CREDIT AGRICOLE CIB HOLDINGS LIMITED: Filings
Overview
| Company Name | CREDIT AGRICOLE CIB HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02182651 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CREDIT AGRICOLE CIB HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Ground Floor Templeback, 10 Temple Back Bristol BS1 6FL | 1 pages | AD02 | ||||||||||||||||||
Appointment of Mrs Sandra Vanessa Bullier as a director on Nov 14, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Pierre Jacqmarcq as a director on Nov 14, 2025 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||||||
Appointment of Mr Cameron Charles Carlton as a director on Aug 12, 2025 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Jun 07, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Mar 07, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 07, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 07, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Pierre Jacqmarcq on Sep 01, 2021 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||||||||||
Confirmation statement made on Jun 07, 2022 with updates | 5 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Jun 07, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||||||
Director's details changed for Dorai Subramanian on Mar 03, 2021 | 2 pages | CH01 | ||||||||||||||||||
Confirmation statement made on Jun 07, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||||||
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