CPV CAPITAL UK LIMITED

Register to unlock more data on OkredoRegister

CPV CAPITAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02334172

Incorporation date

11/01/1989

Size

Full

Contacts

Registered address

Registered address

Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1989)
dot icon17/04/2025
Final Gazette dissolved following liquidation
dot icon17/01/2025
Return of final meeting in a members' voluntary winding up
dot icon10/10/2024
Liquidators' statement of receipts and payments to 2024-08-05
dot icon22/07/2024
Registered office address changed from C/O Mazars Llp, 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-22
dot icon29/09/2023
Liquidators' statement of receipts and payments to 2023-08-05
dot icon10/10/2022
Liquidators' statement of receipts and payments to 2022-08-05
dot icon11/05/2022
Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 2022-05-11
dot icon10/03/2022
Appointment of a voluntary liquidator
dot icon10/03/2022
Removal of liquidator by court order
dot icon25/08/2021
Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to Tower Bridge House St. Katharines Way London E1W 1DD on 2021-08-25
dot icon25/08/2021
Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP
dot icon25/08/2021
Appointment of a voluntary liquidator
dot icon25/08/2021
Resolutions
dot icon25/08/2021
Declaration of solvency
dot icon03/08/2021
Statement of capital on 2021-08-03
dot icon03/08/2021
Statement by Directors
dot icon03/08/2021
Solvency Statement dated 02/08/21
dot icon03/08/2021
Resolutions
dot icon28/07/2021
Certificate of change of name
dot icon07/07/2021
Notification of a person with significant control statement
dot icon07/07/2021
Cessation of Bear Stearns Uk Holdings Limited as a person with significant control on 2021-06-14
dot icon16/06/2021
Statement of capital on 2021-06-16
dot icon16/06/2021
Statement by Directors
dot icon16/06/2021
Solvency Statement dated 15/06/21
dot icon16/06/2021
Resolutions
dot icon25/05/2021
Statement of capital on 2021-05-25
dot icon25/05/2021
Statement by Directors
dot icon25/05/2021
Solvency Statement dated 25/05/21
dot icon25/05/2021
Resolutions
dot icon02/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon03/04/2019
Termination of appointment of John Richard Hobson as a director on 2019-03-29
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon11/10/2017
Director's details changed for Mr John Richard Hobson on 2017-10-01
dot icon17/08/2017
Appointment of Mr Mark Steven Allen as a director on 2017-08-01
dot icon08/08/2017
Appointment of James Anthony Paul Chatters as a director on 2017-08-01
dot icon03/08/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Termination of appointment of Stephen Michael White as a director on 2017-08-01
dot icon22/06/2017
Resolutions
dot icon09/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon23/09/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Appointment of Mr John Richard Hobson as a director on 2015-06-17
dot icon19/06/2015
Termination of appointment of Andrew James Clennell as a director on 2015-06-17
dot icon09/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon20/01/2014
Director's details changed for Andrew James Clennell on 2013-06-27
dot icon03/09/2013
Termination of appointment of Ian Lyall as a director
dot icon26/07/2013
Full accounts made up to 2012-12-31
dot icon13/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon21/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2011-03-01
dot icon10/01/2013
Annual return made up to 2012-03-01 with full list of shareholders
dot icon10/01/2013
Annual return made up to 2010-03-01 with full list of shareholders
dot icon07/01/2013
Appointment of Stephen Michael White as a director
dot icon04/01/2013
Termination of appointment of Nigel Collett as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon02/10/2012
Appointment of Andrew James Clennell as a director
dot icon31/08/2012
Termination of appointment of Julie Mills as a director
dot icon06/07/2012
Secretary's details changed for J P Morgan Secretaries Uk Limited on 2012-07-06
dot icon06/07/2012
Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 2012-07-06
dot icon15/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon16/02/2012
