CREDIT AGRICOLE CIB HOLDINGS LIMITED: Filings

  • Overview

    Company NameCREDIT AGRICOLE CIB HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02182651
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CREDIT AGRICOLE CIB HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD02

    Appointment of Mrs Sandra Vanessa Bullier as a director on Nov 14, 2025

    2 pagesAP01

    Termination of appointment of Pierre Jacqmarcq as a director on Nov 14, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: conflicts of interest 01/10/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Statement of company's objects

    2 pagesCC04

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Appointment of Mr Cameron Charles Carlton as a director on Aug 12, 2025

    2 pagesAP01

    Confirmation statement made on Jun 07, 2025 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 07, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Jun 07, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Jun 07, 2023 with no updates

    3 pagesCS01

    Director's details changed for Pierre Jacqmarcq on Sep 01, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on Jun 07, 2022 with updates

    5 pagesCS01

    Confirmation statement made on Jun 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Director's details changed for Dorai Subramanian on Mar 03, 2021

    2 pagesCH01

    Confirmation statement made on Jun 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    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