CXP (GROUP) LIMITED
Overview
| Company Name | CXP (GROUP) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC589751 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CXP (GROUP) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CXP (GROUP) LIMITED located?
| Registered Office Address | Empire House 1/1 131 West Nile Street G1 2RX Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CXP (GROUP) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CXP (GROUP) LIMITED?
| Last Confirmation Statement Made Up To | Jul 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 05, 2025 |
| Overdue | No |
What are the latest filings for CXP (GROUP) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Sanjay Venkatarman as a director on Feb 20, 2026 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rajesh Subramaniam as a director on Feb 20, 2026 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||
legacy | 58 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Termination of appointment of Martin Richard Dodd as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||||||
Register(s) moved to registered inspection location C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Jul 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Huntswood Ctc Limited as a person with significant control on Mar 19, 2025 | 2 pages | PSC05 | ||||||||||||||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jul 05, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Huntswood Ctc Limited as a person with significant control on Oct 25, 2021 | 2 pages | PSC05 | ||||||||||||||
Audit exemption subsidiary accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 58 pages | PARENT_ACC | ||||||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge SC5897510003, created on Mar 25, 2024 | 21 pages | MR01 | ||||||||||||||
Registration of charge SC5897510004, created on Mar 25, 2024 | 18 pages | MR01 | ||||||||||||||
Registration of charge SC5897510005, created on Mar 25, 2024 | 21 pages | MR01 | ||||||||||||||
Registration of charge SC5897510006, created on Mar 25, 2024 | 21 pages | MR01 | ||||||||||||||
Registration of charge SC5897510007, created on Mar 25, 2024 | 21 pages | MR01 | ||||||||||||||
Who are the officers of CXP (GROUP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PARASHAR, Siddharth | Director | 131 West Nile Street G1 2RX Glasgow Empire House 1/1 Scotland | England | English | 296769670001 | |||||
| VENKATARMAN, Sanjay | Director | Reading Bridge House George Street RG1 8LS Reading 6th Floor United Kingdom | India | Indian | 346880980001 | |||||
| BONFIELD, Matthew | Director | Abbey Street RG1 3BA Reading Abbey Gardens England | United Kingdom | British | 288854240001 | |||||
| BROWNLOW, David Ellis, Lord | Director | Abbey Street RG1 3BA Reading Abbey Gardens England | United Kingdom | British | 138479750002 | |||||
| DODD, Martin Richard | Director | Abbey Street RG1 3BA Reading Abbey Gardens England | England | British | 288856190001 | |||||
| HOGG, Robert William | Director | 131 West Nile Street G1 2RX Glasgow Empire House 1/1 Scotland | Scotland | British | 205570630001 | |||||
| HOSSEINI SOHI, Seyed Bardia | Director | Abbey Street RG1 3BA Reading Abbey Gardens England | England | British | 196028790003 | |||||
| INCH, Keith Logie | Director | 131 West Nile Street G1 2RX Glasgow Empire House 1/1 Scotland | Scotland | British | 27223720002 | |||||
| KNIGHT, Donna Dawn | Director | Abbey Street RG1 3BA Reading Abbey Gardens England | United Kingdom | British | 233668210001 | |||||
| RAWSON, Benjamin James | Director | Abbey Street RG1 3BA Reading Abbey Gardens England | United Kingdom | British | 175377570005 | |||||
| STUART, Roderick Angus Erskine | Director | 131 West Nile Street G1 2RX Glasgow Empire House 1/1 Scotland | Scotland | British | 99771380001 | |||||
| SUBRAMANIAM, Rajesh | Director | 131 West Nile Street G1 2RX Glasgow Empire House 1/1 Scotland | United States | Indian | 319561100001 |
Who are the persons with significant control of CXP (GROUP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Huntswood Ctc Limited | Oct 25, 2021 | George Street RG1 8LS Reading 6th Floor Reading Bridge House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert William Hogg | May 14, 2018 | 131 West Nile Street G1 2RX Glasgow Empire House 1/1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roderick Angus Erskine Stuart | May 14, 2018 | 131 West Nile Street G1 2RX Glasgow Empire House 1/1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith Logie Inch | Feb 23, 2018 | 131 West Nile Street G1 2RX Glasgow Empire House 1/1 Scotland | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
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