Director's details changed for Mr Nigel John David Collett on 2012-02-16
dot icon13/02/2012
Director's details changed for Julie Laraine Mills on 2012-02-10
dot icon10/02/2012
Director's details changed for Mr Ian Robert Lyall on 2012-02-09
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon30/12/2010
Appointment of Julie Laraine Mills as a director
dot icon17/12/2010
Termination of appointment of Graham Meadows as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mr Graham John Meadows on 2010-03-01
dot icon02/03/2010
Secretary's details changed for J P Morgan Secretaries Uk Limited on 2010-03-01
dot icon12/01/2010
Director's details changed for Mr Graham John Meadows on 2009-12-11
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon27/07/2009
Director appointed graham john meadows
dot icon24/06/2009
Appointment terminated director mark pearlman
dot icon22/05/2009
Director appointed nigel john david collett
dot icon04/04/2009
Auditor's resignation
dot icon10/03/2009
Return made up to 01/03/09; full list of members
dot icon31/12/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon23/12/2008
Full accounts made up to 2007-11-30
dot icon03/12/2008
Registered office changed on 03/12/2008 from, one canada square, london, E14 5AD
dot icon19/11/2008
Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008
dot icon15/07/2008
Appointment terminated secretary nicola constantine
dot icon02/07/2008
Director appointed mark saul pearlman
dot icon01/07/2008
Appointment terminated director anthony sadler
dot icon01/07/2008
Secretary appointed j p morgan secretaries uk LIMITED
dot icon30/06/2008
Location of register of members
dot icon30/06/2008
Director appointed ian robert lyall
dot icon17/06/2008
Appointment terminated director samuel molinaro jr.
dot icon11/06/2008
Appointment terminated director michel peretie
dot icon10/06/2008
Appointment terminated secretary kenneth edlow
dot icon10/06/2008
Appointment terminated director jeffrey farber
dot icon09/04/2008
Return made up to 19/03/08; full list of members
dot icon11/02/2008
Secretary's particulars changed
dot icon01/10/2007
Full accounts made up to 2006-11-30
dot icon18/04/2007
Return made up to 19/03/07; full list of members
dot icon02/01/2007
Director's particulars changed
dot icon29/11/2006
New director appointed
dot icon08/11/2006
New secretary appointed
dot icon05/10/2006
Full accounts made up to 2005-11-30
dot icon11/08/2006
Location of register of members
dot icon09/08/2006
Secretary resigned
dot icon13/06/2006
Director resigned
dot icon31/03/2006
Return made up to 19/03/06; full list of members
dot icon20/10/2005
Director's particulars changed
dot icon06/10/2005
Full accounts made up to 2004-11-30
dot icon27/05/2005
Return made up to 19/03/05; full list of members
dot icon20/05/2005
New secretary appointed
dot icon19/05/2005
New director appointed
dot icon19/05/2005
Secretary resigned;director resigned
dot icon05/10/2004
Full accounts made up to 2003-11-30
dot icon25/03/2004
Return made up to 19/03/04; full list of members
dot icon01/11/2003
Location of register of members
dot icon01/11/2003
Director's particulars changed
dot icon01/11/2003
Director's particulars changed
dot icon05/09/2003
New secretary appointed
dot icon15/08/2003
Full accounts made up to 2002-11-30
dot icon01/06/2003
Return made up to 19/03/03; full list of members
dot icon01/06/2003
Director resigned
dot icon01/10/2002
Full accounts made up to 2001-11-30
dot icon20/08/2002
Ad 25/07/02--------- £ si [email protected]=7500000 £ ic 69385675/76885675
dot icon20/08/2002
Nc inc already adjusted 25/07/02
dot icon20/08/2002
Resolutions
dot icon20/08/2002
Resolutions
dot icon22/07/2002
Return made up to 19/03/02; full list of members
dot icon01/10/2001
Group of companies' accounts made up to 2000-11-30
dot icon02/07/2001
Director resigned
dot icon30/04/2001
New director appointed
dot icon20/04/2001
Return made up to 19/03/01; full list of members
dot icon20/04/2001
Director's particulars changed
dot icon27/03/2001
Director resigned
dot icon06/03/2001
Accounting reference date extended from 30/06/00 to 30/11/00
dot icon15/11/2000
Director's particulars changed
dot icon06/06/2000
Return made up to 19/03/00; full list of members
dot icon06/06/2000
Secretary's particulars changed
