CDP WORLDWIDE

Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of Jeremy Philip Szoke Burke as a director on 2025-05-07

View Document

10/03/2510 March 2025 Satisfaction of charge 050136500001 in full

View Document

10/03/2510 March 2025 Registration of charge 050136500002, created on 2025-02-27

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

12/12/2412 December 2024 Appointment of Holly Bowden as a secretary on 2024-12-05

View Document

04/12/244 December 2024 Termination of appointment of Tal Shira Sagorsky as a secretary on 2024-12-03

View Document

23/11/2423 November 2024 Memorandum and Articles of Association

View Document

12/11/2412 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Resolutions

View Document

17/10/2417 October 2024 Termination of appointment of Stephen Tso-Min Chow as a director on 2024-10-17

View Document

17/10/2417 October 2024 Termination of appointment of Christine Loh as a director on 2024-10-17

View Document

08/05/248 May 2024 Director's details changed for Mrs Katherine Lucy Garrett-Cox on 2024-05-08

View Document

01/02/241 February 2024 Group of companies' accounts made up to 2023-03-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

02/01/242 January 2024 Appointment of Mr David Lubin as a director on 2023-03-15

View Document

22/12/2322 December 2023 Termination of appointment of David Lubin as a director on 2023-12-22

View Document

13/12/2313 December 2023 Appointment of Ms Tal Shira Sagorsky as a secretary on 2023-12-13

View Document

13/12/2313 December 2023 Termination of appointment of Jane Ambachtsheer as a director on 2023-12-13

View Document

29/11/2329 November 2023 Appointment of Mr David Lubin as a director on 2023-03-15

View Document

26/11/2326 November 2023 Termination of appointment of Annise Parker as a director on 2023-11-20

View Document

08/02/238 February 2023 Group of companies' accounts made up to 2022-03-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

15/12/2215 December 2022 Termination of appointment of Rachel Kyte as a director on 2022-12-15

View Document

16/11/2216 November 2022 Termination of appointment of Marcus Nicolas Laurie Norton as a secretary on 2022-11-16

View Document

06/10/226 October 2022 Director's details changed for Mr Stephen Tso-Min Chow on 2022-10-05

View Document

17/05/2217 May 2022 Termination of appointment of David Allen Lubin as a director on 2022-05-16

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

06/01/226 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

19/12/2119 December 2021 Appointment of Mr David Allen Lubin as a director on 2021-12-15

View Document

06/07/216 July 2021 Termination of appointment of Martin Randall Wise as a director on 2021-06-16

View Document

02/07/192 July 2019 ADOPT ARTICLES 18/06/2019

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR JUSTIN ROBERT JOHNSON

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR SONIA MEDINA GOMEZ

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

23/10/1823 October 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BROWN / 12/09/2018

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM LEVEL 3 71 QUEEN VICTORIA STREET LONDON EC4V 4AY ENGLAND

View Document

10/08/1810 August 2018 ALTER ARTICLES 18/12/2013

View Document

10/07/1810 July 2018 CESSATION OF ALAN JOHN BROWN AS A PSC

View Document

10/07/1810 July 2018 NOTIFICATION OF PSC STATEMENT ON 09/07/2018

View Document

09/07/189 July 2018 SECRETARY APPOINTED MR MARCUS NICOLAS LAURIE NORTON

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, SECRETARY SIMON BARKER

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR STEPHEN TSO-MIN CHOW

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MS CHRISTINE LOH

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MS ANNISE PARKER

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MS RACHEL KYTE

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MR MUKUNDAN RAMAKRISHNAN

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MS KATHERINE GARRETT-COX

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SONIA MEDINA GOMEZ / 28/06/2017

View Document

27/10/1727 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MS SONIA MEDINA GOMEZ

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR KATHERINE HAMPTON

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

07/10/167 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050136500001

View Document

28/09/1628 September 2016 REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 3RD FLOOR, QUADRANT HOUSE, 4 THOMAS MORE SQUARE THOMAS MORE SQUARE LONDON E1W 1YW

