Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CBPE NOMINEES LIMITED
Company Information for

CBPE NOMINEES LIMITED

2 GEORGE YARD, LONDON, EC3V 9DH,
Company Registration Number
01965792
Private Limited Company
Active

Company Overview

About Cbpe Nominees Ltd
CBPE NOMINEES LIMITED was founded on 1985-11-27 and has its registered office in London. The organisation's status is listed as "Active". Cbpe Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CBPE NOMINEES LIMITED
 
Legal Registered Office
2 GEORGE YARD
LONDON
EC3V 9DH
Other companies in EC3V
 
Previous Names
CLOSE SECURITIES LIMITED27/11/2008
Filing Information
Company Number 01965792
Company ID Number 01965792
Date formed 1985-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-09 10:49:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBPE NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CBPE NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE BENTLEY
Company Secretary 2012-03-31
SEAN MICHAEL DINNEN
Director 2013-09-09
PETER GISSEL
Director 2011-04-11
MATHEW JAMES EDWARD HUTCHINSON
Director 2010-07-19
ANAND JAGDISHCHANDRA JAIN
Director 2015-04-08
IAN ROBERT MOORE
Director 2013-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MACNAY
Director 2008-09-26 2017-03-31
ELIZABETH ANNE HOFFMANN
Director 2011-04-11 2016-10-31
IAIN ROBERT SLATER
Director 2008-09-26 2015-03-31
SEAN MICHAEL DINNEN
Director 2008-09-26 2013-09-09
SARAH PENELOPE HALE
Company Secretary 2000-02-16 2012-03-31
SARAH PENELOPE HALE
Director 2010-07-19 2012-03-31
JOHN ANTHONY BRIAN KELLY
Director 1997-01-13 2012-03-31
JOHN THOMAS SNOOK
Director 2008-09-26 2012-03-31
BENJAMIN CHARLES ALEXANDER
Director 2010-07-19 2011-11-28
SIMON ROGER WILDIG
Director 2008-09-26 2010-12-31
PIETER JACOBUS THERON
Company Secretary 2004-10-13 2009-07-31
WILLIAM MURRAY CROSSAN
Director 2000-09-13 2008-09-26
JULIAN FRANCIS DALY
Director 2004-02-12 2008-09-26
ROGER WILLIAM NASMITH PERRIN
Director 2001-09-15 2008-09-26
JONATHAN SAUL SIEFF
Director 2003-07-16 2008-04-30
NICHOLAS MACNAY
Director 1991-10-31 2004-02-27
NEIL JOHN MURPHY
Director 1995-05-16 2004-02-27
JOHN THOMAS SNOOK
Director 1991-10-31 2004-02-27
COLIN DENIS KEOGH
Director 1998-08-31 2003-07-21
RODERICK DAVID KENT
Director 1991-10-31 2001-01-15
WILLIAM EDWARD DAVIS
Company Secretary 1993-10-01 2000-05-12
JONATHAN GEORGE TREVELYAN THORNTON
Director 1991-10-31 1998-08-31
JOHN CHRISTOPHER MOZEEN HUDSON
Company Secretary 1991-10-31 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN MICHAEL DINNEN CBPE SERVICES LIMITED Director 2013-09-09 CURRENT 2010-03-30 Dissolved 2015-02-10
SEAN MICHAEL DINNEN CBPE VIII INVESTCO LIMITED Director 2013-09-09 CURRENT 2010-07-21 Dissolved 2015-06-04
SEAN MICHAEL DINNEN CBPE TRUSTEES LIMITED Director 2013-09-09 CURRENT 1988-06-16 Dissolved 2015-08-18
SEAN MICHAEL DINNEN 2GY LIMITED Director 2013-09-09 CURRENT 2010-06-17 Dissolved 2014-06-17
SEAN MICHAEL DINNEN CBPE (GENERAL PARTNER) LIMITED Director 2013-09-09 CURRENT 1988-06-17 Active - Proposal to Strike off
SEAN MICHAEL DINNEN CBPE GP LIMITED Director 2013-09-09 CURRENT 2008-11-21 Active
SEAN MICHAEL DINNEN CBPE CAPITAL FEEDER FUND GP LIMITED Director 2013-09-09 CURRENT 2009-11-23 Active - Proposal to Strike off
SEAN MICHAEL DINNEN CBPE FOUNDERS LIMITED Director 2013-09-09 CURRENT 1994-03-04 Active - Proposal to Strike off
SEAN MICHAEL DINNEN CBPE HOLDINGS LIMITED Director 2013-09-09 CURRENT 2008-07-15 Active
SEAN MICHAEL DINNEN CBPE LIMITED Director 2013-09-09 CURRENT 2009-07-27 Active
SEAN MICHAEL DINNEN CBPE FEEDER PARTNERSHIP (GP) LIMITED Director 2012-03-12 CURRENT 2004-01-22 Dissolved 2015-02-17
PETER GISSEL CBPE CAPITAL FEEDER FUND GP LIMITED Director 2017-03-31 CURRENT 2009-11-23 Active - Proposal to Strike off
PETER GISSEL CBPE FOUNDERS LIMITED Director 2017-03-31 CURRENT 1994-03-04 Active - Proposal to Strike off
PETER GISSEL INGEMINO FINANCE LIMITED Director 2016-03-31 CURRENT 2011-08-18 Dissolved 2018-02-20
PETER GISSEL CBPE HOLDINGS LIMITED Director 2015-04-08 CURRENT 2008-07-15 Active
PETER GISSEL CBPE (GENERAL PARTNER) LIMITED Director 2011-04-11 CURRENT 1988-06-17 Active - Proposal to Strike off
PETER GISSEL CBPE GP LIMITED Director 2011-04-11 CURRENT 2008-11-21 Active
PETER GISSEL POWELL DUFFRYN RAIL LIMITED Director 2003-10-29 CURRENT 1965-07-30 Dissolved 2017-03-07
MATHEW JAMES EDWARD HUTCHINSON SPARROW MIDCO 1 LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
