CPPIB EQUITY INVESTMENTS INC.

One Queen Street East Suite 2500 One Queen Street East Suite 2500, Ontario, M5c 2w5, Canada
StatusACTIVE
Company No.FC029905
Category
Incorporated08 Nov 2010
Age13 years, 7 months, 13 days
JurisdictionUnited Kingdom

SUMMARY

CPPIB EQUITY INVESTMENTS INC. is an active with number FC029905. It was incorporated 13 years, 7 months, 13 days ago, on 08 November 2010. The company address is One Queen Street East Suite 2500 One Queen Street East Suite 2500, Ontario, M5c 2w5, Canada.



Company Fillings

Accounts with accounts type full

Date: 25 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 May 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2023-01-31

Officer name: Christina Lee Fernandez

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 03 May 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Kristina Marica Fanjoy

Termination date: 2023-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change company details overseas company with change details

Date: 26 Feb 2020

Category: Other

Type: OSCH02

Change address: Suite 2600 One Queen Street East, Toronto, Ontario M5C 2WS, Canada

Change date: 2020-02-20

Documents

View document PDF

Change person director overseas company with change date

Date: 24 Oct 2019

Action Date: 15 Oct 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Ryan Edward Barry

Change date: 2019-10-15

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 02 Aug 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ryan Edward Barry

Appointment date: 2018-12-01

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 02 Aug 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2018-12-01

Officer name: Ryan Edward Barry

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Aug 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-12-01

Officer name: Pierre Abinakle

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 02 Aug 2019

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2018-12-01

Officer name: Pierre Abinakle

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Jul 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-06-15

Officer name: Karen Marie Rowe

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Jul 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-06-15

Officer name: Kristina Marica Fanjoy

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 08 Feb 2017

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2016-09-02

Officer name: Pierre Abinakle

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 08 Feb 2017

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2016-09-02

Officer name: Andrea Lynn Jeffery

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Feb 2017

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Pierre Abinakle

Appointment date: 2016-09-02

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Feb 2017

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andrea Lynn Jeffery

Termination date: 2016-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 08 Dec 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Andrea Lynn Jeffery

Appointment date: 2014-12-05

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 08 Dec 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2014-12-05

Officer name: John Howard Butler

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Dec 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Andrea Lynn Jeffery

Appointment date: 2014-12-05

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Dec 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Karen Marie Rowe

Appointment date: 2014-12-05

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Dec 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Mark David Wiseman

Termination date: 2014-12-05

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Dec 2015

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mark David Wiseman

Appointment date: 2012-07-01

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Dec 2015

Action Date: 01 Jul 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2012-07-01

Officer name: David Francis Denison

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Dec 2015

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2014-12-05

Officer name: John Howard Butler

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 08 Dec 2011

Category: Other

Type: OSCH01

Change type: Address Change

Change date: 2011-11-28

Change details: 7TH floor 33 cavendish square, london, W1G 0PW, england

Branch number: BR014889

Documents

View document PDF

Change company details overseas company with change details

Date: 01 Feb 2011

Category: Other

Type: OSCH02

Change address: Suite 3000 Td Centre, 79 Wellington Street West, Toronto, Ontario M5K 1N2

Change date: 2010-11-08

Documents

View document PDF

Change account reference date company current extended

Date: 29 Dec 2010

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Appointment at registration of person authorised to accept service

Date: 19 Nov 2010

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR014889

Representative details: Carrier Alain 7th Floor 33 Cavendish Square London Englandw1G 0Pw

Documents

View document PDF

Appointment at registration of person authorised to represent

Date: 19 Nov 2010

Category: Annual-return

Sub Category: Officers

Type: OS-PAR

Branch number: BR014889

Representative details: Selwood Ryan Terrance 7th Floor 33 Cavendish Square London Englandw1G 0Pw

Documents

View document PDF

Register overseas company

Date: 19 Nov 2010

Category: Incorporation

Type: OSIN01

Documents

View document PDF


Some Companies

COTSWOLD WATER SPORTS LIMITED

PARRY'S BARN,FAIRFORD,GL7 4DS

Number:08438444
Status:ACTIVE
Category:Private Limited Company

DRAGONFLY REDEVELOPMENTS LIMITED

ST GEORGES VICARAGE,STOCKSFIELD,NE43 7LS

Number:05304758
Status:ACTIVE
Category:Private Limited Company

HAWTHORN REAL ESTATE DEVELOPMENT LTD

30 UPPER HIGH STREET,THAME,OX9 3EZ

Number:11789246
Status:ACTIVE
Category:Private Limited Company

JOHANNA RAUTILA LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11891889
Status:ACTIVE
Category:Private Limited Company

LJM CONSULTANTS LTD

65 AYR CLOSE,STEVENAGE,SG1 5RZ

Number:11765851
Status:ACTIVE
Category:Private Limited Company

MASKROOT LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11478556
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