View Document

09/08/169 August 2016 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MS JANE AMBACHTSHEER

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRIS PAGE

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GOLDSMITH

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHON CAMERON

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR TERESA TENNANT

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH SCHRODER

View Document

09/02/169 February 2016 13/01/16 NO MEMBER LIST

View Document

26/11/1526 November 2015 SECRETARY APPOINTED SIMON CHARLES BARKER

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, SECRETARY ROY WILSON

View Document

04/09/154 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MS KATHERINE EUGENIE HAMPTON

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR JEREMY PHILIP SZOKE BURKE

View Document

10/02/1510 February 2015 13/01/15 NO MEMBER LIST

View Document

10/02/1510 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BROWN / 07/11/2014

View Document

08/01/158 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 3RD FLOOR, QUADRANT HOUSE, 4 THOMAS MORE SQUARE THOMAS MORE STREET LONDON E1W 1YW ENGLAND

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 40 BOWLING GREEN LANE LONDON EC1R 0NE

View Document

05/02/145 February 2014 13/01/14 NO MEMBER LIST

View Document

13/01/1413 January 2014 COMPANY NAME CHANGED CARBON DISCLOSURE PROJECT CERTIFICATE ISSUED ON 13/01/14

View Document

13/01/1413 January 2014 FORM NE01 - EXEMPTION FROM REQUIREMENT TO USE NAME ENDING.

View Document

06/01/146 January 2014 CHANGE OF NAME 18/12/2013

View Document

06/01/146 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/143 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

27/12/1327 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/12/1327 December 2013 CHANGE OF NAME 18/12/2013

View Document

07/02/137 February 2013 13/01/13 NO MEMBER LIST

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED MR BENJAMIN JAMES GOLDSMITH

View Document

22/11/1222 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 AUDITOR'S RESIGNATION

View Document

07/02/127 February 2012 13/01/12 NO MEMBER LIST

View Document

06/02/126 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT NAPIER

View Document

29/09/1129 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

10/02/1110 February 2011 13/01/11 NO MEMBER LIST

View Document

04/01/114 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MARTIN RANDALL WISE

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED SENIOR VICE PRESIDENT CHRIS PAGE

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BROWN / 09/02/2010

View Document

08/02/108 February 2010 13/01/10 NO MEMBER LIST

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON JAMES O'GRADY CAMERON / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TAKEJIRO SUEYOSHI / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPH CARL AUGUST SCHRODER / 05/02/2010

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS BAUER

View Document

07/07/097 July 2009 DIRECTOR APPOINTED TERESA TENNANT

View Document

16/06/0916 June 2009 DIRECTOR APPOINTED TAKEJIRO SUEYOSHI

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED SECRETARY ROBERT NAPIER

View Document

10/02/0910 February 2009 ANNUAL RETURN MADE UP TO 13/01/09

View Document

07/02/097 February 2009 DIRECTOR APPOINTED DR CHRISTOPH CARL AUGUST SCHRODER

View Document

07/11/087 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/06/0811 June 2008 SECRETARY APPOINTED MR ROY PATERSON WILSON

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED JEREMY JAMES GREGORY SMITH

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED ALAN BROWN

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/01/0817 January 2008 ANNUAL RETURN MADE UP TO 13/01/08

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

20/12/0720 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0718 December 2007 COMPANY NAME CHANGED CARBON DISCLOSURE PROJECT LIMITE D CERTIFICATE ISSUED ON 18/12/07

View Document

08/02/078 February 2007 ANNUAL RETURN MADE UP TO 13/01/07

View Document

08/02/078 February 2007 REGISTERED OFFICE CHANGED ON 08/02/07 FROM: 57A FARRINGDON ROAD LONDON EC1M 3JB

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/02/063 February 2006 ANNUAL RETURN MADE UP TO 13/01/06

View Document

18/11/0518 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/02/0518 February 2005 ANNUAL RETURN MADE UP TO 13/01/05

View Document

03/11/043 November 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company