CDL HBT CAMBRIDGE CITY (UK) LTD

Register to unlock more data on OkredoRegister

CDL HBT CAMBRIDGE CITY (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09742453

Incorporation date

20/08/2015

Size

Full

Contacts

Registered address

Registered address

C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2015)
dot icon27/12/2025
Full accounts made up to 2024-12-31
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon18/09/2025
Director's details changed for Ms Wenda Margaretha Adriaanse on 2025-07-21
dot icon27/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon26/08/2025
Director's details changed for Ms Poh Cheo Gan on 2015-08-20
dot icon21/08/2025
Director's details changed for Ms Wenda Margaretha Adriaanse on 2025-07-21
dot icon20/08/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon06/08/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-08-06
dot icon07/01/2025
Full accounts made up to 2023-12-31
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon02/09/2024
Director's details changed for Mr Adrian Christopher Ellis on 2024-08-24
dot icon22/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon16/01/2024
Full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon31/01/2023
Appointment of Intertrust (Uk) Limited as a secretary on 2023-01-20
dot icon31/01/2023
Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2023-02-01
dot icon31/01/2023
Termination of appointment of Vistra Company Secretaries Limited as a secretary on 2023-01-20
dot icon31/01/2023
Appointment of Ms. Wenda Margaretha Adriaanse as a director on 2023-01-20
dot icon31/10/2022
Appointment of Adrian Christopher Ellis as a director on 2022-10-31
dot icon31/10/2022
Termination of appointment of Vincent Wee Eng Yeo as a director on 2022-10-31
dot icon06/10/2022
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-06
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon08/09/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon07/04/2022
Change of details for Millennium & Copthorne Hotels Plc as a person with significant control on 2019-11-04
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon08/06/2021
Full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon21/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon02/05/2018
Director's details changed for Mr Vincent Wee Eng Yeo on 2018-05-02
dot icon21/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon14/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 2017-06-14
dot icon25/05/2017
Full accounts made up to 2016-12-31
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-08-24
dot icon09/09/2016
Confirmation statement made on 2016-08-20 with updates
dot icon05/09/2016
Director's details changed for Vincent Wee Eng Yeo on 2016-08-19
dot icon17/08/2016
Director's details changed for Vincent Wee Eng Yeo on 2016-08-15
dot icon20/08/2015
Current accounting period extended from 2016-08-31 to 2016-12-31
dot icon20/08/2015
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
20/08/2026
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
CSC CLS (UK) LIMITED
Corporate Secretary
20/01/2023 - Present
1977
Gan, Poh Cheo
Director
20/08/2015 - Present
11
Adriaanse, Wenda Margaretha
Director
20/01/2023 - Present
335
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
19/08/2015 - 19/01/2023
752
Ellis, Adrian Christopher
Director
31/10/2022 - Present
16

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 CDL HBT CAMBRIDGE CITY (UK) LTD

CDL HBT CAMBRIDGE CITY (UK) LTD is an(a) Active company incorporated on 20/08/2015 with the registered office located at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. 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 CDL HBT CAMBRIDGE CITY (UK) LTD?

toggle

CDL HBT CAMBRIDGE CITY (UK) LTD is currently Active. It was registered on 20/08/2015 .

Where is CDL HBT CAMBRIDGE CITY (UK) LTD located?

toggle

CDL HBT CAMBRIDGE CITY (UK) LTD is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does CDL HBT CAMBRIDGE CITY (UK) LTD do?

toggle

CDL HBT CAMBRIDGE CITY (UK) LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CDL HBT CAMBRIDGE CITY (UK) LTD?

toggle

The latest filing was on 27/12/2025: Full accounts made up to 2024-12-31.