CBI UK CAYMAN ACQUISITION LIMITED

Register to unlock more data on OkredoRegister

CBI UK CAYMAN ACQUISITION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10347901

Incorporation date

26/08/2016

Size

Small

Contacts

Registered address

Registered address

Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London W4 5XTCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2016)
dot icon16/04/2026
Termination of appointment of Barry Robert Van Elven as a director on 2026-03-01
dot icon18/02/2026
Appointment of Ms. Sara Farshneshani as a director on 2026-02-09
dot icon09/02/2026
Termination of appointment of Ashok Joshi as a director on 2026-02-09
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon01/09/2025
Confirmation statement made on 2025-08-25 with updates
dot icon08/05/2025
Registered office address changed from Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5YA United Kingdom to Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5XT on 2025-05-08
dot icon01/05/2025
Registered office address changed from Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA United Kingdom to Building 9 566 Chiswick High Road Chiswick Business Park, Chiswick London W4 5YA on 2025-05-01
dot icon24/12/2024
Accounts for a small company made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon30/05/2024
Accounts for a small company made up to 2022-12-31
dot icon27/03/2024
Registration of charge 103479010013, created on 2024-03-25
dot icon02/03/2024
Registered office address changed from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA United Kingdom to Building 3 566 Chiswick High Road, Chiswick Park, Chiswick London W4 5YA on 2024-03-02
dot icon30/01/2024
Satisfaction of charge 103479010004 in full
dot icon28/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon05/06/2023
Appointment of Mr. Barry Robert Van Elven as a director on 2023-06-01
dot icon02/06/2023
Termination of appointment of Suresh Swaminathan as a director on 2023-06-01
dot icon08/12/2022
Accounts for a small company made up to 2021-12-31
dot icon02/11/2022
Termination of appointment of Tareq Kawash as a director on 2022-11-01
dot icon21/09/2022
Appointment of Mr. Suresh Swaminathan as a director on 2022-09-15
dot icon21/09/2022
Termination of appointment of Neil Paul Bowman as a director on 2022-09-15
dot icon25/08/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon07/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon04/09/2021
Accounts for a small company made up to 2020-12-31
dot icon12/07/2021
Appointment of Mr. Neil Paul Bowman as a director on 2021-07-07
dot icon21/06/2021
Termination of appointment of Travis Michael Brantley as a director on 2021-06-08
dot icon22/03/2021
Registered office address changed from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA England to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 2021-03-22
dot icon22/03/2021
Registered office address changed from 40 Eastbourne Terrace 40 Eastbourne Terrace London W2 6LG England to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 2021-03-22
dot icon10/03/2021
Registered office address changed from 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA England to 40 Eastbourne Terrace 40 Eastbourne Terrace London W2 6LG on 2021-03-10
dot icon10/03/2021
Registered office address changed from 40 Eastbourne Terrace London W2 6LG United Kingdom to 2 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA on 2021-03-10
dot icon19/02/2021
Appointment of Ms. Zeynep Kozanhan as a secretary on 2020-12-24
dot icon13/01/2021
Registration of charge 103479010012, created on 2020-12-31
dot icon07/01/2021
Termination of appointment of Jason Kitts as a secretary on 2020-12-24
dot icon08/12/2020
Accounts for a small company made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon16/07/2020
Registration of charge 103479010011, created on 2020-06-30
dot icon15/07/2020
Registration of charge 103479010010, created on 2020-06-30
dot icon29/06/2020
Notification of Cb&I (Us) Holdings, Limited as a person with significant control on 2019-11-25
dot icon29/06/2020
Cessation of Mcdermott International Inc. as a person with significant control on 2019-11-25
dot icon11/02/2020
Registration of charge 103479010009, created on 2020-01-23
dot icon05/02/2020
Registration of charge 103479010008, created on 2020-01-23
dot icon15/11/2019
Registration of charge 103479010007, created on 2019-11-01
dot icon11/11/2019
Registration of charge 103479010006, created on 2019-11-01
dot icon07/11/2019
Registration of charge 103479010005, created on 2019-10-21
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon04/04/2019
Full accounts made up to 2018-12-31
dot icon18/03/2019
Appointment of Mr Travis Michael Brantley as a director on 2019-03-15
dot icon18/03/2019
Termination of appointment of Timothy Moran as a director on 2019-03-15
dot icon13/12/2018
Registration of charge 103479010004, created on 2018-12-10
dot icon24/10/2018
Appointment of Mr Timothy Moran as a director on 2018-10-08
dot icon24/10/2018
Appointment of Mr Tareq Kawash as a director on 2018-10-08
dot icon24/10/2018
Appointment of Mr Ashok Joshi as a director on 2018-10-08
dot icon24/10/2018
Termination of appointment of Lynn Ann Sheach as a director on 2018-10-16
dot icon06/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon26/07/2018
Termination of appointment of Jonathan Paul Stephenson as a secretary on 2018-07-26
dot icon26/07/2018
Appointment of Mr. Jason Kitts as a secretary on 2018-07-26
dot icon30/05/2018
Cessation of Chicago Bridge & Iron Company, N.V. as a person with significant control on 2018-05-10
dot icon30/05/2018
Notification of Mcdermott International Inc. as a person with significant control on 2018-05-10
dot icon23/05/2018
Registration of charge 103479010003, created on 2018-05-10
dot icon12/05/2018
Satisfaction of charge 103479010000 in full
dot icon12/05/2018
Satisfaction of charge 103479010001 in full
dot icon05/04/2018
Full accounts made up to 2017-12-31
dot icon06/11/2017
Resolutions
dot icon11/10/2017
Resolutions
dot icon13/09/2017
Registration of charge 103479010002, created on 2017-09-05
dot icon11/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon11/09/2017
Registration of charge 103479010001, created on 2017-09-05
dot icon05/09/2016
Current accounting period extended from 2017-08-31 to 2017-12-31
dot icon26/08/2016
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
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joshi, Ashok
Director
08/10/2018 - 09/02/2026
24
Swaminathan, Suresh
Director
15/09/2022 - 01/06/2023
14
Van Elven, Barry Robert
Director
01/06/2023 - 01/03/2026
13
Kozanhan, Zeynep, Ms.
Secretary
24/12/2020 - Present
-
Farshneshani, Sara, Ms.
Director
09/02/2026 - Present
14

Persons with Significant Control

0

No PSC data available.

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 UK CAYMAN ACQUISITION LIMITED

CBI UK CAYMAN ACQUISITION LIMITED is an(a) Active company incorporated on 26/08/2016 with the registered office located at Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London W4 5XT. 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 UK CAYMAN ACQUISITION LIMITED?

toggle

CBI UK CAYMAN ACQUISITION LIMITED is currently Active. It was registered on 26/08/2016 .

Where is CBI UK CAYMAN ACQUISITION LIMITED located?

toggle

CBI UK CAYMAN ACQUISITION LIMITED is registered at Building 9 566 Chiswick High Road, Chiswick Business Park, Chiswick, London W4 5XT.

What does CBI UK CAYMAN ACQUISITION LIMITED do?

toggle

CBI UK CAYMAN ACQUISITION LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CBI UK CAYMAN ACQUISITION LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Barry Robert Van Elven as a director on 2026-03-01.