CBPE NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CBPE NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01965792

Incorporation date

27/11/1985

Size

Dormant

Contacts

Registered address

Registered address

2 George Yard, London EC3V 9DHCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1985)
dot icon04/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon04/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon12/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon30/03/2023
Appointment of Mr Jolyon James Latimer as a director on 2023-03-30
dot icon30/03/2023
Appointment of Mr Richard William Thompson as a director on 2023-03-30
dot icon30/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon03/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon02/12/2020
Termination of appointment of Peter Gissel as a director on 2020-11-30
dot icon02/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon08/04/2020
Appointment of Mr Kayvan Jason Khaksar as a director on 2020-04-06
dot icon10/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon12/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon11/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon04/04/2017
Termination of appointment of Nicholas Macnay as a director on 2017-03-31
dot icon28/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon02/11/2016
Termination of appointment of Elizabeth Anne Hoffmann as a director on 2016-10-31
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon21/04/2015
Appointment of Mr Anand Jain as a director on 2015-04-08
dot icon01/04/2015
Termination of appointment of Iain Robert Slater as a director on 2015-03-31
dot icon09/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon04/11/2014
Director's details changed for Mrs Elizabeth Anne Hoffmann on 2014-10-31
dot icon03/01/2014
Annual return made up to 2013-10-31 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mr Sean Michael Dinnen on 2013-09-30
dot icon02/01/2014
Director's details changed for Mrs Elizabeth Anne Hoffmann on 2013-09-30
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon09/09/2013
Appointment of Mr Sean Michael Dinnen as a director
dot icon09/09/2013
Termination of appointment of Sean Dinnen as a director
dot icon17/04/2013
Appointment of Mr Ian Robert Moore as a director
dot icon02/01/2013
Director's details changed for Mrs Elizabeth Anne Hoffman on 2013-01-02
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon22/11/2012
Director's details changed for Mrs Elizabeth Anne Hoffman on 2012-11-22
dot icon22/11/2012
Director's details changed for Mr Mathew James Edward Hutchinson on 2012-11-22
dot icon22/11/2012
Director's details changed for Mr Iain Robert Slater on 2012-11-22
dot icon22/11/2012
Director's details changed for Mr Nicholas Macnay on 2012-11-22
dot icon22/11/2012
Director's details changed for Sean Michael Dinnen on 2012-11-22
dot icon22/11/2012
Director's details changed for Mr Peter Gissel on 2012-11-22
dot icon27/04/2012
Appointment of Claire Bentley as a secretary
dot icon10/04/2012
Termination of appointment of Sarah Hale as a secretary
dot icon05/04/2012
Termination of appointment of John Snook as a director
dot icon05/04/2012
Termination of appointment of Sarah Hale as a director
dot icon05/04/2012
Termination of appointment of John Kelly as a director
dot icon08/12/2011
Termination of appointment of Benjamin Alexander as a director
dot icon02/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon15/04/2011
Director's details changed for Mrs Elizabeth Anne Hoffman on 2011-04-11
dot icon15/04/2011
Director's details changed for Mrs Anne Hoffman on 2011-04-11
dot icon12/04/2011
Appointment of Mrs Anne Hoffman as a director
dot icon12/04/2011
Appointment of Mr Peter Gissel as a director
dot icon13/01/2011
Termination of appointment of Simon Wildig as a director
dot icon07/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon09/08/2010
Appointment of Mr Benjamin Charles Alexander as a director
dot icon21/07/2010
Appointment of Mr Mathew James Edward Hutchinson as a director
dot icon21/07/2010
Appointment of Mrs Sarah Penelope Hale as a director
dot icon12/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon24/03/2010
Current accounting period shortened from 2010-07-31 to 2010-03-31
dot icon30/11/2009
Registered office address changed from 10 Throgmorton Avenue London EC2N 2DL on 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon30/11/2009
Director's details changed for John Thomas Snook on 2009-10-31
dot icon30/11/2009
Director's details changed for Mr Nicholas Macnay on 2009-10-31
dot icon30/11/2009
Director's details changed for Sean Michael Dinnen on 2009-10-31
dot icon30/11/2009
Director's details changed for Simon Roger Wildig on 2009-10-31
dot icon25/11/2009
Director's details changed for Mr Nicholas Macnay on 2009-09-30
dot icon25/11/2009
Secretary's details changed for Sarah Penelope Hale on 2009-04-30
dot icon26/08/2009
Appointment terminated secretary pieter theron
dot icon05/02/2009
Full accounts made up to 2008-07-31
dot icon10/12/2008
Return made up to 31/10/08; full list of members; amend
dot icon27/11/2008
Certificate of change of name
dot icon03/11/2008
Return made up to 31/10/08; full list of members
dot icon02/10/2008
Director appointed simon roger wildig
dot icon02/10/2008
Director appointed iain robert slater
dot icon02/10/2008
Director appointed sean michael dinnen
dot icon02/10/2008
Director appointed nicholas macnay
dot icon02/10/2008
Director appointed john thomas snook
dot icon02/10/2008
Appointment terminated director roger perrin
dot icon02/10/2008
Appointment terminated director julian daly
dot icon02/10/2008
Appointment terminated director william crossan
