CIP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CIP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10462064

Incorporation date

03/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

R2 Advisory Limited St Clements House, 27 Clement's Lane, London EC4N 7AECopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2016)
dot icon23/08/2025
Final Gazette dissolved following liquidation
dot icon23/05/2025
Notice of move from Administration to Dissolution
dot icon03/04/2025
Administrator's progress report
dot icon01/10/2024
Administrator's progress report
dot icon19/08/2024
Notice of extension of period of Administration
dot icon09/04/2024
Administrator's progress report
dot icon02/11/2023
Statement of administrator's proposal
dot icon07/10/2023
Statement of affairs with form AM02SOA
dot icon19/09/2023
Registered office address changed from Salatin House 19 Cedar Road Sutton Surrey SM2 5DA England to R2 Advisory Limited St Clements House 27 Clement's Lane London EC4N 7AE on 2023-09-19
dot icon18/09/2023
Appointment of an administrator
dot icon07/08/2023
Termination of appointment of Gary James Pinchen as a director on 2023-08-07
dot icon03/01/2023
Confirmation statement made on 2022-11-02 with no updates
dot icon11/05/2022
Compulsory strike-off action has been discontinued
dot icon10/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/05/2022
Compulsory strike-off action has been suspended
dot icon12/04/2022
First Gazette notice for compulsory strike-off
dot icon05/01/2022
Registered office address changed from 116 Lumley Road Horley RH6 7JJ England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 2022-01-05
dot icon10/12/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon19/01/2021
Director's details changed for Gary James Pinchen on 2020-03-31
dot icon19/01/2021
Director's details changed for Mr Simon Benjamin Curtis on 2020-03-31
dot icon08/01/2021
Group of companies' accounts made up to 2019-09-30
dot icon30/11/2020
Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ United Kingdom to 116 Lumley Road Horley RH6 7JJ on 2020-11-30
dot icon30/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon30/11/2020
Satisfaction of charge 104620640001 in full
dot icon05/11/2020
Registration of charge 104620640009, created on 2020-10-30
dot icon21/02/2020
Termination of appointment of Stephen Andrew Honey as a director on 2020-02-17
dot icon07/01/2020
Confirmation statement made on 2019-11-02 with updates
dot icon13/08/2019
Satisfaction of charge 104620640008 in full
dot icon13/08/2019
Satisfaction of charge 104620640003 in full
dot icon13/08/2019
Satisfaction of charge 104620640004 in full
dot icon13/08/2019
Satisfaction of charge 104620640006 in full
dot icon13/08/2019
Satisfaction of charge 104620640005 in full
dot icon13/08/2019
Satisfaction of charge 104620640007 in full
dot icon13/08/2019
Satisfaction of charge 104620640002 in full
dot icon04/07/2019
Group of companies' accounts made up to 2018-09-30
dot icon06/02/2019
Termination of appointment of Roger Andrew Hearn as a director on 2019-02-01
dot icon11/12/2018
Confirmation statement made on 2018-11-02 with updates
dot icon23/10/2018
Cessation of Gary James Pinchen as a person with significant control on 2017-01-03
dot icon23/10/2018
Notification of Jorden Pinchen as a person with significant control on 2017-01-03
dot icon23/10/2018
Notification of Yazmin Pinchen as a person with significant control on 2017-01-03
dot icon04/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon30/11/2017
Confirmation statement made on 2017-11-02 with updates
dot icon11/08/2017
Appointment of Roger Andrew Hearn as a director on 2017-07-26
dot icon21/02/2017
Termination of appointment of Susanna Chandler as a director on 2017-02-16
dot icon11/02/2017
Sub-division of shares on 2017-01-03
dot icon09/02/2017
Resolutions
dot icon19/01/2017
Director's details changed for Mr Stephen Andrew Honey on 2017-01-19
dot icon19/01/2017
Director's details changed for Susanna Chandler on 2017-01-19
dot icon09/01/2017
Appointment of Susanna Chandler as a director on 2016-12-13
dot icon09/01/2017
Appointment of Stephen Andrew Honey as a director on 2016-12-13
dot icon16/12/2016
Current accounting period shortened from 2017-11-30 to 2017-09-30
dot icon01/12/2016
Registration of charge 104620640008, created on 2016-11-23
dot icon01/12/2016
Registration of charge 104620640002, created on 2016-11-23
dot icon01/12/2016
Registration of charge 104620640003, created on 2016-11-23
dot icon01/12/2016
Registration of charge 104620640004, created on 2016-11-23
dot icon01/12/2016
Registration of charge 104620640007, created on 2016-11-23
dot icon01/12/2016
Registration of charge 104620640005, created on 2016-11-23
dot icon01/12/2016
Registration of charge 104620640006, created on 2016-11-23
dot icon25/11/2016
Registration of charge 104620640001, created on 2016-11-24
dot icon03/11/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
02/11/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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
Pinchen, Gary James
Director
03/11/2016 - 07/08/2023
20
Hearn, Roger Andrew
Director
26/07/2017 - 01/02/2019
7
Curtis, Simon Benjamin
Director
03/11/2016 - Present
14
Chandler, Susanna
Director
13/12/2016 - 16/02/2017
8
Honey, Stephen Andrew
Director
13/12/2016 - 17/02/2020
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CIP HOLDINGS LIMITED

CIP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/11/2016 with the registered office located at R2 Advisory Limited St Clements House, 27 Clement's Lane, London EC4N 7AE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIP HOLDINGS LIMITED?

toggle

CIP HOLDINGS LIMITED is currently Dissolved. It was registered on 03/11/2016 and dissolved on 23/08/2025.

Where is CIP HOLDINGS LIMITED located?

toggle

CIP HOLDINGS LIMITED is registered at R2 Advisory Limited St Clements House, 27 Clement's Lane, London EC4N 7AE.

What does CIP HOLDINGS LIMITED do?

toggle

CIP HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIP HOLDINGS LIMITED?

toggle

The latest filing was on 23/08/2025: Final Gazette dissolved following liquidation.