About

Registered Number: 07666146
Date of Incorporation: 10/06/2011 (12 years and 10 months ago)
Company Status: Administration
Registered Address: 8th Floor Becket House, 36 Old Jewry, London, EC2R 8DD

 

Established in 2011, Cmv Holdings London Ltd are based in London, it has a status of "Administration". We don't know the number of employees at this organisation. The companies director is listed as Tragakes, Nichloas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAGAKES, Nichloas 10 June 2011 05 July 2011 1

Filing History

Document Type Date
AM01 - N/A 05 August 2020
MR01 - N/A 05 March 2020
MR01 - N/A 05 March 2020
MR01 - N/A 28 February 2020
MR04 - N/A 21 November 2019
CH01 - Change of particulars for director 24 October 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 03 July 2019
MR01 - N/A 18 June 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 03 July 2018
CH01 - Change of particulars for director 03 July 2018
CS01 - N/A 22 August 2017
PSC02 - N/A 22 August 2017
AA - Annual Accounts 25 July 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 29 July 2016
TM01 - Termination of appointment of director 29 July 2016
CH01 - Change of particulars for director 25 August 2015
AR01 - Annual Return 24 August 2015
CH01 - Change of particulars for director 21 August 2015
CH01 - Change of particulars for director 21 August 2015
CH01 - Change of particulars for director 21 August 2015
AA - Annual Accounts 08 July 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 04 August 2014
CH01 - Change of particulars for director 04 August 2014
CH01 - Change of particulars for director 04 August 2014
CH01 - Change of particulars for director 04 August 2014
CH01 - Change of particulars for director 04 August 2014
AD01 - Change of registered office address 14 July 2014
TM01 - Termination of appointment of director 14 November 2013
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
CH01 - Change of particulars for director 29 August 2013
AA - Annual Accounts 11 July 2013
AA01 - Change of accounting reference date 29 May 2013
CH01 - Change of particulars for director 17 January 2013
AA - Annual Accounts 04 January 2013
AA01 - Change of accounting reference date 26 November 2012
AR01 - Annual Return 25 June 2012
CH01 - Change of particulars for director 25 June 2012
SH01 - Return of Allotment of shares 19 July 2011
AP01 - Appointment of director 19 July 2011
AP01 - Appointment of director 19 July 2011
AP01 - Appointment of director 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
AP01 - Appointment of director 30 June 2011
NEWINC - New incorporation documents 10 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2020 Outstanding

N/A

A registered charge 19 February 2020 Outstanding

N/A

A registered charge 19 February 2020 Outstanding

N/A

A registered charge 12 June 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.