CIN (BELGIUM) LIMITED

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

    Company NameCIN (BELGIUM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03987059
    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 CIN (BELGIUM) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CIN (BELGIUM) LIMITED located?

    Registered Office Address
    33 Cannon Street
    London
    EC4M 5SB
    Undeliverable Registered Office AddressNo

    What were the previous names of CIN (BELGIUM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE FACTO 851 LIMITEDMay 08, 2000May 08, 2000

    What are the latest accounts for CIN (BELGIUM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CIN (BELGIUM) LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for CIN (BELGIUM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Appointment of Mr David James Wilkinson as a secretary on Aug 24, 2023

    2 pagesAP03

    Termination of appointment of Jennifer Clare Parker as a secretary on Aug 24, 2023

    1 pagesTM02

    Termination of appointment of Michael Carty as a director on Aug 04, 2023

    1 pagesTM01

    Appointment of Ms Anna Magee as a director on Aug 03, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Craig Adam Edward Clayton as a director on Apr 21, 2023

    2 pagesAP01

    Termination of appointment of Leanne Middleton as a director on Apr 19, 2023

    1 pagesTM01

    Second filing of Confirmation Statement dated May 08, 2018

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 23, 2017

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 21, 2019

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 12, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 17, 2021

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 09, 2022

    3 pagesRP04CS01

    Confirmation statement made on May 08, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 11, 2022Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS) was registered on 11/10/22

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Confirmation statement made on May 08, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Oct 11, 2022Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS) was registered on 11/10/22

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Appointment of Mr Christopher Francis Elms as a director on Apr 12, 2021

    2 pagesAP01

    Director's details changed for Ms Leanne Middleton on Feb 13, 2020

    2 pagesCH01

    Termination of appointment of Mark David Sims as a director on Feb 28, 2021

    1 pagesTM01

    Who are the officers of CIN (BELGIUM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILKINSON, David James
    33 Cannon Street
    London
    EC4M 5SB
    Secretary
    33 Cannon Street
    London
    EC4M 5SB
    312838120001
    CLAYTON, Craig Adam Edward
    33 Cannon Street
    London
    EC4M 5SB
    Director
    33 Cannon Street
    London
    EC4M 5SB
    EnglandBritish275144860001
    ELMS, Christopher Francis
    33 Cannon Street
    London
    EC4M 5SB
    Director
    33 Cannon Street
    London
    EC4M 5SB
    EnglandBritish262815520001
    MAGEE, Anna
    33 Cannon Street
    London
    EC4M 5SB
    Director
    33 Cannon Street
    London
    EC4M 5SB
    EnglandBritish312129900001
    HIRANI, Daksha
    33 Cannon Street
    London
    EC4M 5SB
    Secretary
    33 Cannon Street
    London
    EC4M 5SB
    188345580001
    KELLY, Lisa
    33 Cannon Street
    London
    EC4M 5SB
    Secretary
    33 Cannon Street
    London
    EC4M 5SB
    165729940001
    PARKER, Jennifer Clare
    33 Cannon Street
    London
    EC4M 5SB
    Secretary
    33 Cannon Street
    London
    EC4M 5SB
    243485370001
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    WHITEHEAD, David Clive
    Hurst Drive
    KT20 9QU Walton On The Hill
    The White Cottage
    Surrey
    Secretary
    Hurst Drive
    KT20 9QU Walton On The Hill
    The White Cottage
    Surrey
    British138301110001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Secretary
    10 Snow Hill
    EC1A 2AL London
    900006100001
    BURKE, David James
    18 Hill View Drive
    DA16 3RS Welling
    Kent
    Director
    18 Hill View Drive
    DA16 3RS Welling
    Kent
    United KingdomBritish64444360001
    CARTY, Michael
    33 Cannon Street
    London
    EC4M 5SB
    Director
    33 Cannon Street
    London
    EC4M 5SB
    EnglandIrish275331680001
    CREWS, Richard Ian
    33 Cannon Street
    EC4M 5SB London
    Director
    33 Cannon Street
    EC4M 5SB London
    United KingdomBritish99881370001
    ELMS, Christopher Francis
    33 Cannon Street
    London
    EC4M 5SB
    Director
    33 Cannon Street
    London
    EC4M 5SB
    EnglandBritish262815520001
    FARQUHAR, Michael Frank Banner
    8 Old Court Hall
    Godmanchester
    PE29 2HS Huntingdon
    Cambridgeshire
    Director
    8 Old Court Hall
    Godmanchester
    PE29 2HS Huntingdon
    Cambridgeshire
    British56753090002
    MAY, Timothy, Dr
    Honeypot House 246 Main Road
    Quadring
    PE11 4PT Spalding
    Lincolnshire
    Director
    Honeypot House 246 Main Road
    Quadring
    PE11 4PT Spalding
    Lincolnshire
    EnglandBritish35793310001
    MIDDLETON, Leanne
    33 Cannon Street
    London
    EC4M 5SB
    Director
    33 Cannon Street
    London
    EC4M 5SB
    EnglandBritish154076190004
    MILES, Paul
    33 Cannon Street
    London
    EC4M 5SB
    Director
    33 Cannon Street
    London
    EC4M 5SB
    United KingdomBritish154076970001
    ROBERTSON, Steven Andrew
    30 Dental Close
    Borden
    ME10 1DT Sittingbourne
    Kent
    Director
    30 Dental Close
    Borden
    ME10 1DT Sittingbourne
    Kent
    United KingdomBritish186100450001
    ROSS, Peter Thomas
    Glebe Cottage
    North Looe, Reigate Road
    KT17 3DL Epsom
    Surrey
    Director
    Glebe Cottage
    North Looe, Reigate Road
    KT17 3DL Epsom
    Surrey
    British68332650001
    SIMPSON, Hugh Gibson Ogilvie
    81 Bartholomew Road
    NW5 2AH Kentish Town
    Director
    81 Bartholomew Road
    NW5 2AH Kentish Town
    British49712410002
    SIMS, Mark David
    33 Cannon Street
    London
    EC4M 5SB
    Director
    33 Cannon Street
    London
    EC4M 5SB
    EnglandBritish269246550001
    TAYLOR, Michael John
    3a Homewood Road
    AL1 4BE St Albans
    Hertfordshire
    Director
    3a Homewood Road
    AL1 4BE St Albans
    Hertfordshire
    EnglandBritish45287330002
    TRUNDLE, John Malcolm, Mr.
    33 Cannon Street
    London
    EC4M 5SB
    Director
    33 Cannon Street
    London
    EC4M 5SB
    EnglandBritish167296190001
    WEBER, Yannic Pierre Jean
    Chausse De La Liberation
    1390 Grez Doiceau
    Brussels
    29
    Belgium
    Director
    Chausse De La Liberation
    1390 Grez Doiceau
    Brussels
    29
    Belgium
    BelgiumBelgium133773600001
    WYATT, David Paul
    14 Watermans Way
    Wargrave
    RG10 8HR Reading
    Berkshire
    Director
    14 Watermans Way
    Wargrave
    RG10 8HR Reading
    Berkshire
    British80234030001
    TRAVERS SMITH LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006090001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Nominee Director
    10 Snow Hill
    EC1A 2AL London
    900006100001

    Who are the persons with significant control of CIN (BELGIUM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cannon Street
    EC4M 5SB London
    33
    England
    May 08, 2016
    Cannon Street
    EC4M 5SB London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03133256
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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