CPP INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CPP INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02278518

Incorporation date

19/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Hanover Square, London W1S 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1988)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon16/09/2022
Application to strike the company off the register
dot icon06/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon15/12/2020
Full accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon16/10/2019
Full accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon10/10/2018
Full accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon27/09/2017
Full accounts made up to 2017-03-31
dot icon06/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon06/01/2017
Satisfaction of charge 8 in full
dot icon06/01/2017
Satisfaction of charge 4 in full
dot icon06/01/2017
Satisfaction of charge 6 in full
dot icon16/11/2016
Full accounts made up to 2016-03-31
dot icon26/07/2016
Termination of appointment of Michael Eric Slade as a director on 2016-07-25
dot icon21/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon23/11/2015
Full accounts made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon05/01/2015
Secretary's details changed for Helical Registrars Limited on 2014-09-01
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon28/08/2014
Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 2014-08-28
dot icon28/08/2014
Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 2014-08-28
dot icon07/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon31/10/2013
Full accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon28/12/2012
Full accounts made up to 2012-03-31
dot icon03/12/2012
Appointment of Mr Timothy John Murphy as a director
dot icon03/12/2012
Termination of appointment of Nigel Mcnair Scott as a director
dot icon23/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon02/12/2011
Full accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon17/12/2010
Full accounts made up to 2010-03-31
dot icon09/02/2010
Director's details changed for Mr Nigel Guthrie Mcnair Scott on 2010-02-09
dot icon09/02/2010
Director's details changed for Michael Eric Slade on 2010-02-09
dot icon01/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon01/02/2010
Secretary's details changed for Helical Registrars Limited on 2009-12-29
dot icon23/12/2009
Full accounts made up to 2009-03-31
dot icon18/05/2009
Appointment terminated director phillip brown
dot icon09/02/2009
Return made up to 29/12/08; full list of members
dot icon18/12/2008
Full accounts made up to 2008-03-31
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 29/12/07; full list of members
dot icon10/04/2007
Return made up to 29/12/06; full list of members
dot icon27/09/2006
Full accounts made up to 2006-03-31
dot icon01/02/2006
Return made up to 29/12/05; full list of members
dot icon06/10/2005
Full accounts made up to 2005-03-31
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
New secretary appointed
dot icon04/08/2005
Director's particulars changed
dot icon10/01/2005
Return made up to 29/12/04; full list of members
dot icon16/09/2004
Full accounts made up to 2004-03-31
dot icon14/01/2004
Return made up to 29/12/03; full list of members
dot icon01/08/2003
Full accounts made up to 2003-03-31
dot icon09/01/2003
Return made up to 29/12/02; full list of members
dot icon03/09/2002
Secretary resigned
dot icon03/09/2002
New secretary appointed
dot icon09/08/2002
Full accounts made up to 2002-03-31
dot icon18/01/2002
Return made up to 29/12/01; full list of members
dot icon18/01/2002
Director's particulars changed
dot icon07/12/2001
New secretary appointed
dot icon07/12/2001
Secretary resigned
dot icon25/09/2001
Full accounts made up to 2001-03-31
dot icon09/01/2001
Return made up to 29/12/00; full list of members
dot icon24/07/2000
Full accounts made up to 2000-03-31
dot icon23/12/1999
Return made up to 29/12/99; change of members
dot icon23/12/1999
Location of register of members address changed
dot icon23/12/1999
Location of debenture register address changed
dot icon21/07/1999
Full accounts made up to 1999-03-31
dot icon19/03/1999
Full accounts made up to 1998-03-31
dot icon03/02/1999
New secretary appointed
dot icon02/02/1999
Secretary resigned
dot icon23/12/1998
