CXP (GROUP) LIMITED

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

    Company NameCXP (GROUP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC589751
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for CXP (GROUP) 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 CXP (GROUP) LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for CXP (GROUP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Sanjay Venkatarman as a director on Feb 20, 2026

    2 pagesAP01

    Termination of appointment of Rajesh Subramaniam as a director on Feb 20, 2026

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    8 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Martin Richard Dodd as a director on Oct 31, 2025

    1 pagesTM01

    Register(s) moved to registered inspection location C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN

    1 pagesAD03

    Register inspection address has been changed to C/O Cms Cameron Mckenna Nabarro Olswang Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN

    1 pagesAD02

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Change of details for Huntswood Ctc Limited as a person with significant control on Mar 19, 2025

    2 pagesPSC05

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Change of details for Huntswood Ctc Limited as a person with significant control on Oct 25, 2021

    2 pagesPSC05

    Audit exemption subsidiary accounts made up to Sep 30, 2023

    8 pagesAA

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    58 pagesPARENT_ACC

    Memorandum and Articles of Association

    27 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the directors be authorised to act in the required matters to implement transaction documents. 11/03/2024
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge SC5897510003, created on Mar 25, 2024

    21 pagesMR01

    Registration of charge SC5897510004, created on Mar 25, 2024

    18 pagesMR01

    Registration of charge SC5897510005, created on Mar 25, 2024

    21 pagesMR01

    Registration of charge SC5897510006, created on Mar 25, 2024

    21 pagesMR01

    Registration of charge SC5897510007, created on Mar 25, 2024

    21 pagesMR01

    Who are the officers of CXP (GROUP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARASHAR, Siddharth
    131 West Nile Street
    G1 2RX Glasgow
    Empire House 1/1
    Scotland
    Director
    131 West Nile Street
    G1 2RX Glasgow
    Empire House 1/1
    Scotland
    EnglandEnglish296769670001
    VENKATARMAN, Sanjay
    Reading Bridge House
    George Street
    RG1 8LS Reading
    6th Floor
    United Kingdom
    Director
    Reading Bridge House
    George Street
    RG1 8LS Reading
    6th Floor
    United Kingdom
    IndiaIndian346880980001
    BONFIELD, Matthew
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    United KingdomBritish288854240001
    BROWNLOW, David Ellis, Lord
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    United KingdomBritish138479750002
    DODD, Martin Richard
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    EnglandBritish288856190001
    HOGG, Robert William
    131 West Nile Street
    G1 2RX Glasgow
    Empire House 1/1
    Scotland
    Director
    131 West Nile Street
    G1 2RX Glasgow
    Empire House 1/1
    Scotland
    ScotlandBritish205570630001
    HOSSEINI SOHI, Seyed Bardia
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    EnglandBritish196028790003
    INCH, Keith Logie
    131 West Nile Street
    G1 2RX Glasgow
    Empire House 1/1
    Scotland
    Director
    131 West Nile Street
    G1 2RX Glasgow
    Empire House 1/1
    Scotland
    ScotlandBritish27223720002
    KNIGHT, Donna Dawn
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    United KingdomBritish233668210001
    RAWSON, Benjamin James
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    England
    United KingdomBritish175377570005
    STUART, Roderick Angus Erskine
    131 West Nile Street
    G1 2RX Glasgow
    Empire House 1/1
    Scotland
    Director
    131 West Nile Street
    G1 2RX Glasgow
    Empire House 1/1
    Scotland
    ScotlandBritish99771380001
    SUBRAMANIAM, Rajesh
    131 West Nile Street
    G1 2RX Glasgow
    Empire House 1/1
    Scotland
    Director
    131 West Nile Street
    G1 2RX Glasgow
    Empire House 1/1
    Scotland
    United StatesIndian319561100001

    Who are the persons with significant control of CXP (GROUP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Huntswood Ctc Limited
    George Street
    RG1 8LS Reading
    6th Floor Reading Bridge House
    United Kingdom
    Oct 25, 2021
    George Street
    RG1 8LS Reading
    6th Floor Reading Bridge House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number03969379
    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.
    Mr Robert William Hogg
    131 West Nile Street
    G1 2RX Glasgow
    Empire House 1/1
    Scotland
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Roderick Angus Erskine Stuart
    131 West Nile Street
    G1 2RX Glasgow
    Empire House 1/1
    Scotland
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Mr Keith Logie Inch
    131 West Nile Street
    G1 2RX Glasgow
    Empire House 1/1
    Scotland
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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