CP FUNDING 1 PLC

45 Pall Mall, London, SW1Y 5JG, England
StatusACTIVE
Company No.10364415
CategoryPrivate Limited Company
Incorporated07 Sep 2016
Age7 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

CP FUNDING 1 PLC is an active private limited company with number 10364415. It was incorporated 7 years, 8 months, 22 days ago, on 07 September 2016. The company address is 45 Pall Mall, London, SW1Y 5JG, England.



Company Fillings

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Raymond Davies

Appointment date: 2024-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Daniel Lunn Johnson

Termination date: 2024-02-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Truva Directors 1 Limited

Appointment date: 2024-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Raymond Davies

Termination date: 2024-02-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2024-02-01

Officer name: Truva Directors 2 Limited

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Truva Share Trustee Limited

Notification date: 2024-01-18

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bedford Row Capital Plc

Cessation date: 2024-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Truva Corporate Administration Limited

Change date: 2023-06-21

Documents

View document PDF

Change to a person with significant control

Date: 05 Dec 2022

Action Date: 31 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bedford Row Capital Plc (Held on Trust for the Castello Trust)

Change date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 06 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-06

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-09-05

Officer name: Truva Corporate Administration Limited

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-06

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Address

Type: AD01

Old address: 42 Pall Mall London SW1Y 5JG England

Change date: 2021-02-11

New address: 45 Pall Mall London SW1Y 5JG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-10

Old address: 7 Bell Yard London WC2A 2JR England

New address: 42 Pall Mall London SW1Y 5JG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2020

Action Date: 22 Oct 2020

Category: Address

Type: AD01

Old address: 1 Bedford Row London WC1R 4BZ United Kingdom

New address: 7 Bell Yard London WC2A 2JR

Change date: 2020-10-22

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-20

Psc name: Bedford Row Capital Plc (Held on Trust for the Castello Trust)

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2020

Action Date: 06 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-03

Officer name: Truva Services Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 07 Oct 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-06-03

Officer name: Truva Corporate Administration Limited

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-20

Psc name: Bedford Row Capital Advisers Limited (Held on Trust for the Castello Trust)

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Kevin Richard Haines

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-11-20

Officer name: Truva Service Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 06 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Truva Service Ltd

Appointment date: 2019-09-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-01

Officer name: S.C.R. Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Richard Haines

Change date: 2019-09-13

Documents

View document PDF

Accounts with accounts type interim

Date: 15 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2018

Action Date: 12 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-09-12

Charge number: 103644150001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 06 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-06

Documents

View document PDF

Resolution

Date: 31 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Apr 2018

Action Date: 30 Sep 2016

Category: Capital

Type: RP04SH01

Date: 2016-09-30

Capital : 50,000.00 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Mar 2018

Action Date: 30 Sep 2016

Category: Capital

Type: RP04SH01

Date: 2016-09-30

Capital : 50,000 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2018

Action Date: 26 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-26

Officer name: Mr Kevin Richard Haines

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alistair Rhys Evans

Termination date: 2018-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Benjamin

Termination date: 2018-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-14

Officer name: Mr Roger Daniel Lunn Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Raymond Davies

Appointment date: 2018-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2017

Action Date: 06 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-06

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-09-30

Psc name: Bedford Row Capital Advisers Limited

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2017

Action Date: 30 Sep 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-09-30

Psc name: Bedford Row Capital Advisers Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 02 Jun 2017

Action Date: 22 May 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: S.C.R. Secretaries Limited

Change date: 2017-05-22

Documents

View document PDF

Resolution

Date: 31 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Dec 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 28 Nov 2016

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 28 Nov 2016

Category: Reregistration

Type: SH50

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2016

Action Date: 30 Sep 2016

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2016

Action Date: 23 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Davies

Termination date: 2016-09-23

Documents

View document PDF

Incorporation company

Date: 07 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVSOL LIMITED

2ND FLOOR, UNICORN HOUSE,POTTERS BAR,EN6 1TL

Number:05432446
Status:ACTIVE
Category:Private Limited Company

JERSH UK LTD

OFFICE 4 LEXINGTON BUILDINGS,MARSKE BY THE SEA,TS11 6HR

Number:11530667
Status:ACTIVE
Category:Private Limited Company

KAITAN LTD

3 LAVENDER WALK,EVESHAM,WR11 2LN

Number:11353798
Status:ACTIVE
Category:Private Limited Company

KHANA KHAZANA CASH AND CARRY LIMITED

5 GLENSIDE,CHIGWELL,IG7 5RE

Number:11750865
Status:ACTIVE
Category:Private Limited Company

M. J. LYONS LIMITED

34 HIGH STREET,WALSALL,WS9 8LZ

Number:08569161
Status:ACTIVE
Category:Private Limited Company

TILLETT & TOOMBS LTD

23-25 SHERBROOKE ROAD,LONDON,SW6 7QJ

Number:11747969
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source