You are here: bizstats.co.uk > a-z index > C list > CC list

Ccbp Ltd BIRMINGHAM


Founded in 2001, Ccbp, classified under reg no. 04323291 is an active company. Currently registered at 11th Floor Two Snow Hill B4 6WR, Birmingham the company has been in the business for twenty three years. Its financial year was closed on Monday 30th December and its latest financial statement was filed on 2022/12/31. Since 2016/04/19 Ccbp Ltd is no longer carrying the name Baker Tilly International (one).

Currently there are 2 directors in the the firm, namely Angela M. and Francesca L.. In addition one secretary - Adam G. - is with the company. Currently 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.

Ccbp Ltd Address / Contact

Office Address 11th Floor Two Snow Hill
Office Address2 Queensway
Town Birmingham
Post code B4 6WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04323291
Date of Incorporation Thu, 15th Nov 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Adam G.

Position: Secretary

Appointed: 16 January 2023

Angela M.

Position: Director

Appointed: 12 July 2022

Francesca L.

Position: Director

Appointed: 01 June 2022

Alan W.

Position: Director

Appointed: 04 November 2021

Resigned: 17 March 2023

Erik M.

Position: Director

Appointed: 04 November 2021

Resigned: 12 July 2022

Grant G.

Position: Director

Appointed: 20 October 2019

Resigned: 25 October 2021

Timothy C.

Position: Director

Appointed: 23 June 2019

Resigned: 25 October 2021

Brian K.

Position: Director

Appointed: 23 June 2019

Resigned: 20 October 2019

Benjamin L.

Position: Secretary

Appointed: 01 December 2016

Resigned: 16 January 2023

Thomas V.

Position: Director

Appointed: 01 July 2016

Resigned: 01 January 2022

Paul G.

Position: Secretary

Appointed: 15 November 2001

Resigned: 30 November 2016

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 15 November 2001

Resigned: 15 November 2001

Geoffrey B.

Position: Director

Appointed: 15 November 2001

Resigned: 27 July 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 November 2001

Resigned: 15 November 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Ccbp Pillars Ltd from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ccbp Pillars Ltd

Level 6, 2 London Wall Place, London, EC2Y 5AU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10348157
Notified on 14 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Baker Tilly International (one) April 19, 2016
Baker Tilly International December 20, 2001

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements