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

CBC UK LIMITED

MANSELL COURT, 69 MANSELL STREET, LONDON, E1 8AN,
Company Registration Number
01973536
Private Limited Company
Active

Company Overview

About Cbc Uk Ltd
CBC UK LIMITED was founded on 1985-12-23 and has its registered office in London. The organisation's status is listed as "Active". Cbc Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CBC UK LIMITED
 
Legal Registered Office
MANSELL COURT
69 MANSELL STREET
LONDON
E1 8AN
Other companies in EC3N
 
Filing Information
Company Number 01973536
Company ID Number 01973536
Date formed 1985-12-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts GROUP
Last Datalog update: 2024-04-06 19:43:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CBC UK 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 CBC UK LIMITED

Current Directors
Officer Role Date Appointed
DAVID JONATHAN FIELD
Company Secretary 2006-03-22
ROBERT PETER COTTINGHAM
Director 2011-05-13
TALLIS ALEXIS KEMP
Director 2014-01-06
CAMILLA SARAH KENYON
Director 2018-02-19
SUNEETA RANI PADDA
Director 2016-03-29
ANDREW STANLEY WALLAS
Director 2017-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES PINCOMBE
Director 2017-01-01 2018-04-04
CAMPBELL RICHARD SCOONES
Director 2017-07-27 2017-11-08
COLIN GEORGE BIRD
Director 2003-11-25 2017-02-24
JEROME PAUL BOOTH
Director 2008-12-11 2017-02-17
CLAIRE PATRICIA FEAKINS
Director 2011-12-01 2017-01-09
CHRISTOPHER DENNIS KENNY
Director 1992-08-22 2016-01-19
ALAN DAVID FULLER
Director 1997-01-01 2015-04-14
MARTYN PAUL DOLAN
Director 2010-12-01 2014-05-15
COLIN DAVID MARSHALL
Director 2003-11-25 2008-12-11
PHILIP PETER NEWLYN
Director 2006-04-07 2008-12-11
DAVID HAMILTON ROBSON
Director 2006-07-10 2007-01-01
JOHN ROWAN
Director 2006-07-10 2007-01-01
COLIN EDWARD BROWN
Director 2001-01-01 2006-10-06
ADRIAN JOHN HALL
Director 1992-08-22 2006-05-12
DONALD ROBERT WALTON
Company Secretary 2005-09-01 2006-03-22
RONAK MAHINDRA POPAT
Company Secretary 2004-12-16 2005-09-01
PETER JAMES HICKS
Director 1992-08-22 2005-07-27
CLIVE MICHAEL SASSERATH
Director 1992-08-22 2005-07-08
BRIAN JOHN BENDLE
Director 1995-01-01 2005-06-07
DONALD ROBERT WALTON
Company Secretary 1992-08-22 2004-12-16
JOHN MEREDITH
Director 1992-10-08 2002-01-23
PATRICK TERENCE CREGG
Director 1992-08-22 2000-04-30
WILLIAM ARTHUR MARTIN
Director 1992-08-22 2000-04-30
DANIEL LAWRENCE JONES
Director 1996-11-14 1998-05-26
EMMANUEL JOHN OLYMPITIS
Director 1993-12-09 1996-09-12
CHARLES EDWARD PEERS CARTER
Director 1992-08-22 1993-11-04
NUNO DE BRITO E CUNHA
Director 1992-08-22 1993-11-04
DAVID ELWYN HUGHES
Director 1992-08-22 1993-05-31
COLIN EDWARD BROWN
Director 1992-08-22 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JONATHAN FIELD BESSO INTERNATIONAL (LONDON) LIMITED Company Secretary 2006-08-10 CURRENT 1997-10-02 Dissolved 2016-07-26
DAVID JONATHAN FIELD G & R ASSOCIATES LIMITED Company Secretary 2006-08-10 CURRENT 1998-01-29 Dissolved 2016-07-26
DAVID JONATHAN FIELD SAMLER HAWKINS LIMITED Company Secretary 2006-08-10 CURRENT 1976-06-21 Dissolved 2016-07-26
DAVID JONATHAN FIELD GLADSTONE UNDERWRITING AGENCY LIMITED Company Secretary 2006-08-10 CURRENT 1988-07-11 Active - Proposal to Strike off
DAVID JONATHAN FIELD BESSO INSURANCE SERVICES LIMITED Company Secretary 2006-08-10 CURRENT 1994-10-06 Active
DAVID JONATHAN FIELD ABC INSURANCE SERVICES LIMITED Company Secretary 2006-07-13 CURRENT 1984-09-04 Active - Proposal to Strike off
DAVID JONATHAN FIELD H. BERNSTEIN INSURANCE BROKERS LIMITED Company Secretary 2006-05-02 CURRENT 1953-01-31 Active
DAVID JONATHAN FIELD BESSO ESOP TRUSTEE LIMITED Company Secretary 2006-04-27 CURRENT 1995-08-18 Active
