 415 Kappara
    205 Madonnina
    Malta
    MaltaMalteseDirector269530010002
    CUSCHIERI, Reginald
    72 Amery Street
    FOREIGN Sliema
    Slm 1709
    Malta
    Secretary
    72 Amery Street
    FOREIGN Sliema
    Slm 1709
    Malta
    Maltese122471010001
    FARRUGIA, Joseph Maria
    100 Amberwood Rise
    KT3 5JJ New Malden
    Surrey
    Secretary
    100 Amberwood Rise
    KT3 5JJ New Malden
    Surrey
    British MalteseDirector34839000002
    QUAR, Graeme Brian
    Stoney Dean Farm
    West Meon
    GU32 1JY Petersfield
    Hampshire
    Secretary
    Stoney Dean Farm
    West Meon
    GU32 1JY Petersfield
    Hampshire
    British58360370003
    REEVES, Colin
    Northdown Old Chatham Road
    Sandling
    ME14 3AJ Maidstone
    Kent
    Secretary
    Northdown Old Chatham Road
    Sandling
    ME14 3AJ Maidstone
    Kent
    British15037110001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    AGEL, Ayad Ramadan
    22 Europa Centre
    Floriana
    FOREIGN
    Malta
    Director
    22 Europa Centre
    Floriana
    FOREIGN
    Malta
    LibyanCompany Director22105230001
    CUSCHIERI, Reginald Alfred
    Amery Street
    FOREIGN Sliema Slm1709
    72
    Malta
    Director
    Amery Street
    FOREIGN Sliema Slm1709
    72
    Malta
    MaltaMalteseCompany Executive22105270003
    EL NAILI, Smeida
    22 Buropa Centre
    Floriana
    FOREIGN
    Malta
    Director
    22 Buropa Centre
    Floriana
    FOREIGN
    Malta
    LibyanCompany Director75875640003
    FARRUGIA, Joseph Maria
    100 Amberwood Rise
    KT3 5JJ New Malden
    Surrey
    Director
    100 Amberwood Rise
    KT3 5JJ New Malden
    Surrey
    United KingdomBritish MalteseCompany Director34839000002
    FENECH, Joseph
    Zeus
    Triqil-Harruba
    FOREIGN Iklin
    8
    Malta
    Malta
    Director
    Zeus
    Triqil-Harruba
    FOREIGN Iklin
    8
    Malta
    Malta
    MaltaMalteseCompany Executive21464510001
    PISANI, George
    Triq Qui-Si-Sana
    Sliema Slm 3112
    305 Townsquare
    Malta
    Director
    Triq Qui-Si-Sana
    Sliema Slm 3112
    305 Townsquare
    Malta
    MaltaMalteseCompany Director22105250003
    REEVES, Colin
    Northdown Old Chatham Road
    Sandling
    ME14 3AJ Maidstone
    Kent
    Director
    Northdown Old Chatham Road
    Sandling
    ME14 3AJ Maidstone
    Kent
    BritishTravel Manager15037110001

    Who are the persons with significant control of CPHCL INVESTMENTS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Joseph Fenech
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    Apr 07, 2016
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    Yes
    Nationality: Maltese
    Country of Residence: Malta
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Alfred Pisani
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    Apr 07, 2016
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    Yes
    Nationality: Maltese
    Country of Residence: Malta
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    George Pisani
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    Apr 07, 2016
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    Yes
    Nationality: Maltese
    Country of Residence: Malta
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Corinthia Palace Hotel Co Ltd
    Europa Centre
    Floriana Frn 1400
    22
    Malta
    Apr 07, 2016
    Europa Centre
    Floriana Frn 1400
    22
    Malta
    Yes
    Legal FormLimited Company
    Country RegisteredMalta
    Legal AuthorityCompanies Acts
    Place RegisteredMalta
    Registration NumberC257
    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.
    Reginald Alfred Cuschieri
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    Apr 07, 2016
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    Yes
    Nationality: Maltese
    Country of Residence: Malta
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Joseph Pisani
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    Apr 07, 2016
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    Yes
    Nationality: Maltese
    Country of Residence: Malta
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Victor Pisani
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    Apr 07, 2016
    46 High Street
    KT10 9QY Esher
    Aissela
    Surrey
    England
    Yes
    Nationality: Maltese
    Country of Residence: Malta
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CPHCL INVESTMENTS (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 07, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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