CBAM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CBAM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02594987

Incorporation date

25/03/1991

Size

Small

Contacts

Registered address

Registered address

Brook House Manor Drive, Clyst St Mary, Exeter EX5 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1991)
dot icon15/04/2026
Registered office address changed from Wigmore Yard 42 Wigmore Street London W1U 2RY United Kingdom to Brook House Manor Drive Clyst St Mary Exeter EX5 1GD on 2026-04-15
dot icon01/04/2026
Declaration of solvency
dot icon01/04/2026
Resolutions
dot icon01/04/2026
Appointment of a voluntary liquidator
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon02/03/2026
Resolutions
dot icon02/03/2026
Solvency Statement dated 23/02/26
dot icon02/03/2026
Statement by Directors
dot icon02/03/2026
Statement of capital on 2026-03-02
dot icon16/02/2026
Termination of appointment of Catherine Jane Parry as a director on 2026-02-12
dot icon10/02/2026
Appointment of Mr Nigel Geoffrey Stockton as a director on 2026-02-09
dot icon08/12/2025
Accounts for a small company made up to 2025-03-31
dot icon13/11/2025
Secretary's details changed for Ms Jessica Abigail Lewis on 2025-11-13
dot icon01/09/2025
Termination of appointment of Edward Reynolds as a director on 2025-08-31
dot icon11/06/2025
Appointment of Mr Andrew Rees Thomas as a director on 2025-06-10
dot icon12/05/2025
Change of details for Trinitybridge Holdings Limited as a person with significant control on 2025-04-28
dot icon25/04/2025
Registered office address changed from 10 Crown Place London EC2A 4FT to Wigmore Yard 42 Wigmore Street London W1U 2RY on 2025-04-25
dot icon14/04/2025
Certificate of change of name
dot icon10/04/2025
Change of details for Close Asset Management Holdings Limited as a person with significant control on 2025-04-10
dot icon19/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon17/03/2025
Current accounting period shortened from 2025-07-31 to 2025-03-31
dot icon20/01/2025
Satisfaction of charge 1 in full
dot icon20/01/2025
Satisfaction of charge 8 in full
dot icon20/01/2025
Satisfaction of charge 16 in full
dot icon20/01/2025
Satisfaction of charge 18 in full
dot icon20/01/2025
Satisfaction of charge 17 in full
dot icon20/01/2025
Satisfaction of charge 14 in full
dot icon20/01/2025
Satisfaction of charge 11 in full
dot icon20/01/2025
Satisfaction of charge 3 in full
dot icon20/01/2025
Satisfaction of charge 2 in full
dot icon20/01/2025
Satisfaction of charge 15 in full
dot icon20/01/2025
Satisfaction of charge 5 in full
dot icon05/12/2024
Accounts for a small company made up to 2024-07-31
dot icon23/04/2024
Accounts for a small company made up to 2023-07-31
dot icon18/04/2024
Termination of appointment of Iain Paul Wallace as a director on 2024-04-17
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon25/08/2023
Secretary's details changed for Ms Jessica Abigail Lewis on 2023-08-23
dot icon21/03/2023
Director's details changed for Mr Edward Reynolds on 2022-09-05
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon02/12/2022
Accounts for a small company made up to 2022-07-31
dot icon07/04/2022
Appointment of Mr Edward Reynolds as a director on 2022-04-01
dot icon11/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon11/03/2022
Termination of appointment of Martin Andrew as a director on 2022-03-07
dot icon07/12/2021
Accounts for a small company made up to 2021-07-31
dot icon29/06/2021
Termination of appointment of Helen Louise Aldridge as a director on 2021-06-25
dot icon05/03/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon16/12/2020
Full accounts made up to 2020-07-31
dot icon14/09/2020
Director's details changed for Mr Iain Paul Wallace on 2020-09-09
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon13/12/2019
Appointment of Mrs Helen Louise Aldridge as a director on 2019-12-09
dot icon10/12/2019
Full accounts made up to 2019-07-31
dot icon13/08/2019
Appointment of Mrs Catherine Jane Parry as a director on 2019-07-23
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon18/01/2019
Termination of appointment of Edward Becton Davis as a director on 2019-01-18
dot icon05/12/2018
Full accounts made up to 2018-07-31
dot icon16/03/2018
Termination of appointment of Richard Ian Curry as a director on 2018-03-16
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon11/12/2017
Full accounts made up to 2017-07-31
dot icon09/05/2017
Secretary's details changed for Ms Jessica Abigail Smith on 2017-05-09
dot icon03/03/2017
Confirmation statement made on 2017-03-02 with updates
dot icon05/01/2017
Appointment of Mr Iain Wallace as a director on 2017-01-03
dot icon14/10/2016
Full accounts made up to 2016-07-31
dot icon23/05/2016
Statement of company's objects
dot icon13/05/2016
Resolutions
dot icon06/05/2016
Termination of appointment of Gillian Marjorie Clarke as a director on 2016-05-06
dot icon04/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon10/12/2015
Full accounts made up to 2015-07-31
dot icon22/10/2015
Director's details changed for Mr Edward Becton Davis on 2015-10-22
dot icon04/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon19/12/2014
Full accounts made up to 2014-07-31
dot icon25/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-07-31
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon10/12/2012
Full accounts made up to 2012-07-31
dot icon26/07/2012
Appointment of Mr Edward Becton Davis as a director
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon01/03/2012
Termination of appointment of Paul Chambers as a director
dot icon16/12/2011
