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

Cbi International Parent Limited SHEFFIELD


Founded in 2015, Cbi International Parent, classified under reg no. 09709815 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 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

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 International Parent 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 09709815
Date of Incorporation Thu, 30th Jul 2015
Industry Other human health activities
End of financial Year 31st December
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 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

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 30 July 2015

Resigned: 16 February 2016

David W.

Position: Director

Appointed: 30 July 2015

Resigned: 25 October 2021

Stephen H.

Position: Director

Appointed: 30 July 2015

Resigned: 25 October 2021

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Cbi Uk Midco Limited from Sheffield, United Kingdom. The abovementioned PSC is categorised 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. Another one in the PSC register is Arthur L. This PSC has significiant influence or control over the company,. Then there is Lauren L., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Cbi Uk Midco Limited

C/O Irwin Mitchell Llp Riverside East, 2 Millsands, Sheffield, South Yorkshire, S3 8DT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09709978
Notified on 25 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Arthur L.

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

Lauren L.

Notified on 4 June 2016
Ceased on 24 October 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On Mon, 26th Jun 2023 new director was appointed.
filed on: 15th, September 2023
Free Download (2 pages)

Company search