CBI INTERNATIONAL PARENT LIMITED

Register to unlock more data on OkredoRegister

CBI INTERNATIONAL PARENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09709815

Incorporation date

30/07/2015

Size

Full

Contacts

Registered address

Registered address

C/O Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire S3 8DTCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2015)
dot icon09/01/2026
Appointment of Mrs Nicola Jayne Jones as a director on 2026-01-01
dot icon09/01/2026
Termination of appointment of Paul Fernando Mastrapa as a director on 2026-01-01
dot icon09/01/2026
Termination of appointment of Patricia Mary Mcgillan as a director on 2026-01-01
dot icon19/08/2025
Full accounts made up to 2024-12-31
dot icon30/07/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon16/09/2024
Termination of appointment of Frederik Christiaan Reynecke as a director on 2024-08-30
dot icon07/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/08/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon12/06/2024
Satisfaction of charge 097098150001 in full
dot icon12/06/2024
Satisfaction of charge 097098150002 in full
dot icon12/06/2024
Satisfaction of charge 097098150003 in full
dot icon01/03/2024
Director's details changed for Mr Paul Fernando Mastrapa on 2023-09-21
dot icon15/09/2023
Appointment of Ms Patricia Mary Mcgillan as a director on 2023-06-26
dot icon11/09/2023
Appointment of Mr Frederik Christiaan Reynecke as a director on 2023-06-26
dot icon11/09/2023
Appointment of Mr Jonathan James Gardner as a director on 2023-06-26
dot icon23/08/2023
Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 2023-08-23
dot icon23/08/2023
Change of details for Cbi Uk Midco Limited as a person with significant control on 2023-08-23
dot icon03/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon04/07/2023
Termination of appointment of Jennifer Sheets as a director on 2023-06-26
dot icon04/07/2023
Appointment of Mr Paul Fernando Mastrapa as a director on 2023-06-26
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon28/01/2022
Registration of charge 097098150004, created on 2022-01-27
dot icon14/01/2022
Change of details for Cbi Uk Midco Limited as a person with significant control on 2021-10-25
dot icon13/01/2022
Notification of Cbi Uk Midco Limited as a person with significant control on 2021-10-25
dot icon13/01/2022
Cessation of Arthur Levine as a person with significant control on 2021-10-25
dot icon13/01/2022
Cessation of Lauren Leichtman as a person with significant control on 2021-10-24
dot icon07/01/2022
Termination of appointment of David Wolmer as a director on 2021-10-25
dot icon07/01/2022
Termination of appointment of Stephen James Hogan as a director on 2021-10-25
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon06/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon02/04/2020
Termination of appointment of Yvonne Emma Reynolds as a director on 2020-03-25
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon20/09/2019
Director's details changed for Mrs Yvonne Emma Hignell on 2019-06-15
dot icon08/08/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon15/03/2019
Appointment of Ms Jennifer Sheets as a director on 2019-02-20
dot icon19/11/2018
Appointment of Yvonne Emma Hignell as a director on 2018-09-23
dot icon19/11/2018
Termination of appointment of David Mark Waltzer as a director on 2018-10-23
dot icon18/10/2018
Statement of capital following an allotment of shares on 2018-09-20
dot icon11/10/2018
Termination of appointment of Lawrence Paul Kraska as a director on 2018-09-28
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon21/09/2018
Statement by Directors
dot icon21/09/2018
Statement of capital on 2018-09-21
dot icon21/09/2018
Solvency Statement dated 20/09/18
dot icon21/09/2018
Resolutions
dot icon20/09/2018
Appointment of Mr David Mark Waltzer as a director on 2018-09-20
dot icon04/09/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon10/01/2018
Appointment of Irwin Mitchell Secretaries Limited as a secretary on 2016-02-25
dot icon10/01/2018
Termination of appointment of Thomas Eggar as a secretary on 2016-02-25
dot icon10/01/2018
Termination of appointment of Michael Patrick Slupecki as a director on 2017-12-31
dot icon14/09/2017
Accounts for a small company made up to 2016-12-31
dot icon02/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon30/03/2017
Appointment of Mr Lawrence Paul Kraska as a director on 2017-02-24
dot icon29/03/2017
Termination of appointment of Kathleen Gilmartin as a director on 2017-02-24
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon10/03/2016
Director's details changed for Mr Michael Patrick Slupecki on 2016-03-10
dot icon10/03/2016
Director's details changed for Mrs Kathleen Gilmartin on 2016-03-10
dot icon25/02/2016
Appointment of Thomas Eggar as a secretary on 2016-02-25
dot icon25/02/2016
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Belmont House Station Way Crawley West Sussex RH10 1JA on 2016-02-25
dot icon16/02/2016
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2016-02-16
dot icon25/01/2016
Appointment of Mrs Kathleen Gilmartin as a director on 2016-01-21
dot icon22/01/2016
Appointment of Mr Michael Patrick Slupecki as a director on 2016-01-21
dot icon21/01/2016
Director's details changed for Mr David Womer on 2016-01-10
dot icon30/12/2015
Registration of charge 097098150003, created on 2015-12-17
dot icon18/12/2015
Registration of charge 097098150002, created on 2015-12-17
dot icon05/10/2015
Registration of charge 097098150001, created on 2015-09-29
dot icon30/07/2015
Current accounting period shortened from 2016-07-31 to 2015-12-31
dot icon30/07/2015
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
29/07/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Jonathan James
Director
26/06/2023 - Present
111
Sheets, Jennifer
Director
20/02/2019 - 26/06/2023
9
Mastrapa, Paul Fernando
Director
26/06/2023 - 01/01/2026
9
Reynecke, Frederik Christiaan
Director
26/06/2023 - 30/08/2024
9
Mcgillan, Patricia Mary
Director
26/06/2023 - 01/01/2026
9

Persons with Significant Control

3
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 CBI INTERNATIONAL PARENT LIMITED

CBI INTERNATIONAL PARENT LIMITED is an(a) Active company incorporated on 30/07/2015 with the registered office located at C/O Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire S3 8DT. 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 CBI INTERNATIONAL PARENT LIMITED?

toggle

CBI INTERNATIONAL PARENT LIMITED is currently Active. It was registered on 30/07/2015 .

Where is CBI INTERNATIONAL PARENT LIMITED located?

toggle

CBI INTERNATIONAL PARENT LIMITED is registered at C/O Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire S3 8DT.

What does CBI INTERNATIONAL PARENT LIMITED do?

toggle

CBI INTERNATIONAL PARENT LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CBI INTERNATIONAL PARENT LIMITED?

toggle

The latest filing was on 09/01/2026: Appointment of Mrs Nicola Jayne Jones as a director on 2026-01-01.