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

Cprm Limited EDINBURGH


Cprm started in year 2004 as Private Limited Company with registration number SC267190. The Cprm company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Edinburgh at Lochside House. Postal code: EH12 9DJ. Since June 23, 2004 Cprm Limited is no longer carrying the name Dunwilco (1144).

The company has one director. Tony O., appointed on 20 December 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cprm Limited Address / Contact

Office Address Lochside House
Office Address2 7 Lochside Avenue
Town Edinburgh
Post code EH12 9DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC267190
Date of Incorporation Wed, 28th Apr 2004
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Tony O.

Position: Director

Appointed: 20 December 2019

Connie M.

Position: Secretary

Appointed: 31 July 2020

Resigned: 30 November 2020

Malcolm R.

Position: Director

Appointed: 09 November 2015

Resigned: 31 December 2023

Jlt Secretaries Limited

Position: Corporate Secretary

Appointed: 09 November 2015

Resigned: 01 April 2020

Mark J.

Position: Director

Appointed: 09 November 2015

Resigned: 03 April 2018

Balamurugan V.

Position: Director

Appointed: 09 November 2015

Resigned: 20 December 2019

Martin A.

Position: Director

Appointed: 18 September 2014

Resigned: 09 November 2015

Edward D.

Position: Director

Appointed: 25 July 2012

Resigned: 09 November 2015

Gillian C.

Position: Director

Appointed: 28 September 2011

Resigned: 09 November 2015

Paul C.

Position: Director

Appointed: 28 September 2011

Resigned: 01 March 2012

Jssica S.

Position: Secretary

Appointed: 19 August 2011

Resigned: 09 November 2015

Ian H.

Position: Secretary

Appointed: 15 April 2005

Resigned: 19 August 2011

Neill M.

Position: Secretary

Appointed: 29 October 2004

Resigned: 15 April 2005

Walker Y.

Position: Director

Appointed: 02 September 2004

Resigned: 09 November 2015

Jonathan B.

Position: Director

Appointed: 02 September 2004

Resigned: 09 November 2015

Simon C.

Position: Director

Appointed: 05 July 2004

Resigned: 15 May 2009

Andrew F.

Position: Director

Appointed: 05 July 2004

Resigned: 08 July 2014

Robert S.

Position: Secretary

Appointed: 05 July 2004

Resigned: 29 October 2004

Clive P.

Position: Director

Appointed: 05 July 2004

Resigned: 30 June 2008

D.w. Director 1 Limited

Position: Corporate Nominee Director

Appointed: 28 April 2004

Resigned: 05 July 2004

D.w. Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2004

Resigned: 05 July 2004

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Marsh Mclennan India Limited from London, England. This PSC is categorised as "a 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.

Marsh Mclennan India Limited

The St Botolph Building 138 Houndsditch, London, EC3A 7AW, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02240496
Notified on 2 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dunwilco (1144) June 23, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Capital declared on October 23, 2023: 2.00 GBP
filed on: 1st, November 2023
Free Download (3 pages)

Company search

Advertisements