dot icon20/04/2000
Full group accounts made up to 1999-06-30
dot icon16/11/1999
Full group accounts made up to 1998-06-30
dot icon13/08/1999
New secretary appointed;new director appointed
dot icon13/08/1999
Secretary resigned;director resigned
dot icon15/04/1999
Return made up to 19/03/99; full list of members
dot icon25/11/1998
Director resigned
dot icon08/05/1998
Return made up to 19/03/98; full list of members
dot icon06/05/1998
Full group accounts made up to 1997-06-30
dot icon19/08/1997
Director's particulars changed
dot icon12/05/1997
S-div 02/04/97
dot icon12/05/1997
Resolutions
dot icon02/05/1997
Full group accounts made up to 1996-06-30
dot icon22/04/1997
Return made up to 19/03/97; full list of members
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon21/02/1997
Ad 20/12/96--------- £ si [email protected]=42000 £ ic 69456819/69498819
dot icon19/10/1996
Ad 23/08/96--------- £ si 161421@1=161421 £ ic 69295398/69456819
dot icon19/10/1996
£ ic 69456819/69295398 22/08/96 £ sr 161421@1=161421
dot icon19/10/1996
Ad 20/08/96--------- £ si 161421@1=161421 £ ic 69295398/69456819
dot icon08/10/1996
£ ic 69394117/69295398 12/08/96 £ sr 98719@1=98719
dot icon08/10/1996
£ ic 69541345/69394117 02/08/96 £ sr 147228@1=147228
dot icon08/10/1996
£ ic 79406512/69541345 01/08/96 £ sr 9865167@1=9865167
dot icon01/10/1996
Ad 01/08/96--------- £ si 10111114@1=10111114 £ ic 69295398/79406512
dot icon06/09/1996
Resolutions
dot icon06/09/1996
Conve 15/08/96
dot icon28/08/1996
Ad 30/07/96--------- £ si 10111114@1=10111114 £ ic 59184284/69295398
dot icon28/08/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon12/08/1996
Declaration of assistance for shares acquisition
dot icon12/08/1996
Declaration of assistance for shares acquisition
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Conve 19/07/96
dot icon06/08/1996
Director resigned
dot icon01/07/1996
Resolutions
dot icon01/07/1996
£ nc 84100042/104100042 11/06/96
dot icon07/05/1996
Ad 29/03/96--------- £ si [email protected]=42000 £ ic 59142284/59184284
dot icon03/05/1996
Full group accounts made up to 1995-06-30
dot icon03/04/1996
Return made up to 19/03/96; full list of members
dot icon08/03/1996
Memorandum and Articles of Association
dot icon12/02/1996
£ ic 59160364/59142284 21/08/95 £ sr 18080@1=18080
dot icon12/02/1996
£ ic 59170364/59160364 15/08/95 £ sr 10000@1=10000
dot icon12/02/1996
£ ic 59235140/59170364 14/08/95 £ sr 64776@1=64776
dot icon12/02/1996
£ ic 59429125/59235140 08/08/95 £ sr 193985@1=193985
dot icon12/02/1996
£ sr 113145@1 07/08/95
dot icon16/01/1996
Ad 29/12/95--------- £ si [email protected]=134371 £ ic 59294754/59429125
dot icon16/01/1996
Resolutions
dot icon16/01/1996
Resolutions
dot icon10/10/1995
Director resigned
dot icon10/10/1995
Director resigned
dot icon10/10/1995
Director resigned
dot icon19/09/1995
Ad 03/08/95--------- £ si 6700944@1=6700944 £ ic 52593810/59294754
dot icon19/09/1995
Ad 01/08/95--------- £ si 6700944@1=6700944 £ ic 45892866/52593810
dot icon19/09/1995
£ ic 52080116/45892866 03/08/95 £ sr 6187250@1=6187250
dot icon19/09/1995
£ ic 52193824/52080116 03/08/95 £ sr 113708@1=113708
dot icon29/08/1995
Declaration of assistance for shares acquisition
dot icon25/08/1995
Declaration of assistance for shares acquisition
dot icon25/08/1995
Resolutions
dot icon25/08/1995
Resolutions
dot icon04/08/1995
Return made up to 30/06/95; full list of members
dot icon01/08/1995
New director appointed
dot icon01/08/1995
New director appointed
dot icon01/08/1995
New director appointed
dot icon02/05/1995
Full group accounts made up to 1994-06-30
dot icon28/09/1994
Ad 01/08/94--------- £ si 8858196@1=8858196 £ ic 43335628/52193824
dot icon22/08/1994
£ ic 60992306/52193824 04/08/94 £ sr 8798482@1=8798482
dot icon22/08/1994
£ ic 61052020/60992306 08/08/94 £ sr 59714@1=59714
dot icon11/08/1994
Ad 02/08/94--------- £ si 8858196@1=8858196 £ ic 52193824/61052020
dot icon11/08/1994
Ad 25/07/94--------- £ si 8858196@1=8858196 £ ic 43335628/52193824
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon11/08/1994
£ nc 64100042/84100042 02/08/94
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon11/08/1994
Resolutions
dot icon11/08/1994
£ nc 44100042/64100042 25/07/94
dot icon09/08/1994
