CBH WEALTH UK LIMITED

Register to unlock more data on OkredoRegister

CBH WEALTH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07013856

Incorporation date

09/09/2009

Size

Full

Contacts

Registered address

Registered address

One Fleet Place, London EC4M 7WSCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2009)
dot icon01/12/2025
Termination of appointment of Frenk Mutschlechner as a director on 2025-11-30
dot icon02/07/2025
Termination of appointment of Mark Hanney as a director on 2025-06-11
dot icon07/05/2025
Confirmation statement made on 2025-05-07 with no updates
dot icon30/04/2025
Full accounts made up to 2024-12-31
dot icon24/02/2025
Director's details changed for Mr Simon Benhamou on 2024-12-01
dot icon24/02/2025
Appointment of Mr Frenk Mutschlechner as a director on 2025-02-24
dot icon23/12/2024
Termination of appointment of Philippe Cordonier as a director on 2024-12-01
dot icon23/12/2024
Appointment of Mr Mark Hanney as a director on 2024-11-11
dot icon23/12/2024
Termination of appointment of Mark Geoffrey Sims as a director on 2024-11-11
dot icon23/12/2024
Cessation of Philippe Cordonier as a person with significant control on 2024-12-01
dot icon23/12/2024
Appointment of Mr Jean Christophe Marcel Claude as a director on 2024-12-01
dot icon15/05/2024
Full accounts made up to 2023-12-31
dot icon14/05/2024
Change of details for Simon Benhamou as a person with significant control on 2023-05-10
dot icon14/05/2024
Director's details changed for Mr Mark Geoffrey Sims on 2024-05-14
dot icon14/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon22/05/2023
Full accounts made up to 2022-12-31
dot icon11/05/2023
Director's details changed for Mr Philippe Cordonier on 2023-05-10
dot icon10/05/2023
Director's details changed for Mr Simon Benhamou on 2023-05-10
dot icon10/05/2023
Change of details for Mycol Benhamou as a person with significant control on 2023-05-10
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon15/08/2022
Statement of capital following an allotment of shares on 2022-08-12
dot icon12/05/2022
Full accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon15/02/2022
Certificate of change of name
dot icon04/08/2021
Appointment of Mr Eyal Alecsander Glozer as a director on 2021-08-04
dot icon24/06/2021
Termination of appointment of Svetlana Anatolievna Borozna as a director on 2021-06-23
dot icon13/06/2021
Full accounts made up to 2020-12-31
dot icon10/05/2021
Statement of capital following an allotment of shares on 2021-05-10
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon26/11/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon22/07/2020
Full accounts made up to 2019-12-31
dot icon03/01/2020
Termination of appointment of Ashif Bahadurali Pabani as a director on 2019-12-21
dot icon13/12/2019
Cessation of Mark Geoffrey Sims as a person with significant control on 2016-04-06
dot icon13/12/2019
Cessation of Ashif Bahadurali Pabani as a person with significant control on 2016-04-06
dot icon09/12/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon24/10/2019
Full accounts made up to 2018-12-31
dot icon03/06/2019
Appointment of Ms Svetlana Anatolievna Borozna as a director on 2019-06-01
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon20/11/2018
Change of details for Simon Benhamou as a person with significant control on 2018-11-20
dot icon20/11/2018
Change of details for Mycol Benhamou as a person with significant control on 2018-11-20
dot icon20/11/2018
Change of details for Joseph Benhamou as a person with significant control on 2018-11-20
dot icon20/11/2018
Director's details changed for Mr Simon Benhamou on 2018-11-20
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon20/11/2017
Cessation of Russell Bristow Harless as a person with significant control on 2017-06-30
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon17/07/2017
Termination of appointment of Russell Bristow Harless as a director on 2017-06-30
dot icon25/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon07/09/2016
Full accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon13/04/2015
Statement of capital following an allotment of shares on 2014-12-19
dot icon10/04/2015
Appointment of Mr Simon Benhamou as a director on 2015-04-01
dot icon28/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon10/06/2014
Resolutions
dot icon06/06/2014
Satisfaction of charge 1 in full
dot icon28/04/2014
Appointment of Mr Russell Bristow Harless as a director
dot icon24/04/2014
Second filing of SH01 previously delivered to Companies House