DAVID JONATHAN FIELD C B C PERSONAL FINANCIAL SERVICES LIMITED Company Secretary 2006-03-22 CURRENT 1987-05-27 Dissolved 2015-03-17
DAVID JONATHAN FIELD O'SULLIVAN AND ASSOCIATES LIMITED Company Secretary 2006-03-22 CURRENT 2004-01-13 Dissolved 2016-07-26
DAVID JONATHAN FIELD BESSO RISK SOLUTIONS LTD Company Secretary 2006-03-22 CURRENT 2004-06-21 Active - Proposal to Strike off
DAVID JONATHAN FIELD BESSO TRANSPORTATION LIMITED Company Secretary 2006-03-22 CURRENT 2004-11-03 Active
DAVID JONATHAN FIELD RISK SOLUTIONS (LONDON) LTD Company Secretary 2006-03-22 CURRENT 2003-12-11 Active - Proposal to Strike off
DAVID JONATHAN FIELD BESSO AFFINITY GROUPS LIMITED Company Secretary 2006-03-22 CURRENT 2004-11-08 Active - Proposal to Strike off
DAVID JONATHAN FIELD BESSO LIMITED Company Secretary 2006-03-22 CURRENT 1967-07-13 Active
DAVID JONATHAN FIELD BESSO SPECIAL GROUPS LIMITED Company Secretary 2006-03-22 CURRENT 2004-11-03 Active
DAVID JONATHAN FIELD BESSO OPERATIONAL SUPPORT SERVICES LIMITED Company Secretary 2006-03-22 CURRENT 2004-11-08 Active - Proposal to Strike off
DAVID JONATHAN FIELD BESSO RE LIMITED Company Secretary 2006-03-20 CURRENT 2003-09-24 Active - Proposal to Strike off
DAVID JONATHAN FIELD BESSO INSURANCE GROUP LIMITED Company Secretary 2006-03-20 CURRENT 1994-04-13 Active
ROBERT PETER COTTINGHAM PALADIN HOLDINGS LIMITED Director 2017-01-31 CURRENT 2017-01-26 Active
TALLIS ALEXIS KEMP PALADIN HOLDINGS LIMITED Director 2017-01-31 CURRENT 2017-01-26 Active
TALLIS ALEXIS KEMP PEGASUS KENT LTD Director 2015-10-16 CURRENT 2015-10-16 Active
TALLIS ALEXIS KEMP TAK ASSOCIATES LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
CAMILLA SARAH KENYON PALADIN HOLDINGS LIMITED Director 2018-02-19 CURRENT 2017-01-26 Active
CAMILLA SARAH KENYON B.P. MARSH (NORTH AMERICA) LIMITED Director 2017-03-22 CURRENT 2017-03-22 Active
CAMILLA SARAH KENYON LEBC HOLDINGS LIMITED Director 2016-03-16 CURRENT 2000-05-10 Active
CAMILLA SARAH KENYON LEBC GROUP LIMITED Director 2016-03-16 CURRENT 2000-05-16 In Administration
CAMILLA SARAH KENYON B.P.MARSH & COMPANY LIMITED Director 2011-03-01 CURRENT 1989-12-22 Active
SUNEETA RANI PADDA DYLAN HARVEY ASSOCIATES LIMITED Director 2015-04-07 CURRENT 2015-04-07 Dissolved 2016-08-09
SUNEETA RANI PADDA PADDA CONSULTING LTD Director 2012-06-25 CURRENT 2012-06-25 Active
ANDREW STANLEY WALLAS STOP THE STORY LIMITED Director 2017-08-31 CURRENT 2017-08-31 Active
ANDREW STANLEY WALLAS A DEEPER UNDERSTANDING LTD Director 2017-05-31 CURRENT 2017-05-22 Active - Proposal to Strike off
ANDREW STANLEY WALLAS ANDREW STANLEY LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
ANDREW STANLEY WALLAS THE SCHOOL FOR BUSINESS ALCHEMY LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
ANDREW STANLEY WALLAS BUSINESS ALCHEMY LIMITED Director 2012-08-02 CURRENT 2012-08-02 Active
ANDREW STANLEY WALLAS THE MODERN DAY WIZARD LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
ANDREW STANLEY WALLAS ASIAN DIETS LTD Director 2011-05-16 CURRENT 2007-06-15 Dissolved 2014-01-28
ANDREW STANLEY WALLAS THE SCHOOL FOR WIZARDS LIMITED Director 2011-05-01 CURRENT 2009-04-23 Active
ANDREW STANLEY WALLAS FLORENCE HOUSE SEAFORD LIMITED Director 2009-10-25 CURRENT 2004-10-25 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
2024-05-09APPOINTMENT TERMINATED, DIRECTOR JONATHAN STUART NEWMAN
2024-04-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-04-08Memorandum articles filed
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019735360007
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019735360009
2023-08-24CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-08-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019735360008
