CPP FUNDCO LIMITED

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

    Company NameCPP FUNDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07265951
    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 CPP FUNDCO LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CPP FUNDCO LIMITED located?

    Registered Office Address
    9th Floor Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CPP FUNDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CPP FUNDCO LIMITED?

    Last Confirmation Statement Made Up ToMay 26, 2026
    Next Confirmation Statement DueJun 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 26, 2025
    OverdueNo

    What are the latest filings for CPP FUNDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Desmond Mark French as a director on Feb 02, 2026

    2 pagesAP01

    Termination of appointment of Ian Tayler as a director on Feb 02, 2026

    1 pagesTM01

    Appointment of Mr Michael Denny as a director on Oct 31, 2025

    2 pagesAP01

    Termination of appointment of Georgi Dimitrov Shopov as a director on Oct 31, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2025

    28 pagesAA

    Confirmation statement made on May 26, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Jeanette Leach as a director on Dec 09, 2024

    2 pagesAP01

    Termination of appointment of Isaac Olulekan Akintayo as a director on Dec 09, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Appointment of Mr Isaac Akintayo as a director on Jul 18, 2024

    2 pagesAP01

    Termination of appointment of Andy Muir as a director on Jul 18, 2024

    1 pagesTM01

    Confirmation statement made on May 26, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Andreas Parzych as a director on Jan 31, 2024

    2 pagesAP01

    Termination of appointment of Frank Manfred Schramm as a director on Jan 31, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Confirmation statement made on May 26, 2023 with no updates

    3 pagesCS01

    Appointment of Mr David Jospeh Sweeney as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Humphrey Kenneth Haslam Claxton as a director on Nov 01, 2022

    1 pagesTM01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Confirmation statement made on May 26, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    29 pagesAA

    Appointment of Mr Andy Muir as a director on Oct 26, 2021

    2 pagesAP01

    Termination of appointment of Jamie Russell Andrews as a director on Oct 20, 2021

    1 pagesTM01

    Confirmation statement made on May 26, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    29 pagesAA

