About

Registered Number: 04814590
Date of Incorporation: 30/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 150 Cheapside, London, EC2V 6ET,

 

Established in 2003, Cpe (UK) Ltd are based in London, it has a status of "Active". The current directors of the business are Eaton, Charles Paterson, Eaton, Judy Darr, Kreitler, Thomas S, Bartz, Louis Charles, Chang, Franklyn Delano, Gales, Wilhelmina Anna Maria, Konig, Olav Rolf.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATON, Charles Paterson 03 October 2003 - 1
EATON, Judy Darr 03 October 2003 - 1
KREITLER, Thomas S 21 September 2009 - 1
BARTZ, Louis Charles 03 October 2003 30 September 2008 1
CHANG, Franklyn Delano 06 August 2009 06 August 2009 1
GALES, Wilhelmina Anna Maria 18 June 2004 10 August 2009 1
KONIG, Olav Rolf 01 October 2009 28 April 2013 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 April 2020
AD01 - Change of registered office address 14 April 2020
DISS40 - Notice of striking-off action discontinued 17 December 2019
AA - Annual Accounts 14 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 20 July 2018
PSC01 - N/A 18 June 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 07 July 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 28 July 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 25 June 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 03 July 2012
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 02 July 2012
AP01 - Appointment of director 14 June 2012
TM01 - Termination of appointment of director 10 May 2012
AA - Annual Accounts 26 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 July 2011
RESOLUTIONS - N/A 01 February 2011
CONNOT - N/A 01 February 2011
RESOLUTIONS - N/A 25 November 2010
CONNOT - N/A 25 November 2010
TM02 - Termination of appointment of secretary 11 August 2010
AR01 - Annual Return 02 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH04 - Change of particulars for corporate secretary 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 14 June 2010
TM01 - Termination of appointment of director 08 June 2010
AP01 - Appointment of director 12 January 2010
AA - Annual Accounts 30 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
287 - Change in situation or address of Registered Office 01 October 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 27 October 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 April 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 26 July 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 18 August 2005
AA - Annual Accounts 04 May 2005
225 - Change of Accounting Reference Date 16 February 2005
363a - Annual Return 28 July 2004
RESOLUTIONS - N/A 29 June 2004
RESOLUTIONS - N/A 29 June 2004
RESOLUTIONS - N/A 29 June 2004
RESOLUTIONS - N/A 29 June 2004
RESOLUTIONS - N/A 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2004
RESOLUTIONS - N/A 21 May 2004
RESOLUTIONS - N/A 21 May 2004
MEM/ARTS - N/A 21 May 2004
123 - Notice of increase in nominal capital 21 May 2004
RESOLUTIONS - N/A 01 November 2003
RESOLUTIONS - N/A 01 November 2003
RESOLUTIONS - N/A 01 November 2003
123 - Notice of increase in nominal capital 01 November 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 November 2003
288b - Notice of resignation of directors or secretaries 01 November 2003
288b - Notice of resignation of directors or secretaries 01 November 2003
288a - Notice of appointment of directors or secretaries 01 November 2003
288a - Notice of appointment of directors or secretaries 01 November 2003
288a - Notice of appointment of directors or secretaries 01 November 2003
CERTNM - Change of name certificate 03 October 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.