2023-02-22REGISTRATION OF A CHARGE / CHARGE CODE 019735360009
2022-08-22CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-02RES01ADOPT ARTICLES 02/08/22
2022-08-02MEM/ARTSARTICLES OF ASSOCIATION
2022-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-04PSC05Change of details for Paladin Holdings Limited as a person with significant control on 2022-03-02
2022-03-03TM02Termination of appointment of David Jonathan Field on 2022-03-03
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM 8-11 Crescent London EC3N 2LY
2022-01-14DIRECTOR APPOINTED SIR HUGO GEORGE WILLIAM SWIRE
2022-01-14AP01DIRECTOR APPOINTED SIR HUGO GEORGE WILLIAM SWIRE
2021-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-11-06RES01ADOPT ARTICLES 06/11/21
2021-11-06MEM/ARTSARTICLES OF ASSOCIATION
2021-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019735360008
2021-10-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-11-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-06-23AP01DIRECTOR APPOINTED MR PETER DAVID BARRY DALTON
2020-02-06CH01Director's details changed for Mr Jonathan Stuart Newman on 2019-12-18
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-07-17AP01DIRECTOR APPOINTED MR LEE WILLIAM SILVER
2019-06-18AP01DIRECTOR APPOINTED MR JONATHAN STUART NEWMAN
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLA SARAH KENYON
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW COOKE
2019-01-08CH01Director's details changed for Mr Ian Andrew Cooke on 2018-12-17
2019-01-07AP01DIRECTOR APPOINTED MR IAN ANDREW COOKE
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR TALLIS ALEXIS KEMP
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-08-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02CH01Director's details changed for Mr Tallis Alexis Kemp on 2017-08-31
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES PINCOMBE
2018-02-21AP01DIRECTOR APPOINTED MS CAMILLA SARAH KENYON
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN TOPPING
2017-12-07CH01Director's details changed for Mr Daniel John Topping on 2017-12-06
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CAMPBELL RICHARD SCOONES
2017-11-02PSC02Notification of Paladin Holdings Limited as a person with significant control on 2017-02-17
2017-11-02PSC07CESSATION OF JEROME PAUL BOOTH AS A PERSON OF SIGNIFICANT CONTROL
2017-10-24RP04CS01Second filing of Confirmation Statement dated 18/08/2017
2017-10-24ANNOTATIONClarification
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES
2017-08-17RP04AP01Second filing of director appointment of Campbell Richard Scoones
2017-08-17ANNOTATIONClarification
2017-07-28AP01DIRECTOR APPOINTED MR CAMPBELL RICHARD SCOONES
2017-03-14CH01Director's details changed for Mr Daniel John Topping on 2017-02-17
2017-03-14AP01DIRECTOR APPOINTED MR ANDREW STANLEY WALLAS
2017-03-14AP01DIRECTOR APPOINTED MR DANIEL JOHN TOPPING
2017-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019735360007
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BIRD
2017-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JEROME BOOTH
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE FEAKINS
2017-01-04AP01DIRECTOR APPOINTED MR MATTHEW JAMES PINCOMBE
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DONALD WALTON
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 750000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-08-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-14AP01DIRECTOR APPOINTED MS SUNEETA RANI PADDA
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KENNY
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 750000
2015-09-29AR0118/08/15 FULL LIST
2015-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FULLER
2014-11-11AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-31AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 750000
2014-09-02AR0118/08/14 FULL LIST
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN DOLAN
2014-01-21AP01DIRECTOR APPOINTED TALLIS ALEXIS KEMP
2013-10-01AR0118/08/13 FULL LIST
2013-08-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-01AR0118/08/12 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06AP01DIRECTOR APPOINTED CLAIRE PATRICIA FEAKINS
2011-09-20AR0118/08/11 FULL LIST
2011-06-17AP01DIRECTOR APPOINTED ROBERT PETER COTTINGHAM
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11AP01DIRECTOR APPOINTED MARTYN PAUL DOLAN
2010-09-06AR0118/08/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DENNIS KENNY / 01/10/2009
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STANLEY
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-08363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-01-08RES01ADOPT ARTICLES 11/12/2008
2009-01-07288aDIRECTOR APPOINTED DR JEROME PAUL BOOTH
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW WHITING
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR PETER SWEET
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR PHILIP NEWLYN
2008-12-28288bAPPOINTMENT TERMINATED DIRECTOR COLIN MARSHALL
2008-09-30363(288)SECRETARY'S PARTICULARS CHANGED
2008-09-30363sRETURN MADE UP TO 18/08/08; NO CHANGE OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-21363sRETURN MADE UP TO 18/08/07; NO CHANGE OF MEMBERS
2007-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-29288bDIRECTOR RESIGNED
2007-03-29288bDIRECTOR RESIGNED
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27288bDIRECTOR RESIGNED
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-23288aNEW DIRECTOR APPOINTED
2006-09-25363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-08-17288aNEW DIRECTOR APPOINTED
2006-08-17288aNEW DIRECTOR APPOINTED
2006-06-06288bDIRECTOR RESIGNED
2006-04-26288aNEW DIRECTOR APPOINTED
2006-04-07288bSECRETARY RESIGNED
2006-04-07288aNEW SECRETARY APPOINTED
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-14288aNEW SECRETARY APPOINTED
2005-09-19288bSECRETARY RESIGNED
2005-08-26288bDIRECTOR RESIGNED
2005-08-26363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-08-12288bDIRECTOR RESIGNED
2005-07-27288bDIRECTOR RESIGNED
2005-07-27288bDIRECTOR RESIGNED
2005-03-11395PARTICULARS OF MORTGAGE/CHARGE
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2004-12-23288bSECRETARY RESIGNED
2004-12-23288aNEW SECRETARY APPOINTED
2004-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-21363sRETURN MADE UP TO 22/08/04; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to CBC UK 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 CBC UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-17 Outstanding B.P. MARSH & COMPANY LIMITED
DEBENTURE 2007-01-13 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-01-13 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2005-02-24 Satisfied COUTTS & COMPANY
MORTGAGE DEBENTURE 2005-02-24 Satisfied COUTTS & COMPANY
DEED OF VARIATION (MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 24 OCTOBER 1990 (THE "PRINCIPAL DEED")) 1999-10-28 PART of the property or undertaking has been released from charge LLOYD'S (A STATUTORY CORPORATION)(AS TRUSTEE FOR THE CREDITORS FOR THE TIME BEING OF THE COMPANY IN RESPECT OF INSURANCE TRANSACTIONS)
SECURITY AND TRUST DEED 1990-11-10 PART of the property or undertaking has been released from charge LLOYD'S
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CBC UK LIMITED

Intangible Assets
Patents
We have not found any records of CBC UK LIMITED registering or being granted any patents
Domain Names

CBC UK LIMITED owns 5 domain names.

cbcinsurance.co.uk   cbcuk.co.uk   cbcbrokersolutions.co.uk   cbcprivateclients.co.uk   cbcmail.co.uk  

Trademarks
We have not found any records of CBC UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBC UK 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 (65120 - Non-life insurance) as CBC UK LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where CBC UK 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 CBC UK 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 CBC UK LIMITED any grants or awards.
Ownership
    • FIRST UNION CORP : Ultimate parent company :
      • ECM Holdings
      • OmniServe of Alabama LLC
      • OmniServe of Alabama, L.L.C.
      • Besso
      • CBC UK
      • Global Flying Insurance Services
      • First International Advisors LLC
      • First International Advisors, LLC
      • SC Realty LLC
      • SC Realty, LLC
      • SouthTrust Capital Funding Corp
      • SouthTrust Capital Funding Corporation
      • SouthTrust Community Reinvestment Co LLC
      • SouthTrust Community Reinvestment Company, LLC
      • Soco Community Development Co LLC
      • Soco Community Development Company, LLC
      • SouthTrust Mobile Services Funding Corp
      • SouthTrust Mobile Services Funding Corporation
      • FC Ashton Mill Master Lessee LLC
      • FC Ashton Mill Master Lessee, LLC
      • FC CONSOLIDATED MASTER LESSEE LLC
      • FC CONSOLIDATED MASTER LESSEE, LLC
      • FC Edgeworth Master Lessee LLC
      • FC Edgeworth Master Lessee, LLC
      • FC Edgeworth Lessor LLC
      • FC Edgeworth Lessor, LLC
      • FC Lucky Strike Master Lessee LLC
      • FC Lucky Strike Master Lessee, LLC
      • FSD Master Tenant LLC
      • FSD Master Tenant, LLC
      • Suffolk Center for Cultural Arts SCP LP
      • Suffolk Center for Cultural Arts SCP, L.P.
      • CACC SCP LP
      • CACC SCP, LP
      • Nolde Bakery SCP LP
      • Nolde Bakery SCP, L.P.
      • Wachovia Securities International
      • Alexandria Apartments/Condo Holdings LLC
      • Alexandria Apartments/Condo Holdings, L.L.C.
      • Rohm & Haas Electronic Materials Europe Ltd
      • Rohm and Haas Electronic Materials Europe Ltd
      • Rohm & Haas Electronic Materials Holdings UK Ltd
      • Rohm and Haas Electronic Materials Holdings UK Ltd
      • Rohm & Haas UK Investment Ltd
      • Rohm and Haas UK Investment Ltd
      • .G. Edwards & Sons (U.K.) (London UK)
      • A.G. Edwards & Sons (U.K.) (London, UK)
      • GS Capital Funding (UK) II (London England)
      • GS Capital Funding (UK) II (London, England)
      • Rohm & Haas (UK) Holdings Ltd
      • Rohm and Haas (UK) Holdings Ltd
      • Lennig Chemicals Limited
      • Lennig Chemicals Ltd
      • Morton International Limited
      • Morton International Ltd
      • Rohm & Haas (Scotland) Ltd
      • Rohm and Haas (Scotland) Limited
      • Rohm & Haas (UK) Ltd
      • Rohm and Haas (UK) Limited
      • Shipley Chemicals Limited
      • Shipley Chemicals Ltd
      • Apollo Tax Credit Fund XIV LLC
      • Apollo Tax Credit Fund-XIV LLC
      • Artway Designs Limited
      • Artway Designs Ltd
      • Augustus Funding LLC