Full accounts made up to 2011-07-31
dot icon08/12/2011
Director's details changed for Mr Martin Andrew on 2011-12-07
dot icon24/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon24/03/2011
Director's details changed for Mr Martin Andrew on 2011-02-28
dot icon24/03/2011
Director's details changed for Mrs Gillian Marjorie Clarke on 2011-02-28
dot icon24/03/2011
Director's details changed for Mr Richard Ian Curry on 2011-02-28
dot icon24/03/2011
Director's details changed for Mr Paul Stuart Chambers on 2011-02-28
dot icon07/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon26/01/2011
Full accounts made up to 2010-07-31
dot icon07/12/2010
Appointment of Ms Jessica Abigail Smith as a secretary
dot icon07/12/2010
Termination of appointment of Robin Douglas as a secretary
dot icon24/09/2010
Appointment of Mrs Gillian Marjorie Clarke as a director
dot icon24/09/2010
Termination of appointment of Godwin Tsui as a director
dot icon24/09/2010
Termination of appointment of Fiona Stockwell as a director
dot icon24/09/2010
Termination of appointment of Stuart Dyer as a director
dot icon24/09/2010
Termination of appointment of Nigel Ashfield as a director
dot icon24/09/2010
Appointment of Mr Paul Stuart Chambers as a director
dot icon24/09/2010
Appointment of Mr Richard Ian Curry as a director
dot icon21/04/2010
Termination of appointment of Adrian Swales as a director
dot icon02/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon26/02/2010
Termination of appointment of Richard Killingbeck as a director
dot icon26/01/2010
Full accounts made up to 2009-07-31
dot icon16/10/2009
Director's details changed for Mr Nigel Bruce Ashfield on 2009-10-15
dot icon16/10/2009
Termination of appointment of Julian Daly as a director
dot icon07/08/2009
Appointment terminated director rex adrian cowley
dot icon07/08/2009
Appointment terminated secretary matthew moore
dot icon07/08/2009
Secretary appointed robin douglas
dot icon01/07/2009
Appointment terminated director robert keeler
dot icon05/06/2009
Director's change of particulars / nigel ashfield / 05/06/2009
dot icon06/05/2009
Appointment terminated director matthew moore
dot icon06/05/2009
Appointment terminated director peter roscrow
dot icon30/04/2009
Statement by directors
dot icon30/04/2009
Solvency statement dated 24/04/09
dot icon30/04/2009
Min detail amend capital eff 30/04/09
dot icon30/04/2009
Resolutions
dot icon24/03/2009
Return made up to 28/02/09; full list of members
dot icon04/03/2009
Director appointed nigel bruce ashfield
dot icon09/02/2009
Appointment terminated director roger perrin
dot icon05/02/2009
Full accounts made up to 2008-07-31
dot icon05/02/2009
Appointment terminated director simon cooke
dot icon14/11/2008
Appointment terminated director simon hopkins
dot icon22/10/2008
Director appointed rex adrian cowley
dot icon22/10/2008
Director appointed stuart charles elliott dyer
dot icon04/09/2008
Appointment terminated director roland kitson
dot icon08/08/2008
Appointment terminated director andrew buchanan
dot icon10/06/2008
Director appointed fiona alison stockwell
dot icon15/05/2008
Director appointed martin andrew
dot icon15/05/2008
Appointment terminated director jonathan sieff
dot icon15/05/2008
Appointment terminated director rufus warner
dot icon29/03/2008
Return made up to 28/02/08; full list of members
dot icon25/03/2008
Director's change of particulars / peter roscrow / 01/02/2008
dot icon17/01/2008
Full accounts made up to 2007-07-31
dot icon02/01/2008
Director resigned
dot icon13/09/2007
Director resigned
dot icon13/09/2007
Director resigned
dot icon03/09/2007
Ad 01/08/07--------- £ si [email protected]=5500000 £ ic 12900000/18400000
dot icon03/09/2007
Ad 30/05/07--------- £ si [email protected]=4000000 £ ic 8900000/12900000
dot icon03/09/2007
Nc inc already adjusted 31/07/07
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Nc inc already adjusted 29/06/07
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Nc inc already adjusted 30/05/07
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon03/09/2007
Resolutions
dot icon21/08/2007
Ad 29/06/07--------- £ si [email protected]=750000 £ ic 8150000/8900000
dot icon18/08/2007
Particulars of mortgage/charge
dot icon04/07/2007
New director appointed
dot icon04/07/2007
New director appointed
dot icon03/07/2007
Director resigned
dot icon01/06/2007
New secretary appointed
dot icon25/05/2007
Secretary resigned
dot icon24/05/2007
Full accounts made up to 2006-07-31
dot icon25/04/2007
New director appointed
dot icon29/03/2007
Return made up to 28/02/07; full list of members
dot icon20/03/2007
New director appointed
dot icon03/03/2007
Resolutions
dot icon03/03/2007
Ad 28/09/06--------- £ si [email protected]=5700000 £ ic 200000/5900000
dot icon03/03/2007
Nc inc already adjusted 28/09/06
dot icon14/02/2007
Director's particulars changed
dot icon19/01/2007
Director resigned
dot icon15/12/2006
Director resigned
dot icon08/11/2006
New director appointed
dot icon08/11/2006
New director appointed
dot icon26/10/2006
Director resigned
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon26/10/2006
New director appointed
dot icon05/10/2006
Memorandum and Articles of Association
dot icon28/09/2006
Certificate of change of name
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
New secretary appointed
dot icon06/09/2006
Director's particulars changed
dot icon16/08/2006
New secretary appointed
dot icon16/08/2006
Secretary resigned
dot icon15/08/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon05/05/2006
Full accounts made up to 2005-07-31
dot icon24/04/2006
Return made up to 28/02/06; full list of members