MATHEW JAMES EDWARD HUTCHINSON SPARROW MIDCO 2 LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
MATHEW JAMES EDWARD HUTCHINSON SPARROW FINCO LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
MATHEW JAMES EDWARD HUTCHINSON ABI MIDCO LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
MATHEW JAMES EDWARD HUTCHINSON ABI BIDCO LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
MATHEW JAMES EDWARD HUTCHINSON COMPRE (1) LIMITED Director 2015-09-28 CURRENT 2010-05-17 Active
MATHEW JAMES EDWARD HUTCHINSON CBPE HOLDINGS LIMITED Director 2015-04-08 CURRENT 2008-07-15 Active
MATHEW JAMES EDWARD HUTCHINSON CBPE LIMITED Director 2015-04-08 CURRENT 2009-07-27 Active
MATHEW JAMES EDWARD HUTCHINSON PROJECT AQUA TOPCO LIMITED Director 2013-11-05 CURRENT 2013-09-17 Active - Proposal to Strike off
MATHEW JAMES EDWARD HUTCHINSON PROJECT AQUA BIDCO LIMITED Director 2013-11-05 CURRENT 2013-09-17 Active - Proposal to Strike off
MATHEW JAMES EDWARD HUTCHINSON CBPE (GENERAL PARTNER) LIMITED Director 2010-07-19 CURRENT 1988-06-17 Active - Proposal to Strike off
ANAND JAGDISHCHANDRA JAIN RODERICKS DENTAL HOLDINGS LIMITED Director 2017-09-13 CURRENT 2011-12-14 Active - Proposal to Strike off
ANAND JAGDISHCHANDRA JAIN SETH TOPCO LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active - Proposal to Strike off
ANAND JAGDISHCHANDRA JAIN JPTR MIDCO LIMITED Director 2016-08-19 CURRENT 2016-08-10 Active
ANAND JAGDISHCHANDRA JAIN JPTR BIDCO LIMITED Director 2016-08-19 CURRENT 2016-08-11 Active
ANAND JAGDISHCHANDRA JAIN JPTR TOPCO LIMITED Director 2016-08-19 CURRENT 2016-08-10 Active
ANAND JAGDISHCHANDRA JAIN OPTIMA HEALTH GROUP LIMITED Director 2015-08-10 CURRENT 2015-06-03 Active
ANAND JAGDISHCHANDRA JAIN CBPE (GENERAL PARTNER) LIMITED Director 2015-04-08 CURRENT 1988-06-17 Active - Proposal to Strike off
ANAND JAGDISHCHANDRA JAIN CBPE GP LIMITED Director 2015-04-08 CURRENT 2008-11-21 Active
ANAND JAGDISHCHANDRA JAIN CBPE HOLDINGS LIMITED Director 2015-04-08 CURRENT 2008-07-15 Active
ANAND JAGDISHCHANDRA JAIN CBPE LIMITED Director 2015-04-08 CURRENT 2009-07-27 Active
ANAND JAGDISHCHANDRA JAIN MEDICA GROUP LIMITED Director 2013-05-02 CURRENT 2013-04-22 Active
ANAND JAGDISHCHANDRA JAIN ARGC TOPCO LIMITED Director 2011-12-13 CURRENT 2011-08-04 Active
ANAND JAGDISHCHANDRA JAIN 155 SUTHERLAND AVENUE LIMITED Director 2008-04-17 CURRENT 1984-11-19 Active
IAN ROBERT MOORE CHURCH TOPCO LIMITED Director 2017-02-28 CURRENT 2016-06-01 Active
IAN ROBERT MOORE GYMBOX MIDCO LIMITED Director 2016-06-06 CURRENT 2016-06-06 Dissolved 2016-12-20
IAN ROBERT MOORE GYMBOX FINCO LIMITED Director 2016-06-06 CURRENT 2016-06-06 Dissolved 2016-12-20
IAN ROBERT MOORE GYMBOX BIDCO LIMITED Director 2016-06-06 CURRENT 2016-06-06 Dissolved 2016-12-20
IAN ROBERT MOORE CBPE HOLDINGS LIMITED Director 2015-04-08 CURRENT 2008-07-15 Active
IAN ROBERT MOORE CBPE LIMITED Director 2015-04-08 CURRENT 2009-07-27 Active
IAN ROBERT MOORE CBPE (GENERAL PARTNER) LIMITED Director 2013-04-08 CURRENT 1988-06-17 Active - Proposal to Strike off
IAN ROBERT MOORE CBPE GP LIMITED Director 2013-04-08 CURRENT 2008-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-30DIRECTOR APPOINTED MR JOLYON JAMES LATIMER
2023-03-30DIRECTOR APPOINTED MR RICHARD WILLIAM THOMPSON
2022-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2021-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GISSEL
2020-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2020-04-08AP01DIRECTOR APPOINTED MR KAYVAN JASON KHAKSAR
2019-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2017-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MACNAY
2016-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE HOFFMANN
2015-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-04AR0131/10/15 ANNUAL RETURN FULL LIST
2015-04-21AP01DIRECTOR APPOINTED MR ANAND JAIN
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERT SLATER
2014-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-04AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-04CH01Director's details changed for Mrs Elizabeth Anne Hoffmann on 2014-10-31
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0131/10/13 ANNUAL RETURN FULL LIST
2014-01-03CH01Director's details changed for Mr Sean Michael Dinnen on 2013-09-30
2014-01-02CH01Director's details changed for Mrs Elizabeth Anne Hoffmann on 2013-09-30
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-09-09AP01DIRECTOR APPOINTED MR SEAN MICHAEL DINNEN