Declaration of assistance for shares acquisition
dot icon09/08/1994
Declaration of assistance for shares acquisition
dot icon09/08/1994
Declaration of assistance for shares acquisition
dot icon09/08/1994
Declaration of assistance for shares acquisition
dot icon05/08/1994
Declaration of assistance for shares acquisition
dot icon05/08/1994
Declaration of assistance for shares acquisition
dot icon05/08/1994
Declaration of assistance for shares acquisition
dot icon05/08/1994
Declaration of assistance for shares acquisition
dot icon28/07/1994
Return made up to 30/06/94; full list of members
dot icon15/06/1994
New director appointed
dot icon09/05/1994
Full group accounts made up to 1993-06-30
dot icon29/03/1994
Director resigned
dot icon06/12/1993
Secretary resigned;new secretary appointed
dot icon26/11/1993
Registered office changed on 26/11/93 from: south quay plaza, 183 marsh wall, london, E14 9FX
dot icon02/08/1993
Full group accounts made up to 1992-06-30
dot icon20/07/1993
Return made up to 30/06/93; full list of members
dot icon20/07/1993
Director's particulars changed
dot icon29/04/1993
Secretary resigned;new secretary appointed
dot icon22/09/1992
Director's particulars changed
dot icon18/09/1992
Return made up to 30/06/92; full list of members
dot icon17/06/1992
Resolutions
dot icon12/06/1992
Certificate of reduction of issued capital
dot icon10/06/1992
Reduction of iss capital and minute (oc) £ ic 103180067/ 43335628
dot icon14/05/1992
New director appointed
dot icon14/05/1992
Director resigned
dot icon01/05/1992
Full group accounts made up to 1991-06-30
dot icon23/04/1992
Director resigned
dot icon03/02/1992
Statement of affairs
dot icon03/02/1992
Ad 30/12/91--------- £ si 98180065@1
dot icon21/01/1992
Ad 30/12/91--------- £ si 98180065@1=98180065 £ ic 5000002/103180067
dot icon19/01/1992
Resolutions
dot icon19/01/1992
Resolutions
dot icon19/01/1992
£ nc 5000100/105000100 26/12/91
dot icon14/01/1992
New director appointed
dot icon28/07/1991
Return made up to 30/06/91; full list of members
dot icon19/04/1991
Return made up to 11/01/91; full list of members
dot icon27/03/1991
Full group accounts made up to 1990-06-30
dot icon22/01/1991
Return made up to 25/07/90; full list of members
dot icon22/01/1991
Secretary resigned;new secretary appointed
dot icon30/10/1990
Accounting reference date shortened from 31/03 to 30/06
dot icon06/08/1990
Ad 28/06/90--------- £ si 5000000@1=5000000 £ ic 2/5000002
dot icon06/08/1990
Resolutions
dot icon06/08/1990
Resolutions
dot icon06/08/1990
£ nc 100/5000100 28/06/90
dot icon02/02/1990
New director appointed
dot icon03/11/1989
Registered office changed on 03/11/89 from: 9 devonshire square, london EC2M 4YL
dot icon03/11/1989
Secretary resigned;new secretary appointed;director resigned
dot icon28/09/1989
New director appointed
dot icon04/07/1989
New director appointed
dot icon03/05/1989
Secretary resigned;new secretary appointed
dot icon13/04/1989
Registered office changed on 13/04/89 from: 35 burginhall street london EC2V 5DB
dot icon13/04/1989
Secretary resigned;new secretary appointed
dot icon13/04/1989
Director resigned;new director appointed
dot icon04/04/1989
Certificate of change of name
dot icon11/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
01/03/2022
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chatters, James Anthony Paul
Director
01/08/2017 - Present
23
Allen, Mark Steven
Director
01/08/2017 - Present
24

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 CPV CAPITAL UK LIMITED

CPV CAPITAL UK LIMITED is an(a) Dissolved company incorporated on 11/01/1989 with the registered office located at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU. 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 CPV CAPITAL UK LIMITED?

toggle

CPV CAPITAL UK LIMITED is currently Dissolved. It was registered on 11/01/1989 and dissolved on 17/04/2025.

Where is CPV CAPITAL UK LIMITED located?

toggle

CPV CAPITAL UK LIMITED is registered at Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU.

What does CPV CAPITAL UK LIMITED do?

toggle

CPV CAPITAL UK LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CPV CAPITAL UK LIMITED?

toggle

The latest filing was on 17/04/2025: Final Gazette dissolved following liquidation.