dot icon07/04/2014
Statement of capital following an allotment of shares on 2014-04-07
dot icon29/11/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon29/11/2013
Termination of appointment of Sanjay Maraj as a director
dot icon19/11/2013
Appointment of Mr Ashif Bahadurali Pabani as a director
dot icon12/07/2013
Termination of appointment of Denis Nagi as a director
dot icon12/07/2013
Termination of appointment of Denis Nagi as a secretary
dot icon01/05/2013
Full accounts made up to 2012-12-31
dot icon15/04/2013
Secretary's details changed for Snr Denton Secretaries Limited on 2013-03-28
dot icon21/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon14/01/2013
Director's details changed for Mr Mark Geoffrey Sims on 2013-01-14
dot icon11/01/2013
Certificate of change of name
dot icon03/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon28/09/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon28/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon30/08/2012
Statement of capital following an allotment of shares on 2012-08-30
dot icon09/07/2012
Appointment of Mr Philippe Cordonier as a director
dot icon06/07/2012
Termination of appointment of Sergey Bolgov as a director
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-03-21
dot icon27/02/2012
Statement of capital following an allotment of shares on 2012-02-24
dot icon13/02/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon31/01/2012
Statement of capital following an allotment of shares on 2012-01-30
dot icon22/12/2011
Statement of capital following an allotment of shares on 2011-12-22
dot icon20/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon20/09/2011
Director's details changed for Denis Nagi on 2009-10-01
dot icon05/08/2011
Termination of appointment of Mahesh Sidi as a director
dot icon21/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/04/2011
Full accounts made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon12/04/2011
Secretary's details changed for Snr Denton Secretaries Limited on 2011-03-01
dot icon12/04/2011
Director's details changed for Sergey Bolgov on 2011-03-01
dot icon12/04/2011
Director's details changed for Denis Nagi on 2011-03-01
dot icon22/11/2010
Statement of capital following an allotment of shares on 2010-11-17
dot icon19/10/2010
Secretary's details changed for Dws Secretaries Limited on 2010-09-30
dot icon07/10/2010
Appointment of Mr Sanjay Maraj as a director
dot icon07/10/2010
Appointment of Mr Mahesh Sidi as a director
dot icon07/10/2010
Appointment of Mr Mark Geoffrey Sims as a director
dot icon07/10/2010
Termination of appointment of Alexey Podnozhkin as a director
dot icon05/10/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon19/10/2009
Appointment of Denis Nagi as a secretary
dot icon05/10/2009
Appointment of Sergey Bolgov as a director
dot icon05/10/2009
Appointment of Alexey Podnozhkin as a director
dot icon24/09/2009
Appointment terminated director dws direcotrs LIMITED
dot icon24/09/2009
Appointment terminated director andrew harris
dot icon24/09/2009
Director appointed denis nagi
dot icon23/09/2009
Accounting reference date extended from 30/09/2010 to 31/12/2010
dot icon23/09/2009
Nc inc already adjusted 21/09/09
dot icon23/09/2009
Resolutions
dot icon23/09/2009
Resolutions
dot icon23/09/2009
Resolutions
dot icon09/09/2009
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
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benhamou, Simon
Director
01/04/2015 - Present
3
Philippe Cordonier
Director
09/07/2012 - 01/12/2024
-
Hanney, Mark
Director
11/11/2024 - 11/06/2025
22
Sims, Mark Geoffrey
Director
27/09/2010 - 11/11/2024
1
Claude, Jean Christophe Marcel
Director
01/12/2024 - Present
-

Persons with Significant Control

8
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 CBH WEALTH UK LIMITED

CBH WEALTH UK LIMITED is an(a) Active company incorporated on 09/09/2009 with the registered office located at One Fleet Place, London EC4M 7WS. 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 CBH WEALTH UK LIMITED?

toggle

CBH WEALTH UK LIMITED is currently Active. It was registered on 09/09/2009 .

Where is CBH WEALTH UK LIMITED located?

toggle

CBH WEALTH UK LIMITED is registered at One Fleet Place, London EC4M 7WS.

What does CBH WEALTH UK LIMITED do?

toggle

CBH WEALTH UK LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CBH WEALTH UK LIMITED?

toggle

The latest filing was on 01/12/2025: Termination of appointment of Frenk Mutschlechner as a director on 2025-11-30.