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

Cbi Uk Topco Limited SHEFFIELD


Founded in 2015, Cbi Uk Topco, classified under reg no. 09708747 is an active company. Currently registered at C/o Irwin Mitchell Llp Riverside East S3 8DT, Sheffield the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on Thu, 31st Dec 2020.

The firm has 4 directors, namely Jonathan G., Frederik R. and Patricia M. and others. Of them, Jonathan G., Frederik R., Patricia M., Paul M. have been with the company the longest, being appointed on 26 June 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Thomas E. who worked with the the firm until 25 February 2016.

Cbi Uk Topco Limited Address / Contact

Office Address C/o Irwin Mitchell Llp Riverside East
Office Address2 2 Millsands
Town Sheffield
Post code S3 8DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09708747
Date of Incorporation Wed, 29th Jul 2015
Industry Other human health activities
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 31st Dec 2022 (501 days after)
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Jonathan G.

Position: Director

Appointed: 26 June 2023

Frederik R.

Position: Director

Appointed: 26 June 2023

Patricia M.

Position: Director

Appointed: 26 June 2023

Paul M.

Position: Director

Appointed: 26 June 2023

Thomas Eggar Secretaries Limited

Position: Corporate Secretary

Appointed: 25 February 2016

Jennifer S.

Position: Director

Appointed: 20 February 2019

Resigned: 26 June 2023

Yvonne R.

Position: Director

Appointed: 23 September 2018

Resigned: 25 March 2020

David W.

Position: Director

Appointed: 20 September 2018

Resigned: 23 October 2018

Lawrence K.

Position: Director

Appointed: 24 February 2017

Resigned: 28 September 2018

Thomas E.

Position: Secretary

Appointed: 25 February 2016

Resigned: 25 February 2016

Kathleen G.

Position: Director

Appointed: 21 January 2016

Resigned: 24 February 2017

Michael S.

Position: Director

Appointed: 21 January 2016

Resigned: 31 December 2017

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 29 July 2015

Resigned: 16 February 2016

David W.

Position: Director

Appointed: 29 July 2015

Resigned: 25 October 2021

Stephen H.

Position: Director

Appointed: 29 July 2015

Resigned: 25 October 2021

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As we researched, there is John M. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Alexander C. This PSC has significiant influence or control over the company,. Moving on, there is Matthew H., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

John M.

Notified on 25 October 2021
Nature of control: significiant influence or control

Alexander C.

Notified on 25 October 2021
Nature of control: significiant influence or control

Matthew H.

Notified on 25 October 2021
Nature of control: significiant influence or control

Lauren L.

Notified on 4 June 2016
Ceased on 25 October 2021
Nature of control: significiant influence or control

Arthur L.

Notified on 6 April 2016
Ceased on 25 October 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Fri, 26th Apr 2024
filed on: 3rd, May 2024
Free Download (3 pages)

Company search