Cprm Limited
- Active
- Incorporated on 28 Apr 2004
Reg Address: Lochside House, 7 Lochside Avenue, Edinburgh EH12 9DJ, Scotland
Previous Names:
Dunwilco (1144) Limited - 23 Jun 2004
Dunwilco (1144) Limited - 28 Apr 2004
- Summary The company with name "Cprm Limited" is a private limited company and located in Lochside House, 7 Lochside Avenue, Edinburgh EH12 9DJ. Cprm Limited is currently in active status and it was incorporated on 28 Apr 2004 (20 years 4 months 23 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 30 Sep 2023, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Cprm Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Connie Maccurrach | Secretary | 31 Jul 2020 | - | Resigned 30 Nov 2020 |
2 | Tony O'Dwyer | Director | 20 Dec 2019 | Irish | Active |
3 | Tony O'Dwyer | Director | 20 Dec 2019 | Irish | Active |
4 | JLT SECRETARIES LIMITED | Corporate Secretary | 9 Nov 2015 | - | Resigned 1 Apr 2020 |
5 | Mark David Jones | Director | 9 Nov 2015 | British | Resigned 3 Apr 2018 |
6 | Balamurugan Viswanathan | Director | 9 Nov 2015 | Indian | Resigned 20 Dec 2019 |
7 | Malcolm Terence Reynolds | Director | 9 Nov 2015 | British | Active |
8 | JLT SECRETARIES LIMITED | Corporate Secretary | 9 Nov 2015 | - | Active |
9 | Martin Andrew | Director | 18 Sep 2014 | British | Resigned 9 Nov 2015 |
10 | Martin Andrew | Director | 18 Sep 2014 | British | Resigned 9 Nov 2015 |
11 | Edward Becton Davis | Director | 25 Jul 2012 | American | Resigned 9 Nov 2015 |
12 | Paul Stuart Chambers | Director | 28 Sep 2011 | British | Resigned 1 Mar 2012 |
13 | Gillian Marjorie Clarke | Director | 28 Sep 2011 | British | Resigned 9 Nov 2015 |
14 | Jssica Abigail Smith | Secretary | 19 Aug 2011 | - | Resigned 9 Nov 2015 |
15 | Ian Robert Henson | Secretary | 15 Apr 2005 | British | Resigned 19 Aug 2011 |
16 | Neill Haverland Millard | Secretary | 29 Oct 2004 | - | Resigned 15 Apr 2005 |
17 | Jonathan Malcolm Black | Director | 2 Sep 2004 | British | Resigned 9 Nov 2015 |
18 | Walker Yule | Director | 2 Sep 2004 | British | Resigned 9 Nov 2015 |
19 | Robert Franklin Smyth | Secretary | 5 Jul 2004 | - | Resigned 29 Oct 2004 |
20 | Simon George Chrystal | Director | 5 Jul 2004 | British | Resigned 15 May 2009 |
21 | Andrew Steven Fay | Director | 5 Jul 2004 | British | Resigned 8 Jul 2014 |
22 | Clive Norman Pringle | Director | 5 Jul 2004 | British | Resigned 30 Jun 2008 |
23 | D.W. DIRECTOR 1 LIMITED | Corporate Nominee Director | 28 Apr 2004 | - | Resigned 5 Jul 2004 |
24 | D.W. COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 28 Apr 2004 | - | Resigned 5 Jul 2004 |
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 | Jlt Benefit Solutions Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 2 May 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Cprm Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 26 Jun 2023 | Download PDF |
2 | Persons With Significant Control - Change To A Person With Significant Control | 15 Nov 2022 | Download PDF 2 Pages |
3 | Officers - Change Person Director Company With Change Date | 20 Sep 2022 | Download PDF |
4 | Accounts - Full | 4 Jul 2022 | Download PDF |
5 | Confirmation Statement - Updates | 29 Jun 2022 | Download PDF 5 Pages |
6 | Capital - Allotment Shares | 2 Aug 2021 | Download PDF |
7 | Insolvency - Legacy | 14 Jul 2021 | Download PDF |
8 | Capital - Legacy | 14 Jul 2021 | Download PDF |
9 | Capital - Statement Company With Date Currency Figure | 14 Jul 2021 | Download PDF |
10 | Resolution | 14 Jul 2021 | Download PDF |
