Cbpe Founders Limited

  • Active
  • Incorporated on 4 Mar 1994

Reg Address: 2 George Yard, London EC3V 9DH

Previous Names:
Close Founders Limited - 24 Oct 2008


  • Summary The company with name "Cbpe Founders Limited" is a private limited company and located in 2 George Yard, London EC3V 9DH. Cbpe Founders Limited is currently in active status and it was incorporated on 4 Mar 1994 (30 years 6 months 20 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 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Cbpe Founders Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mathew James Edward Hutchinson Director 30 Nov 2020 British Active
2 Peter Gissel Director 31 Mar 2017 Danish Resigned
30 Nov 2020
3 Sean Michael Dinnen Director 9 Sep 2013 British Active
4 Sean Michael Dinnen Director 9 Sep 2013 British Active
5 Claire Bentley Secretary 31 Mar 2012 - Active
6 Iain Robert Slater Director 27 Feb 2004 British Resigned
31 Mar 2015
7 Simon Roger Wildig Director 27 Feb 2004 British Resigned
31 Dec 2010
8 Margaret Inez Roberts Director 27 Feb 2004 British Resigned
9 Sep 2013
9 Richard Lott Director 27 Feb 2004 British Resigned
18 Nov 2004
10 Julian Francis Daly Director 26 Feb 2004 British Resigned
26 Sep 2008
11 Roger William Nasmith Perrin Director 26 Feb 2004 British Resigned
26 Sep 2008
12 Jonathan Saul Sieff Director 16 Jul 2003 British Resigned
30 Apr 2008
13 William Murray Crossan Director 13 Sep 2000 Scottish Resigned
26 Sep 2008
14 Neil John Murphy Director 19 Jul 2000 British Resigned
26 Sep 2008
15 Sarah Penelope Hale Secretary 16 Feb 2000 - Resigned
31 Mar 2012
16 Colin Denis Keogh Director 31 Aug 1998 British Resigned
21 Jul 2003
17 John Thomas Snook Director 28 Nov 1996 British Resigned
31 Mar 2012
18 William Edward Davis Secretary 23 Mar 1994 - Resigned
12 May 2000
19 Nicholas Macnay Director 23 Mar 1994 - Resigned
31 Mar 2017
20 Jonathan George Trevelyan Thornton Director 23 Mar 1994 British Resigned
31 Aug 1998
21 WATERLOW NOMINEES LIMITED Corporate Nominee Director 4 Mar 1994 - Resigned
23 Mar 1994
22 WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 4 Mar 1994 - Resigned
23 Mar 1994


