Cpm United Kingdom Limited LONDON


Cpm United Kingdom started in year 1983 as Private Limited Company with registration number 01757157. The Cpm United Kingdom company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in London at Bankside 3. Postal code: SE1 0SW. Since Thu, 1st Jan 1998 Cpm United Kingdom Limited is no longer carrying the name Cpm International.

At present there are 3 directors in the the firm, namely Richard W., Lorraine B. and Andrew B.. In addition one secretary - Sally B. - is with the company. 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 - Diana W. who worked with the the firm until 11 January 2001.

Cpm United Kingdom Limited Address / Contact

Office Address Bankside 3
Office Address2 90 - 100 Southwark Street
Town London
Post code SE1 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01757157
Date of Incorporation Thu, 29th Sep 1983
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Richard W.

Position: Director

Appointed: 05 December 2022

Lorraine B.

Position: Director

Appointed: 18 February 2022

Andrew B.

Position: Director

Appointed: 01 October 2010

Sally B.

Position: Secretary

Appointed: 11 January 2001

Mark R.

Position: Director

Appointed: 18 February 2022

Resigned: 05 December 2022

Paul V.

Position: Director

Appointed: 01 August 2019

Resigned: 22 February 2022

Michael H.

Position: Director

Appointed: 01 January 2014

Resigned: 06 April 2014

Andrea G.

Position: Director

Appointed: 01 January 2014

Resigned: 15 February 2022

Jeffrey C.

Position: Director

Appointed: 01 June 2011

Resigned: 19 September 2018

Mark W.

Position: Director

Appointed: 01 October 2010

Resigned: 04 July 2018

Martin R.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2013

Brian C.

Position: Director

Appointed: 31 May 2008

Resigned: 07 March 2014

Jane I.

Position: Director

Appointed: 31 May 2008

Resigned: 31 March 2012

Stephen B.

Position: Director

Appointed: 31 May 2008

Resigned: 06 August 2010

Anthony W.

Position: Director

Appointed: 09 March 2007

Resigned: 31 May 2008

Philip R.

Position: Director

Appointed: 01 September 2006

Resigned: 01 July 2019

Karen J.

Position: Director

Appointed: 01 September 2006

Resigned: 22 December 2021

Martin R.

Position: Director

Appointed: 01 January 2004

Resigned: 03 January 2006

Jane I.

Position: Director

Appointed: 01 January 2004

Resigned: 31 March 2007

Stephanie R.

Position: Director

Appointed: 01 August 2003

Resigned: 31 March 2010

Paul W.

Position: Director

Appointed: 01 January 2001

Resigned: 31 May 2008

Mark O.

Position: Director

Appointed: 31 December 1999

Resigned: 31 May 2000

Thomas P.

Position: Director

Appointed: 31 December 1999

Resigned: 26 January 2009

Susan B.

Position: Director

Appointed: 04 January 1999

Resigned: 15 February 2002

Karen P.

Position: Director

Appointed: 03 August 1998

Resigned: 31 December 2004

Jane C.

Position: Director

Appointed: 03 August 1998

Resigned: 24 January 2013

Michael H.

Position: Director

Appointed: 03 August 1998

Resigned: 31 July 2010

Nicholas J.

Position: Director

Appointed: 03 August 1998

Resigned: 03 January 2006

Nicholas F.

Position: Director

Appointed: 01 January 1998

Resigned: 31 December 1999

Christopher I.

Position: Director

Appointed: 01 January 1998

Resigned: 19 February 1998

Edwin P.

Position: Director

Appointed: 01 January 1998

Resigned: 31 December 1999

Michael B.

Position: Director

Appointed: 15 May 1996

Resigned: 01 January 1998

Christopher I.

Position: Director

Appointed: 19 March 1996

Resigned: 20 May 1997

Thomas P.

Position: Director

Appointed: 20 July 1995

Resigned: 14 February 1996

George R.

Position: Director

Appointed: 01 January 1995

Resigned: 20 May 1997

Nicholas F.

Position: Director

Appointed: 25 October 1993

Resigned: 20 May 1997

Edwin P.

Position: Director

Appointed: 20 June 1992

Resigned: 20 May 1997

Brian T.

Position: Director

Appointed: 20 June 1992

Resigned: 01 January 1998

Caroline L.

Position: Director

Appointed: 20 June 1992

Resigned: 06 September 1995

Richard M.

Position: Director

Appointed: 20 June 1992

Resigned: 01 January 1998

Anthony S.

Position: Director

Appointed: 20 June 1992

Resigned: 31 December 2013

Diana W.

Position: Secretary

Appointed: 20 June 1992

Resigned: 11 January 2001

Christopher M.

Position: Director

Appointed: 20 June 1992

Resigned: 30 September 1995

Alan G.

Position: Director

Appointed: 20 June 1992

Resigned: 04 April 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Das Uk Investments Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Das Uk Investments Limited

Bankside 3 90-100 Southwark Street, London, SE1 0SW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3097778
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cpm International January 1, 1998
Cpm Field Marketing May 9, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 30th, December 2023
Free Download (25 pages)

Company search