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

CBPE LIMITED

2 GEORGE YARD, LONDON, EC3V 9DH,
Company Registration Number
06973812
Private Limited Company
Active

Company Overview

About Cbpe Ltd
CBPE LIMITED was founded on 2009-07-27 and has its registered office in London. The organisation's status is listed as "Active". Cbpe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CBPE LIMITED
 
Legal Registered Office
2 GEORGE YARD
LONDON
EC3V 9DH
Other companies in EC3V
 
Previous Names
CBPE NEWCO 1 LIMITED14/08/2009
Filing Information
Company Number 06973812
Company ID Number 06973812
Date formed 2009-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts SMALL
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 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.
Companies with same name CBPE LIMITED
The following companies were found which have the same name as CBPE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CBPE (GENERAL PARTNER) LIMITED 2 GEORGE YARD LONDON EC3V 9DH Active - Proposal to Strike off Company formed on the 1988-06-17
CBPE CAPITAL (UK) FUND VI 2 GEORGE YARD LONDON EC3V 9DH Active Company formed on the 2000-10-24
CBPE CAPITAL (US) FUND VI 2 GEORGE YARD LONDON EC3V 9DH Active Company formed on the 2002-02-25
CBPE CAPITAL FEEDER FUND GP LIMITED 50 Lothian Road Festival Square Edinburgh EH3 9WJ Active - Proposal to Strike off Company formed on the 2009-11-23
CBPE CAPITAL FUND VI FEEDER 2 GEORGE YARD LONDON EC3V 9DH Active Company formed on the 2004-02-27
CBPE CAPITAL FUND VII 2 GEORGE YARD LONDON EC3V 9DH Active Company formed on the 2004-02-27
CBPE CAPITAL FUND VII FEEDER 2 GEORGE YARD LONDON EC3V 9DH Active Company formed on the 2004-02-27
CBPE CAPITAL FUND VIII A LP 2 GEORGE YARD LONDON EC3V 9DH Active Company formed on the 2009-01-29
CBPE CAPITAL FUND VIII B LP 2 GEORGE YARD LONDON EC3V 9DH Active Company formed on the 2009-01-29
CBPE CAPITAL LLP 2 GEORGE YARD LONDON EC3V 9DH Active Company formed on the 2003-10-28
CBPE CAPITAL VIII GP LP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2009-01-26
CBPE CAPITAL VIII SPECIAL INVESTORS LP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2009-11-26
CBPE CAPITAL FUND VIII CO-INVEST I LP 2 GEORGE YARD LONDON EC3V 9DH Active Company formed on the 2013-10-22
CBPE CAPITAL FUND VIII CO-INVEST II LP 2 GEORGE YARD LONDON EC3V 9DH Active Company formed on the 2013-11-13
CBPE CAPITAL GP LLP 2 George Yard London EC3V 9DH Active - Proposal to Strike off Company formed on the 2014-01-31
CBPE CAPITAL IX GP LLP 2 GEORGE YARD LONDON EC3V 9DH Active Company formed on the 2015-03-06
CBPE CAPITAL FUND IX A LP 2 GEORGE YARD LONDON EC3V 9DH Active Company formed on the 2015-03-11
CBPE CAPITAL FUND IX B LP 2 GEORGE YARD LONDON EC3V 9DH Active Company formed on the 2015-03-11
CBPE CAPITAL IX FOUNDERS LP 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ Active Company formed on the 2015-09-15
CBPE CAPITAL X GP LLP 2 GEORGE YARD LONDON EC3V 9DH Active Company formed on the 2019-12-02

Company Officers of CBPE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE BENTLEY
Company Secretary 2012-03-31
SEAN MICHAEL DINNEN
Director 2013-09-09
PETER GISSEL
Director 2012-03-12
MATHEW JAMES EDWARD HUTCHINSON
Director 2015-04-08
ANAND JAGDISHCHANDRA JAIN
Director 2015-04-08
IAN ROBERT MOORE
Director 2015-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MACNAY
Director 2009-07-28 2017-03-31
ELIZABETH ANNE HOFFMANN
Director 2015-04-08 2016-10-31
IAIN ROBERT SLATER
Director 2009-07-28 2015-03-31
SEAN MICHAEL DINNEN
Director 2009-07-28 2013-09-09
SARAH PENELOPE HALE
Company Secretary 2009-07-28 2012-03-31
JOHN THOMAS SNOOK
Director 2009-07-28 2012-03-31
MARTIN ROBERT HENDERSON
Company Secretary 2009-07-27 2009-07-28
BIBI RAHIMA ALLY
Director 2009-07-27 2009-07-28

