Cma Cgm International Holdings Uk Limited LIVERPOOL


Cma Cgm International Holdings Uk started in year 2003 as Private Limited Company with registration number 04874628. The Cma Cgm International Holdings Uk company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Liverpool at 12 Princes Parade. Postal code: L3 1BG. Since Fri, 17th Nov 2017 Cma Cgm International Holdings Uk Limited is no longer carrying the name Arb International Holdings.

The firm has 2 directors, namely Xavier M., Elie Z.. Of them, Elie Z. has been with the company the longest, being appointed on 18 December 2015 and Xavier M. has been with the company for the least time - from 13 November 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cma Cgm International Holdings Uk Limited Address / Contact

Office Address 12 Princes Parade
Office Address2 Princes Dock
Town Liverpool
Post code L3 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04874628
Date of Incorporation Thu, 21st Aug 2003
Industry Activities of insurance agents and brokers
End of financial Year 31st December
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Xavier M.

Position: Director

Appointed: 13 November 2017

Elie Z.

Position: Director

Appointed: 18 December 2015

Lee W.

Position: Secretary

Appointed: 09 November 2017

Resigned: 04 February 2022

Richard C.

Position: Secretary

Appointed: 19 June 2013

Resigned: 14 September 2017

Simon P.

Position: Secretary

Appointed: 22 September 2011

Resigned: 19 June 2013

Simon P.

Position: Director

Appointed: 22 September 2011

Resigned: 14 September 2017

Raja S.

Position: Director

Appointed: 04 April 2008

Resigned: 29 February 2012

Alain W.

Position: Director

Appointed: 04 April 2008

Resigned: 31 August 2009

Rodolphe S.

Position: Director

Appointed: 04 April 2008

Resigned: 08 February 2016

Robert B.

Position: Secretary

Appointed: 03 November 2003

Resigned: 22 September 2011

Robert B.

Position: Director

Appointed: 31 October 2003

Resigned: 22 September 2011

Alan B.

Position: Director

Appointed: 31 October 2003

Resigned: 12 February 2009

James B.

Position: Director

Appointed: 31 October 2003

Resigned: 14 September 2017

Clive H.

Position: Director

Appointed: 31 October 2003

Resigned: 31 December 2011

Kenneth W.

Position: Director

Appointed: 31 October 2003

Resigned: 01 March 2010

David G.

Position: Director

Appointed: 21 August 2003

Resigned: 03 November 2003

Sally W.

Position: Secretary

Appointed: 21 August 2003

Resigned: 03 November 2003

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats identified, there is Rodolphe S. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Cma Cgm Sa that put Marseille, France as the address. This PSC has a legal form of "a sa" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Elie Z., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Rodolphe S.

Notified on 19 January 2021
Nature of control: significiant influence or control

Cma Cgm Sa

4 Quai D'Arenc, Marseille, France

Legal authority French
Legal form Sa
Country registered France
Place registered France
Registration number Na
Notified on 19 January 2021
Nature of control: significiant influence or control

Elie Z.

Notified on 6 April 2016
Ceased on 19 January 2021
Nature of control: significiant influence or control

Jacques S.

Notified on 6 April 2016
Ceased on 24 June 2018
Nature of control: 50,01-75% voting rights

Company previous names

Arb International Holdings November 17, 2017

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 6th, October 2022
Free Download (18 pages)

Company search

Advertisements