CPIA INVESTMENTS NO. 1 LIMITED

Register to unlock more data on OkredoRegister

CPIA INVESTMENTS NO. 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

FC027168

Incorporation date

18/10/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O M&C Corporate Services Ltd, PO BOX 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman IslandsCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2006)
dot icon18/11/2021
Closure of UK establishment(s) BR009099 and overseas company FC027168 on 2021-09-08
dot icon05/08/2021
Appointment of Manish Temani as a person authorised to represent UK establishment BR009099 on 2021-05-12.
dot icon04/08/2021
Appointment of Mr Manish Temani as a director on 2021-05-12
dot icon17/06/2021
Termination of appointment of Francis Harwood Banks as a director on 2021-05-06
dot icon30/10/2020
Full accounts made up to 2019-12-31
dot icon21/11/2019
Appointment of Mr Francis Harwood Banks as a director on 2019-11-05
dot icon21/11/2019
Appointment of Francis Harwood Banks as a person authorised to represent UK establishment BR009099 on 2019-11-05.
dot icon13/11/2019
Termination of appointment for a UK establishment - Transaction OSTM03- BR009099 Person Authorised to Represent terminated 04/11/2019 steven alan tait
dot icon13/11/2019
Termination of appointment of Steven Alan Tait as a director on 2019-11-04
dot icon25/09/2019
Full accounts made up to 2018-12-31
dot icon09/11/2018
Full accounts made up to 2017-12-31
dot icon08/08/2018
Termination of appointment of Darren Mckay as a director on 2018-07-25
dot icon24/11/2017
Details changed for an overseas company - Ic Change 20/07/17
dot icon24/11/2017
Details changed for an overseas company - Ic Change 01/06/17
dot icon24/11/2017
Details changed for an overseas company - Ic Change 04/04/17
dot icon24/11/2017
Details changed for an overseas company - Ic Change 21/03/17
dot icon14/09/2017
Appointment of James Campbell Ferrier as a director on 2017-08-09
dot icon06/09/2017
Appointment of James Campbell Ferrier as a person authorised to represent UK establishment BR009099 on 2017-08-09.
dot icon04/09/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR009099 Person Authorised to Represent terminated 10/08/2017 mark francis beastall
dot icon04/09/2017
Termination of appointment of Mark Francis Beastall as a director on 2017-08-10
dot icon04/09/2017
Termination of appointment for a UK establishment - Transaction OSTM03- BR009099 Person Authorised to Represent terminated 10/08/2017 cara schulze
dot icon04/09/2017
Termination of appointment of Cara Schulze as a director on 2017-08-10
dot icon01/09/2017
Appointment of Jiten Mistry as a person authorised to represent UK establishment BR009099 on 2017-08-09.
dot icon01/09/2017
Appointment of Steven Alan Tait as a person authorised to represent UK establishment BR009099 on 2017-08-09.
dot icon01/09/2017
Appointment of Darren Mckay as a person authorised to represent UK establishment BR009099 on 2017-08-09.
dot icon01/09/2017
Appointment of Darren Mckay as a director on 2017-08-09
dot icon01/09/2017
Appointment of Steven Alan Tait as a director on 2017-08-09
dot icon01/09/2017
Appointment of Mr Jiten Mistry as a director on 2017-08-09
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon13/02/2017
Termination of appointment of M&C Corporate Services Limited as secretary on 2006-12-01
dot icon12/07/2016
Full accounts made up to 2015-12-31
dot icon12/01/2016
Details changed for an overseas company - Ic Change 24/07/15
dot icon12/01/2016
Details changed for an overseas company - Ic Change 17/10/14
dot icon12/01/2016
Details changed for an overseas company - Ic Change 02/10/14
dot icon12/01/2016
Details changed for an overseas company - Ic Change 30/09/14
dot icon12/01/2016
Details changed for an overseas company - Ic Change 25/04/15
dot icon12/01/2016
Details changed for an overseas company - Ic Change 31/01/14
dot icon20/11/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR009099 Person Authorised to Represent terminated 28/10/2015 martin graham miles
