CDL HBT INVESTMENTS (I) LIMITED

Register to unlock more data on OkredoRegister

CDL HBT INVESTMENTS (I) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13554564

Incorporation date

09/08/2021

Size

Small

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 09/08/2021)
dot icon19/02/2026
Resolutions
dot icon19/02/2026
Solvency Statement dated 04/02/26
dot icon19/02/2026
Statement by Directors
dot icon19/02/2026
Statement of capital on 2026-02-19
dot icon13/11/2025
Resolutions
dot icon13/11/2025
Statement of capital on 2025-11-13
dot icon07/11/2025
Statement by Directors
dot icon07/11/2025
Solvency Statement dated 28/10/25
dot icon25/09/2025
Resolutions
dot icon25/09/2025
Solvency Statement dated 24/09/25
dot icon25/09/2025
Statement of capital on 2025-09-25
dot icon25/09/2025
Statement by Directors
dot icon22/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon18/09/2025
Director's details changed for Mr Rupert John Mckenzie Gerald on 2025-07-21
dot icon18/09/2025
Director's details changed for Ms Wenda Margaretha Adriaanse on 2025-07-21
dot icon13/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon11/08/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon07/08/2025
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 2025-08-07
dot icon30/07/2025
Accounts for a small company made up to 2024-12-31
dot icon24/07/2025
Termination of appointment of Rupert John Mckenzie Gerald as a director on 2025-07-24
dot icon15/07/2025
Appointment of Mr Rupert John Mckenzie Gerald as a director on 2025-07-04
dot icon17/12/2024
Statement of capital following an allotment of shares on 2024-12-16
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon05/09/2024
Accounts for a small company made up to 2023-12-31
dot icon02/09/2024
Director's details changed for Mr Adrian Christopher Ellis on 2024-08-24
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon22/12/2023
Statement of capital following an allotment of shares on 2023-12-22
dot icon11/09/2023
Accounts for a small company made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-08-09 with updates
dot icon15/06/2023
Notification of a person with significant control statement
dot icon14/06/2023
Cessation of Millennium & Copthorne Hotels Limited as a person with significant control on 2021-08-09
dot icon12/06/2023
Statement of capital following an allotment of shares on 2023-06-12
dot icon31/05/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-21
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
Appointment of Ms. Wenda Margaretha Adriaanse as a director on 2023-01-20
dot icon31/01/2023
Appointment of Intertrust (Uk) Limited as a secretary on 2023-01-20
dot icon31/01/2023
Termination of appointment of Vistra Cosec Limited as a secretary on 2023-01-20
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-21
dot icon31/10/2022
Termination of appointment of Vincent Wee Eng Yeo as a director on 2022-10-31
dot icon31/10/2022
Appointment of Adrian Christopher Ellis 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 icon02/09/2022
Confirmation statement made on 2022-08-09 with updates
dot icon06/06/2022
Statement of capital following an allotment of shares on 2022-06-06
dot icon11/04/2022
Notification of Millennium & Copthorne Hotels Limited as a person with significant control on 2021-08-09
dot icon07/04/2022
Cessation of M&C Business Trust Management Limited as a person with significant control on 2021-08-09
dot icon08/12/2021
Statement of capital following an allotment of shares on 2021-08-12
dot icon19/10/2021
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon09/08/2021
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
09/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
09/08/2021 - 20/01/2023
1668
CSC CLS (UK) LIMITED
Corporate Secretary
20/01/2023 - Present
1977
Adriaanse, Wenda Margaretha
Director
20/01/2023 - Present
335
Ellis, Adrian Christopher
Director
31/10/2022 - Present
16
Yeo, Vincent Wee Eng
Director
09/08/2021 - 31/10/2022
10

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 CDL HBT INVESTMENTS (I) LIMITED

CDL HBT INVESTMENTS (I) LIMITED is an(a) Active company incorporated on 09/08/2021 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 INVESTMENTS (I) LIMITED?

toggle

CDL HBT INVESTMENTS (I) LIMITED is currently Active. It was registered on 09/08/2021 .

Where is CDL HBT INVESTMENTS (I) LIMITED located?

toggle

CDL HBT INVESTMENTS (I) LIMITED is registered at C/O Csc Cls (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does CDL HBT INVESTMENTS (I) LIMITED do?

toggle

CDL HBT INVESTMENTS (I) LIMITED 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 INVESTMENTS (I) LIMITED?

toggle

The latest filing was on 19/02/2026: Resolutions.