ALVAREZ & MARSAL CANADA CPI HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALVAREZ & MARSAL CANADA CPI HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06779247

Incorporation date

23/12/2008

Size

Dormant

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2008)
dot icon30/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon01/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon10/07/2024
Change of details for Alvarez & Marsal Europe Holdings Limited as a person with significant control on 2024-07-10
dot icon10/07/2024
Registered office address changed from Mazars 30 Old Bailey London EC4M 7AU United Kingdom to 30 Old Bailey London EC4M 7AU on 2024-07-10
dot icon02/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon26/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon18/01/2023
Director's details changed for Mr Antonio Maximillian Alvarez Iii on 2023-01-01
dot icon18/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon12/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/05/2022
Change of details for Alvarez & Marsal Europe Holdings Limited as a person with significant control on 2022-05-03
dot icon03/05/2022
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to Mazars 30 Old Bailey London EC4M 7AU on 2022-05-03
dot icon17/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon09/04/2021
Full accounts made up to 2020-12-31
dot icon29/01/2021
Termination of appointment of Antonio Clemente Alvarez Ii as a director on 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon07/04/2020
Full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon23/12/2019
Director's details changed for Mr Antonio Maximillian Alvarez Iii on 2019-12-17
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Secretary's details changed for Stephen Gate on 2019-04-29
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon25/10/2018
Secretary's details changed for Stephen Gate on 2018-10-23
dot icon27/07/2018
Director's details changed for Mr Antonio Maximillian Alvarez Iii on 2018-07-26
dot icon16/07/2018
Director's details changed for Mr Antonio Maximillian Alvarez Iii on 2009-10-01
dot icon25/05/2018
Director's details changed for Antonio Maximillian Alvarez 111 on 2018-05-24
dot icon24/05/2018
Secretary's details changed for Stephen Gate on 2018-05-21
dot icon24/05/2018
Director's details changed for Antonio Maximillian Alvarez 111 on 2018-05-21
dot icon24/05/2018
Director's details changed for Antonio Clemente Alvarez 11 on 2018-05-21
dot icon23/05/2018
Director's details changed for Antonio Clemente Alvarez 11 on 2018-05-21
dot icon13/04/2018
Resolutions
dot icon29/03/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-16 with updates
dot icon11/04/2017
Full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon22/04/2016
Full accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon27/04/2015
Full accounts made up to 2014-12-31
dot icon17/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon16/10/2014
Full accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon02/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-06-01
dot icon06/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon06/05/2011
Change of share class name or designation
dot icon06/05/2011
Appointment of Stephen Gate as a secretary
dot icon06/05/2011
Termination of appointment of Joel Poretsky as a secretary
dot icon06/05/2011
Resolutions
dot icon29/12/2010
Annual return made up to 2010-12-23 with full list of shareholders
dot icon29/12/2010
Register inspection address has been changed
dot icon25/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon28/01/2010
Termination of appointment of David Gibbons as a director
dot icon28/01/2010
Termination of appointment of Mazars Company Secretaries Limited as a secretary
dot icon28/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon27/01/2010
Secretary's details changed for Joel Allen Poretsky on 2009-10-01
dot icon27/01/2010
Director's details changed for Antonio Maximillian Alvarez 111 on 2009-10-01
dot icon27/01/2010
Director's details changed for Antonio Clemente Alvarez 11 on 2009-10-01
dot icon27/01/2010
Secretary's details changed for Mazars Company Secretaries Limited on 2009-10-01
dot icon28/09/2009
Nc inc already adjusted 23/12/08
dot icon28/09/2009
Resolutions
dot icon28/08/2009
Ad 23/12/08\gbp si 99@1=99\gbp ic 1/100\
dot icon26/03/2009
Director appointed antonio maximillian alvarez 111
dot icon04/03/2009
Director appointed antonio clemente alvarez 11
dot icon04/03/2009
Secretary appointed joel allen poretsky
dot icon23/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORVIS MAZARS COMPANY SECRETARIES LIMITED
Corporate Secretary
23/12/2008 - 23/12/2008
38
Alvarez Ii, Antonio Clemente
Director
23/12/2008 - 31/12/2020
12
Gibbons, David Victor
Director
23/12/2008 - 23/12/2008
163
Alvarez Iii, Antonio Maximillian
Director
23/12/2008 - Present
12
Gate, Stephen
Secretary
31/03/2011 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALVAREZ & MARSAL CANADA CPI HOLDINGS LIMITED

ALVAREZ & MARSAL CANADA CPI HOLDINGS LIMITED is an(a) Active company incorporated on 23/12/2008 with the registered office located at 30 Old Bailey, London EC4M 7AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALVAREZ & MARSAL CANADA CPI HOLDINGS LIMITED?

toggle

ALVAREZ & MARSAL CANADA CPI HOLDINGS LIMITED is currently Active. It was registered on 23/12/2008 .

Where is ALVAREZ & MARSAL CANADA CPI HOLDINGS LIMITED located?

toggle

ALVAREZ & MARSAL CANADA CPI HOLDINGS LIMITED is registered at 30 Old Bailey, London EC4M 7AU.

What does ALVAREZ & MARSAL CANADA CPI HOLDINGS LIMITED do?

toggle

ALVAREZ & MARSAL CANADA CPI HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ALVAREZ & MARSAL CANADA CPI HOLDINGS LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-16 with no updates.