CCP VIII SYNDICATION LIMITED

Register to unlock more data on OkredoRegister

CCP VIII SYNDICATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02366555

Incorporation date

31/03/1989

Size

-

Contacts

Registered address

Registered address

26-28 Bedford Row, London, England WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1989)
dot icon14/05/2017
Final Gazette dissolved following liquidation
dot icon14/02/2017
Return of final meeting in a members' voluntary winding up
dot icon02/01/2017
Director's details changed for Mr Paul Nigel Burrow on 2016-12-14
dot icon24/09/2016
Declaration of solvency
dot icon24/09/2016
Appointment of a voluntary liquidator
dot icon24/09/2016
Resolutions
dot icon11/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon08/09/2016
Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX to 26-28 Bedford Row London England WC1R 4HE on 2016-09-09
dot icon01/09/2016
Termination of appointment of Lionel Lucien Marie Giacomotto as a director on 2016-09-02
dot icon01/09/2016
Termination of appointment of Duncan Aldred as a director on 2016-09-02
dot icon01/09/2016
Termination of appointment of James Gordon Bonnyman as a director on 2016-09-02
dot icon18/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon02/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon16/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/04/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon20/01/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon07/01/2014
Director's details changed for Paul Nigel Burrow on 2014-01-08
dot icon02/01/2014
Appointment of Paul Nigel Burrow as a director
dot icon01/01/2014
Termination of appointment of William Dockeray as a director
dot icon17/12/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon10/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon01/01/2013
Appointment of Ms Irina Watson as a secretary
dot icon01/01/2013
Termination of appointment of Linda Law as a secretary
dot icon15/04/2012
Termination of appointment of Thomas Plant as a director
dot icon03/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon10/07/2011
Director's details changed for Mr Thomas Spencer Patrick on 2011-07-08
dot icon30/06/2011
Appointment of Mr Lionel Lucien Marie Giacomotto as a director
dot icon30/06/2011
Termination of appointment of Roger Pilgrim as a director
dot icon13/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/02/2011
Appointment of Mr Thomas Spencer Patrick as a director
dot icon16/01/2011
Annual return made up to 2011-01-17 with full list of shareholders
dot icon28/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon14/10/2009
Director's details changed for Thomas Roland Plant on 2009-10-01
dot icon14/10/2009
Director's details changed for James Gordon Bonnyman on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Roger Granville Pilgrim on 2009-10-01
dot icon14/10/2009
Director's details changed for William Bruce Denne Dockeray on 2009-10-01
dot icon14/10/2009
Director's details changed for Duncan Aldred on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Linda May Law on 2009-10-01
dot icon22/04/2009
Full accounts made up to 2008-12-31
dot icon19/04/2009
Director's change of particulars / roger pilgrim / 17/04/2009
dot icon18/01/2009
Return made up to 17/01/09; full list of members
dot icon01/04/2008
Director's change of particulars / james bonnyman / 01/04/2008
dot icon24/03/2008
Full accounts made up to 2007-12-31
dot icon23/01/2008
Director resigned
dot icon17/01/2008
Return made up to 17/01/08; full list of members
dot icon10/05/2007
Full accounts made up to 2006-12-31
dot icon01/05/2007
Director resigned
dot icon25/01/2007
Return made up to 17/01/07; full list of members
dot icon03/07/2006
Secretary's particulars changed
dot icon17/04/2006
Full accounts made up to 2005-12-31
dot icon21/03/2006
Certificate of change of name
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon24/01/2006
Return made up to 17/01/06; full list of members
dot icon30/06/2005
Director resigned
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon23/01/2005
Return made up to 17/01/05; full list of members
dot icon08/12/2004
Auditor's resignation
dot icon18/04/2004
Full accounts made up to 2003-12-31
dot icon05/04/2004
Registered office changed on 06/04/04 from: 85 watling street london EC4M 9BX
dot icon24/01/2004
Return made up to 17/01/04; full list of members
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Auditor's resignation
dot icon26/01/2003
Return made up to 17/01/03; full list of members
