CXR LIMITED - LONDON
Company Profile | Company Filings |
Overview
CXR LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CXR LIMITED was incorporated 22 years ago on 26/09/2001 and has the registered number: 04294298. The accounts status is FULL and accounts are next due on 29/03/2024.
CXR LIMITED was incorporated 22 years ago on 26/09/2001 and has the registered number: 04294298. The accounts status is FULL and accounts are next due on 29/03/2024.
CXR LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 6 | 29/06/2022 | 29/03/2024 |
Registered Office
ONE
LONDON
EC4M 9AF
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/09/2023 | 10/10/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KIERAN BENJAMIN KENT | Dec 1983 | British | Director | 2021-07-01 | CURRENT |
AJAY MEHRA | Sep 1962 | American | Director | 2004-12-02 | CURRENT |
MR ALAN LEIGHTON MIXER | Feb 1982 | American | Director | 2017-03-31 | CURRENT |
PAUL ANTHONY DIAMOND | Sep 1963 | British | Director | 2023-04-14 | CURRENT |
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2014-01-31 | CURRENT | ||
MR DANIEL JOHN DWYER | Apr 1941 | British | Director | 2001-09-26 UNTIL 2001-09-26 | RESIGNED |
SARAH ELIZABETH SCARLETT | Jul 1954 | British | Secretary | 2001-09-26 UNTIL 2002-06-28 | RESIGNED |
MR DANIEL JOHN DWYER | Apr 1941 | Nominee Secretary | 2001-09-26 UNTIL 2001-09-26 | RESIGNED | |
DANIEL JAMES DWYER | May 1975 | British | Nominee Director | 2001-09-26 UNTIL 2001-09-26 | RESIGNED |
MR ANTHONY PETER WOOLHOUSE | Jun 1953 | British | Director | 2002-08-01 UNTIL 2006-01-23 | RESIGNED |
MARTIN JOHN WADDELL | Apr 1963 | British | Director | 2001-09-26 UNTIL 2002-06-20 | RESIGNED |
MR GEOFFREY NICHOLAS DRAGE | Jun 1946 | British | Director | 2001-10-10 UNTIL 2003-08-20 | RESIGNED |
DR EDWARD JAMES MORTON | Oct 1962 | British | Director | 2001-09-26 UNTIL 2011-03-15 | RESIGNED |
MARC JOHN STAS | Jul 1964 | British | Director | 2011-03-15 UNTIL 2019-03-01 | RESIGNED |
MR PAUL DAVID LATTIN | Jul 1961 | British | Director | 2019-03-01 UNTIL 2023-04-14 | RESIGNED |
MR DAVID JAMES KENT | Mar 1963 | British | Director | 2011-03-15 UNTIL 2013-02-07 | RESIGNED |
MR ANDREAS KOTOWSKI | May 1955 | American | Director | 2004-12-02 UNTIL 2013-12-05 | RESIGNED |
DEEPAK CHOPRA | Sep 1950 | American | Director | 2002-08-01 UNTIL 2011-04-15 | RESIGNED |
TONY CRANE | Dec 1953 | British | Director | 2002-08-01 UNTIL 2006-01-23 | RESIGNED |
DR PHILLIP CARTER | Jul 1970 | British | Director | 2003-08-20 UNTIL 2004-12-02 | RESIGNED |
MR FRANCIS BALDWIN | May 1952 | British | Director | 2006-01-23 UNTIL 2011-03-15 | RESIGNED |
MR FRANCIS BALDWIN | May 1952 | British | Director | 2013-02-07 UNTIL 2017-03-31 | RESIGNED |
LAWGRAM SECRETARIES LIMITED | Corporate Secretary | 2002-06-28 UNTIL 2005-06-02 | RESIGNED | ||
COMPANY LAW CONSULTANTS LIMITED | Corporate Secretary | 2005-06-21 UNTIL 2014-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Osi (Holdings) Company Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CXR_LIMITED - Accounts | 2024-03-21 | 29-06-2023 | £-32,463,927 equity |
CXR_LIMITED - Accounts | 2023-04-12 | 29-06-2022 | £-33,170,554 equity |