CBPE (GENERAL PARTNER) LIMITED

CBPE (GENERAL PARTNER) LIMITED

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

    Company NameCBPE (GENERAL PARTNER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02268702
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CBPE (GENERAL PARTNER) LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CBPE (GENERAL PARTNER) LIMITED located?

    Registered Office Address
    2 George Yard
    EC3V 9DH London
    Undeliverable Registered Office AddressNo

    What were the previous names of CBPE (GENERAL PARTNER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLOSE INVESTMENT PARTNERS LIMITEDJul 19, 1988Jul 19, 1988
    MOODTWIN LIMITEDJun 17, 1988Jun 17, 1988

    What are the latest accounts for CBPE (GENERAL PARTNER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CBPE (GENERAL PARTNER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2017

    12 pagesAA

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Macnay as a director on Mar 31, 2017

    1 pagesTM01

    Full accounts made up to Mar 31, 2016

    12 pagesAA

    Confirmation statement made on Oct 31, 2016 with updates

    5 pagesCS01

    Termination of appointment of Elizabeth Anne Hoffmann as a director on Oct 31, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Oct 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2015

    Statement of capital on Nov 05, 2015

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Anand Jain as a director on Apr 08, 2015

    AP01

    Termination of appointment of Iain Robert Slater as a director on Mar 31, 2015

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Annual return made up to Oct 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mrs Elizabeth Anne Hoffmann on Oct 31, 2014

    2 pagesCH01

    Annual return made up to Oct 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2013

    Statement of capital on Dec 16, 2013

    • Capital: GBP 1,000
    SH01

    Director's details changed for Mr Sean Michael Dinnen on Sep 30, 2013

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Appointment of Mr Sean Michael Dinnen as a director

    2 pagesAP01

    Termination of appointment of Sean Dinnen as a director

    1 pagesTM01

    Auditor's resignation

    4 pagesAUD

    Miscellaneous

    Section 519 companies act 2006
    2 pagesMISC

    Appointment of Mr Ian Robert Moore as a director

    2 pagesAP01

    Who are the officers of CBPE (GENERAL PARTNER) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTLEY, Claire
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    Secretary
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    168722790001
    DINNEN, Sean Michael, Mr.
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    Director
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    EnglandBritish181170110001
    GISSEL, Peter
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    Director
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    EnglandDanish66093140002
    HUTCHINSON, Mathew James Edward
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    Director
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    United KingdomBritish130399850004
    JAIN, Anand Jagdishchandra
    George Yard
    EC3V 9DH London
    2
    Director
    George Yard
    EC3V 9DH London
    2
    EnglandBritish136402740001
    MOORE, Ian Robert
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    Director
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    United KingdomBritish262023960001
    DAVIS, William Edward
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    Secretary
    Beechcroft
    Wield Road
    GU34 5NH Medstead Alton
    Hampshire
    British4522990001
    HALE, Sarah Penelope
    Fordington Road
    N6 4TH London
    59
    Secretary
    Fordington Road
    N6 4TH London
    59
    British38306740003
    HUDSON, John Christopher Mozeen
    15 Neville Close
    RG21 3HG Basingstoke
    Hampshire
    Secretary
    15 Neville Close
    RG21 3HG Basingstoke
    Hampshire
    British53713800001
    THERON, Pieter Jacobus
    Top Floor Flat
    613 Manchester Road
    E14 2NU London
    Secretary
    Top Floor Flat
    613 Manchester Road
    E14 2NU London
    South African100968360001
    ALEXANDER, Benjamin Charles
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    Director
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    United KingdomBritish124987680001
    CROSSAN, William Murray
    23 Dick Place
    EH9 2JU Edinburgh
    Midlothian
    Director
    23 Dick Place
    EH9 2JU Edinburgh
    Midlothian
    ScotlandScottish70521490003
    DALY, Julian Francis
    50 West Common
    AL5 2JW Harpenden
    Hertfordshire
    Director
    50 West Common
    AL5 2JW Harpenden
    Hertfordshire
    EnglandBritish51769420002
    DINNEN, Sean Michael
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    Director
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    United KingdomBritish133681460001
    HALE, Sarah Penelope
    Fordington Road
    N6 4TH London
    59
    United Kingdom
    Director
    Fordington Road
    N6 4TH London
    59
    United Kingdom
    EnglandBritish38306740004
    HOFFMANN, Elizabeth Anne
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    Director
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    EnglandBritish141811700003
    KENT, Roderick David
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    Director
    Mount Prosperous
    RG17 0RP Hungerford
    Berkshire
    EnglandBritish2874070002
    KEOGH, Colin Denis
    The Manor Farm
    North Oakley
    RG26 5TT Tadley
    Hampshire
    Director
    The Manor Farm
    North Oakley
    RG26 5TT Tadley
    Hampshire
    United KingdomBritish2363050003
    MACNAY, Nicholas
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    Director
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    EnglandBritish18837390004
    MACNAY, Nicholas
    8 Albany Park Road
    KT2 5SW Kingston Upon Thames
    Surrey
    Director
    8 Albany Park Road
    KT2 5SW Kingston Upon Thames
    Surrey
    EnglandBritish18837390003
    MURPHY, Neil John
    9 Woodland Gardens
    N10 3UE London
    Director
    9 Woodland Gardens
    N10 3UE London
    British54140190002
    PERRIN, Roger William Nasmith
    7 Southwood Avenue
    KT2 7HD Kingston Upon Thames
    Surrey
    Director
    7 Southwood Avenue
    KT2 7HD Kingston Upon Thames
    Surrey
    British8369390001
    SIEFF, Jonathan Saul
    6 Eversley Park
    Camp Road Wimbledon Common
    SW19 4UU London
    Director
    6 Eversley Park
    Camp Road Wimbledon Common
    SW19 4UU London
    British90078460003
    SLATER, Iain Robert
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    Director
    George Yard
    EC3V 9DH London
    2
    United Kingdom
    United KingdomBritish63714460004
    SNOOK, John Thomas
    The Oaks Tag Lane
    Hare Hatch
    RG10 7ST Wargrave
    Berkshire
    Director
    The Oaks Tag Lane
    Hare Hatch
    RG10 7ST Wargrave
    Berkshire
    United KingdomBritish29421120003
    SNOOK, John Thomas
    The Oaks Tag Lane
    Hare Hatch
    RG10 7ST Wargrave
    Berkshire
    Director
    The Oaks Tag Lane
    Hare Hatch
    RG10 7ST Wargrave
    Berkshire
    United KingdomBritish29421120003
    STONE, Peter John
    68 Ennerdale Road
    Kew Gardens
    TW9 2DL Richmond
    Surrey
    Director
    68 Ennerdale Road
    Kew Gardens
    TW9 2DL Richmond
    Surrey
    United KingdomBritish1618850001
    THORNTON, Jonathan George Trevelyan
    79 Woodland Gardens
    N10 3UD London
    Director
    79 Woodland Gardens
    N10 3UD London
    United KingdomBritish46461860001
    WILDIG, Simon Roger
    Sarum
    Elgin Road
    KT13 8SN Weybridge
    Surrey
    Director
    Sarum
    Elgin Road
    KT13 8SN Weybridge
    Surrey
    UkBritish95966700001
    WINKWORTH, Peter Leslie
    Merton Place
    Alford Road
    GU8 4NP Dunsfold
    Surrey
    Director
    Merton Place
    Alford Road
    GU8 4NP Dunsfold
    Surrey
    British17843390001

    Who are the persons with significant control of CBPE (GENERAL PARTNER) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Yard
    EC3V 9DH London
    2
    England
    Apr 06, 2016
    George Yard
    EC3V 9DH London
    2
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06647571
    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.

    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