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 Cbpe Capital Llp
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cbpe Founders Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 27 Jun 2023 Download PDF
2 Accounts - Dormant 30 Nov 2022 Download PDF
3 Confirmation Statement - No Updates 8 Mar 2021 Download PDF
3 Pages
4 Officers - Appoint Person Director Company With Name Date 2 Dec 2020 Download PDF
2 Pages
5 Officers - Termination Director Company With Name Termination Date 2 Dec 2020 Download PDF
1 Pages
6 Accounts - Full 2 Nov 2020 Download PDF
10 Pages
7 Confirmation Statement - No Updates 5 Mar 2020 Download PDF
3 Pages
8 Accounts - Full 10 Dec 2019 Download PDF
9 Pages
9 Confirmation Statement - No Updates 7 Mar 2019 Download PDF
3 Pages
10 Accounts - Full 11 Dec 2018 Download PDF
10 Pages
11 Confirmation Statement - No Updates 5 Mar 2018 Download PDF
3 Pages
12 Accounts - Full 11 Dec 2017 Download PDF
10 Pages
13 Officers - Appoint Person Director Company With Name Date 4 Apr 2017 Download PDF
2 Pages
14 Officers - Termination Director Company With Name Termination Date 4 Apr 2017 Download PDF
1 Pages
15 Confirmation Statement - Updates 7 Mar 2017 Download PDF
5 Pages
16 Accounts - Full 28 Nov 2016 Download PDF
9 Pages
17 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2016 Download PDF
5 Pages
18 Accounts - Full 9 Dec 2015 Download PDF
9 Pages
19 Officers - Termination Director Company With Name Termination Date 1 Apr 2015 Download PDF
1 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 17 Mar 2015 Download PDF
6 Pages
21 Accounts - Full 9 Dec 2014 Download PDF
9 Pages
22 Officers - Change Person Director Company With Change Date 7 Mar 2014 Download PDF
2 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 7 Mar 2014 Download PDF
6 Pages
24 Accounts - Full 9 Dec 2013 Download PDF
9 Pages
25 Officers - Appoint Person Director Company With Name 9 Sep 2013 Download PDF
2 Pages
26 Officers - Termination Director Company With Name 9 Sep 2013 Download PDF
1 Pages
27 Auditors - Resignation Company 24 May 2013 Download PDF
4 Pages
28 Miscellaneous 29 Apr 2013 Download PDF
2 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2013 Download PDF
6 Pages
30 Accounts - Small 11 Dec 2012 Download PDF
9 Pages
31 Officers - Appoint Person Secretary Company With Name 27 Apr 2012 Download PDF
1 Pages
32 Officers - Termination Secretary Company With Name 10 Apr 2012 Download PDF
1 Pages
33 Officers - Termination Director Company With Name 5 Apr 2012 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 5 Mar 2012 Download PDF
8 Pages
35 Accounts - Full 2 Dec 2011 Download PDF
9 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 15 Mar 2011 Download PDF
8 Pages
37 Officers - Termination Director Company With Name 13 Jan 2011 Download PDF
1 Pages
38 Accounts - Full 7 Dec 2010 Download PDF
9 Pages
39 Accounts - Full 12 Apr 2010 Download PDF
10 Pages
40 Accounts - Change Account Reference Date Company Current Shortened 24 Mar 2010 Download PDF
1 Pages
41 Officers - Change Person Director Company With Change Date 5 Mar 2010 Download PDF
2 Pages
42 Officers - Change Person Secretary Company With Change Date 5 Mar 2010 Download PDF
1 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 5 Mar 2010 Download PDF
7 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 23 Feb 2010 Download PDF
5 Pages
45 Address - Change Registered Office Company With Date Old 30 Nov 2009 Download PDF
1 Pages
46 Accounts - Full 18 Mar 2009 Download PDF
10 Pages
47 Change Of Name - Certificate Company 23 Oct 2008 Download PDF
2 Pages
48 Officers - Legacy 2 Oct 2008 Download PDF
1 Pages
49 Officers - Legacy 2 Oct 2008 Download PDF
1 Pages
50 Officers - Legacy 2 Oct 2008 Download PDF
1 Pages
51 Officers - Legacy 2 Oct 2008 Download PDF
1 Pages
52 Officers - Legacy 7 May 2008 Download PDF
1 Pages
53 Officers - Legacy 27 Mar 2008 Download PDF
1 Pages
54 Annual Return - Legacy 27 Mar 2008 Download PDF
7 Pages
55 Officers - Legacy 27 Mar 2008 Download PDF
1 Pages
56 Accounts - Full 17 Jan 2008 Download PDF
9 Pages
57 Accounts - Full 4 May 2007 Download PDF
10 Pages
58 Annual Return - Legacy 3 Apr 2007 Download PDF
4 Pages
59 Officers - Legacy 8 Jan 2007 Download PDF
1 Pages
60 Accounts - Full 5 May 2006 Download PDF
11 Pages
61 Officers - Legacy 29 Mar 2006 Download PDF
1 Pages
62 Annual Return - Legacy 29 Mar 2006 Download PDF
4 Pages
63 Officers - Legacy 1 Jul 2005 Download PDF
1 Pages
64 Accounts - Full 3 May 2005 Download PDF
11 Pages
65 Annual Return - Legacy 4 Apr 2005 Download PDF
11 Pages
66 Officers - Legacy 17 Mar 2005 Download PDF
1 Pages
67 Officers - Legacy 23 Nov 2004 Download PDF
1 Pages
68 Accounts - Full 15 May 2004 Download PDF
9 Pages
69 Annual Return - Legacy 6 Apr 2004 Download PDF
9 Pages
70 Officers - Legacy 31 Mar 2004 Download PDF
3 Pages
71 Officers - Legacy 31 Mar 2004 Download PDF
4 Pages
72 Officers - Legacy 31 Mar 2004 Download PDF
3 Pages
73 Resolution 31 Mar 2004 Download PDF
74 Resolution 31 Mar 2004 Download PDF
13 Pages
75 Officers - Legacy 31 Mar 2004 Download PDF
3 Pages
76 Officers - Legacy 9 Mar 2004 Download PDF
2 Pages
77 Officers - Legacy 9 Mar 2004 Download PDF
2 Pages
78 Address - Legacy 16 Jan 2004 Download PDF
1 Pages
79 Officers - Legacy 28 Jul 2003 Download PDF
1 Pages
80 Officers - Legacy 24 Jul 2003 Download PDF
2 Pages
81 Annual Return - Legacy 6 Apr 2003 Download PDF
8 Pages
82 Accounts - Full 27 Feb 2003 Download PDF
9 Pages
83 Annual Return - Legacy 22 Mar 2002 Download PDF
7 Pages
84 Accounts - Full 26 Nov 2001 Download PDF
8 Pages
85 Annual Return - Legacy 13 Mar 2001 Download PDF
7 Pages
86 Accounts - Full 25 Jan 2001 Download PDF
8 Pages
87 Officers - Legacy 18 Oct 2000 Download PDF
2 Pages
88 Officers - Legacy 3 Aug 2000 Download PDF
2 Pages
89 Officers - Legacy 3 Aug 2000 Download PDF
1 Pages
90 Officers - Legacy 17 May 2000 Download PDF
1 Pages
91 Accounts - Full 11 May 2000 Download PDF
8 Pages
92 Officers - Legacy 4 Apr 2000 Download PDF
2 Pages
93 Annual Return - Legacy 28 Mar 2000 Download PDF
7 Pages
94 Accounts - Full 10 Apr 1999 Download PDF
8 Pages
95 Annual Return - Legacy 25 Feb 1999 Download PDF
8 Pages
96 Officers - Legacy 21 Sep 1998 Download PDF
1 Pages
97 Officers - Legacy 21 Sep 1998 Download PDF
2 Pages
98 Accounts - Full 30 Apr 1998 Download PDF
8 Pages
99 Annual Return - Legacy 3 Mar 1998 Download PDF
10 Pages
100 Annual Return - Legacy 18 Mar 1997 Download PDF


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 H&T Cherry Hinton Limited
Mutual People: Mathew James Edward Hutchinson
Active
2 Hutchinson And Tran Holdings Limited
Mutual People: Mathew James Edward Hutchinson
Active
3 H&T Hills Road Limited
Mutual People: Mathew James Edward Hutchinson
Active
4 Warwick International Intermediate Holdings Limited
Mutual People: Mathew James Edward Hutchinson
Active
5 Warwick International Holdings Limited
Mutual People: Mathew James Edward Hutchinson
dissolved
6 Warwick International Holdings Ebt Limited
Mutual People: Mathew James Edward Hutchinson
dissolved
7 Sparrow Finco Limited
Mutual People: Mathew James Edward Hutchinson
Liquidation
8 Sparrow Midco 1 Limited
Mutual People: Mathew James Edward Hutchinson
Liquidation
9 Sparrow Midco 2 Limited
Mutual People: Mathew James Edward Hutchinson
Liquidation
10 Compre (1) Limited
Mutual People: Mathew James Edward Hutchinson
Active
11 Electric Bidco Limited
Mutual People: Mathew James Edward Hutchinson
Active
12 Cbpe Holdings Limited
Mutual People: Mathew James Edward Hutchinson , Sean Michael Dinnen
Active
13 Cbpe Limited
Mutual People: Mathew James Edward Hutchinson , Sean Michael Dinnen
Active
14 Cbpe Nominees Limited
Mutual People: Mathew James Edward Hutchinson , Sean Michael Dinnen
Active
15 Cbpe Capital Feeder Fund Gp Limited
Mutual People: Mathew James Edward Hutchinson , Sean Michael Dinnen
Active
16 Cbpe Gp Limited
Mutual People: Mathew James Edward Hutchinson , Sean Michael Dinnen
Active
17 Trend Bidco Limited
Mutual People: Mathew James Edward Hutchinson
Active
18 Trend Finco Limited
Mutual People: Mathew James Edward Hutchinson
Active
19 Trend Midco Limited
Mutual People: Mathew James Edward Hutchinson
Active
20 Abi Midco Limited
Mutual People: Mathew James Edward Hutchinson
Active
21 Abi Bidco Limited
Mutual People: Mathew James Edward Hutchinson
Active
22 Ralph Finco Limited
Mutual People: Mathew James Edward Hutchinson
Active
23 Ralph Bidco Limited
Mutual People: Mathew James Edward Hutchinson
Active
24 Ralph Midco Limited
Mutual People: Mathew James Edward Hutchinson
Active
25 Project Aqua Bidco Limited
Mutual People: Mathew James Edward Hutchinson
Active
26 Project Aqua Topco Limited
Mutual People: Mathew James Edward Hutchinson
Active
27 Electric Midco Limited
Mutual People: Mathew James Edward Hutchinson
Active
28 Cote Restaurants Group Holdings Limited
Mutual People: Sean Michael Dinnen
In Administration
29 Cote Group (Bidco) Limited
Mutual People: Sean Michael Dinnen
In Administration
30 Cote Group (Financing) Limited
Mutual People: Sean Michael Dinnen
Liquidation
31 49 Glengall Road Limited
Mutual People: Sean Michael Dinnen
Active