CBS EMEA LIMITED

Register to unlock more data on OkredoRegister

CBS EMEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07887826

Incorporation date

20/12/2011

Size

Full

Contacts

Registered address

Registered address

C/O Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TTCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2011)
dot icon23/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon11/12/2025
Full accounts made up to 2024-12-31
dot icon16/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon02/01/2025
Change of details for Cbs Enterprises (Uk) Limited as a person with significant control on 2023-02-01
dot icon21/11/2024
Full accounts made up to 2023-12-31
dot icon26/03/2024
Termination of appointment of Richard Michael Jones as a director on 2024-02-17
dot icon26/03/2024
Appointment of Ms Sukhjeet Kaur Gill as a director on 2024-03-14
dot icon22/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon21/12/2023
Full accounts made up to 2022-12-31
dot icon31/01/2023
Termination of appointment of Mitre Secretaries Limited as a secretary on 2022-12-31
dot icon31/01/2023
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2023-02-01
dot icon31/01/2023
Appointment of Fieldfisher Secretaries Limited as a secretary on 2023-01-01
dot icon21/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon09/12/2022
Director's details changed for Gielijn Jan Hilarius on 2022-12-01
dot icon24/11/2022
Full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon10/12/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon18/09/2019
Full accounts made up to 2018-12-31
dot icon04/06/2019
Appointment of Gielijn Jan Hilarius as a director on 2019-04-30
dot icon04/06/2019
Termination of appointment of Stephen Tague as a director on 2019-04-30
dot icon28/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon19/04/2018
Auditor's resignation
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon20/11/2017
Full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-20 with updates
dot icon08/12/2016
Full accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-20 with full list of shareholders
dot icon17/11/2015
Full accounts made up to 2014-12-31
dot icon26/08/2015
Secretary's details changed for Mitre Secretaries Limited on 2015-07-01
dot icon01/07/2015
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 2015-07-01
dot icon22/12/2014
Annual return made up to 2014-12-20 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon03/09/2013
Current accounting period extended from 2013-10-23 to 2013-12-31
dot icon22/07/2013
Full accounts made up to 2012-10-23
dot icon04/02/2013
Previous accounting period shortened from 2012-12-31 to 2012-10-23
dot icon09/01/2013
Resolutions
dot icon20/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon14/12/2012
Current accounting period extended from 2012-10-23 to 2012-12-31
dot icon21/11/2012
Appointment of Mr Richard M. Jones as a director
dot icon19/11/2012
Appointment of Mr Stephen Tague as a director
dot icon19/11/2012
Appointment of Mitre Secretaries Limited as a secretary
dot icon19/11/2012
Registered office address changed from 105-109 Salusbury Road London Greater London NW6 6RG on 2012-11-19
dot icon01/11/2012
Termination of appointment of Guy Wheeler as a secretary
dot icon01/11/2012
Termination of appointment of Dermot Shortt as a director
dot icon30/10/2012
Previous accounting period shortened from 2012-12-31 to 2012-10-23
dot icon25/10/2012
Certificate of change of name
dot icon25/10/2012
Change of name notice
dot icon28/06/2012
Appointment of Guy David James Wheeler as a secretary
dot icon28/06/2012
Termination of appointment of Justin Wolfe as a secretary
dot icon20/12/2011
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
20/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIELDFISHER SECRETARIES LIMITED
Corporate Secretary
31/12/2022 - Present
185
MITRE SECRETARIES LIMITED
Corporate Secretary
23/10/2012 - 30/12/2022
480
Gill, Sukhjeet Kaur
Director
14/03/2024 - Present
44
Jones, Richard Michael
Director
24/10/2012 - 17/02/2024
30
Hilarius, Gielijn Jan
Director
30/04/2019 - Present
9

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

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 CBS EMEA LIMITED

CBS EMEA LIMITED is an(a) Active company incorporated on 20/12/2011 with the registered office located at C/O Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT. 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 CBS EMEA LIMITED?

toggle

CBS EMEA LIMITED is currently Active. It was registered on 20/12/2011 .

Where is CBS EMEA LIMITED located?

toggle

CBS EMEA LIMITED is registered at C/O Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT.

What does CBS EMEA LIMITED do?

toggle

CBS EMEA LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CBS EMEA LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-20 with no updates.