CPPI BRIDGEWATER PLACE NOMINEE LIMITED
LONDON AGHOCO 1279 LIMITED

Hellopages » Greater London » Westminster » W1B 5TR

Company number 09360721
Status Active
Incorporation Date 18 December 2014
Company Type Private Limited Company
Address LIBERTY HOUSE, 222 REGENT STREET, LONDON, W1B 5TR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Micro company accounts made up to 31 March 2017; Registration of charge 093607210005, created on 19 December 2016; Confirmation statement made on 18 December 2016 with updates. The most likely internet sites of CPPI BRIDGEWATER PLACE NOMINEE LIMITED are www.cppibridgewaterplacenominee.co.uk, and www.cppi-bridgewater-place-nominee.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and ten months. Cppi Bridgewater Place Nominee Limited is a Private Limited Company. The company registration number is 09360721. Cppi Bridgewater Place Nominee Limited has been working since 18 December 2014. The present status of the company is Active. The registered address of Cppi Bridgewater Place Nominee Limited is Liberty House 222 Regent Street London W1b 5tr. . POPE, Nigel Howard is a Director of the company. SINFIELD, Nicholas Paul is a Director of the company. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Dormant Company".


cppi bridgewater place nominee Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
POPE, Nigel Howard
Appointed Date: 26 February 2015
61 years old

Director
SINFIELD, Nicholas Paul
Appointed Date: 26 February 2015
52 years old

Resigned Directors

Secretary
A G SECRETARIAL LIMITED
Resigned: 26 February 2015
Appointed Date: 18 December 2014

Director
HART, Roger
Resigned: 26 February 2015
Appointed Date: 18 December 2014
54 years old

Director
A G SECRETARIAL LIMITED
Resigned: 26 February 2015
Appointed Date: 18 December 2014

Director
INHOCO FORMATIONS LIMITED
Resigned: 26 February 2015
Appointed Date: 18 December 2014

Persons With Significant Control

Marick Captal Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CPPI BRIDGEWATER PLACE NOMINEE LIMITED Events

23 May 2017
Micro company accounts made up to 31 March 2017
29 Dec 2016
Registration of charge 093607210005, created on 19 December 2016
22 Dec 2016
Confirmation statement made on 18 December 2016 with updates
06 Sep 2016
Accounts for a dormant company made up to 31 March 2016
14 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1

...
... and 11 more events
17 Mar 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Mar 2015
Registration of charge 093607210001, created on 27 February 2015
05 Mar 2015
Registration of charge 093607210002, created on 27 February 2015
09 Feb 2015
Company name changed aghoco 1279 LIMITED\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-06

18 Dec 2014
Incorporation
Statement of capital on 2014-12-18
  • GBP 1

CPPI BRIDGEWATER PLACE NOMINEE LIMITED Charges

19 December 2016
Charge code 0936 0721 0005
Delivered: 29 December 2016
Status: Outstanding
Persons entitled: Leeds City Council
Description: Bridgewater place water lane leeds t/no's…
27 May 2015
Charge code 0936 0721 0004
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: (1) land on the west side of victoria road, leeds…
27 May 2015
Charge code 0936 0721 0003
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent
Description: Contains fixed charge…
27 February 2015
Charge code 0936 0721 0002
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: The property known as land on the west side of victoria…
27 February 2015
Charge code 0936 0721 0001
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: Contains fixed charge…