dot icon22/04/2002
Full accounts made up to 2001-12-31
dot icon23/01/2002
Return made up to 17/01/02; full list of members
dot icon03/11/2001
Resolutions
dot icon03/11/2001
Resolutions
dot icon03/11/2001
Resolutions
dot icon18/04/2001
Full accounts made up to 2000-12-31
dot icon21/01/2001
Return made up to 17/01/01; full list of members
dot icon06/04/2000
Full accounts made up to 1999-12-31
dot icon07/03/2000
New director appointed
dot icon20/01/2000
Return made up to 17/01/00; full list of members
dot icon19/04/1999
Full accounts made up to 1998-12-31
dot icon28/01/1999
Return made up to 17/01/99; no change of members
dot icon28/01/1999
Secretary's particulars changed
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon02/08/1998
Auditor's resignation
dot icon17/06/1998
Secretary's particulars changed
dot icon08/03/1998
Director resigned
dot icon21/01/1998
Return made up to 17/01/98; change of members
dot icon26/11/1997
New director appointed
dot icon15/07/1997
Certificate of change of name
dot icon06/07/1997
Full accounts made up to 1996-12-31
dot icon11/03/1997
Secretary resigned
dot icon11/03/1997
New secretary appointed
dot icon11/02/1997
Director's particulars changed
dot icon29/01/1997
Return made up to 17/01/97; full list of members
dot icon26/08/1996
Full accounts made up to 1995-12-31
dot icon22/01/1996
Return made up to 17/01/96; no change of members
dot icon22/01/1996
Location of register of members address changed
dot icon22/01/1996
Location of debenture register address changed
dot icon22/05/1995
Full accounts made up to 1994-12-31
dot icon02/05/1995
Secretary resigned;new secretary appointed
dot icon05/04/1995
Director resigned
dot icon06/02/1995
Return made up to 17/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/10/1994
Full accounts made up to 1993-12-31
dot icon31/01/1994
Return made up to 17/01/94; no change of members
dot icon30/09/1993
Accounting reference date extended from 30/09 to 31/12
dot icon21/07/1993
Full accounts made up to 1992-09-30
dot icon26/01/1993
Return made up to 17/01/93; no change of members
dot icon15/09/1992
Registered office changed on 16/09/92 from: 7 ludgate broadway london EC4V 6DX
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon31/03/1992
New director appointed
dot icon09/03/1992
New director appointed
dot icon09/03/1992
New director appointed
dot icon19/02/1992
New secretary appointed
dot icon13/02/1992
Return made up to 17/01/92; full list of members
dot icon31/01/1992
Secretary resigned
dot icon21/04/1991
Full accounts made up to 1990-09-30
dot icon30/01/1991
Return made up to 18/01/91; full list of members
dot icon07/11/1990
Secretary resigned;new secretary appointed
dot icon07/11/1990
New director appointed
dot icon06/02/1990
Return made up to 18/01/90; full list of members
dot icon04/09/1989
Accounting reference date notified as 30/09
dot icon10/07/1989
Registered office changed on 11/07/89 from: royex house aldermanbury square london EC2V 7LD
dot icon10/07/1989
Secretary resigned;new secretary appointed
dot icon10/07/1989
Director resigned;new director appointed
dot icon27/06/1989
Resolutions
dot icon27/06/1989
Memorandum and Articles of Association
dot icon25/06/1989
Certificate of change of name
dot icon31/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
dot iconNext due on
29/09/2017
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arbuthnott, Geoffrey James
Director
20/03/2006 - 24/01/2008
28
Aldred, Duncan
Director
20/03/2006 - 02/09/2016
16
Hamway, Nigel Jonathon
Director
12/11/1997 - 02/05/2007
15
Watson, Irina
Secretary
31/12/2012 - Present
-
Giacomotto, Lionel Lucien Marie
Director
30/06/2011 - 02/09/2016
18

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCP VIII SYNDICATION LIMITED

CCP VIII SYNDICATION LIMITED is an(a) Dissolved company incorporated on 31/03/1989 with the registered office located at 26-28 Bedford Row, London, England WC1R 4HE. 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 CCP VIII SYNDICATION LIMITED?

toggle

CCP VIII SYNDICATION LIMITED is currently Dissolved. It was registered on 31/03/1989 and dissolved on 14/05/2017.

Where is CCP VIII SYNDICATION LIMITED located?

toggle

CCP VIII SYNDICATION LIMITED is registered at 26-28 Bedford Row, London, England WC1R 4HE.

What does CCP VIII SYNDICATION LIMITED do?

toggle

CCP VIII SYNDICATION LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CCP VIII SYNDICATION LIMITED?

toggle

The latest filing was on 14/05/2017: Final Gazette dissolved following liquidation.