CEP III CRC LIMITED
LONDON DE FACTO 2080 LIMITED

Hellopages » Greater London » Westminster » W1J 6ER

Company number 08815025
Status Active
Incorporation Date 13 December 2013
Company Type Private Limited Company
Address 57 BERKELEY SQUARE, LONDON, W1J 6ER
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-14 GBP 2 . The most likely internet sites of CEP III CRC LIMITED are www.cepiiicrc.co.uk, and www.cep-iii-crc.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Cep Iii Crc Limited is a Private Limited Company. The company registration number is 08815025. Cep Iii Crc Limited has been working since 13 December 2013. The present status of the company is Active. The registered address of Cep Iii Crc Limited is 57 Berkeley Square London W1j 6er. . DUMICAN, Louise is a Director of the company. MITCHELL, Heather Ann is a Director of the company. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director SPEDDING, Richard Rolland has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Director
DUMICAN, Louise
Appointed Date: 30 January 2014
43 years old

Director
MITCHELL, Heather Ann
Appointed Date: 30 January 2014
54 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 30 January 2014
Appointed Date: 13 December 2013

Director
SPEDDING, Richard Rolland
Resigned: 30 January 2014
Appointed Date: 13 December 2013
54 years old

Director
TRAVERS SMITH LIMITED
Resigned: 30 January 2014
Appointed Date: 13 December 2013

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 30 January 2014
Appointed Date: 13 December 2013

CEP III CRC LIMITED Events

21 Dec 2016
Confirmation statement made on 13 December 2016 with updates
17 Oct 2016
Accounts for a dormant company made up to 31 December 2015
14 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

14 Nov 2015
Accounts for a dormant company made up to 31 December 2014
22 Jan 2015
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2

...
... and 5 more events
03 Feb 2014
Appointment of Ms Heather Mitchell as a director
03 Feb 2014
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 3 February 2014
30 Jan 2014
Company name changed de facto 2080 LIMITED\certificate issued on 30/01/14
  • RES15 ‐ Change company name resolution on 2014-01-30

30 Jan 2014
Change of name notice
13 Dec 2013
Incorporation
Statement of capital on 2013-12-13
  • GBP 2