dot icon20/11/2015
Termination of appointment of Martin Graham Miles as a director on 2015-10-28
dot icon26/08/2015
Appointment of Cara Schulze as a director on 2015-07-15
dot icon26/08/2015
Appointment of Cara Schulze as a person authorised to represent UK establishment BR009099 on 2015-07-15.
dot icon21/08/2015
Appointment of Gavin Chapman as a person authorised to represent UK establishment BR009099 on 2015-07-15.
dot icon21/08/2015
Appointment of Mr Gavin John Chapman as a director on 2015-07-15
dot icon13/08/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR009099 Person Authorised to Represent terminated 30/07/2015 alexia susan bennington
dot icon13/08/2015
Termination of appointment of Alexia Susan Bennington as a director on 2015-07-30
dot icon10/08/2015
Full accounts made up to 2014-12-31
dot icon17/04/2015
Termination of appointment for a UK establishment - Transaction OSTM03- BR009099 Person Authorised to Represent terminated 23/03/2015 thomas james cairns
dot icon17/04/2015
Termination of appointment of Thomas James Cairns as a director on 2015-03-23
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon06/06/2014
Alteration of constitutional documents on 2013-10-02
dot icon11/04/2014
Details changed for an overseas company - Ic Change 30/10/13
dot icon11/04/2014
Details changed for an overseas company - Ic Change 18/10/13
dot icon11/04/2014
Details changed for an overseas company - Ic Change 17/10/13
dot icon17/03/2014
Appointment of Mark Francis Beastall as a person authorised to represent UK establishment BR009099 on 2014-02-28.
dot icon17/03/2014
Appointment of a director
dot icon12/09/2013
Details changed for an overseas company - Ic Change 05/03/13
dot icon12/09/2013
Details changed for an overseas company - Ic Change 10/06/13
dot icon12/09/2013
Details changed for an overseas company - Ic Change 28/06/13
dot icon12/09/2013
Details changed for an overseas company - Ic Change 27/06/13
dot icon12/09/2013
Details changed for an overseas company - Ic Change 12/06/13
dot icon02/09/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR009099 Person Authorised to Represent terminated 14/08/2013 mark david cooper
dot icon02/09/2013
Termination of appointment of Mark Cooper as a director
dot icon18/07/2013
Termination of appointment for a UK establishment - Transaction OSTM03- BR009099 Person Authorised to Represent terminated 30/06/2013 melanie candice campbell
dot icon18/07/2013
Termination of appointment of Melanie Campbell as a director
dot icon18/07/2013
Appointment of Alexia Susan Bennington as a person authorised to represent UK establishment BR009099 on 2013-07-01.
dot icon18/07/2013
Appointment of a director
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Director's details changed for Martin Graham Miles on 2011-11-30
dot icon05/06/2013
Change of details for Martin Graham Miles of 1 Churchill Place, London, E14 5Hp as a person authorised to represent UK establishment BR009099 on 2011-11-30
dot icon28/05/2013
Director's details changed for Thomas James Cairns on 2010-11-30
dot icon28/05/2013
Change of details for Thomas James Cairns of 1 Churchill Place, London, E14 5Hp, England as a person authorised to represent UK establishment BR009099 on 2010-11-30
dot icon30/04/2013
Details changed for an overseas company - Ic Change 26/09/12
dot icon30/04/2013
Details changed for an overseas company - Ic Change 26/11/12
dot icon30/04/2013
Details changed for an overseas company - Ic Change 27/11/12
dot icon30/04/2013
Details changed for an overseas company - Ic Change 27/12/12
dot icon30/04/2013
Details changed for an overseas company - Ic Change 31/12/12
dot icon30/04/2013
Details changed for an overseas company - Ic Change 01/03/13
dot icon22/11/2012
Appointment of a director
dot icon22/11/2012
Appointment of Melanie Candice Campbell as a person authorised to represent UK establishment BR009099 on 2012-10-31.