11 | Accounts - Small | 5 Jul 2021 | Download PDF |
12 | Confirmation Statement - No Updates | 2 Jul 2021 | Download PDF |
13 | Officers - Termination Secretary Company With Name Termination Date | 29 Apr 2021 | Download PDF |
14 | Officers - Termination Secretary Company With Name Termination Date | 2 Dec 2020 | Download PDF 1 Pages |
15 | Accounts - Full | 15 Sep 2020 | Download PDF 33 Pages |
16 | Resolution | 26 Aug 2020 | Download PDF 1 Pages |
17 | Incorporation - Memorandum Articles | 26 Aug 2020 | Download PDF 19 Pages |
18 | Officers - Appoint Person Secretary Company With Name Date | 31 Jul 2020 | Download PDF 2 Pages |
19 | Confirmation Statement - No Updates | 25 Jun 2020 | Download PDF 3 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 8 Jan 2020 | Download PDF 2 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 20 Dec 2019 | Download PDF 1 Pages |
22 | Accounts - Full | 8 Oct 2019 | Download PDF 46 Pages |
23 | Confirmation Statement - Updates | 25 Jun 2019 | Download PDF 4 Pages |
24 | Accounts - Full | 4 Oct 2018 | Download PDF 28 Pages |
25 | Confirmation Statement - No Updates | 25 Jun 2018 | Download PDF 3 Pages |
26 | Officers - Termination Director Company With Name Termination Date | 4 Apr 2018 | Download PDF 1 Pages |
27 | Accounts - Full | 28 Jun 2017 | Download PDF 31 Pages |
28 | Confirmation Statement - Updates | 9 May 2017 | Download PDF 7 Pages |
29 | Officers - Change Person Director Company With Change Date | 16 Jan 2017 | Download PDF 2 Pages |
30 | Auditors - Resignation Company | 11 Aug 2016 | Download PDF 1 Pages |
31 | Accounts - Change Account Reference Date Company Current Extended | 4 Jul 2016 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jun 2016 | Download PDF 7 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 18 Nov 2015 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 18 Nov 2015 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 12 Nov 2015 | Download PDF 2 Pages |
36 | Officers - Termination Secretary Company With Name Termination Date | 12 Nov 2015 | Download PDF 1 Pages |
37 | Address - Change Registered Office Company With Date Old New | 12 Nov 2015 | Download PDF 1 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 12 Nov 2015 | Download PDF 1 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 12 Nov 2015 | Download PDF 1 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 12 Nov 2015 | Download PDF 1 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 12 Nov 2015 | Download PDF 2 Pages |
42 | Officers - Appoint Corporate Secretary Company With Name Date | 12 Nov 2015 | Download PDF 2 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 12 Nov 2015 | Download PDF 2 Pages |
44 | Accounts - Full | 15 Oct 2015 | Download PDF 15 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 5 May 2015 | Download PDF 8 Pages |
46 | Accounts - Full | 23 Dec 2014 | Download PDF 16 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 6 Oct 2014 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name Termination Date | 15 Jul 2014 | Download PDF 1 Pages |
49 | Annual Return - Company With Made Up Date Full List Shareholders | 1 May 2014 | Download PDF 9 Pages |
50 | Accounts - Full | 31 Dec 2013 | Download PDF 15 Pages |
51 | Officers - Change Person Director Company With Change Date | 2 Oct 2013 | Download PDF 2 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2013 | Download PDF 9 Pages |
53 | Accounts - Full | 6 Dec 2012 | Download PDF 16 Pages |
54 | Officers - Appoint Person Director Company With Name | 26 Jul 2012 | Download PDF 2 Pages |
55 | Address - Change Registered Office Company With Date Old | 20 Jun 2012 | Download PDF 1 Pages |
56 | Officers - Change Person Secretary Company With Change Date | 20 Jun 2012 | Download PDF 2 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 9 May 2012 | Download PDF 8 Pages |
58 | Officers - Change Person Director Company With Change Date | 2 May 2012 | Download PDF 2 Pages |
59 | Officers - Change Person Director Company With Change Date | 2 May 2012 | Download PDF 2 Pages |
60 | Officers - Change Person Director Company With Change Date | 2 May 2012 | Download PDF 2 Pages |
61 | Officers - Termination Director Company With Name | 2 Mar 2012 | Download PDF 1 Pages |
62 | Accounts - Full | 15 Dec 2011 | Download PDF 20 Pages |
63 | Officers - Appoint Person Director Company With Name | 29 Sep 2011 | Download PDF 2 Pages |
64 | Officers - Appoint Person Director Company With Name | 29 Sep 2011 | Download PDF 2 Pages |
65 | Accounts - Full | 31 Aug 2011 | Download PDF 19 Pages |
66 | Accounts - Change Account Reference Date Company Previous Shortened | 22 Aug 2011 | Download PDF 1 Pages |
67 | Officers - Termination Secretary Company With Name | 22 Aug 2011 | Download PDF 1 Pages |
68 | Officers - Appoint Person Secretary Company With Name | 22 Aug 2011 | Download PDF 2 Pages |
69 | Address - Change Registered Office Company With Date Old | 7 Jun 2011 | Download PDF 2 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 4 May 2011 | Download PDF 7 Pages |
71 | Accounts - Full | 6 Jul 2010 | Download PDF 18 Pages |
72 | Officers - Change Person Director Company With Change Date | 29 Apr 2010 | Download PDF 2 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Apr 2010 | Download PDF 5 Pages |
74 | Officers - Change Person Director Company With Change Date | 29 Apr 2010 | Download PDF 2 Pages |
75 | Accounts - Full | 9 Jul 2009 | Download PDF 18 Pages |
76 | Officers - Legacy | 10 Jun 2009 | Download PDF 1 Pages |
77 | Annual Return - Legacy | 18 May 2009 | Download PDF 5 Pages |
78 | Annual Return - Legacy | 22 Jul 2008 | Download PDF 5 Pages |
79 | Accounts - Full | 11 Jul 2008 | Download PDF 17 Pages |
80 | Officers - Legacy | 10 Jul 2008 | Download PDF 1 Pages |
81 | Officers - Legacy | 29 May 2007 | Download PDF 1 Pages |
82 | Officers - Legacy | 29 May 2007 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 29 May 2007 | Download PDF 3 Pages |
84 | Officers - Legacy | 29 May 2007 | Download PDF 1 Pages |
85 | Accounts - Full | 1 May 2007 | Download PDF 17 Pages |
86 | Accounts - Full | 7 Jun 2006 | Download PDF 17 Pages |
87 | Annual Return - Legacy | 18 May 2006 | Download PDF 3 Pages |
88 | Accounts - Full | 16 Jun 2005 | Download PDF 13 Pages |
89 | Annual Return - Legacy | 16 Jun 2005 | Download PDF 8 Pages |
90 | Officers - Legacy | 21 Apr 2005 | Download PDF 1 Pages |
91 | Officers - Legacy | 21 Apr 2005 | Download PDF 2 Pages |
92 | Officers - Legacy | 10 Nov 2004 | Download PDF 1 Pages |
93 | Officers - Legacy | 8 Nov 2004 | Download PDF 2 Pages |
94 | Resolution | 6 Sep 2004 | Download PDF 26 Pages |
95 | Officers - Legacy | 6 Sep 2004 | Download PDF 2 Pages |
96 | Capital - Legacy | 6 Sep 2004 | Download PDF 2 Pages |
97 | Officers - Legacy | 6 Sep 2004 | Download PDF 2 Pages |
98 | Resolution | 6 Sep 2004 | Download PDF |
99 | Resolution | 6 Sep 2004 | Download PDF |
100 | Resolution | 6 Sep 2004 | 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.