Return made up to 29/12/98; full list of members
dot icon10/08/1998
Auditor's resignation
dot icon01/08/1998
Declaration of satisfaction of mortgage/charge
dot icon01/08/1998
Declaration of satisfaction of mortgage/charge
dot icon01/08/1998
Declaration of satisfaction of mortgage/charge
dot icon28/07/1998
Declaration of satisfaction of mortgage/charge
dot icon28/07/1998
Declaration of satisfaction of mortgage/charge
dot icon30/06/1998
Secretary resigned
dot icon30/06/1998
New secretary appointed
dot icon16/04/1998
Director's particulars changed
dot icon06/03/1998
Registered office changed on 06/03/98 from: 1 riding house street london W1A 3AS
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Secretary resigned;director resigned
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
Accounting reference date shortened from 30/06/98 to 31/03/98
dot icon19/02/1998
Accounts for a small company made up to 1997-06-30
dot icon23/01/1998
Return made up to 29/12/97; full list of members
dot icon01/08/1997
Accounts for a small company made up to 1996-06-30
dot icon27/01/1997
Return made up to 29/12/96; no change of members
dot icon06/08/1996
Accounts for a small company made up to 1995-06-30
dot icon10/05/1996
Return made up to 29/12/95; full list of members
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon12/04/1995
Secretary resigned
dot icon06/04/1995
Return made up to 29/12/94; change of members
dot icon06/04/1995
New secretary appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Auditor's resignation
dot icon29/06/1994
Registered office changed on 29/06/94 from: 24 fitzroy square london W1P 5HJ
dot icon20/06/1994
Director resigned
dot icon15/06/1994
New director appointed
dot icon15/06/1994
New director appointed
dot icon26/02/1994
Accounts for a small company made up to 1993-06-30
dot icon22/12/1993
Return made up to 29/12/93; no change of members
dot icon17/02/1993
Accounts for a small company made up to 1992-06-30
dot icon17/01/1993
Return made up to 29/12/92; full list of members
dot icon25/04/1992
Accounting reference date extended from 30/04 to 30/06
dot icon28/01/1992
Return made up to 29/12/91; no change of members
dot icon12/11/1991
Accounts for a small company made up to 1991-04-30
dot icon10/05/1991
Accounts for a small company made up to 1990-04-30
dot icon13/03/1991
Return made up to 02/10/90; no change of members
dot icon03/10/1990
New director appointed
dot icon08/03/1990
Particulars of mortgage/charge
dot icon02/02/1990
Full accounts made up to 1989-04-30
dot icon02/02/1990
Return made up to 29/12/89; full list of members
dot icon10/01/1990
Particulars of mortgage/charge
dot icon28/09/1989
Particulars of mortgage/charge
dot icon07/09/1989
New director appointed
dot icon17/11/1988
Particulars of mortgage/charge
dot icon10/11/1988
Particulars of mortgage/charge
dot icon07/10/1988
Particulars of mortgage/charge
dot icon07/10/1988
Particulars of mortgage/charge
dot icon07/10/1988
Particulars of mortgage/charge
dot icon09/09/1988
New director appointed
dot icon09/09/1988
Accounting reference date notified as 30/04
dot icon03/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/08/1988
Registered office changed on 03/08/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Timothy John
Director
31/08/2012 - Present
228
HELICAL REGISTRARS LIMITED
Corporate Secretary
20/07/2005 - Present
156
Mcnair Scott, Nigel Guthrie
Director
13/02/1998 - 31/08/2012
169
Slade, Michael Eric
Director
13/02/1998 - 25/07/2016
165
Brown, Philip Michael
Director
13/02/1998 - 05/05/2009
189

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+
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 CPP INVESTMENTS LIMITED

CPP INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 19/07/1988 with the registered office located at 5 Hanover Square, London W1S 1HQ. 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 CPP INVESTMENTS LIMITED?

toggle

CPP INVESTMENTS LIMITED is currently Dissolved. It was registered on 19/07/1988 and dissolved on 03/01/2023.

Where is CPP INVESTMENTS LIMITED located?

toggle

CPP INVESTMENTS LIMITED is registered at 5 Hanover Square, London W1S 1HQ.

What does CPP INVESTMENTS LIMITED do?

toggle

CPP INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CPP INVESTMENTS LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.