      • Augustus Funding, LLC
      • Belleharbour Apts. L.P. NV)
      • Belleharbour Apts., L.P.-NV)
      • Belleharbour Apts. LP
      • Belleharbour Apts., L.P.
      • Belleville Seniors Apts. LP
      • Belleville Seniors Apts., L.P.
      • Burdale Financial
      • CACC Tenant LP
      • CACC Tenant, LP
      • Curzon Street Securities
      • DISA (UK) LIMITED
      • DISA (UK) Ltd
      • DPC Associates Limited
      • DPC Associates Ltd
      • Duolite Int. Limited
      • Duolite Int. Ltd
      • Established Holdings
      • FC Lucky Strike Lessor LLC
      • FC Lucky Strike Lessor, LLC
      • Fountain Park Apts. LP
      • Fountain Park Apts., L.P.
      • Fuller Street Development LLC
      • Fuller Street Development, LLC
      • Global Flying Insurance Brokers
      • HNB Auto Exchange LLC
      • HNB Auto Exchange, LLC
      • I Square Apts. LP
      • I Square Apts., L.P.
      • Kirby Manor LP
      • Kirby Manor, L.P.
      • Lennig Chemicals Limited
      • Lennig Chemicals Ltd
      • Lexward Properties Limited
      • Lexward Properties Ltd
      • Meridian Properties Inc
      • Meridian Properties, Inc
      • Money Store
      • The Money Store
      • Money Store Advertising Services
      • The Money Store Advertising Services
      • Money Store Holdings
      • The Money Store Holdings
      • Morton International Limited
      • Morton International Ltd
      • Nolde Bakery SCP L.P. (Norfolk VA)
      • Nolde Bakery SCP, L.P. (Norfolk, VA)
      • Rohm & Haas (Scotland) Ltd
      • Rohm and Haas (Scotland) Limited
      • Rohm & Haas (UK) Holdings Ltd
      • Rohm and Haas (UK) Holdings Ltd
      • Rohm & Haas (UK) Ltd
      • Rohm and Haas (UK) Limited
      • Rohm & Haas Electronic Materials Holdings UK Ltd
      • Rohm and Haas Electronic Materials Holdings UK Ltd
      • Salem Run Associates LP
      • Salem Run Associates, L.P.
      • Somerset Apts. LP
      • Somerset Apts., L.P.
      • SouthTrust Bank
      • SouthTrust Community Development LLC
      • SouthTrust Community Development, LLC
      • SouthTrust Community Development Management Corp
      • SouthTrust Community Development Management Corporation
      • SouthTrust Community Development Series A LLC
      • SouthTrust Community Development, Series A, LLC
      • SouthTrust International Inc
      • SouthTrust International, Inc
      • SouthTrust Mortgage Corp
      • SouthTrust Mortgage Corporation
      • SouthTrust of Alabama Inc
      • SouthTrust of Alabama, Inc
      • Spring Ridge Holdings Inc
      • Spring Ridge Holdings, Inc
      • Suffolk Center for Cultural Arts SCP L.P. (Suffolk VA)
      • Suffolk Center for Cultural Arts SCP, L.P. (Suffolk, VA)
      • Summerland Heights III L. P.
      • Summerland Heights III, L. P.
      • TCB DVI Calvert Place LLC
      • TCB-DVI Calvert Place LLC
      • TCB DVI Main Street Townhomes LLC
      • TCB-DVI Main Street Townhomes LLC
      • TCB DVI Morning Glory LLC
      • TCB-DVI Morning Glory LLC
      • Virginia Center Associates LP
      • Virginia Center Associates, L.P.
      • WestPoint Stevens (Europe) Limited
      • WestPoint Stevens (Europe) Ltd
      • WestPoint Stevens (UK) Limited
      • WestPoint Stevens (UK) Ltd
    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.