CCBI GLOBAL MARKETS (UK) LIMITED

Register to unlock more data on OkredoRegister

CCBI GLOBAL MARKETS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01459469

Incorporation date

06/11/1979

Size

Full

Contacts

Registered address

Registered address

111 Old Broad Street, London EC2N 1APCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1979)
dot icon08/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon03/10/2025
Notification of Ccb International (Holdings) Limited as a person with significant control on 2025-10-02
dot icon03/10/2025
Cessation of Ccb International Securities Limited as a person with significant control on 2025-10-02
dot icon09/09/2025
Full accounts made up to 2024-12-31
dot icon09/07/2025
Termination of appointment of Huan Yu as a director on 2025-06-30
dot icon08/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon22/11/2024
Appointment of Mr Songsong Rao as a director on 2024-11-15
dot icon16/10/2024
Termination of appointment of Andrew William Gooch as a director on 2024-10-14
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Second filing for the termination of Christina Mackinnon as a director
dot icon31/05/2024
Termination of appointment of Christina Mackinnon as a director on 2024-05-31
dot icon02/05/2024
Termination of appointment of Siu Kei Wai as a director on 2024-04-30
dot icon15/03/2024
Director's details changed for Mr Feng Chen on 2024-03-15
dot icon11/03/2024
Appointment of Ms Huan Yu as a director on 2024-03-07
dot icon23/01/2024
Appointment of Ms Christina Mackinnon as a director on 2024-01-22
dot icon15/12/2023
Termination of appointment of Shoujian Liu as a director on 2023-12-15
dot icon06/12/2023
Appointment of Mr Feng Chen as a director on 2023-11-28
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon12/05/2023
Termination of appointment of Chi Pan Chan as a director on 2023-05-12
dot icon12/05/2023
Termination of appointment of Malcolm Graham Mccaig as a director on 2023-04-30
dot icon31/03/2023
Appointment of Mr Siu Kei Wai as a director on 2023-03-29
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon08/08/2022
Full accounts made up to 2021-12-31
dot icon03/05/2022
Termination of appointment of Kuanlin Wang as a director on 2022-04-30
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon12/10/2021
Director's details changed for Mr Kam Hung Fok on 2021-10-12
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon05/10/2021
Statement of capital following an allotment of shares on 2021-09-28
dot icon03/08/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Appointment of Mr Kam Hung Fok as a director on 2021-07-20
dot icon01/04/2021
Termination of appointment of Jenkin Ching Kei Leung as a director on 2021-04-01
dot icon26/03/2021
Amended full accounts made up to 2019-12-31
dot icon16/12/2020
Appointment of Mr Jenkin Ching Kei Leung as a director on 2020-12-16
dot icon16/12/2020
Appointment of Ms Kuanlin Wang as a director on 2020-12-16
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon07/12/2020
Statement of capital following an allotment of shares on 2020-12-07
dot icon02/12/2020
Director's details changed for Mr Chi Pan Chan on 2018-03-01
dot icon24/11/2020
Director's details changed for Mr Chi Pan Chan on 2020-09-01
dot icon24/11/2020
Director's details changed for Mr Andrew William Gooch on 2020-09-01
dot icon19/11/2020
Termination of appointment of Miranda Sau Leung as a director on 2020-11-14
dot icon04/09/2020
Full accounts made up to 2019-12-31
dot icon16/08/2020
Memorandum and Articles of Association
dot icon16/08/2020
Resolutions
dot icon29/07/2020
Resolutions
dot icon28/07/2020
Director's details changed for Ms Miranda Sau Leung on 2020-07-24
dot icon28/07/2020
Termination of appointment of Nigel Kenneth Dentoom as a director on 2020-07-28
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon29/11/2019
Memorandum and Articles of Association
dot icon29/11/2019
Resolutions
dot icon10/11/2019
Resolutions
dot icon26/10/2019
Auditor's resignation
dot icon18/07/2019
Confirmation statement made on 2019-07-18 with updates
dot icon28/05/2019
Amended full accounts made up to 2018-12-31
dot icon01/05/2019
Full accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon15/11/2018
Appointment of Mr Malcolm Graham Mccaig as a director on 2018-11-14
dot icon15/11/2018
