CBS INTERNATIONAL HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

CBS INTERNATIONAL HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11605619

Incorporation date

04/10/2018

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 04/10/2018)
dot icon23/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon12/12/2025
Full accounts made up to 2024-12-31
dot icon07/11/2025
Cessation of Paramount Global as a person with significant control on 2025-08-07
dot icon07/11/2025
Notification of Paramount Skydance Corporation as a person with significant control on 2025-08-07
dot icon21/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon20/03/2025
Resolutions
dot icon20/03/2025
Solvency Statement dated 18/03/25
dot icon20/03/2025
Statement by Directors
dot icon20/03/2025
Statement of capital on 2025-03-20
dot icon16/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon24/12/2024
Statement of capital following an allotment of shares on 2024-12-20
dot icon21/11/2024
Full accounts made up to 2023-12-31
dot icon09/10/2024
Statement of capital following an allotment of shares on 2024-09-30
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon04/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon26/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon21/03/2024
Termination of appointment of Katherine Gill-Charest as a director on 2024-03-19
dot icon20/03/2024
Termination of appointment of Richard Michael Jones as a director on 2024-02-17
dot icon20/03/2024
Termination of appointment of Gielijn Jan Hilarius as a director on 2024-03-19
dot icon20/03/2024
Appointment of Ms Sukhjeet Kaur Gill as a director on 2024-03-19
dot icon20/03/2024
Appointment of Gianluca Gubbini as a director on 2024-03-19
dot icon16/02/2024
Statement of capital following an allotment of shares on 2023-12-18
dot icon16/02/2024
Statement of capital following an allotment of shares on 2023-12-29
dot icon13/02/2024
Resolutions
dot icon12/02/2024
Second filing for the appointment of Katherine Gill-Charest as a director
dot icon23/12/2023
Full accounts made up to 2022-12-31
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon11/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon03/08/2023
Termination of appointment of Dean Robert Sillmann as a director on 2023-07-24
dot icon03/08/2023
Appointment of Gielijn Jan Hilarius as a director on 2023-08-02
dot icon14/02/2023
Termination of appointment of Mitre Secretaries Limited as a secretary on 2022-12-31
dot icon14/02/2023
Appointment of Fieldfisher Secretaries Limited as a secretary on 2023-01-01
dot icon14/02/2023
Registered office address changed from C/O Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 2023-02-15
dot icon30/01/2023
Full accounts made up to 2021-12-31
dot icon09/12/2022
Director's details changed for Mr Dean Robert Sillmann on 2022-12-01
dot icon31/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon27/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon22/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon22/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon18/02/2022
Change of details for Viacomcbs Inc as a person with significant control on 2022-02-16
dot icon08/02/2022
Full accounts made up to 2020-12-31
dot icon21/01/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon15/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon08/09/2021
Second filing of a statement of capital following an allotment of shares on 2021-06-30
dot icon07/09/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon20/06/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon19/04/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon09/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-09-30
dot icon02/03/2021
Second filing of a statement of capital following an allotment of shares on 2019-03-29
dot icon04/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon27/11/2020
Confirmation statement made on 2020-10-03 with updates
dot icon25/11/2020
Appointment of Katherine Gill-Charest as a director on 2020-11-24
dot icon25/11/2020
Termination of appointment of David F. Byrnes as a director on 2020-11-24
dot icon27/10/2020
Notification of Viacomcbs Inc as a person with significant control on 2019-12-04
dot icon27/10/2020
Cessation of Cbs Corporation as a person with significant control on 2019-12-04
dot icon21/10/2020
Statement of capital following an allotment of shares on 2020-09-30
dot icon28/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon28/10/2019
Statement of capital following an allotment of shares on 2019-07-22
dot icon05/06/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon15/03/2019
Appointment of Mr David Byrnes as a director on 2019-03-13
dot icon14/03/2019
Appointment of Mr James Christopher Morrison as a director on 2019-03-13
dot icon14/03/2019
Appointment of Mr Dean Robert Sillmann as a director on 2019-03-13
dot icon12/12/2018
Change of share class name or designation
dot icon12/12/2018
Resolutions
dot icon12/10/2018
Current accounting period extended from 2019-10-31 to 2019-12-31
dot icon04/10/2018
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
20/03/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIELDFISHER SECRETARIES LIMITED
Corporate Secretary
01/01/2023 - Present
185
Sillmann, Dean Robert
Director
13/03/2019 - 24/07/2023
2
Morrison, James Christopher
Director
13/03/2019 - Present
1
Gill, Sukhjeet Kaur
Director
19/03/2024 - Present
44
MITRE SECRETARIES LIMITED
Corporate Secretary
03/10/2018 - 30/12/2022
480

Persons with Significant Control

2
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 INTERNATIONAL HOLDINGS UK LIMITED

CBS INTERNATIONAL HOLDINGS UK LIMITED is an(a) Active company incorporated on 04/10/2018 with the registered office located at C/O Fieldfisher Riverbank House, 2 Swan Lane, London EC4R 3TT. There are currently 4 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 INTERNATIONAL HOLDINGS UK LIMITED?

toggle

CBS INTERNATIONAL HOLDINGS UK LIMITED is currently Active. It was registered on 04/10/2018 .

Where is CBS INTERNATIONAL HOLDINGS UK LIMITED located?

toggle

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

What does CBS INTERNATIONAL HOLDINGS UK LIMITED do?

toggle

CBS INTERNATIONAL HOLDINGS UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CBS INTERNATIONAL HOLDINGS UK LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-20 with no updates.