dot icon21/04/2006
S-div 10/04/06
dot icon18/04/2006
Director resigned
dot icon18/04/2006
New director appointed
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon15/11/2005
Resolutions
dot icon15/11/2005
S-div 03/11/05
dot icon02/11/2005
Director's particulars changed
dot icon20/10/2005
Director resigned
dot icon06/06/2005
Director's particulars changed
dot icon03/06/2005
Director's particulars changed
dot icon03/05/2005
Full accounts made up to 2004-07-31
dot icon25/02/2005
Return made up to 28/02/05; full list of members
dot icon24/01/2005
Director resigned
dot icon17/11/2004
New director appointed
dot icon25/09/2004
Particulars of mortgage/charge
dot icon11/08/2004
New director appointed
dot icon22/07/2004
Director's particulars changed
dot icon02/07/2004
Return made up to 27/03/04; no change of members
dot icon02/07/2004
Director's particulars changed
dot icon15/05/2004
Full accounts made up to 2003-07-31
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon21/04/2004
Particulars of mortgage/charge
dot icon20/04/2004
Particulars of mortgage/charge
dot icon17/04/2004
Particulars of mortgage/charge
dot icon09/03/2004
New director appointed
dot icon28/02/2004
Director resigned
dot icon23/12/2003
Particulars of mortgage/charge
dot icon28/11/2003
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon26/11/2003
Director resigned
dot icon30/10/2003
Particulars of mortgage/charge
dot icon22/10/2003
Declaration of satisfaction of mortgage/charge
dot icon22/10/2003
Declaration of satisfaction of mortgage/charge
dot icon03/10/2003
Particulars of mortgage/charge
dot icon02/10/2003
Particulars of mortgage/charge
dot icon23/09/2003
Registered office changed on 23/09/03 from: 12 appold street, london, EC2A 2AW
dot icon18/08/2003
New director appointed
dot icon23/07/2003
Director resigned
dot icon21/07/2003
Director resigned
dot icon28/03/2003
Return made up to 28/02/03; full list of members
dot icon24/03/2003
Secretary's particulars changed;director's particulars changed
dot icon24/03/2003
Director's particulars changed
dot icon27/02/2003
Full accounts made up to 2002-07-31
dot icon19/02/2003
Director's particulars changed
dot icon27/12/2002
Particulars of mortgage/charge
dot icon12/12/2002
Particulars of mortgage/charge
dot icon04/12/2002
Particulars of mortgage/charge
dot icon18/11/2002
Director resigned
dot icon11/10/2002
Particulars of mortgage/charge
dot icon07/06/2002
Particulars of mortgage/charge
dot icon07/06/2002
Particulars of mortgage/charge
dot icon07/06/2002
Particulars of mortgage/charge
dot icon02/04/2002
Return made up to 28/02/02; full list of members
dot icon26/11/2001
Full accounts made up to 2001-07-31
dot icon05/11/2001
Director's particulars changed
dot icon16/03/2001
Return made up to 28/02/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-07-31
dot icon01/06/2000
New secretary appointed
dot icon19/05/2000
Secretary resigned
dot icon11/05/2000
Full accounts made up to 1999-07-31
dot icon27/03/2000
Return made up to 28/02/00; full list of members
dot icon27/03/2000
New director appointed
dot icon06/08/1999
New director appointed
dot icon24/06/1999
Director's particulars changed
dot icon10/04/1999
Full accounts made up to 1998-07-31
dot icon12/03/1999
Return made up to 28/02/99; full list of members
dot icon21/09/1998
Director resigned
dot icon21/09/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon30/04/1998
Full accounts made up to 1997-07-31
dot icon17/03/1998
Return made up to 28/02/98; full list of members
dot icon17/03/1998
Director's particulars changed
dot icon17/03/1998
Director's particulars changed
dot icon17/11/1997
Director's particulars changed
dot icon25/02/1997
Return made up to 28/02/97; full list of members
dot icon03/02/1997
Full accounts made up to 1996-07-31
dot icon20/05/1996
New director appointed
dot icon05/03/1996
Return made up to 28/02/96; no change of members
dot icon05/02/1996
Full accounts made up to 1995-07-31
dot icon23/06/1995
New director appointed
dot icon16/03/1995
Return made up to 28/02/95; no change of members
dot icon24/01/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/12/1994
Return made up to 31/10/94; full list of members
dot icon08/07/1994
Registered office changed on 08/07/94 from: 36,great st.helen's, london, EC3A 6AP
dot icon10/03/1994
Return made up to 28/02/94; no change of members
dot icon04/10/1993
Full accounts made up to 1993-07-31
dot icon25/03/1993
Secretary resigned;new secretary appointed
dot icon22/03/1993
Return made up to 18/03/93; no change of members
dot icon23/12/1992
Full accounts made up to 1992-07-31
dot icon13/05/1992
Return made up to 25/03/92; full list of members
dot icon03/09/1991
Director's particulars changed
dot icon11/05/1991
Registered office changed on 11/05/91 from: 36,great st.helens london EC3A 6AP
dot icon11/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/05/1991
Secretary resigned;new secretary appointed
dot icon03/05/1991
New director appointed
dot icon03/05/1991
Registered office changed on 03/05/91 from: classic hse 174-180 old street london EC1V 9BP
dot icon03/05/1991
Ad 22/04/91--------- £ si 199998@1=199998 £ ic 2/200000
dot icon03/05/1991
Nc inc already adjusted 22/04/91
dot icon03/05/1991
New director appointed
dot icon03/05/1991
New director appointed
dot icon03/05/1991
Resolutions
dot icon03/05/1991
Resolutions
dot icon03/05/1991
Resolutions
dot icon03/05/1991
Resolutions
dot icon03/05/1991
Accounting reference date notified as 31/07
dot icon01/05/1991
Certificate of change of name
dot icon25/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

55
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gain, Jonathan Mark
Director
15/07/1998 - 30/11/2006
485
Daly, Julian Francis
Director
09/10/2006 - 30/09/2009
25
Mr Edward Reynolds
Director
01/04/2022 - 31/08/2025
10
Parry, Catherine Jane
Director
23/07/2019 - 12/02/2026
16
Warner, Rufus Andrew Douglas
Director
14/03/2006 - 09/05/2008
37

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CBAM INVESTMENTS LIMITED

CBAM INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 25/03/1991 with the registered office located at Brook House Manor Drive, Clyst St Mary, Exeter EX5 1GD. There are currently 3 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 CBAM INVESTMENTS LIMITED?

toggle

CBAM INVESTMENTS LIMITED is currently Liquidation. It was registered on 25/03/1991 .

Where is CBAM INVESTMENTS LIMITED located?

toggle

CBAM INVESTMENTS LIMITED is registered at Brook House Manor Drive, Clyst St Mary, Exeter EX5 1GD.

What does CBAM INVESTMENTS LIMITED do?

toggle

CBAM INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CBAM INVESTMENTS LIMITED?

toggle

The latest filing was on 15/04/2026: Registered office address changed from Wigmore Yard 42 Wigmore Street London W1U 2RY United Kingdom to Brook House Manor Drive Clyst St Mary Exeter EX5 1GD on 2026-04-15.