CPC TREASURY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CPC TREASURY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09887084

Incorporation date

24/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Churchill Place 10th Floor, 5 Churchill Place, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2015)
dot icon16/04/2026
Change of details for Mr Christian Peter Candy as a person with significant control on 2025-08-19
dot icon01/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon23/09/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 5 Churchill Place 10th Floor 5 Churchill Place London E14 5HU on 2025-09-23
dot icon23/09/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon02/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon18/06/2024
Secretary's details changed for Cosign Limited on 2024-06-10
dot icon25/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon28/07/2023
Current accounting period shortened from 2024-07-31 to 2023-07-31
dot icon27/07/2023
Full accounts made up to 2023-03-31
dot icon27/07/2023
Current accounting period extended from 2024-03-31 to 2024-07-31
dot icon21/06/2023
Statement of capital following an allotment of shares on 2023-02-20
dot icon05/06/2023
Director's details changed for Cpccd Limited on 2023-05-31
dot icon05/06/2023
Director's details changed for Cpccd Limited on 2023-05-31
dot icon05/06/2023
Termination of appointment of Cpccd Limited as a director on 2023-05-31
dot icon02/06/2023
Termination of appointment of Benjamin George Anker David as a director on 2023-06-01
dot icon11/10/2022
Full accounts made up to 2022-03-31
dot icon26/09/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon20/09/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon29/07/2021
Group of companies' accounts made up to 2021-03-31
dot icon20/07/2021
Termination of appointment of Daniel Kourosh Rastegar as a director on 2021-07-18
dot icon15/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon25/03/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 2020-03-25
dot icon10/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon19/09/2019
Confirmation statement made on 2019-09-19 with updates
dot icon11/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon27/11/2018
Confirmation statement made on 2018-11-23 with updates
dot icon31/08/2018
Satisfaction of charge 098870840003 in full
dot icon23/08/2018
Appointment of Mr Daniel Kourosh Rastegar as a director on 2018-08-23
dot icon27/07/2018
Satisfaction of charge 098870840001 in full
dot icon27/07/2018
Satisfaction of charge 098870840004 in full
dot icon26/04/2018
Registered office address changed from 3rd Floor 39 Sloane Street London SW1X 9LP United Kingdom to 35 Great St. Helen's London EC3A 6AP on 2018-04-26
dot icon09/04/2018
Appointment of Mr Benjamin George Anker David as a director on 2018-02-01
dot icon09/04/2018
Termination of appointment of Daniel Anthony Smith as a director on 2018-04-03
dot icon09/04/2018
Termination of appointment of Benjamin George Anker David as a director on 2018-04-03
dot icon02/02/2018
Termination of appointment of Christopher Graham Whitehouse as a director on 2018-02-01
dot icon02/02/2018
Appointment of Mr Benjamin George Anker David as a director on 2018-02-01
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon25/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon03/04/2017
Termination of appointment of Colin George Sanders as a director on 2017-03-31
dot icon24/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon29/06/2016
Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to 3rd Floor 39 Sloane Street London SW1X 9LP on 2016-06-29
dot icon10/06/2016
Registration of charge 098870840004, created on 2016-06-02
dot icon02/03/2016
Registration of charge 098870840003, created on 2016-02-26
dot icon29/12/2015
Registration of charge 098870840002, created on 2015-12-23
dot icon23/12/2015
Registration of charge 098870840001, created on 2015-12-11
dot icon26/11/2015
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon24/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Daniel Anthony
Director
24/11/2015 - 03/04/2018
43
Rastegar, Daniel Kourosh
Director
23/08/2018 - 18/07/2021
5
CPCCD LIMITED
Corporate Director
24/11/2015 - 31/05/2023
18
David, Benjamin George Anker
Director
01/02/2018 - 01/06/2023
43
David, Benjamin George Anker
Director
01/02/2018 - 03/04/2018
43

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 CPC TREASURY HOLDINGS LIMITED

CPC TREASURY HOLDINGS LIMITED is an(a) Active company incorporated on 24/11/2015 with the registered office located at 5 Churchill Place 10th Floor, 5 Churchill Place, London E14 5HU. There are currently 2 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 CPC TREASURY HOLDINGS LIMITED?

toggle

CPC TREASURY HOLDINGS LIMITED is currently Active. It was registered on 24/11/2015 .

Where is CPC TREASURY HOLDINGS LIMITED located?

toggle

CPC TREASURY HOLDINGS LIMITED is registered at 5 Churchill Place 10th Floor, 5 Churchill Place, London E14 5HU.

What does CPC TREASURY HOLDINGS LIMITED do?

toggle

CPC TREASURY HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CPC TREASURY HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Change of details for Mr Christian Peter Candy as a person with significant control on 2025-08-19.