CAIB UK LIMITED

Register to unlock more data on OkredoRegister

CAIB UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02242401

Incorporation date

08/04/1988

Size

Dormant

Contacts

Registered address

Registered address

Unit 2 Topaz Business Park, Birmingham Road, Bromsgrove B61 0GDCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/1988)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon27/09/2024
Termination of appointment of Mark Damian Stevenson as a director on 2024-09-23
dot icon10/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon09/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon09/06/2023
Change of details for Caib Rail Holdings Limited as a person with significant control on 2016-04-06
dot icon09/06/2023
Change of details for Caib Rail Holdings Limited as a person with significant control on 2018-05-11
dot icon09/06/2023
Change of details for Caib Rail Holdings Limited as a person with significant control on 2023-02-20
dot icon06/06/2023
Termination of appointment of Robert Kevin Brook as a director on 2023-01-31
dot icon06/06/2023
Director's details changed for Mr Colin Peter Russell Denman on 2022-05-12
dot icon20/02/2023
Registered office address changed from Two Parklands Parklands Business Park Rubery Birmingham B45 9PZ United Kingdom to Unit 2 Topaz Business Park Birmingham Road Bromsgrove B61 0GD on 2023-02-20
dot icon29/11/2022
Full accounts made up to 2021-12-31
dot icon07/07/2022
Appointment of Mr Colin Peter Russell Denman as a director on 2022-05-12
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon06/10/2021
Termination of appointment of Heiko Roman Michael Fischer as a director on 2021-06-30
dot icon06/10/2021
Appointment of Mr Mark Damian Stevenson as a director on 2021-07-01
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon10/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon14/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon11/05/2018
Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Two Parklands Parklands Business Park Rubery Birmingham B45 9PZ on 2018-05-11
dot icon15/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon21/04/2017
Auditor's resignation
dot icon21/04/2017
Auditor's resignation
dot icon21/03/2017
Full accounts made up to 2016-12-31
dot icon22/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon12/05/2016
Full accounts made up to 2015-12-31
dot icon23/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon24/02/2015
Full accounts made up to 2014-12-31
dot icon27/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon28/04/2014
Statement by directors
dot icon28/04/2014
Statement of capital on 2014-04-28
dot icon28/04/2014
Solvency statement dated 16/04/14
dot icon28/04/2014
Resolutions
dot icon14/02/2014
Full accounts made up to 2013-12-31
dot icon27/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon26/02/2013
Full accounts made up to 2012-12-31
dot icon29/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon02/04/2012
Full accounts made up to 2011-12-31
dot icon15/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon20/05/2011
Director's details changed for Dr Heiko Roman Michael Fischer on 2011-05-03
dot icon20/05/2011
Director's details changed for Robert Kevin Brook on 2011-05-03
dot icon08/03/2011
Full accounts made up to 2010-12-31
dot icon17/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon25/06/2009
Location of register of members
dot icon25/06/2009
Return made up to 01/06/09; full list of members
dot icon23/06/2009
Director's change of particulars / heiko fischer / 07/05/2009
dot icon06/05/2009
Full accounts made up to 2008-12-31
dot icon17/04/2009
Return made up to 31/01/09; full list of members
dot icon17/04/2009
Appointment terminated secretary secretarial services LIMITED
dot icon06/08/2008
Return made up to 01/07/08; full list of members
dot icon29/05/2008
Registered office changed on 29/05/2008 from 55 baker street london W1U 7EU
dot icon12/05/2008
Full accounts made up to 2007-12-31
dot icon03/04/2008
Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL
dot icon31/01/2008
Return made up to 31/01/08; full list of members
dot icon31/05/2007
Director resigned
dot icon26/04/2007
Full accounts made up to 2006-12-31
dot icon31/01/2007
Return made up to 31/01/07; full list of members
dot icon11/10/2006
New director appointed
dot icon11/04/2006
Full accounts made up to 2005-12-31
dot icon22/02/2006
Return made up to 31/01/06; full list of members
dot icon22/02/2006
Director resigned
dot icon20/01/2006
New director appointed
dot icon20/01/2006
New director appointed
dot icon20/01/2006
Director resigned
dot icon05/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Resolutions
dot icon27/09/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon02/03/2005
Return made up to 31/01/05; full list of members
dot icon02/07/2004
Particulars of mortgage/charge
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
Return made up to 31/01/04; full list of members
dot icon23/02/2004
New director appointed
dot icon18/02/2004
Director resigned
dot icon25/10/2003
Full accounts made up to 2002-12-31
dot icon18/10/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon26/08/2003
Full accounts made up to 2002-06-30
dot icon30/04/2003
Delivery ext'd 3 mth 30/06/02
dot icon30/04/2003
Accounting reference date shortened from 31/12/02 to 30/06/02
dot icon04/04/2003
Return made up to 31/01/03; full list of members
dot icon26/02/2003
Auditor's resignation
dot icon20/12/2002
Secretary's particulars changed
dot icon22/10/2002
New director appointed
dot icon12/09/2002
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon09/07/2002
Location of register of members
dot icon05/05/2002
Registered office changed on 05/05/02 from: 1 lamb walk london SE1 3TT
dot icon05/05/2002
Secretary resigned
dot icon05/05/2002
New secretary appointed
dot icon19/02/2002
Return made up to 31/01/02; full list of members
dot icon31/01/2002
Full accounts made up to 2001-06-30
dot icon18/12/2001
Director resigned
dot icon25/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon23/02/2001
Return made up to 31/01/01; full list of members
dot icon23/02/2001
Statement of affairs
dot icon23/02/2001
Ad 15/12/00--------- £ si 14482126@1=14482126 £ ic 2/14482128
dot icon23/02/2001
Resolutions
dot icon23/02/2001
Resolutions
dot icon23/02/2001
Nc inc already adjusted 15/12/00
dot icon23/02/2001
Resolutions
dot icon23/02/2001
Resolutions
dot icon23/02/2001
Nc inc already adjusted 29/06/00
dot icon04/08/2000
Registered office changed on 04/08/00 from: chapel house alma road windsor berkshire SL4 3HD
dot icon24/07/2000
Nc inc already adjusted 29/06/00
dot icon24/07/2000
Resolutions
dot icon24/07/2000
Resolutions
dot icon24/07/2000
New director appointed
dot icon12/07/2000
Certificate of change of name
dot icon17/02/2000
Return made up to 31/01/00; full list of members
dot icon12/08/1999
Accounts for a dormant company made up to 1999-06-30
dot icon23/02/1999
Return made up to 31/01/99; full list of members
dot icon05/08/1998
Accounts for a dormant company made up to 1998-06-30
dot icon03/02/1998
Return made up to 31/01/98; no change of members
dot icon27/08/1997
Accounts for a dormant company made up to 1997-06-30
dot icon17/02/1997
Return made up to 31/01/97; no change of members
dot icon27/01/1997
Director's particulars changed
dot icon11/11/1996
Registered office changed on 11/11/96 from: no 6 woking eight forsyth road woking surrey GU21 5SB
dot icon07/08/1996
Accounts for a dormant company made up to 1996-06-30
dot icon15/02/1996
Return made up to 31/01/96; full list of members
dot icon08/08/1995
Accounts for a dormant company made up to 1995-06-30
dot icon05/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Director resigned;new director appointed
dot icon09/08/1994
Accounts for a dormant company made up to 1994-06-30
dot icon21/04/1994
Return made up to 31/03/94; no change of members
dot icon16/08/1993
Accounts for a dormant company made up to 1993-06-30
dot icon04/05/1993
Return made up to 31/03/93; full list of members
dot icon02/04/1993
Resolutions
dot icon02/04/1993
Resolutions
dot icon02/04/1993
Resolutions
dot icon08/11/1992
Accounts for a dormant company made up to 1992-06-30
dot icon06/10/1992
Registered office changed on 06/10/92 from: south bank road cargo fleet middlesbrough TS3 8AX
dot icon25/06/1992
Director resigned
dot icon06/05/1992
Return made up to 10/05/92; no change of members
dot icon25/03/1992
Secretary resigned;new secretary appointed
dot icon28/01/1992
Accounts for a dormant company made up to 1991-06-30
dot icon28/01/1992
Return made up to 10/05/91; no change of members
dot icon15/03/1991
Secretary resigned
dot icon15/03/1991
New secretary appointed;director resigned;new director appointed
dot icon15/03/1991
New director appointed
dot icon15/03/1991
Accounting reference date shortened from 31/12 to 30/06
dot icon05/07/1990
Director resigned;new director appointed
dot icon04/06/1990
Accounts for a dormant company made up to 1989-12-31
dot icon04/06/1990
Return made up to 10/05/90; full list of members
dot icon04/10/1989
Accounts for a dormant company made up to 1988-12-31
dot icon07/08/1989
Return made up to 11/05/89; full list of members
dot icon09/05/1989
Registered office changed on 09/05/89 from: windsor house 50 victoria street london SW1H onr
dot icon27/02/1989
Certificate of change of name
dot icon17/11/1988
Resolutions
dot icon06/10/1988
Accounting reference date notified as 31/12
dot icon25/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/07/1988
Registered office changed on 25/07/88 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon08/04/1988
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
01/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fischer, Heiko Roman Michael, Dr
Director
12/12/2005 - 29/06/2021
2
Kuhne, Jan Christian
Director
30/03/2005 - 12/12/2005
-
Mirow, Thomas Alexander, Dr
Director
12/02/2004 - 30/03/2005
1
SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/04/2002 - 29/06/2008
155
Denman, Colin Peter Russell
Director
12/05/2022 - Present
6

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 CAIB UK LIMITED

CAIB UK LIMITED is an(a) Active company incorporated on 08/04/1988 with the registered office located at Unit 2 Topaz Business Park, Birmingham Road, Bromsgrove B61 0GD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAIB UK LIMITED?

toggle

CAIB UK LIMITED is currently Active. It was registered on 08/04/1988 .

Where is CAIB UK LIMITED located?

toggle

CAIB UK LIMITED is registered at Unit 2 Topaz Business Park, Birmingham Road, Bromsgrove B61 0GD.

What does CAIB UK LIMITED do?

toggle

CAIB UK LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CAIB UK LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-12-31.