CIP SECONDARIES NOMINEES LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-03-07 with no updates |
28/10/2428 October 2024 | Termination of appointment of Anna Shih-Li Long as a director on 2024-10-24 |
28/10/2428 October 2024 | Termination of appointment of John Edward Rowe as a director on 2024-10-24 |
28/10/2428 October 2024 | Cessation of Tricor Secretaries Limited as a person with significant control on 2024-10-24 |
28/10/2428 October 2024 | Notification of Passion Capital Investments Ii Llp as a person with significant control on 2024-10-24 |
28/10/2428 October 2024 | Appointment of Mr Robert Simon Dighero as a director on 2024-10-24 |
28/10/2428 October 2024 | Current accounting period extended from 2024-12-31 to 2025-03-31 |
28/10/2428 October 2024 | Appointment of Andrew Barry Jenkins as a director on 2024-10-24 |
28/10/2428 October 2024 | Registered office address changed from First Floor 12/14 Masons Avenue London EC2V 5BT United Kingdom to Second Floor, Laxmi the Tanneries 57 Bermondsey Street London SE1 3XJ on 2024-10-28 |
28/10/2428 October 2024 | Appointment of Mr William David Orde as a director on 2024-10-24 |
28/10/2428 October 2024 | Appointment of Gregory James Bennett as a director on 2024-10-24 |
27/06/2427 June 2024 | Accounts for a dormant company made up to 2023-12-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/12/231 December 2023 | Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 2023-11-24 |
17/10/2317 October 2023 | Director's details changed for Ms Anna Shih-Li Long on 2023-09-30 |
17/10/2317 October 2023 | Secretary's details changed for Tricor Corporate Secretaries Limited on 2023-09-30 |
17/10/2317 October 2023 | Director's details changed for Mr John Edward Rowe on 2023-09-30 |
13/10/2313 October 2023 | Change of details for Tricor Secretaries Limited as a person with significant control on 2023-09-30 |
28/09/2328 September 2023 | Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to First Floor 12/14 Masons Avenue London EC2V 5BT on 2023-09-28 |
15/03/2315 March 2023 | Accounts for a dormant company made up to 2022-12-31 |
07/03/237 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
23/04/2023 April 2020 | DIRECTOR APPOINTED MR PHILIP ROY MARTIN |
21/04/2021 April 2020 | CORPORATE SECRETARY APPOINTED TRICOR CORPORATE SECRETARIES LIMITED |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES |
27/01/2027 January 2020 | APPOINTMENT TERMINATED, SECRETARY LINDA HOLDEMAN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TOZER |
04/04/194 April 2019 | CURRSHO FROM 31/03/2020 TO 31/12/2019 |
13/03/1913 March 2019 | DIRECTOR APPOINTED MR GRAHAM KENNETH URQUHART |
13/03/1913 March 2019 | DIRECTOR APPOINTED MR RICHARD TOZER |
13/03/1913 March 2019 | DIRECTOR APPOINTED MR STEPHEN JOHN MARTIN |
08/03/198 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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