CP IV CRC LIMITED
LONDON DE FACTO 1791 LIMITED

Hellopages » Greater London » Westminster » W1J 6ER

Company number 07368748
Status Active
Incorporation Date 8 September 2010
Company Type Private Limited Company
Address THE CARLYLE GROUP, LANSDOWNE HOUSE, 57 BERKELEY SQUARE, LONDON, W1J 6ER
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 8 September 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of CP IV CRC LIMITED are www.cpivcrc.co.uk, and www.cp-iv-crc.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Cp Iv Crc Limited is a Private Limited Company. The company registration number is 07368748. Cp Iv Crc Limited has been working since 08 September 2010. The present status of the company is Active. The registered address of Cp Iv Crc Limited is The Carlyle Group Lansdowne House 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 BLOCK, Sam has been resigned. Director BRACKEN, Ruth 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: 19 October 2011
43 years old

Director
MITCHELL, Heather Ann
Appointed Date: 27 September 2010
54 years old

Resigned Directors

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 September 2010
Appointed Date: 08 September 2010

Director
BLOCK, Sam
Resigned: 29 April 2011
Appointed Date: 27 September 2010
52 years old

Director
BRACKEN, Ruth
Resigned: 27 September 2010
Appointed Date: 08 September 2010
74 years old

Director
TRAVERS SMITH LIMITED
Resigned: 27 September 2010
Appointed Date: 08 September 2010

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 27 September 2010
Appointed Date: 08 September 2010

CP IV CRC LIMITED Events

17 Oct 2016
Accounts for a dormant company made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 8 September 2016 with updates
01 Dec 2015
Accounts for a dormant company made up to 31 December 2014
12 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

06 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 15 more events
04 Oct 2010
Termination of appointment of Travers Smith Secretaries Limited as a director
04 Oct 2010
Termination of appointment of Travers Smith Limited as a director
28 Sep 2010
Company name changed de facto 1791 LIMITED\certificate issued on 28/09/10
  • RES15 ‐ Change company name resolution on 2010-09-27

28 Sep 2010
Change of name notice
08 Sep 2010
Incorporation