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

Cbh Wealth Uk Limited LONDON


Founded in 2009, Cbh Wealth Uk, classified under reg no. 07013856 is an active company. Currently registered at One Fleet Place EC4M 7WS, London the company has been in the business for fifteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 15th Feb 2022 Cbh Wealth Uk Limited is no longer carrying the name Cbh Europe.

The firm has 4 directors, namely Eyal G., Simon B. and Philippe C. and others. Of them, Mark S. has been with the company the longest, being appointed on 27 September 2010 and Eyal G. has been with the company for the least time - from 4 August 2021. 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 - Denis N. who worked with the the firm until 12 July 2013.

Cbh Wealth Uk Limited Address / Contact

Office Address One Fleet Place
Town London
Post code EC4M 7WS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07013856
Date of Incorporation Wed, 9th Sep 2009
Industry Fund management activities
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Eyal G.

Position: Director

Appointed: 04 August 2021

Simon B.

Position: Director

Appointed: 01 April 2015

Philippe C.

Position: Director

Appointed: 09 July 2012

Mark S.

Position: Director

Appointed: 27 September 2010

Dentons Secretaries Limited

Position: Corporate Secretary

Appointed: 09 September 2009

Svetlana B.

Position: Director

Appointed: 01 June 2019

Resigned: 23 June 2021

Russell H.

Position: Director

Appointed: 22 April 2014

Resigned: 30 June 2017

Ashif P.

Position: Director

Appointed: 18 November 2013

Resigned: 21 December 2019

Sanjay M.

Position: Director

Appointed: 27 September 2010

Resigned: 29 November 2013

Mahesh S.

Position: Director

Appointed: 27 September 2010

Resigned: 01 August 2011

Denis N.

Position: Secretary

Appointed: 08 October 2009

Resigned: 12 July 2013

Sergey B.

Position: Director

Appointed: 21 September 2009

Resigned: 06 July 2012

Denisz N.

Position: Director

Appointed: 21 September 2009

Resigned: 12 July 2013

Alexey P.

Position: Director

Appointed: 21 September 2009

Resigned: 27 September 2010

Dws Direcotrs Limited

Position: Director

Appointed: 09 September 2009

Resigned: 21 September 2009

Andrew H.

Position: Director

Appointed: 09 September 2009

Resigned: 21 September 2009

People with significant control

The list of persons with significant control who own or control the company is made up of 7 names. As we found, there is Philippe C. This PSC. The second one in the persons with significant control register is Mycol B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Joseph B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC .

Philippe C.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Mycol B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Joseph B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Simon B.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Russell H.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: right to appoint and remove directors

Ashif P.

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

Mark S.

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

Company previous names

Cbh Europe February 15, 2022
Whitegold Fund Management January 11, 2013

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, May 2023
Free Download (91 pages)

Company search

Advertisements