CBPE (GENERAL PARTNER) LIMITED
Overview
| Company Name | CBPE (GENERAL PARTNER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02268702 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CBPE (GENERAL PARTNER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLOSE INVESTMENT PARTNERS LIMITED | Jul 19, 1988 | Jul 19, 1988 |
| MOODTWIN LIMITED | Jun 17, 1988 | Jun 17, 1988 |
What are the latest accounts for CBPE (GENERAL PARTNER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CBPE (GENERAL PARTNER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Macnay as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Elizabeth Anne Hoffmann as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Oct 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Elizabeth Anne Hoffmann on Oct 31, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Sean Michael Dinnen on Sep 30, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 14 pages | AA | ||||||||||
Appointment of Mr Sean Michael Dinnen as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Sean Dinnen as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 4 pages | AUD | ||||||||||
Miscellaneous Section 519 companies act 2006 | 2 pages | MISC | ||||||||||
Appointment of Mr Ian Robert Moore as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CBPE (GENERAL PARTNER) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENTLEY, Claire | Secretary | George Yard EC3V 9DH London 2 United Kingdom | 168722790001 | |||||||
| DINNEN, Sean Michael, Mr. | Director | George Yard EC3V 9DH London 2 United Kingdom | England | British | 181170110001 | |||||
| GISSEL, Peter | Director | George Yard EC3V 9DH London 2 United Kingdom | England | Danish | 66093140002 | |||||
| HUTCHINSON, Mathew James Edward | Director | George Yard EC3V 9DH London 2 United Kingdom | United Kingdom | British | 130399850004 | |||||
| JAIN, Anand Jagdishchandra | Director | George Yard EC3V 9DH London 2 | England | British | 136402740001 | |||||
| MOORE, Ian Robert | Director | George Yard EC3V 9DH London 2 United Kingdom | United Kingdom | British | 262023960001 | |||||
| DAVIS, William Edward | Secretary | Beechcroft Wield Road GU34 5NH Medstead Alton Hampshire | British | 4522990001 | ||||||
| HALE, Sarah Penelope | Secretary | Fordington Road N6 4TH London 59 | British | 38306740003 | ||||||
| HUDSON, John Christopher Mozeen | Secretary | 15 Neville Close RG21 3HG Basingstoke Hampshire | British | 53713800001 | ||||||
| THERON, Pieter Jacobus | Secretary | Top Floor Flat 613 Manchester Road E14 2NU London | South African | 100968360001 | ||||||
| ALEXANDER, Benjamin Charles | Director | George Yard EC3V 9DH London 2 United Kingdom | United Kingdom | British | 124987680001 | |||||
| CROSSAN, William Murray | Director | 23 Dick Place EH9 2JU Edinburgh Midlothian | Scotland | Scottish | 70521490003 | |||||
| DALY, Julian Francis | Director | 50 West Common AL5 2JW Harpenden Hertfordshire | England | British | 51769420002 | |||||
| DINNEN, Sean Michael | Director | George Yard EC3V 9DH London 2 United Kingdom | United Kingdom | British | 133681460001 | |||||
| HALE, Sarah Penelope | Director | Fordington Road N6 4TH London 59 United Kingdom | England | British | 38306740004 | |||||
| HOFFMANN, Elizabeth Anne | Director | George Yard EC3V 9DH London 2 United Kingdom | England | British | 141811700003 | |||||
| KENT, Roderick David | Director | Mount Prosperous RG17 0RP Hungerford Berkshire | England | British | 2874070002 | |||||
| KEOGH, Colin Denis | Director | The Manor Farm North Oakley RG26 5TT Tadley Hampshire | United Kingdom | British | 2363050003 | |||||
| MACNAY, Nicholas | Director | George Yard EC3V 9DH London 2 United Kingdom | England | British | 18837390004 | |||||
| MACNAY, Nicholas | Director | 8 Albany Park Road KT2 5SW Kingston Upon Thames Surrey | England | British | 18837390003 | |||||
| MURPHY, Neil John | Director | 9 Woodland Gardens N10 3UE London | British | 54140190002 | ||||||
| PERRIN, Roger William Nasmith | Director | 7 Southwood Avenue KT2 7HD Kingston Upon Thames Surrey | British | 8369390001 | ||||||
| SIEFF, Jonathan Saul | Director | 6 Eversley Park Camp Road Wimbledon Common SW19 4UU London | British | 90078460003 | ||||||
| SLATER, Iain Robert | Director | George Yard EC3V 9DH London 2 United Kingdom | United Kingdom | British | 63714460004 | |||||
| SNOOK, John Thomas | Director | The Oaks Tag Lane Hare Hatch RG10 7ST Wargrave Berkshire | United Kingdom | British | 29421120003 | |||||
| SNOOK, John Thomas | Director | The Oaks Tag Lane Hare Hatch RG10 7ST Wargrave Berkshire | United Kingdom | British | 29421120003 | |||||
| STONE, Peter John | Director | 68 Ennerdale Road Kew Gardens TW9 2DL Richmond Surrey | United Kingdom | British | 1618850001 | |||||
| THORNTON, Jonathan George Trevelyan | Director | 79 Woodland Gardens N10 3UD London | United Kingdom | British | 46461860001 | |||||
| WILDIG, Simon Roger | Director | Sarum Elgin Road KT13 8SN Weybridge Surrey | Uk | British | 95966700001 | |||||
| WINKWORTH, Peter Leslie | Director | Merton Place Alford Road GU8 4NP Dunsfold Surrey | British | 17843390001 |
Who are the persons with significant control of CBPE (GENERAL PARTNER) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cbpe Holdings Limited | Apr 06, 2016 | George Yard EC3V 9DH London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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