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 NOMINEES LIMITED Director 2013-09-09 CURRENT 1985-11-27 Active
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 FEEDER PARTNERSHIP (GP) LIMITED Director 2012-03-12 CURRENT 2004-01-22 Dissolved 2015-02-17
PETER GISSEL CBPE SERVICES LIMITED Director 2012-03-12 CURRENT 2010-03-30 Dissolved 2015-02-10
MATHEW JAMES EDWARD HUTCHINSON SPARROW MIDCO 1 LIMITED Director 2016-11-10 CURRENT 2016-11-10 Liquidation
MATHEW JAMES EDWARD HUTCHINSON SPARROW MIDCO 2 LIMITED Director 2016-11-10 CURRENT 2016-11-10 Liquidation
MATHEW JAMES EDWARD HUTCHINSON SPARROW FINCO LIMITED Director 2016-11-10 CURRENT 2016-11-10 Liquidation
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 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
MATHEW JAMES EDWARD HUTCHINSON CBPE NOMINEES LIMITED Director 2010-07-19 CURRENT 1985-11-27 Active
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 NOMINEES LIMITED Director 2015-04-08 CURRENT 1985-11-27 Active
ANAND JAGDISHCHANDRA JAIN CBPE HOLDINGS LIMITED Director 2015-04-08 CURRENT 2008-07-15 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 (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
IAN ROBERT MOORE CBPE NOMINEES LIMITED Director 2013-04-08 CURRENT 1985-11-27 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
2024-06-15Resolutions passed:<ul><li>Resolution on securities</ul>
2024-02-26Resolutions passed:<ul><li>Resolution on securities</ul>
2024-02-0906/02/24 STATEMENT OF CAPITAL GBP 615001
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-08-01CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-03-30DIRECTOR APPOINTED MR JOLYON JAMES LATIMER
2023-03-30DIRECTOR APPOINTED MR RICHARD WILLIAM THOMPSON
2022-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2021-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GISSEL
2020-11-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-05-14RES10Resolutions passed:
  • Resolution of allotment of securities
2020-04-08AP01DIRECTOR APPOINTED MR KAYVAN JASON KHAKSAR
2020-03-24SH0124/03/20 STATEMENT OF CAPITAL GBP 590001
2019-12-10AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH NO UPDATES
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MACNAY
2016-11-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE HOFFMANN
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 400001
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 400001
2015-07-31AR0127/07/15 ANNUAL RETURN FULL LIST
2015-04-21AP01DIRECTOR APPOINTED MR IAN MOORE
2015-04-21AP01DIRECTOR APPOINTED MR ANAND JAIN
2015-04-21AP01DIRECTOR APPOINTED MR MATHEW JAMES EDWARD HUTCHINSON
2015-04-21AP01DIRECTOR APPOINTED MS ELIZABETH ANNE HOFFMANN
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 400001
2015-04-13SH0124/03/15 STATEMENT OF CAPITAL GBP 400001
2015-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-13RES01ADOPT ARTICLES 13/04/15
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROBERT SLATER
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-18AR0127/07/14 ANNUAL RETURN FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-09AP01DIRECTOR APPOINTED MR SEAN MICHAEL DINNEN
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DINNEN
2013-08-16AR0127/07/13 ANNUAL RETURN FULL LIST
2013-08-16CH01Director's details changed for Sean Michael Dinnen on 2013-05-09
2013-05-24AUDAUDITOR'S RESIGNATION
2013-04-29MISCSECTION 519 COMPANIES ACT 2006
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-17AR0127/07/12 FULL LIST
2012-07-11ANNOTATIONClarification
2012-07-11RP04SECOND FILING FOR FORM AP01
2012-04-27AP03SECRETARY APPOINTED CLAIRE BENTLEY
2012-04-10TM02APPOINTMENT TERMINATED, SECRETARY SARAH HALE
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SNOOK
2012-03-12AP01DIRECTOR APPOINTED MR PETER GISSEL
2012-03-12AP01DIRECTOR APPOINTED MR PETER GISSEL
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-17AR0127/07/11 FULL LIST
2010-12-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-12AR0127/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MACNAY / 27/07/2010
2010-03-18AA01CURRSHO FROM 31/07/2010 TO 31/03/2010
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 10 THROGMORTON AVENUE LONDON EC2N 2DL
2009-08-19288aDIRECTOR APPOINTED NICHOLAS MACNAY
2009-08-12CERTNMCOMPANY NAME CHANGED CBPE NEWCO 1 LIMITED CERTIFICATE ISSUED ON 14/08/09
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR BIBI ALLY
2009-08-11288bAPPOINTMENT TERMINATED SECRETARY MARTIN HENDERSON
2009-08-11288aDIRECTOR APPOINTED SEAN MICHAEL DINNEN
2009-08-11288aDIRECTOR APPOINTED JOHN THOMAS SNOOK
2009-08-11288aDIRECTOR APPOINTED IAIN ROBERT SLATER
2009-08-11288aSECRETARY APPOINTED SARAH PENELOPE HALE
2009-07-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 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 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 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

Intangible Assets
Patents
We have not found any records of CBPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CBPE LIMITED
Trademarks
We have not found any records of CBPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CBPE 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 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 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 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 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.