CIP SECONDARIES NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CIP SECONDARIES NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11869493

Incorporation date

08/03/2019

Size

Dormant

Contacts

Registered address

Registered address

Second Floor, Laxmi The Tanneries, 57 Bermondsey Street, London SE1 3XJCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2019)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon12/11/2025
Application to strike the company off the register
dot icon16/04/2025
Confirmation statement made on 2025-03-07 with no updates
dot icon28/10/2024
Appointment of Mr Robert Simon Dighero as a director on 2024-10-24
dot icon28/10/2024
Appointment of Andrew Barry Jenkins as a director on 2024-10-24
dot icon28/10/2024
Registered office address changed from First Floor 12/14 Masons Avenue London EC2V 5BT United Kingdom to Second Floor, Laxmi the Tanneries 57 Bermondsey Street London SE1 3XJ on 2024-10-28
dot icon28/10/2024
Appointment of Gregory James Bennett as a director on 2024-10-24
dot icon28/10/2024
Appointment of Mr William David Orde as a director on 2024-10-24
dot icon28/10/2024
Notification of Passion Capital Investments Ii Llp as a person with significant control on 2024-10-24
dot icon28/10/2024
Cessation of Tricor Secretaries Limited as a person with significant control on 2024-10-24
dot icon28/10/2024
Termination of appointment of Anna Shih-Li Long as a director on 2024-10-24
dot icon28/10/2024
Termination of appointment of John Edward Rowe as a director on 2024-10-24
dot icon28/10/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon27/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon20/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon01/12/2023
Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 2023-11-24
dot icon17/10/2023
Secretary's details changed for Tricor Corporate Secretaries Limited on 2023-09-30
dot icon17/10/2023
Director's details changed for Ms Anna Shih-Li Long on 2023-09-30
dot icon17/10/2023
Director's details changed for Mr John Edward Rowe on 2023-09-30
dot icon13/10/2023
Change of details for Tricor Secretaries Limited as a person with significant control on 2023-09-30
dot icon28/09/2023
Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to First Floor 12/14 Masons Avenue London EC2V 5BT on 2023-09-28
dot icon15/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/07/2022
Termination of appointment of Philip Roy Martin as a director on 2022-07-22
dot icon13/06/2022
Termination of appointment of Stephen John Martin as a director on 2022-06-10
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon14/01/2021
Termination of appointment of Graham Kenneth Urquhart as a director on 2020-12-31
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon23/04/2020
Appointment of Mr Philip Roy Martin as a director on 2020-03-11
dot icon21/04/2020
Appointment of Tricor Corporate Secretaries Limited as a secretary on 2020-03-11
dot icon23/03/2020
Confirmation statement made on 2020-03-07 with updates
dot icon27/01/2020
Termination of appointment of Linda Rose Holdeman as a secretary on 2020-01-17
dot icon03/12/2019
Termination of appointment of Richard Tozer as a director on 2019-12-03
dot icon04/04/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon13/03/2019
Appointment of Mr Stephen John Martin as a director on 2019-03-08
dot icon13/03/2019
Appointment of Mr Richard Tozer as a director on 2019-03-08
dot icon13/03/2019
Appointment of Mr Graham Kenneth Urquhart as a director on 2019-03-08
dot icon08/03/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Philip Roy
Director
11/03/2020 - 22/07/2022
23
TRICOR CORPORATE SECRETARIES LIMITED
Corporate Secretary
11/03/2020 - 24/11/2023
76
Tozer, Richard
Director
08/03/2019 - 03/12/2019
30
Urquhart, Graham Kenneth
Director
08/03/2019 - 31/12/2020
45
Dighero, Robert Simon
Director
24/10/2024 - Present
51

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 SECONDARIES NOMINEES LIMITED

CIP SECONDARIES NOMINEES LIMITED is an(a) Dissolved company incorporated on 08/03/2019 with the registered office located at Second Floor, Laxmi The Tanneries, 57 Bermondsey Street, London SE1 3XJ. 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 CIP SECONDARIES NOMINEES LIMITED?

toggle

CIP SECONDARIES NOMINEES LIMITED is currently Dissolved. It was registered on 08/03/2019 and dissolved on 10/02/2026.

Where is CIP SECONDARIES NOMINEES LIMITED located?

toggle

CIP SECONDARIES NOMINEES LIMITED is registered at Second Floor, Laxmi The Tanneries, 57 Bermondsey Street, London SE1 3XJ.

What does CIP SECONDARIES NOMINEES LIMITED do?

toggle

CIP SECONDARIES NOMINEES 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 SECONDARIES NOMINEES LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.