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

CIN (BELGIUM) LIMITED

33 CANNON STREET, LONDON, EC4M 5SB,
Company Registration Number
03987059
Private Limited Company
Active

Company Overview

About Cin (belgium) Ltd
CIN (BELGIUM) LIMITED was founded on 2000-05-08 and has its registered office in . The organisation's status is listed as "Active". Cin (belgium) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CIN (BELGIUM) LIMITED
 
Legal Registered Office
33 CANNON STREET
LONDON
EC4M 5SB
Other companies in EC4M
 
Filing Information
Company Number 03987059
Company ID Number 03987059
Date formed 2000-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-07 10:21:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIN (BELGIUM) 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 CIN (BELGIUM) LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER CLARE PARKER
Company Secretary 2018-02-19
LEANNE MIDDLETON
Director 2010-09-01
PAUL MILES
Director 2010-09-01
JOHN TRUNDLE
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAKSHA HIRANI
Company Secretary 2014-06-02 2017-03-03
LISA KELLY
Company Secretary 2012-01-01 2014-02-20
YANNIC PIERRE JEAN WEBER
Director 2008-09-01 2012-02-29
DAVID CLIVE WHITEHEAD
Company Secretary 2000-10-02 2011-12-31
RICHARD IAN CREWS
Director 2005-02-04 2010-09-01
DAVID PAUL WYATT
Director 2005-02-04 2009-11-01
TIMOTHY MAY
Director 2005-02-04 2008-09-01
DAVID JAMES BURKE
Director 2004-01-16 2005-02-04
STEVEN ANDREW ROBERTSON
Director 2000-06-23 2005-02-04
PETER THOMAS ROSS
Director 2000-06-23 2005-02-04
HUGH GIBSON OGILVIE SIMPSON
Director 2000-06-23 2004-05-31
MICHAEL JOHN TAYLOR
Director 2001-07-01 2004-01-16
MICHAEL FRANK BANNER FARQUHAR
Director 2000-06-23 2001-06-30
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2000-06-23 2000-10-02
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2000-05-08 2000-06-23
TRAVERS SMITH LIMITED
Nominated Director 2000-05-08 2000-06-23
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2000-05-08 2000-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEANNE MIDDLETON CREST USD NOMINEE LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
LEANNE MIDDLETON CRESTCO LIMITED Director 2010-09-01 CURRENT 2007-03-23 Active
LEANNE MIDDLETON CREST DEPOSITORY LIMITED Director 2010-09-01 CURRENT 1995-12-01 Active
LEANNE MIDDLETON CREST STAMP NOMINEE (NO.1) LIMITED Director 2010-09-01 CURRENT 1996-06-03 Active
LEANNE MIDDLETON CREST INTERNATIONAL NOMINEES LIMITED Director 2010-09-01 CURRENT 1998-06-25 Active
LEANNE MIDDLETON CREST CLIENT TAX NOMINEE (NO.1) LIMITED Director 2010-09-01 CURRENT 1999-06-10 Active
LEANNE MIDDLETON CREST STAMP NOMINEE (NO.2) LIMITED Director 2010-09-01 CURRENT 1996-09-18 Active
LEANNE MIDDLETON TRINITY NOMINEES LIMITED Director 2010-09-01 CURRENT 1996-09-18 Active
PAUL MILES CRESTCO LIMITED Director 2010-09-01 CURRENT 2007-03-23 Active
PAUL MILES CREST DEPOSITORY LIMITED Director 2010-09-01 CURRENT 1995-12-01 Active
PAUL MILES CREST STAMP NOMINEE (NO.1) LIMITED Director 2010-09-01 CURRENT 1996-06-03 Active
PAUL MILES CREST INTERNATIONAL NOMINEES LIMITED Director 2010-09-01 CURRENT 1998-06-25 Active
PAUL MILES CREST CLIENT TAX NOMINEE (NO.1) LIMITED Director 2010-09-01 CURRENT 1999-06-10 Active
PAUL MILES CREST STAMP NOMINEE (NO.2) LIMITED Director 2010-09-01 CURRENT 1996-09-18 Active
PAUL MILES TRINITY NOMINEES LIMITED Director 2010-09-01 CURRENT 1996-09-18 Active
JOHN TRUNDLE CREST USD NOMINEE LIMITED Director 2016-08-19 CURRENT 2016-08-19 Active
JOHN TRUNDLE CRESTCO LIMITED Director 2012-03-01 CURRENT 2007-03-23 Active
JOHN TRUNDLE CREST DEPOSITORY LIMITED Director 2012-03-01 CURRENT 1995-12-01 Active
JOHN TRUNDLE CREST STAMP NOMINEE (NO.1) LIMITED Director 2012-03-01 CURRENT 1996-06-03 Active
JOHN TRUNDLE CREST INTERNATIONAL NOMINEES LIMITED Director 2012-03-01 CURRENT 1998-06-25 Active
JOHN TRUNDLE EMX COMPANY LIMITED Director 2012-03-01 CURRENT 1998-06-25 Active
JOHN TRUNDLE CREST CLIENT TAX NOMINEE (NO.1) LIMITED Director 2012-03-01 CURRENT 1999-06-10 Active
JOHN TRUNDLE CREST STAMP NOMINEE (NO.2) LIMITED Director 2012-03-01 CURRENT 1996-09-18 Active
JOHN TRUNDLE TRINITY NOMINEES LIMITED Director 2012-03-01 CURRENT 1996-09-18 Active
JOHN TRUNDLE EUROCLEAR UK & INTERNATIONAL LIMITED Director 2007-06-19 CURRENT 1993-12-08 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
2024-05-20CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2023-08-25Termination of appointment of Jennifer Clare Parker on 2023-08-24
2023-08-25Appointment of Mr David James Wilkinson as company secretary on 2023-08-24
2023-08-07DIRECTOR APPOINTED MS ANNA MAGEE
2023-08-07APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARTY
2023-05-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-17CONFIRMATION STATEMENT MADE ON 08/05/23, WITH NO UPDATES
2023-04-27DIRECTOR APPOINTED MR CRAIG ADAM EDWARD CLAYTON
2023-04-21APPOINTMENT TERMINATED, DIRECTOR LEANNE MIDDLETON
2022-10-11RP04CS01
2022-05-09CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2022-04-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS ELMS
2021-03-05CH01Director's details changed for Ms Leanne Middleton on 2020-02-13
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAVID SIMS
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRANCIS ELMS
2020-10-13AP01DIRECTOR APPOINTED MR MICHAEL CARTY
2020-06-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-04-29AP01DIRECTOR APPOINTED MR MARK DAVID SIMS
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2019-09-26AP01DIRECTOR APPOINTED MR CHRISTOPHER FRANCIS ELMS
2019-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TRUNDLE
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-03-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-02-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-22AP03Appointment of Ms Jennifer Clare Parker as company secretary on 2018-02-19
2017-08-22PSC05Change of details for Crest Depository Limited as a person with significant control on 2016-05-08
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-23Clarification A second filed CS01 (CAPITAL AND SHAREHOLDERS) was registered on 11/10/22
2017-03-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08TM02Termination of appointment of Daksha Hirani on 2017-03-03
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0108/05/16 ANNUAL RETURN FULL LIST
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-04AR0108/05/15 ANNUAL RETURN FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-06AP03Appointment of Mrs Daksha Hirani as company secretary
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-29AR0108/05/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY LISA KELLY
2013-05-28AR0108/05/13 ANNUAL RETURN FULL LIST
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0108/05/12 ANNUAL RETURN FULL LIST
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MILES / 16/03/2012
2012-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE MIDDLETON / 16/03/2012
2012-03-06AP01DIRECTOR APPOINTED MR JOHN TRUNDLE
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR YANNIC WEBER
2012-01-09AP03SECRETARY APPOINTED MS LISA KELLY
2012-01-09TM02APPOINTMENT TERMINATED, SECRETARY DAVID WHITEHEAD
2011-05-17AR0108/05/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-13AP01DIRECTOR APPOINTED MR PAUL MILES
2010-09-13AP01DIRECTOR APPOINTED MRS LEANNE MIDDLETON
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CREWS
2010-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CLIVE WHITEHEAD / 16/07/2010
2010-05-11AR0108/05/10 FULL LIST
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYATT
2009-05-13363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-04-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-07288aDIRECTOR APPOINTED YANNIC PIERRE JEAN WEBER
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY MAY
2008-07-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-04363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-07-13AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-13363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-08288bDIRECTOR RESIGNED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288bDIRECTOR RESIGNED
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288bDIRECTOR RESIGNED
2004-07-05288bDIRECTOR RESIGNED
2004-05-17363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-30288bDIRECTOR RESIGNED
2004-01-30288aNEW DIRECTOR APPOINTED
2003-06-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-19363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-01-10288cDIRECTOR'S PARTICULARS CHANGED
2002-11-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-05363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-05-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-23395PARTICULARS OF MORTGAGE/CHARGE
2001-07-18288aNEW DIRECTOR APPOINTED
2001-07-18288bDIRECTOR RESIGNED
2001-06-14363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-06-14288cDIRECTOR'S PARTICULARS CHANGED
2001-05-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-08288aNEW SECRETARY APPOINTED
2000-11-08288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CIN (BELGIUM) 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 CIN (BELGIUM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE AGREEMENT GOVERNING PLEDGES OF CASH COLLATERAL BY PARTICIPANTS IN THE EUROCLEAR SYSTEM 2002-01-17 Satisfied EUROCLEAR BANK S.A./N.V.
Filed Financial Reports
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
Annual Accounts
2009-12-31

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 CIN (BELGIUM) LIMITED

Intangible Assets
Patents
We have not found any records of CIN (BELGIUM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIN (BELGIUM) LIMITED
Trademarks
We have not found any records of CIN (BELGIUM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIN (BELGIUM) 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 (74990 - Non-trading company) as CIN (BELGIUM) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CIN (BELGIUM) 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 CIN (BELGIUM) 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 CIN (BELGIUM) 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.