dot icon07/05/2008
Appointment terminated director jonathan sieff
dot icon17/01/2008
Full accounts made up to 2007-07-31
dot icon20/11/2007
Return made up to 31/10/07; full list of members
dot icon04/05/2007
Full accounts made up to 2006-07-31
dot icon08/01/2007
Secretary's particulars changed
dot icon22/11/2006
Return made up to 31/10/06; full list of members
dot icon05/05/2006
Full accounts made up to 2005-07-31
dot icon22/11/2005
Return made up to 31/10/05; full list of members
dot icon01/07/2005
Director's particulars changed
dot icon03/05/2005
Full accounts made up to 2004-07-31
dot icon17/03/2005
Director's particulars changed
dot icon29/11/2004
Return made up to 31/10/04; full list of members
dot icon25/10/2004
New secretary appointed
dot icon15/05/2004
Full accounts made up to 2003-07-31
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon19/02/2004
New director appointed
dot icon16/01/2004
Registered office changed on 16/01/04 from: 12 appold street london EC2A 2AW
dot icon05/12/2003
Return made up to 31/10/03; full list of members
dot icon26/09/2003
Registered office changed on 26/09/03 from: 10 crown place london EC2A 4FT
dot icon10/09/2003
Registered office changed on 10/09/03 from: 12 appold street london EC2A 2AW
dot icon28/07/2003
Director resigned
dot icon24/07/2003
New director appointed
dot icon27/02/2003
Full accounts made up to 2002-07-31
dot icon15/11/2002
Return made up to 31/10/02; full list of members
dot icon29/11/2001
Return made up to 31/10/01; full list of members
dot icon26/11/2001
Full accounts made up to 2001-07-31
dot icon21/11/2001
New director appointed
dot icon29/01/2001
Director resigned
dot icon25/01/2001
Full accounts made up to 2000-07-31
dot icon24/11/2000
New director appointed
dot icon24/11/2000
Return made up to 31/10/00; full list of members
dot icon18/10/2000
New director appointed
dot icon03/08/2000
Director's particulars changed
dot icon17/05/2000
Secretary resigned
dot icon11/05/2000
Full accounts made up to 1999-07-31
dot icon04/04/2000
New secretary appointed
dot icon22/11/1999
Return made up to 31/10/99; full list of members
dot icon10/04/1999
Full accounts made up to 1998-07-31
dot icon05/11/1998
Return made up to 31/10/98; full list of members
dot icon21/09/1998
Director resigned
dot icon21/09/1998
New director appointed
dot icon30/04/1998
Full accounts made up to 1997-07-31
dot icon08/12/1997
Return made up to 31/10/97; full list of members
dot icon17/11/1997
Director's particulars changed
dot icon05/02/1997
New director appointed
dot icon03/02/1997
Full accounts made up to 1996-07-31
dot icon27/11/1996
Return made up to 31/10/96; no change of members
dot icon25/06/1996
Director resigned
dot icon25/06/1996
Director resigned
dot icon05/02/1996
Full accounts made up to 1995-07-31
dot icon12/06/1995
New director appointed
dot icon25/01/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 31/10/94; change of members
dot icon30/06/1994
Registered office changed on 30/06/94 from: 36 great st helens london EC3A 6AP
dot icon04/01/1994
Secretary resigned;new secretary appointed
dot icon04/01/1994
Return made up to 31/10/93; full list of members
dot icon04/10/1993
Full accounts made up to 1993-07-31
dot icon23/12/1992
Full accounts made up to 1992-07-31
dot icon23/12/1992
Return made up to 31/10/92; no change of members
dot icon18/11/1991
Full accounts made up to 1991-07-31
dot icon18/11/1991
Return made up to 31/10/91; no change of members
dot icon29/08/1991
Director resigned
dot icon22/11/1990
Full accounts made up to 1990-07-31
dot icon22/11/1990
Return made up to 14/11/90; full list of members
dot icon18/06/1990
New director appointed
dot icon07/03/1990
Director resigned;new director appointed
dot icon04/01/1990
Full accounts made up to 1989-07-31
dot icon04/01/1990
Return made up to 05/10/89; full list of members
dot icon01/12/1988
Full accounts made up to 1988-07-31
dot icon03/08/1988
Registered office changed on 03/08/88 from: 33 great st helen's london EC3A 6AP
dot icon05/05/1988
Return made up to 11/02/88; full list of members
dot icon05/05/1988
Full accounts made up to 1987-07-31
dot icon25/04/1988
Secretary resigned;new secretary appointed
dot icon07/04/1987
Full accounts made up to 1986-07-31
dot icon07/04/1987
Return made up to 10/03/87; full list of members
dot icon19/03/1987
New director appointed
dot icon21/06/1986
New director appointed
dot icon16/01/1986
Certificate of change of name
dot icon17/12/1985
Memorandum and Articles of Association
dot icon27/11/1985
Miscellaneous

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
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moore, Ian Robert
Director
08/04/2013 - Present
52
Latimer, Jolyon James
Director
30/03/2023 - Present
30
Hutchinson, Mathew James Edward
Director
19/07/2010 - Present
25
Jain, Anand Jagdishchandra
Director
08/04/2015 - Present
14
Alexander, Benjamin Charles
Director
19/07/2010 - 28/11/2011
10

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 CBPE NOMINEES LIMITED

CBPE NOMINEES LIMITED is an(a) Active company incorporated on 27/11/1985 with the registered office located at 2 George Yard, London EC3V 9DH. There are currently 7 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 CBPE NOMINEES LIMITED?

toggle

CBPE NOMINEES LIMITED is currently Active. It was registered on 27/11/1985 .

Where is CBPE NOMINEES LIMITED located?

toggle

CBPE NOMINEES LIMITED is registered at 2 George Yard, London EC3V 9DH.

What does CBPE NOMINEES LIMITED do?

toggle

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

What is the latest filing for CBPE NOMINEES LIMITED?

toggle

The latest filing was on 04/12/2025: Accounts for a dormant company made up to 2025-03-31.