dot icon25/10/2012
Termination of appointment for a UK establishment - Transaction OSTM03- BR009099 Person Authorised to Represent terminated 15/10/2012 gary carl romain
dot icon25/10/2012
Termination of appointment of Gary Romain as a director
dot icon18/10/2012
Alteration of constitutional documents on 2012-09-14
dot icon11/10/2012
Details changed for an overseas company - Ic Change 14/09/12
dot icon11/10/2012
Details changed for an overseas company - Ic Change 13/09/12
dot icon11/10/2012
Details changed for an overseas company - Ic Change 23/08/12
dot icon11/10/2012
Details changed for an overseas company - Ic Change 21/06/12
dot icon11/10/2012
Details changed for an overseas company - Ic Change 20/06/12
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon25/05/2012
Details changed for an overseas company - Ic Change 30/04/12
dot icon25/05/2012
Details changed for an overseas company - Ic Change 20/04/12
dot icon30/01/2012
Details changed for an overseas company - Ic Change 30/11/11
dot icon30/01/2012
Details changed for an overseas company - Ic Change 20/12/11
dot icon30/01/2012
Details changed for an overseas company - Ic Change 22/12/11
dot icon05/01/2012
Details changed for an overseas company - Ic Change 11/11/11
dot icon05/01/2012
Details changed for an overseas company - Ic Change 07/10/11
dot icon05/01/2012
Details changed for an overseas company - Ic Change 15/08/11
dot icon05/01/2012
Details changed for an overseas company - Ic Change 08/08/11
dot icon05/01/2012
Details changed for an overseas company - Ic Change 28/06/11
dot icon05/01/2012
Details changed for an overseas company - Ic Change 15/06/11
dot icon05/01/2012
Details changed for an overseas company - Ic Change 06/06/11
dot icon05/01/2012
Details changed for an overseas company - Ic Change 16/03/11
dot icon05/01/2012
Details changed for an overseas company - Ic Change 28/01/11
dot icon05/01/2012
Details changed for an overseas company - Ic Change 21/01/11
dot icon05/01/2012
Details changed for an overseas company - Ic Change 12/01/11
dot icon05/01/2012
Details changed for an overseas company - Ic Change 17/12/10
dot icon05/01/2012
Details changed for an overseas company - Ic Change 19/11/10
dot icon05/01/2012
Details changed for an overseas company - Ic Change 09/11/10
dot icon05/01/2012
Alteration of constitutional documents on 2011-06-13
dot icon05/01/2012
Details changed for an overseas company - Ic Change 18/10/06
dot icon05/01/2012
Details changed for an overseas company - Ic Change 02/06/10
dot icon05/01/2012
Details changed for an overseas company - Ic Change 03/06/10
dot icon05/01/2012
Details changed for an overseas company - Ic Change 12/08/10
dot icon05/01/2012
Details changed for an overseas company - Ic Change 03/09/10
dot icon01/12/2011
Appointment of Mark David Cooper as a person authorised to represent UK establishment BR009099 on 2011-09-26.
dot icon23/11/2011
Appointment of a director
dot icon23/11/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR009099 Person Authorised to Represent terminated 26/09/2011 louise catherine mcsweeney
dot icon23/11/2011
Termination of appointment of Louise Mcsweeney as a director
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon12/04/2011
Alteration of constitutional documents on 2010-11-11
dot icon07/03/2011
Termination of appointment for a UK establishment - Transaction OSTM03- BR009099 Person Authorised to Represent terminated 17/09/2010 david bell
dot icon07/03/2011
Termination of appointment of David Bell as a director
dot icon25/11/2010
Details changed for an overseas company - Ic Change 03/09/10
dot icon25/11/2010
Details changed for an overseas company - Ic Change 12/08/10
dot icon25/11/2010
Details changed for an overseas company - Ic Change 03/06/10
dot icon25/11/2010
Details changed for an overseas company - Ic Change 02/06/10
dot icon25/11/2010
Details changed for an overseas company - Ic Change 04/05/10
dot icon24/11/2010
Appointment of a director
