COMMONWEALTH ENTERPRISE & INVESTMENT COUNCIL

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTermination of appointment of Rosemary Pema Glazebrook as a director on 2025-07-01

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

28/05/2528 May 2025 Memorandum and Articles of Association

View Document

28/05/2528 May 2025 Resolutions

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

06/08/246 August 2024 Director's details changed for Ms Pamela O'leary on 2024-04-30

View Document

06/08/246 August 2024 Director's details changed for Lord Hugo George William Swire on 2024-04-30

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

23/04/2423 April 2024 Registered office address changed from First Floor 41-44 Great Queen Street London WC2B 5AD England to 5th Floor Thames Tower Station Road Reading RG1 1LX on 2024-04-23

View Document

12/01/2412 January 2024 Termination of appointment of Mohamed Amersi as a director on 2023-12-31

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

20/02/2320 February 2023 Cessation of Babatunde Temitope Soyoye as a person with significant control on 2023-02-08

View Document

20/02/2320 February 2023 Cessation of Jonathan Peter Marland of Odstock as a person with significant control on 2023-02-08

View Document

20/02/2320 February 2023 Cessation of Hugo George William Swire as a person with significant control on 2023-02-08

View Document

20/02/2320 February 2023 Cessation of Filippa Muscat as a person with significant control on 2023-02-08

View Document

20/02/2320 February 2023 Cessation of Mohamed Amersi as a person with significant control on 2023-02-08

View Document

20/02/2320 February 2023 Notification of a person with significant control statement

View Document

30/01/2330 January 2023 Accounts for a small company made up to 2022-07-31

View Document

20/01/2320 January 2023 Appointment of Mr Nirmal De Soysa Cooke as a director on 2020-03-01

View Document

18/11/2218 November 2022 Director's details changed for Sir Hugo George William Swire on 2022-11-01

View Document

04/11/224 November 2022 Director's details changed for Mr Pamela O'leary on 2022-11-04

View Document

05/10/225 October 2022 Resolutions

View Document

05/10/225 October 2022 Memorandum and Articles of Association

View Document

05/10/225 October 2022 Resolutions

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Appointment of Mr Pamela O'leary as a director on 2022-04-01

View Document

16/05/2216 May 2022 Appointment of Ms Rosemary Pema Glazebrook as a director on 2022-05-01

View Document

16/05/2216 May 2022 Termination of appointment of Samantha Cohen Cvo as a director on 2022-04-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

26/03/2126 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

20/03/2020 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CESSATION OF ALAN GEMMELL AS A PSC

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN GEMMELL

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MS SAMANTHA COHEN CVO

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM MARLBOROUGH HOUSE PALL MALL LONDON SW1Y 5HX ENGLAND

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM FIRST FLOOR, 41-44 GREAT QUEEN STREET LONDON WC2B 5AD ENGLAND

View Document

20/11/1920 November 2019 REGISTERED OFFICE CHANGED ON 20/11/2019 FROM MARLBOROUGH HOUSE PALL MALL LONDON SW1Y 5HX ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

02/01/192 January 2019 CESSATION OF RICHARD DAVID ARTHUR BURGE AS A PSC

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURGE

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR ALAN GEMMELL

View Document

18/12/1818 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GEMMELL

View Document

07/12/187 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 DIRECTOR APPOINTED MR MOHAMED AMERSI

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED AMERSI

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

23/03/1823 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGO GEORGE WILLIAM SWIRE

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DAVID ARTHUR BURGE

View Document

18/07/1718 July 2017 CESSATION OF OLIVER RICHARD SWORDER EVERETT AS A PSC

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / LORD MARLAND OF ODSTOCK / 05/05/2017

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER EVERETT

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR RICHARD DAVID ARTHUR BURGE

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED SIR HUGO GEORGE WILLIAM SWIRE

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

09/06/169 June 2016 REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 78 BELGRAVE ROAD LONDON SW1V 2BJ

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MR BABATUNDE TEMITOPE SOYOYE

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MRS FILIPPA MUSCAT

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 15/07/15 NO MEMBER LIST

View Document

06/09/146 September 2014 ALTER ARTICLES 17/07/2014

View Document

06/09/146 September 2014 ARTICLES OF ASSOCIATION

View Document

06/08/146 August 2014 ALTER ARTICLES 17/07/2014

View Document

15/07/1415 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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