CPHCL INVESTMENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

CPHCL INVESTMENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01962947

Incorporation date

21/11/1985

Size

Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1985)
dot icon02/02/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon17/12/2025
Director's details changed for Mr Victor Pisani on 2025-12-17
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon25/09/2025
Registered office address changed from , C/O Cooper Parry New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-09-25
dot icon23/04/2025
Registered office address changed from , 3rd Floor 86 - 90 Paul Street, London, EC2A 4NE, England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-23
dot icon07/04/2025
Registered office address changed from , C/O Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-04-07
dot icon29/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/11/2024
Registered office address changed from , Aissela 46 High Street, Esher, Surrey, KT10 9QY, England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2024-11-15
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon05/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon12/08/2022
Termination of appointment of Joseph Fenech as a director on 2022-08-03
dot icon14/07/2022
Certificate of change of name
dot icon26/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon26/01/2022
Director's details changed for Ms Rachel Stilon on 2021-12-21
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-31 with updates
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon25/08/2020
Memorandum and Articles of Association
dot icon19/05/2020
Resolutions
dot icon19/05/2020
Statement of company's objects
dot icon11/05/2020
Termination of appointment of Reginald Cuschieri as a secretary on 2020-05-04
dot icon11/05/2020
Termination of appointment of Reginald Alfred Cuschieri as a director on 2020-05-04
dot icon11/05/2020
Appointment of Ms Rachel Stilon as a director on 2020-05-04
dot icon20/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon20/01/2020
Termination of appointment of George Pisani as a director on 2019-07-07
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon07/01/2019
Notification of a person with significant control statement
dot icon07/01/2019
Cessation of Corinthia Palace Hotel Co Ltd as a person with significant control on 2016-04-07
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon07/01/2019
Cessation of Alfred Pisani as a person with significant control on 2016-04-07
dot icon07/01/2019
Cessation of George Pisani as a person with significant control on 2016-04-07
dot icon07/01/2019
Cessation of Joseph Pisani as a person with significant control on 2016-04-07
dot icon07/01/2019
Cessation of Victor Pisani as a person with significant control on 2016-04-07
dot icon07/01/2019
Cessation of Joseph Fenech as a person with significant control on 2016-04-07
dot icon07/01/2019
Cessation of Reginald Alfred Cuschieri as a person with significant control on 2016-04-07
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon16/03/2018
Registered office address changed from , 100a High Street, High Street, Hampton, Middlesex, TW12 2st to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2018-03-16
dot icon09/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/12/2015
Registration of charge 019629470003, created on 2015-12-08
dot icon01/09/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr George Pisani on 2014-12-01
dot icon31/07/2014
Full accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/10/2013
Registered office address changed from , Bermuda House 45 High Street, Hampton Wick, Kingston upon Thames, Surrey, KT1 4EH on 2013-10-15
dot icon19/07/2013
Full accounts made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon06/06/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon27/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/08/2010
Full accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr Joseph Pisani on 2009-12-31
dot icon21/01/2010
Director's details changed for Mr Victor Pisani on 2009-12-31
dot icon21/01/2010
Director's details changed for Mr Reginald Alfred Cuschieri on 2009-12-31
dot icon21/01/2010
Director's details changed for Mr George Pisani on 2009-12-31
dot icon21/01/2010
Director's details changed for Mr Alfred Pisani on 2009-12-31
dot icon21/01/2010
Director's details changed for Mr Joseph Fenech on 2009-12-31
dot icon21/01/2010
Director's details changed for Mr Reginald Alfred Cuschieri on 2009-12-31
dot icon12/08/2009
Full accounts made up to 2008-12-31
dot icon27/02/2009
Return made up to 31/12/08; full list of members
dot icon09/10/2008
Full accounts made up to 2007-12-31
dot icon20/02/2008
Return made up to 31/12/07; no change of members
dot icon03/09/2007
Registered office changed on 03/09/07 from:\bermuda house suite 5, 45B high street hampton wick, kingston upon thames, surrey KT1 4EH
dot icon21/07/2007
Full accounts made up to 2006-12-31
dot icon22/06/2007
New secretary appointed
dot icon25/05/2007
Secretary resigned
dot icon25/05/2007
Director resigned
dot icon13/03/2007
Registered office changed on 13/03/07 from:\brentham house 45C high street, hampton wick, kingston upon thames, surrey KT1 4DG
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon26/09/2006
Full accounts made up to 2005-12-31
dot icon14/03/2006
