Cin (belgium) Limited


Founded in 2000, Cin (belgium), classified under reg no. 03987059 is an active company. Currently registered at 33 Cannon Street EC4M 5SB, St Paul's the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 23rd Jun 2000 Cin (belgium) Limited is no longer carrying the name De Facto 851.

At present there are 3 directors in the the firm, namely Anna M., Craig C. and Christopher E.. In addition one secretary - David W. - is with the company. 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.

Cin (belgium) Limited Address / Contact

Office Address 33 Cannon Street
Office Address2 London
Town St Paul's
Post code EC4M 5SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03987059
Date of Incorporation Mon, 8th May 2000
Industry Non-trading company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

David W.

Position: Secretary

Appointed: 24 August 2023

Anna M.

Position: Director

Appointed: 03 August 2023

Craig C.

Position: Director

Appointed: 21 April 2023

Christopher E.

Position: Director

Appointed: 12 April 2021

Michael C.

Position: Director

Appointed: 01 October 2020

Resigned: 04 August 2023

Mark S.

Position: Director

Appointed: 24 April 2020

Resigned: 28 February 2021

Christopher E.

Position: Director

Appointed: 18 September 2019

Resigned: 01 October 2020

Jennifer P.

Position: Secretary

Appointed: 19 February 2018

Resigned: 24 August 2023

Daksha H.

Position: Secretary

Appointed: 02 June 2014

Resigned: 03 March 2017

John T.

Position: Director

Appointed: 01 March 2012

Resigned: 31 August 2019

Lisa K.

Position: Secretary

Appointed: 01 January 2012

Resigned: 20 February 2014

Paul M.

Position: Director

Appointed: 01 September 2010

Resigned: 24 April 2020

Leanne M.

Position: Director

Appointed: 01 September 2010

Resigned: 19 April 2023

Yannic W.

Position: Director

Appointed: 01 September 2008

Resigned: 29 February 2012

Richard C.

Position: Director

Appointed: 04 February 2005

Resigned: 01 September 2010

David W.

Position: Director

Appointed: 04 February 2005

Resigned: 01 November 2009

Timothy M.

Position: Director

Appointed: 04 February 2005

Resigned: 01 September 2008

David B.

Position: Director

Appointed: 16 January 2004

Resigned: 04 February 2005

Michael T.

Position: Director

Appointed: 01 July 2001

Resigned: 16 January 2004

David W.

Position: Secretary

Appointed: 02 October 2000

Resigned: 31 December 2011

Geoffrey S.

Position: Secretary

Appointed: 23 June 2000

Resigned: 02 October 2000

Hugh S.

Position: Director

Appointed: 23 June 2000

Resigned: 31 May 2004

Michael F.

Position: Director

Appointed: 23 June 2000

Resigned: 30 June 2001

Steven R.

Position: Director

Appointed: 23 June 2000

Resigned: 04 February 2005

Peter R.

Position: Director

Appointed: 23 June 2000

Resigned: 04 February 2005

Travers Smith Limited

Position: Nominee Director

Appointed: 08 May 2000

Resigned: 23 June 2000

Travers Smith Secretaries Limited

Position: Nominee Director

Appointed: 08 May 2000

Resigned: 23 June 2000

Travers Smith Secretaries Limited

Position: Nominee Secretary

Appointed: 08 May 2000

Resigned: 23 June 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we identified, there is Crest Depository Limited from London, England. 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.

Crest Depository Limited

33 Cannon Street, London, EC4M 5SB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03133256
Notified on 8 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 851 June 23, 2000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 24th, May 2023
Free Download (18 pages)

Company search

Advertisements