CML INVESTMENTS ONE LIMITED - LONDON
Company Profile | Company Filings |
Overview
CML INVESTMENTS ONE LIMITED is a Private Limited Company from LONDON and has the status: Active.
CML INVESTMENTS ONE LIMITED was incorporated 45 years ago on 20/06/1978 and has the registered number: 01374259. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CML INVESTMENTS ONE LIMITED was incorporated 45 years ago on 20/06/1978 and has the registered number: 01374259. The accounts status is DORMANT and accounts are next due on 30/09/2024.
CML INVESTMENTS ONE LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CAPARO HOUSE
LONDON
W1U 6LN
This Company Originates in : United Kingdom
Previous trading names include:
CAPARO PROPERTIES LIMITED (until 27/06/2012)
CAPARO PROPERTIES LIMITED (until 27/06/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/06/2023 | 08/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GOODWILLE LIMITED | Corporate Secretary | 2015-10-30 | CURRENT | ||
THE HON ANJLI PAUL | Nov 1959 | British | Director | CURRENT | |
MR DAVID PATRICK DANCASTER | Dec 1956 | British | Director | 2015-11-08 | CURRENT |
MR COLIN GRANT STEELE | Nov 1946 | British | Director | 1994-10-10 UNTIL 2009-09-30 | RESIGNED |
THE LORD PAUL OF MARYLEBONE | Feb 1931 | British | Director | RESIGNED | |
THE HONORABLE ANGAD PAUL | Jun 1970 | United Kingdom | Director | 1994-10-10 UNTIL 2015-11-08 | RESIGNED |
JAMES ANTHONY LEEK | May 1944 | British | Director | RESIGNED | |
MR MICHAEL JAMES STILWELL | Secretary | 2010-03-25 UNTIL 2012-09-21 | RESIGNED | ||
MR COLIN GRANT STEELE | Nov 1946 | British | Secretary | RESIGNED | |
MISS GEORGINA MASON | Secretary | 2012-10-01 UNTIL 2015-02-02 | RESIGNED | ||
MR MATTHEW EDWARD WILLIAM HYLAND | Secretary | 2015-02-02 UNTIL 2015-10-19 | RESIGNED | ||
MR STEPHEN GEOFFREY BAILEY | May 1971 | British | Secretary | 2009-09-30 UNTIL 2010-02-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Caparo Investments Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |