CMB PARTNERS UK LTD

Register to unlock more data on OkredoRegister

CMB PARTNERS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07556457

Incorporation date

08/03/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Tabernacle Street, London, Greater London EC2A 4AACopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2011)
dot icon24/02/2026
Confirmation statement made on 2026-02-24 with updates
dot icon06/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/09/2025
Director's details changed for Mr Adam Louis Price on 2025-09-25
dot icon20/06/2025
Registered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA England to 49 Tabernacle Street London Greater London EC2A 4AA on 2025-06-20
dot icon16/06/2025
Registration of charge 075564570001, created on 2025-06-10
dot icon16/06/2025
Registration of charge 075564570002, created on 2025-06-10
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/11/2024
Memorandum and Articles of Association
dot icon29/11/2024
Resolutions
dot icon28/11/2024
Change of share class name or designation
dot icon22/11/2024
Statement of capital following an allotment of shares on 2024-11-01
dot icon22/11/2024
Change of details for Mr Lane Gary Bednash as a person with significant control on 2024-11-01
dot icon26/02/2024
Confirmation statement made on 2024-02-24 with updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon05/12/2023
Appointment of Mr Adam Louis Price as a director on 2023-12-01
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2023
Change of details for Mr Lane Gary Bednash as a person with significant control on 2023-03-08
dot icon24/02/2023
Confirmation statement made on 2023-02-24 with no updates
dot icon24/02/2022
Confirmation statement made on 2022-02-24 with no updates
dot icon17/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon13/02/2020
Change of details for Mr Lane Bednash as a person with significant control on 2020-02-13
dot icon13/02/2020
Director's details changed for Mr Lane Bednash on 2020-02-13
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/03/2019
Registered office address changed from C/O Michael Omiros Limited Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2019-03-05
dot icon01/03/2019
Registered office address changed from 37 Sun Street London EC2M 2PL to C/O Michael Omiros Limited Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2019-03-01
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/04/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon03/02/2016
Termination of appointment of Bryan Lucas as a director on 2015-12-31
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/04/2015
Termination of appointment of Peter Jackson as a director on 2015-04-17
dot icon13/03/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon03/03/2015
Director's details changed for Mr Demetri Malahias Christou on 2015-03-03
dot icon25/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon07/05/2014
Appointment of Mr Lane Bednash as a director
dot icon07/05/2014
Appointment of Mr Peter Jackson as a director
dot icon07/05/2014
Appointment of Mr Bryan Lucas as a director
dot icon26/03/2014
Registered office address changed from 34 Ely Place London EC1N 6TD on 2014-03-26
dot icon12/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon19/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon08/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon08/03/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
1.66M
-
0.00
675.24K
-
2022
15
2.25M
-
0.00
792.03K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Christou, Demetri Malahias
Director
08/03/2011 - Present
37
Price, Adam Louis
Director
01/12/2023 - Present
3
Bednash, Lane Gary
Director
01/04/2014 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CMB PARTNERS UK LTD

CMB PARTNERS UK LTD is an(a) Active company incorporated on 08/03/2011 with the registered office located at 49 Tabernacle Street, London, Greater London EC2A 4AA. 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 CMB PARTNERS UK LTD?

toggle

CMB PARTNERS UK LTD is currently Active. It was registered on 08/03/2011 .

Where is CMB PARTNERS UK LTD located?

toggle

CMB PARTNERS UK LTD is registered at 49 Tabernacle Street, London, Greater London EC2A 4AA.

What does CMB PARTNERS UK LTD do?

toggle

CMB PARTNERS UK LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CMB PARTNERS UK LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-24 with updates.