Full accounts made up to 2004-12-31
dot icon16/02/2006
Return made up to 31/12/05; full list of members
dot icon20/04/2005
Secretary resigned
dot icon18/04/2005
New secretary appointed
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon22/01/2004
Director resigned
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon13/10/2003
Full accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 31/12/02; full list of members
dot icon04/10/2002
Full accounts made up to 2001-12-31
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon13/12/2001
Amended full accounts made up to 2000-12-31
dot icon06/12/2001
Full accounts made up to 2000-12-31
dot icon01/02/2001
Return made up to 31/12/00; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon24/12/1999
Return made up to 31/12/99; full list of members
dot icon06/08/1999
Full accounts made up to 1998-12-31
dot icon09/02/1999
Ad 23/01/99--------- £ si 4000000@1=4000000 £ ic 6000000/10000000
dot icon09/02/1999
Resolutions
dot icon09/02/1999
Resolutions
dot icon09/02/1999
£ nc 6000000/10000000 23/01/99
dot icon12/01/1999
Return made up to 31/12/98; no change of members
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon03/07/1998
Registered office changed on 03/07/98 from:\1 becketts place, hampton wick, kingston upon thames, surrey KT1 4ER
dot icon22/01/1998
Return made up to 31/12/97; no change of members
dot icon24/10/1997
Full accounts made up to 1996-12-31
dot icon10/01/1997
Return made up to 31/12/96; full list of members
dot icon10/01/1997
Secretary's particulars changed;director's particulars changed
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon13/09/1996
Ad 09/09/96--------- £ si 1000000@1=1000000 £ ic 5000000/6000000
dot icon01/02/1996
Return made up to 31/12/95; full list of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon24/10/1995
Ad 01/09/95--------- £ si 1000000@1=1000000 £ ic 4000000/5000000
dot icon02/05/1995
Ad 21/03/95--------- £ si 2000000@1=2000000 £ ic 2000000/4000000
dot icon31/01/1995
Ad 28/11/94--------- £ si 1655000@1
dot icon31/01/1995
Resolutions
dot icon31/01/1995
Resolutions
dot icon31/01/1995
Nc inc already adjusted 28/11/94
dot icon31/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon09/02/1994
Director resigned
dot icon09/02/1994
Return made up to 31/12/93; no change of members
dot icon02/12/1993
New director appointed
dot icon16/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon26/10/1993
Full accounts made up to 1992-12-31
dot icon08/02/1993
Return made up to 31/12/92; no change of members
dot icon28/08/1992
Full accounts made up to 1991-12-31
dot icon28/07/1992
Secretary resigned;new secretary appointed
dot icon09/01/1992
Return made up to 31/12/91; full list of members
dot icon14/11/1991
Full accounts made up to 1990-12-31
dot icon23/10/1991
Memorandum and Articles of Association
dot icon26/09/1991
Ad 06/09/91--------- £ si 70000@1=70000 £ ic 275000/345000
dot icon26/09/1991
Resolutions
dot icon26/09/1991
Resolutions
dot icon26/09/1991
£ nc 320000/365000 06/09/91
dot icon22/02/1991
Return made up to 31/12/90; change of members
dot icon18/01/1991
Ad 20/11/90--------- £ si 115000@1=115000 £ ic 160000/275000
dot icon18/01/1991
Resolutions
dot icon02/11/1990
Full accounts made up to 1989-12-31
dot icon16/03/1990
Ad 26/02/90--------- £ si 152000@1=152000 £ ic 8000/160000
dot icon16/03/1990
Resolutions
dot icon16/03/1990
Resolutions
dot icon01/02/1990
Return made up to 31/12/89; full list of members
dot icon09/10/1989
Full accounts made up to 1988-12-31
dot icon07/06/1989
Director resigned;new director appointed
dot icon09/02/1989
Return made up to 31/12/88; no change of members
dot icon25/10/1988
Full accounts made up to 1987-12-31
dot icon18/04/1988
Memorandum and Articles of Association
dot icon18/04/1988
Resolutions
dot icon14/03/1988
Return made up to 31/12/87; full list of members
dot icon01/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon22/09/1987
Accounts made up to 1986-12-31
dot icon30/06/1987
Particulars of mortgage/charge
dot icon19/03/1987
Annual return made up to 31/12/86
dot icon19/03/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/01/1986
Certificate of change of name
dot icon21/01/1986
15/08/25
dot icon08/01/1986
15/08/25
dot icon21/11/1985
Miscellaneous

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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrugia, Joseph Maria
Director
01/11/1993 - 08/05/2007
3
Quar, Graeme Brian
Secretary
04/04/2005 - 13/04/2005
6
Farrugia, Joseph Maria
Secretary
31/08/1993 - 08/05/2007
1
Stilon, Rachel
Director
04/05/2020 - Present
-
Cuschieri, Reginald
Secretary
09/05/2007 - 04/05/2020
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPHCL INVESTMENTS (UK) LIMITED

CPHCL INVESTMENTS (UK) LIMITED is an(a) Active company incorporated on 21/11/1985 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. 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 CPHCL INVESTMENTS (UK) LIMITED?

toggle

CPHCL INVESTMENTS (UK) LIMITED is currently Active. It was registered on 21/11/1985 .

Where is CPHCL INVESTMENTS (UK) LIMITED located?

toggle

CPHCL INVESTMENTS (UK) LIMITED is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does CPHCL INVESTMENTS (UK) LIMITED do?

toggle

CPHCL INVESTMENTS (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CPHCL INVESTMENTS (UK) LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2025-12-31 with no updates.