dot icon24/11/2010
Appointment of Louise Catherine Mcsweeney as a person authorised to represent UK establishment BR009099 on 2010-09-17.
dot icon23/11/2010
Appointment of a director
dot icon23/11/2010
Appointment of Thomas James Cairns as a person authorised to represent UK establishment BR009099 on 2010-09-17.
dot icon02/09/2010
Alteration of constitutional documents on 2010-06-03
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon10/02/2010
Appointment of Barcosec Limited as a person authorised to represent UK establishment BR009099 on 2009-10-01.
dot icon19/01/2010
Full accounts made up to 2008-12-31
dot icon16/01/2009
Full accounts made up to 2007-12-31
dot icon09/12/2008
BR009099 person authorised to accept appointed 20/10/2008 martin graham miles -- address :1 churchill place, london, E14 5HP
dot icon09/12/2008
Director appointed martin graham miles
dot icon07/11/2008
BR009099 person authorised to represent terminated 14/10/2008 paul emney
dot icon07/11/2008
Appointment terminated director paul emney
dot icon24/07/2008
BR009099 person authorised to represent terminated 25/06/2008 andrew thomas westenberger
dot icon24/07/2008
Appointment terminated director andrew westenberger
dot icon19/07/2008
Ic change 24/05/07
dot icon30/04/2008
BR009099 person authorised to represent appointed 12/03/2008 gary carl romain -- address :1 churchill place, london, E14 5HP
dot icon30/04/2008
BR009099 person authorised to represent terminated 12/03/2008 gerald mark frederick brawn
dot icon30/04/2008
Appointment terminated director gerald brawn
dot icon30/04/2008
Oversea company change of directors or secretary or of their particulars.
dot icon30/04/2008
Director appointed gary romain
dot icon28/01/2008
Full accounts made up to 2006-12-31
dot icon15/12/2007
BR009099 pr appointed 09/11/07 bell david service address 1 churchill place london E14 5HP
dot icon15/12/2007
Dir appointed 09/11/07 bell david service address london E14
dot icon15/12/2007
Accounting reference date shortened from 31/10/07 to 31/12/06
dot icon14/12/2007
BR009099 pr appointed 24/05/07 westenberger andrew thomas karl service address 1 churchill place london E14 5HP
dot icon20/11/2007
Dir appointed 24/05/07 westenberger andrew thomas karl service address 1 churchill place london
dot icon01/12/2006
BR009099 pr appointed brawn gerald mark frederick service address 1 churchill place london E14 5HP
dot icon01/12/2006
BR009099 pr appointed emney paul service address 1 churchill place london E14 5HP
dot icon01/12/2006
BR009099 pa appointed barcosec LIMITED 1 churchill place london E14 5HP
dot icon01/12/2006
BR009099 registered
dot icon01/12/2006
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brawn, Gerald Mark Frederick
Director
01/12/2006 - 12/03/2008
46
Chapman, Gavin John
Director
15/07/2015 - Present
18
Miles, Martin Graham
Director
20/10/2008 - 28/10/2015
30
Cairns, Thomas James
Director
17/09/2010 - 23/03/2015
11
Westenberger, Andrew Thomas Karl
Director
24/05/2007 - 25/06/2008
73

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPIA INVESTMENTS NO. 1 LIMITED

CPIA INVESTMENTS NO. 1 LIMITED is an(a) Converted / Closed company incorporated on 18/10/2006 with the registered office located at C/O M&C Corporate Services Ltd, PO BOX 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands. 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 CPIA INVESTMENTS NO. 1 LIMITED?

toggle

CPIA INVESTMENTS NO. 1 LIMITED is currently Converted / Closed. It was registered on 18/10/2006 and dissolved on 18/11/2021.

Where is CPIA INVESTMENTS NO. 1 LIMITED located?

toggle

CPIA INVESTMENTS NO. 1 LIMITED is registered at C/O M&C Corporate Services Ltd, PO BOX 309gt, Ugland House, South Church Street, George Town, Grand Cayman, Cayman Islands.

What is the latest filing for CPIA INVESTMENTS NO. 1 LIMITED?

toggle

The latest filing was on 18/11/2021: Closure of UK establishment(s) BR009099 and overseas company FC027168 on 2021-09-08.