Appointment of Ms Miranda Sau Leung as a director on 2018-11-14
dot icon11/10/2018
Resolutions
dot icon03/09/2018
Current accounting period extended from 2018-08-31 to 2018-12-31
dot icon20/06/2018
Appointment of Ms Mun Yee Lee as a secretary on 2018-06-19
dot icon20/06/2018
Termination of appointment of Michael John Thompson as a secretary on 2018-06-19
dot icon04/06/2018
Appointment of Mr Nigel Kenneth Dentoom as a director on 2018-06-01
dot icon04/06/2018
Termination of appointment of Apurv Bagri as a director on 2018-06-01
dot icon06/04/2018
Full accounts made up to 2017-08-31
dot icon01/03/2018
Termination of appointment of Zhanghong Hu as a director on 2018-02-28
dot icon01/03/2018
Appointment of Mr Chi Pan Chan as a director on 2018-03-01
dot icon28/12/2017
Termination of appointment of Wei Wei as a director on 2017-12-26
dot icon28/12/2017
Appointment of Mr Shoujian Liu as a director on 2017-12-27
dot icon11/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon11/12/2017
Termination of appointment of Nigel Kenneth Dentoom as a director on 2017-12-10
dot icon11/12/2017
Appointment of Mr Andrew William Gooch as a director on 2017-12-11
dot icon03/05/2017
Full accounts made up to 2016-08-31
dot icon23/01/2017
Registered office address changed from , 80 Cannon Street, London, EC4N 6EJ to 111 Old Broad Street London EC2N 1AP on 2017-01-23
dot icon14/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon12/09/2016
Statement of capital following an allotment of shares on 2016-08-10
dot icon25/05/2016
Full accounts made up to 2015-08-31
dot icon05/05/2016
Resolutions
dot icon06/04/2016
Termination of appointment of Michael John Thompson as a director on 2016-04-06
dot icon06/04/2016
Termination of appointment of Raj Kumar Bagri as a director on 2016-04-06
dot icon06/04/2016
Appointment of Mr Wei Wei as a director on 2016-04-06
dot icon06/04/2016
Appointment of Dr Zhanghong Hu as a director on 2016-04-06
dot icon06/04/2016
Appointment of Mr Nigel Kenneth Dentoom as a director on 2016-04-06
dot icon06/04/2016
Resolutions
dot icon16/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon19/05/2015
Full accounts made up to 2014-08-31
dot icon08/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon06/05/2014
Full accounts made up to 2013-08-31
dot icon26/02/2014
Appointment of Mr Michael John Thompson as a secretary
dot icon26/02/2014
Appointment of Mr Michael John Thompson as a director
dot icon26/02/2014
Termination of appointment of Michael Thompson as a director
dot icon26/02/2014
Termination of appointment of Michael Thompson as a secretary
dot icon23/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon25/03/2013
Resolutions
dot icon18/03/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon10/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon10/12/2012
Current accounting period extended from 2013-03-31 to 2013-08-31
dot icon16/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon14/12/2011
Full accounts made up to 2011-03-31
dot icon15/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon10/12/2010
Full accounts made up to 2010-03-31
dot icon21/01/2010
Full accounts made up to 2009-03-31
dot icon14/12/2009
Annual return made up to 2009-12-05 with full list of shareholders
dot icon23/01/2009
Full accounts made up to 2008-03-31
dot icon11/12/2008
Return made up to 05/12/08; full list of members
dot icon23/01/2008
Full accounts made up to 2007-03-31
dot icon05/12/2007
Return made up to 05/12/07; full list of members
dot icon17/01/2007
Full accounts made up to 2006-03-31
dot icon22/12/2006
Return made up to 05/12/06; full list of members
dot icon30/01/2006
Full accounts made up to 2005-03-31
dot icon20/12/2005
Return made up to 05/12/05; full list of members
dot icon31/01/2005
Full accounts made up to 2004-03-31
dot icon20/12/2004
Return made up to 05/12/04; full list of members
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon11/01/2004
Secretary resigned;director resigned
dot icon11/01/2004
New secretary appointed
dot icon18/12/2003
Return made up to 05/12/03; full list of members
dot icon25/01/2003
Full accounts made up to 2002-03-31
dot icon12/12/2002
Return made up to 05/12/02; full list of members
dot icon26/01/2002
Full accounts made up to 2001-03-31
dot icon11/12/2001
Return made up to 05/12/01; full list of members
dot icon03/09/2001
Director resigned
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon15/12/2000
Return made up to 05/12/00; full list of members
dot icon26/09/2000
Director's particulars changed
dot icon02/08/2000
Director's particulars changed
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon17/12/1999
Return made up to 05/12/99; full list of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon14/12/1998
Return made up to 05/12/98; no change of members
dot icon09/12/1998
New director appointed
dot icon13/10/1998
Director resigned
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon29/01/1998
Return made up to 05/12/97; full list of members
dot icon05/01/1998
New director appointed
dot icon23/09/1997
Secretary resigned;director resigned
dot icon23/09/1997
New secretary appointed
dot icon02/02/1997
Return made up to 05/12/96; full list of members
dot icon18/10/1996
Full accounts made up to 1996-03-31
dot icon10/05/1996
Director resigned
dot icon15/01/1996
Return made up to 05/12/95; change of members
dot icon12/01/1996
Full accounts made up to 1995-03-31
dot icon11/04/1995
Particulars of contract relating to shares
dot icon11/04/1995
Ad 22/03/95--------- £ si 3000000@1=3000000 £ ic 2000000/5000000
dot icon10/04/1995
Resolutions
dot icon10/04/1995
Resolutions
dot icon10/04/1995
£ nc 2000000/5000000 22/03/95
dot icon12/01/1995
New director appointed
dot icon12/01/1995
Return made up to 05/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Accounting reference date extended from 30/09 to 31/03
dot icon29/06/1994
Full accounts made up to 1993-09-30
dot icon25/01/1994
Return made up to 05/12/93; full list of members
dot icon25/11/1993
New director appointed
dot icon12/07/1993
Full accounts made up to 1992-09-30
dot icon17/12/1992
Return made up to 05/12/92; no change of members
dot icon26/04/1992
Full accounts made up to 1991-09-30
dot icon02/01/1992
Return made up to 05/12/91; no change of members
dot icon17/07/1991
Full accounts made up to 1990-09-30
dot icon17/12/1990
Return made up to 05/12/90; full list of members
dot icon13/12/1990
Registered office changed on 13/12/90 from: blossoms inn, 3/6 trump street, london, EC2V 8DH
dot icon16/05/1990
Full accounts made up to 1989-09-30
dot icon20/12/1989
Return made up to 22/11/89; full list of members
dot icon04/05/1989
Accounts for a dormant company made up to 1988-09-30
dot icon04/05/1989
Return made up to 21/12/88; full list of members
dot icon13/04/1988
Wd 07/03/88 ad 22/02/88--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon13/04/1988
Resolutions
dot icon13/04/1988
Nc inc already adjusted
dot icon16/03/1988
New director appointed
dot icon16/03/1988
Accounts for a dormant company made up to 1987-09-30
dot icon24/02/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon11/12/1987
Accounts made up to 1987-03-31
dot icon11/12/1987
Return made up to 25/11/87; full list of members
dot icon17/12/1986
Accounts for a dormant company made up to 1986-03-31
dot icon17/12/1986
Return made up to 16/12/86; full list of members
dot icon22/03/1983
Accounts made up to 1982-03-31
dot icon30/07/1981
Accounts made up to 1981-03-31
dot icon30/04/1981
Certificate of change of name
dot icon06/11/1979
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
06/12/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccaig, Malcolm Graham
Director
14/11/2018 - 30/04/2023
35
Mackinnon, Christina
Director
22/01/2024 - 01/06/2024
7
Gooch, Andrew William
Director
11/12/2017 - 14/10/2024
11
Wai, Siu Kei
Director
29/03/2023 - 30/04/2024
-
Chan, Chi Pan
Director
01/03/2018 - 12/05/2023
-

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 CCBI GLOBAL MARKETS (UK) LIMITED

CCBI GLOBAL MARKETS (UK) LIMITED is an(a) Active company incorporated on 06/11/1979 with the registered office located at 111 Old Broad Street, London EC2N 1AP. 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 CCBI GLOBAL MARKETS (UK) LIMITED?

toggle

CCBI GLOBAL MARKETS (UK) LIMITED is currently Active. It was registered on 06/11/1979 .

Where is CCBI GLOBAL MARKETS (UK) LIMITED located?

toggle

CCBI GLOBAL MARKETS (UK) LIMITED is registered at 111 Old Broad Street, London EC2N 1AP.

What does CCBI GLOBAL MARKETS (UK) LIMITED do?

toggle

CCBI GLOBAL MARKETS (UK) LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CCBI GLOBAL MARKETS (UK) LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-06 with updates.