Cbm Investments (Uk) Limited
- Active
- Incorporated on 19 Aug 2004
Reg Address: Dunsfold Ryse Stables High Street Green, Chiddingfold, Godalming GU8 4YA, United Kingdom
Previous Names:
Fetdev Limited - 2 Jun 2020
Fetdev Limited - 19 Aug 2004
Company Classifications:
82990 - Other business support service activities n.e.c.
- Summary The company with name "Cbm Investments (Uk) Limited" is a ltd and located in Dunsfold Ryse Stables High Street Green, Chiddingfold, Godalming GU8 4YA. Cbm Investments (Uk) Limited is currently in active status and it was incorporated on 19 Aug 2004 (20 years 1 months 4 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Jan 2025, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Cbm Investments (Uk) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Lydia Charlotte Taylor | Director | 17 Jun 2024 | British | Active |
2 | Amanda Whelan | Director | 8 Jul 2020 | British | Resigned 27 Nov 2020 |
3 | Cyril De Bournet | Director | 25 Apr 2018 | Swiss | Active |
4 | Cyrille Claude Marie Pierre Dalamel De Bournet | Director | 25 Apr 2018 | Swiss | Active |
5 | Amanda Whelan | Director | 10 Jun 2016 | British | Resigned 13 Jul 2016 |
6 | Lorraine Denise Malcolm | Director | 23 Jul 2014 | British | Resigned 25 Apr 2018 |
7 | Louis Alexandre Cedric De Lisle | Secretary | 19 Jan 2007 | - | Resigned 4 Mar 2014 |
8 | Alice Bourbon | Director | 19 Jan 2007 | Swiss | Resigned 23 Jul 2014 |
9 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 19 Aug 2004 | - | Resigned 19 Aug 2004 |
10 | Stephanie Elizabeth Fetiveau | Secretary | 19 Aug 2004 | British | Resigned 19 Jan 2007 |
11 | Alain Jacques Emmanuel Fetiveau | Director | 19 Aug 2004 | French | Resigned 19 Jan 2007 |
12 | Stephanie Elizabeth Fetiveau | Director | 19 Aug 2004 | British | Resigned 19 Jan 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Cyril De Bournet Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | Swiss | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cbm Investments (Uk) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 17 Jun 2024 | Download PDF |
2 | Persons With Significant Control - Change To A Person With Significant Control | 2 May 2024 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 2 May 2024 | Download PDF |
4 | Accounts - Total Exemption Full | 2 Feb 2024 | Download PDF |
5 | Confirmation Statement - No Updates | 20 Jun 2023 | Download PDF |
6 | Accounts - Total Exemption Full | 2 Feb 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 30 Jun 2022 | Download PDF 3 Pages |
8 | Confirmation Statement - No Updates | 14 Jul 2021 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 28 Nov 2020 | Download PDF 1 Pages |
10 | Accounts - Total Exemption Full | 19 Aug 2020 | Download PDF 13 Pages |
11 | Officers - Appoint Person Director Company With Name Date | 8 Jul 2020 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 24 Jun 2020 | Download PDF 3 Pages |
13 | Resolution | 2 Jun 2020 | Download PDF 3 Pages |
14 | Confirmation Statement - Updates | 25 Jun 2019 | Download PDF 4 Pages |
15 | Accounts - Total Exemption Full | 12 Jun 2019 | Download PDF 13 Pages |
16 | Accounts - Total Exemption Full | 14 Sep 2018 | Download PDF 11 Pages |
17 | Confirmation Statement - No Updates | 21 Jun 2018 | Download PDF 3 Pages |
18 | Address - Change Registered Office Company With Date Old New | 20 Jun 2018 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 23 May 2018 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 23 May 2018 | Download PDF 2 Pages |
21 | Accounts - Total Exemption Full | 25 Jan 2018 | Download PDF 12 Pages |
22 | Confirmation Statement - Updates | 30 Jun 2017 | Download PDF 4 Pages |
23 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Jun 2017 | Download PDF 2 Pages |
24 | Gazette - Filings Brought Up To Date | 10 Jun 2017 | Download PDF 1 Pages |
25 | Accounts - Total Exemption Full | 7 Jun 2017 | Download PDF 9 Pages |
26 | Gazette - Notice Compulsory | 4 Apr 2017 | Download PDF 1 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 14 Jul 2016 | Download PDF 1 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Jun 2016 | Download PDF 3 Pages |
29 | Officers - Appoint Person Director Company With Name Date | 13 Jun 2016 | Download PDF 2 Pages |
30 | Accounts - Total Exemption Full | 14 Jan 2016 | Download PDF 9 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Aug 2015 | Download PDF 3 Pages |
32 | Accounts - Total Exemption Full | 15 Jan 2015 | Download PDF 8 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2014 | Download PDF 3 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 29 Jul 2014 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 29 Jul 2014 | Download PDF 1 Pages |
36 | Officers - Termination Secretary Company With Name | 4 Mar 2014 | Download PDF 1 Pages |
37 | Accounts - Total Exemption Full | 3 Feb 2014 | Download PDF 8 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2013 | Download PDF 3 Pages |
39 | Officers - Change Person Director Company With Change Date | 19 Aug 2013 | Download PDF 2 Pages |
40 | Officers - Change Person Secretary Company With Change Date | 19 Aug 2013 | Download PDF 1 Pages |
41 | Accounts - Amended Made Up Date | 9 May 2013 | Download PDF 10 Pages |
42 | Accounts - Total Exemption Full | 30 Jan 2013 | Download PDF 10 Pages |
43 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Aug 2012 | Download PDF 4 Pages |
44 | Accounts - Total Exemption Full | 6 Feb 2012 | Download PDF 11 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2011 | Download PDF 4 Pages |
46 | Officers - Change Person Director Company With Change Date | 19 Aug 2011 | Download PDF 2 Pages |
47 | Gazette - Filings Brought Up To Date | 11 Jun 2011 | Download PDF 1 Pages |
48 | Accounts - Total Exemption Full | 8 Jun 2011 | Download PDF 11 Pages |
49 | Gazette - Notice Compulsary | 10 May 2011 | Download PDF 1 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Oct 2010 | Download PDF 4 Pages |
51 | Officers - Change Person Director Company With Change Date | 4 Oct 2010 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company With Change Date | 8 Apr 2010 | Download PDF 3 Pages |
53 | Accounts - Total Exemption Full | 6 Dec 2009 | Download PDF 11 Pages |
54 | Annual Return - Legacy | 19 Aug 2009 | Download PDF 3 Pages |
55 | Accounts - Total Exemption Full | 3 Mar 2009 | Download PDF 10 Pages |
56 | Annual Return - Legacy | 22 Aug 2008 | Download PDF 4 Pages |
57 | Accounts - Total Exemption Full | 30 Apr 2008 | Download PDF 10 Pages |
58 | Annual Return - Legacy | 9 Oct 2007 | Download PDF 5 Pages |
59 | Accounts - Total Exemption Full | 7 Mar 2007 | Download PDF 9 Pages |
60 | Address - Legacy | 27 Feb 2007 | Download PDF 1 Pages |
61 | Officers - Legacy | 12 Feb 2007 | Download PDF 1 Pages |
62 | Officers - Legacy | 12 Feb 2007 | Download PDF 1 Pages |
63 | Officers - Legacy | 12 Feb 2007 | Download PDF 2 Pages |
64 | Officers - Legacy | 12 Feb 2007 | Download PDF 2 Pages |
65 | Accounts - Amended Made Up Date | 30 Jan 2007 | Download PDF 8 Pages |
66 | Annual Return - Legacy | 19 Oct 2006 | Download PDF 7 Pages |
67 | Accounts - Total Exemption Full | 1 Mar 2006 | Download PDF 8 Pages |
68 | Annual Return - Legacy | 13 Oct 2005 | Download PDF 7 Pages |
69 | Accounts - Legacy | 25 Nov 2004 | Download PDF 1 Pages |
70 | Capital - Legacy | 25 Nov 2004 | Download PDF 2 Pages |
71 | Officers - Legacy | 19 Aug 2004 | Download PDF 1 Pages |
72 | Incorporation - Company | 19 Aug 2004 | Download PDF 17 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Austell Investments Limited Mutual People: Cyril De Bournet | Active |