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DINNEN
2013-04-17AP01DIRECTOR APPOINTED MR IAN ROBERT MOORE
2013-01-02CH01Director's details changed for Mrs Elizabeth Anne Hoffman on 2013-01-02
2012-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-22AR0131/10/12 ANNUAL RETURN FULL LIST
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN ROBERT SLATER / 22/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MACNAY / 22/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JAMES EDWARD HUTCHINSON / 22/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE HOFFMAN / 22/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GISSEL / 22/11/2012
2012-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL DINNEN / 22/11/2012
2012-04-27AP03SECRETARY APPOINTED CLAIRE BENTLEY
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY SARAH HALE
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SNOOK
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HALE
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KELLY
2011-12-08TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ALEXANDER
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-11-14AR0131/10/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE HOFFMAN / 11/04/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE HOFFMAN / 11/04/2011
2011-04-12AP01DIRECTOR APPOINTED MRS ANNE HOFFMAN
2011-04-12AP01DIRECTOR APPOINTED MR PETER GISSEL
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILDIG
2010-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-11-08AR0131/10/10 FULL LIST
2010-08-09AP01DIRECTOR APPOINTED MR BENJAMIN CHARLES ALEXANDER
2010-07-21AP01DIRECTOR APPOINTED MR MATHEW JAMES EDWARD HUTCHINSON
2010-07-21AP01DIRECTOR APPOINTED MRS SARAH PENELOPE HALE
2010-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-03-24AA01CURRSHO FROM 31/07/2010 TO 31/03/2010
2009-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 10 THROGMORTON AVENUE LONDON EC2N 2DL
2009-11-30AR0131/10/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROGER WILDIG / 31/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS SNOOK / 31/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MACNAY / 31/10/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN MICHAEL DINNEN / 31/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MACNAY / 30/09/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH PENELOPE HALE / 30/04/2009
2009-08-26288bAPPOINTMENT TERMINATED SECRETARY PIETER THERON
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-10363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS; AMEND
2008-11-27CERTNMCOMPANY NAME CHANGED CLOSE SECURITIES LIMITED CERTIFICATE ISSUED ON 27/11/08
2008-11-03363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-02288aDIRECTOR APPOINTED SIMON ROGER WILDIG
2008-10-02288aDIRECTOR APPOINTED IAIN ROBERT SLATER
2008-10-02288aDIRECTOR APPOINTED SEAN MICHAEL DINNEN
2008-10-02288aDIRECTOR APPOINTED NICHOLAS MACNAY
2008-10-02288aDIRECTOR APPOINTED JOHN THOMAS SNOOK
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR ROGER PERRIN
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR JULIAN DALY
2008-10-02288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM CROSSAN
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN SIEFF
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-11-20363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CBPE NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CBPE NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CBPE NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CBPE NOMINEES LIMITED

Intangible Assets
Patents
We have not found any records of CBPE NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBPE NOMINEES LIMITED
Trademarks
We have not found any records of CBPE NOMINEES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
COMPOSITE GUARANTEE AND DEBENTURE MOTORAUCTIONS HOLDINGS LIMITED 2004-03-05 Outstanding
COMPOSITE GUARANTEE AND DEBENTURE MOTORAUCTIONS LEEDS LIMITED 2004-03-05 Outstanding

We have found 2 mortgage charges which are owed to CBPE NOMINEES LIMITED

Income
Government Income
We have not found government income sources for CBPE NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CBPE NOMINEES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CBPE NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CBPE NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CBPE NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.