    Who are the officers of CPP FUNDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEN-TOVIM, OBE, Gideon Samuel
    Rutland Avenue
    Sefton Park
    L17 2AF Liverpool
    2
    England
    Director
    Rutland Avenue
    Sefton Park
    L17 2AF Liverpool
    2
    England
    United KingdomBritish178124740001
    DENNY, Michael
    6e Route De Treves
    2633 Senningerberg
    Bbgi Management Holdco S
    Luxembourg
    Director
    6e Route De Treves
    2633 Senningerberg
    Bbgi Management Holdco S
    Luxembourg
    LuxembourgIrish342426570001
    FRENCH, Desmond Mark
    2633 Senningerberg
    Luxembourg
    6e Route De Treves
    Luxembourg
    Director
    2633 Senningerberg
    Luxembourg
    6e Route De Treves
    Luxembourg
    ScotlandIrish264714210001
    LEACH, Jeanette
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    United KingdomBritish330428190001
    PARZYCH, Andreas
    Route De Treves
    2633 Stenningburg
    6e
    Luxembourg
    Luxembourg
    Director
    Route De Treves
    2633 Stenningburg
    6e
    Luxembourg
    Luxembourg
    GermanyGerman318887080001
    SWEENEY, David Jospeh
    Waterloo Road
    L3 0BH Liverpool
    Flat 209, Waterloo Warehouse
    United Kingdom
    Director
    Waterloo Road
    L3 0BH Liverpool
    Flat 209, Waterloo Warehouse
    United Kingdom
    United KingdomBritish284914090001
    ACKLAM, Simon David
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    England
    United KingdomBritish133149250001
    AKINTAYO, Isaac
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    EnglandBritish323190420001
    ANDREWS, Jamie Russell
    c/o Community Health Partnerships
    Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One, 53
    England
    Director
    c/o Community Health Partnerships
    Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One, 53
    England
    EnglandBritish188836350037
    CHAMBERS, Michael James
    Hey House Mews
    Holcombe Old Road Holcombe
    BL8 4QS Bury
    3
    Lancashire
    United Kingdom
    Director
    Hey House Mews
    Holcombe Old Road Holcombe
    BL8 4QS Bury
    3
    Lancashire
    United Kingdom
    United KingdomBritish156008900001
    CLAXTON, Humphrey Kenneth Haslam
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    EnglandBritish87740250002
    DAY, Mark
    Peter House
    Oxford Street
    M1 5AN Manchester
    Suite 6.10
    England
    Director
    Peter House
    Oxford Street
    M1 5AN Manchester
    Suite 6.10
    England
    EnglandBritish157242280001
    FARRANT, Adrian John
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    C/O Company Secretary, Galliford Try Plc
    Middlesex
    United Kingdom
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    C/O Company Secretary, Galliford Try Plc
    Middlesex
    United Kingdom
    EnglandBritish163342820001
    GARRETT, John
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    United KingdomBritish98730500001
    HARRIS, Nicholas Forster
    Vicarage Road
    Yalding
    ME18 6DW Maidstone
    Kenwyn
    Kent
    United Kingdom
    Director
    Vicarage Road
    Yalding
    ME18 6DW Maidstone
    Kenwyn
    Kent
    United Kingdom
    EnglandBritish157106950001
    LLOYD, Mark
    Tea Factory (Unit 302)
    82 Wood Street
    L1 4DQ Liverpool
    Liverpool & Sefton Health Partnership
    United Kingdom
    Director
    Tea Factory (Unit 302)
    82 Wood Street
    L1 4DQ Liverpool
    Liverpool & Sefton Health Partnership
    United Kingdom
    United KingdomBritish128365920001
    MCDONNELL, Alison
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    IrelandIrish267039670001
    MCGIRK, Paul James
    c/o Company Secretary
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Galliford Try Plc
    Middlesex
    United Kingdom
    Director
    c/o Company Secretary
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Galliford Try Plc
    Middlesex
    United Kingdom
    ScotlandBritish127875680001
    MUIR, Andy
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    Director
    53 Portland Street
    M1 3LD Manchester
    Suite 12b, Manchester One
    United Kingdom
    EnglandBritish289273870001
    NAAFS, Albert Hendrik
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    NetherlandsDutch197964340001
    PUGH, Martin Stuart
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Bilfinger Berger Project Investments
    Berkshire
    United Kingdom
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Bilfinger Berger Project Investments
    Berkshire
    United Kingdom
    EnglandBritish94932310003
    ROONEY, Martin Paul
    The Crescent
    Monk Fryston
    LS25 5EF Leeds
    25
    United Kingdom
    Director
    The Crescent
    Monk Fryston
    LS25 5EF Leeds
    25
    United Kingdom
    United KingdomBritish154859720001
    SCHRAMM, Frank Manfred
    Ebbc - 6 E Route De Trèves
    L-2633
    Senningerberg
    Bbgi Management Holdco S.Á.R.L
    Luxembourg
    Director
    Ebbc - 6 E Route De Trèves
    L-2633
    Senningerberg
    Bbgi Management Holdco S.Á.R.L
    Luxembourg
    GermanyGerman192985020001
    SELLERS, Stanley Adrian
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    C/O Company Secretary, Galliford Try Plc
    Middlesex
    United Kingdom
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    C/O Company Secretary, Galliford Try Plc
    Middlesex
    United Kingdom
    EnglandBritish151548060004
    SHARPE, Tim Frank
    Braywick Road
    SL6 1DA Maidenhead
    Braywick Gate
    Berkshire
    England
    Director
    Braywick Road
    SL6 1DA Maidenhead
    Braywick Gate
    Berkshire
    England
    EnglandBritish237083390001
    SHARPE, Tim Frank
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Bilfinger Berger Project Investments
    Berkshire
    United Kingdom
    Director
    Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    Bilfinger Berger Project Investments
    Berkshire
    United Kingdom
    EnglandBritish237083390001
    SHOPOV, Georgi Dimitrov
    Bbgi Management Holdco S.A.R.L.
    6 E Route De Treves
    L-2633 L-2633 Senningerberg
    6
    Luxembourg
    Director
    Bbgi Management Holdco S.A.R.L.
    6 E Route De Treves
    L-2633 L-2633 Senningerberg
    6
    Luxembourg
    LuxembourgBritish267035360001
    SIEW, Elaine Ee Leng
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    15th Floor Cobalt Square
    England
    United KingdomBritish108814710001
    SPEER, Arne
    1a Heienhaff
    1736 Senningerberg
    Aerogolf Centre
    Luxembourg
    Director
    1a Heienhaff
    1736 Senningerberg
    Aerogolf Centre
    Luxembourg
    GermanyGerman178983500001
    TAYLER, Ian
    Grenfell Road
    SL6 1HN Maidenhead
    1
    England
    Director
    Grenfell Road
    SL6 1HN Maidenhead
    1
    England
    United KingdomBritish198117400001
    TAYLOR, Kirk Graham Vaughan
    c/o Bilfinger Berger Project Investments
    Floor Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd
    Berkshire
    United Kingdom
    Director
    c/o Bilfinger Berger Project Investments
    Floor Braywick Gate
    Braywick Road
    SL6 1DA Maidenhead
    3rd
    Berkshire
    United Kingdom
    EnglandBritish249326260001
    WARD, Neil Geoffrey
    80 London Road
    SE1 6LH London
    Skipton House
    England
    Director
    80 London Road
    SE1 6LH London
    Skipton House
    England
    United KingdomBritish64005130002

    Who are the persons with significant control of CPP FUNDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Liverpool & Sefton Health Partnership Limited
    83-85 Hagley Road
    B16 8QG Birmingham
    Floor 9 Cobalt Square
    England
    Apr 06, 2016
    83-85 Hagley Road
    B16 8QG Birmingham
    Floor 9 Cobalt Square
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number05025190
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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