Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CB 2019 LIMITED
Company Information for

CB 2019 LIMITED

3 Temple Quay, Temple Back East, Bristol, BS1 6DZ,
Company Registration Number
07020940
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cb 2019 Ltd
CB 2019 LIMITED was founded on 2009-09-16 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Cb 2019 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CB 2019 LIMITED
 
Legal Registered Office
3 Temple Quay
Temple Back East
Bristol
BS1 6DZ
Other companies in BS1
 
Previous Names
CURTIS BANKS INVESTMENT MANAGEMENT LTD06/11/2019
Filing Information
Company Number 07020940
Company ID Number 07020940
Date formed 2009-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-03-29 04:43:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CB 2019 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 CB 2019 LIMITED

Current Directors
Officer Role Date Appointed
PAUL JAMES TARRAN
Company Secretary 2010-09-28
RUPERT MORRIS CURTIS
Director 2009-09-21
ADRIAN HARDING
Director 2009-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES BANKS
Director 2009-09-21 2017-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT MORRIS CURTIS TEMPLEMEAD PROPERTY SOLUTIONS LTD Director 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
RUPERT MORRIS CURTIS RIVERGATE LEGAL LTD Director 2016-11-18 CURRENT 2016-11-18 Active
RUPERT MORRIS CURTIS SUFFOLK LIFE PENSIONS LIMITED Director 2016-10-25 CURRENT 1974-08-14 Active
RUPERT MORRIS CURTIS SUFFOLK LIFE ANNUITIES LIMITED Director 2016-10-25 CURRENT 1971-05-19 Active
RUPERT MORRIS CURTIS SUFFOLK LIFE GROUP LIMITED Director 2016-05-25 CURRENT 1994-08-25 Active
RUPERT MORRIS CURTIS TEMPLE QUAY PENSION TRUSTEES LIMITED Director 2014-12-31 CURRENT 2006-01-18 Active
RUPERT MORRIS CURTIS CRESCENT TRUSTEES LIMITED Director 2014-10-31 CURRENT 2000-01-28 Live but Receiver Manager on at least one charge
RUPERT MORRIS CURTIS BRIDGEWATER PENSION TRUSTEES LIMITED Director 2014-10-31 CURRENT 1999-08-06 Active
RUPERT MORRIS CURTIS FINALPURSUIT LIMITED Director 2014-10-31 CURRENT 2011-08-03 Active
RUPERT MORRIS CURTIS TOWER PENSION TRUSTEES LIMITED Director 2013-01-18 CURRENT 1987-10-15 Active
RUPERT MORRIS CURTIS SPS TRUSTEES LTD Director 2012-11-29 CURRENT 2012-11-29 Active
RUPERT MORRIS CURTIS CURTIS BANKS GROUP LIMITED Director 2012-02-06 CURRENT 2012-02-02 Active
RUPERT MORRIS CURTIS TOWER PENSION TRUSTEES (S-B) LIMITED Director 2012-01-18 CURRENT 2008-04-04 Active
RUPERT MORRIS CURTIS MONTPELIER PENSION TRUSTEES LIMITED Director 2011-05-13 CURRENT 2006-05-02 Active
RUPERT MORRIS CURTIS CURTIS BANKS LIMITED Director 2009-06-17 CURRENT 2008-11-26 Active
RUPERT MORRIS CURTIS COLSTON TRUSTEES LIMITED Director 2009-06-17 CURRENT 2009-04-02 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
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-01-17FIRST GAZETTE notice for voluntary strike-off
2023-01-05Application to strike the company off the register
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH UPDATES
2022-10-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-12Solvency Statement dated 05/10/22
2022-10-12Statement of capital on GBP 10
2022-10-12Statement by Directors
2022-10-12SH20Statement by Directors
2022-10-12SH19Statement of capital on 2022-10-12 GBP 10
2022-10-12CAP-SSSolvency Statement dated 05/10/22
2022-10-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-10-10CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2022-09-27Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-27Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-08-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-11-18PSC05Change of details for Curtis Banks Limited as a person with significant control on 2016-09-16
2020-11-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-06-15AP01DIRECTOR APPOINTED MR RUPERT MORRIS CURTIS
2019-11-06RES15CHANGE OF COMPANY NAME 06/11/19
2019-11-06RES15CHANGE OF COMPANY NAME 06/11/19
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-08-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HARDING
2019-03-25AP01DIRECTOR APPOINTED MR PAUL JAMES TARRAN
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT MORRIS CURTIS
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-06-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2017-09-25CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL JAMES TARRAN on 2017-09-25
2017-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HARDING / 22/09/2017
2017-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT MORRIS CURTIS / 29/08/2017
2017-06-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES BANKS
2017-04-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-04-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-04-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-05-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-05-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 20000
2015-10-28AR0116/09/15 FULL LIST
2015-05-06AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2015 FROM COLSTON TOWER COLSTON STREET BRISTOL BS1 4UX
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 20000
2014-09-18AR0116/09/14 FULL LIST
2014-06-26AA31/12/13 TOTAL EXEMPTION FULL
2014-06-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-06-26GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-09-17AR0116/09/13 FULL LIST
2013-06-26AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-06-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-06-12PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-06-12GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2012-09-17AR0116/09/12 FULL LIST
2012-04-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-07SH0106/03/12 STATEMENT OF CAPITAL GBP 20000
2011-09-19AR0116/09/11 FULL LIST
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-12AP03SECRETARY APPOINTED MR PAUL JAMES TARRAN
2010-09-22AR0116/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN HARDING / 16/09/2010
2010-07-21AA01CURREXT FROM 30/06/2010 TO 31/12/2010
2009-09-24288aDIRECTOR APPOINTED CHRISTOPHER CHARLES BANKS
2009-09-24288aDIRECTOR APPOINTED RUPERT MORRIS CURTIS
2009-09-23225CURRSHO FROM 30/09/2010 TO 30/06/2010
2009-09-2388(2)AD 21/09/09 GBP SI 999@1=999 GBP IC 1/1000
2009-09-16NEWINCINCORPORATION 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 CB 2019 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 CB 2019 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CB 2019 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
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 CB 2019 LIMITED

Intangible Assets
Patents
We have not found any records of CB 2019 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CB 2019 LIMITED
Trademarks
We have not found any records of CB 2019 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CB 2019 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 CB 2019 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 CB 2019 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 CB 2019 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 CB 2019 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.