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

Cpe Capital Uk Limited READING


Founded in 2000, Cpe Capital Uk, classified under reg no. 03920082 is an active company. Currently registered at Chiltern Court - Suite 5 37 St. Peters Avenue RG4 7DH, Reading the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since December 5, 2014 Cpe Capital Uk Limited is no longer carrying the name Mayfair Luxury Yachts.

At present there are 2 directors in the the company, namely Simon M. and Sebastian T.. In addition one secretary - Sebastian T. - is with the firm. As of 15 May 2024, there were 2 ex directors - Julie W., Simon M. and others listed below. There were no ex secretaries.

Cpe Capital Uk Limited Address / Contact

Office Address Chiltern Court - Suite 5 37 St. Peters Avenue
Office Address2 Caversham
Town Reading
Post code RG4 7DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03920082
Date of Incorporation Fri, 4th Feb 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Simon M.

Position: Director

Appointed: 03 April 2018

Sebastian T.

Position: Secretary

Appointed: 28 September 2012

Sebastian T.

Position: Director

Appointed: 04 February 2000

Julie W.

Position: Director

Appointed: 01 October 2012

Resigned: 05 December 2014

Brywel Associates Limited

Position: Corporate Secretary

Appointed: 01 November 2005

Resigned: 28 September 2012

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 February 2000

Resigned: 04 February 2000

Simon M.

Position: Director

Appointed: 04 February 2000

Resigned: 31 December 2007

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2000

Resigned: 04 February 2000

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2000

Resigned: 31 October 2005

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Sebastian T. The abovementioned PSC and has 75,01-100% shares.

Sebastian T.

Notified on 1 May 2016
Nature of control: 75,01-100% shares

Company previous names

Mayfair Luxury Yachts December 5, 2014
Capital Markets Search Associates October 15, 2012
Gst Services October 11, 2005
Toys To Teach March 5, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets19 40419 68019 52119 43719 467
Net Assets Liabilities141 518142 515145 051145 826146 386
Other
Average Number Employees During Period11111
Creditors160 922162 195164 572165 263165 853
Net Current Assets Liabilities141 518142 515145 051145 826146 386
Total Assets Less Current Liabilities141 518142 515145 051145 826146 386

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 17th, April 2023
Free Download (3 pages)

Company search