About

Registered Number: 06852580
Date of Incorporation: 19/03/2009 (16 years and 1 month ago)
Company Status: Active
Registered Address: 7th Floor 30 Panton Street, London, SW1Y 4AJ,

 

Based in London, Ccpf Gp Holdco No.1 Ltd was established in 2009, it has a status of "Active". Wilson, Zack, Mccloskey, Rosina Teresa are listed as directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILSON, Zack 09 July 2014 - 1
MCCLOSKEY, Rosina Teresa 15 August 2012 09 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 09 April 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 28 March 2019
CS01 - N/A 26 March 2018
AA - Annual Accounts 12 March 2018
PSC05 - N/A 13 February 2018
AD01 - Change of registered office address 13 December 2017
AA - Annual Accounts 03 November 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 13 October 2016
CH01 - Change of particulars for director 11 April 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 08 April 2015
CH01 - Change of particulars for director 19 October 2014
AA - Annual Accounts 17 September 2014
AD01 - Change of registered office address 10 July 2014
AP03 - Appointment of secretary 10 July 2014
AP01 - Appointment of director 10 July 2014
AP01 - Appointment of director 10 July 2014
TM02 - Termination of appointment of secretary 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
AR01 - Annual Return 01 April 2014
AP01 - Appointment of director 21 February 2014
AP01 - Appointment of director 21 February 2014
TM01 - Termination of appointment of director 14 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 02 October 2012
AP03 - Appointment of secretary 15 August 2012
TM02 - Termination of appointment of secretary 15 August 2012
AP01 - Appointment of director 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
AR01 - Annual Return 30 March 2012
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 10 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
CH01 - Change of particulars for director 21 April 2011
RESOLUTIONS - N/A 05 October 2010
AA - Annual Accounts 25 August 2010
CH01 - Change of particulars for director 12 May 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
395 - Particulars of a mortgage or charge 15 April 2009
225 - Change of Accounting Reference Date 14 April 2009
NEWINC - New incorporation documents 19 March 2009

Mortgages & Charges

Description Date Status Charge by
Share charge with floating charge 08 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.