Advanced company searchLink opens in new window

CDP WORLDWIDE

Company number 05013650

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
23 Oct 2018 AAMD Amended group of companies' accounts made up to 31 March 2018
11 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
19 Sep 2018 CH01 Director's details changed for Alan John Brown on 12 September 2018
12 Sep 2018 AD01 Registered office address changed from Level 3 71 Queen Victoria Street London EC4V 4AY England to 4th Floor, Plantation Place South 60 Great Tower Street London EC3R 5AD on 12 September 2018
10 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jul 2018 PSC08 Notification of a person with significant control statement
10 Jul 2018 PSC07 Cessation of Alan John Brown as a person with significant control on 9 July 2018
09 Jul 2018 TM02 Termination of appointment of Simon Charles Barker as a secretary on 19 June 2018
09 Jul 2018 AP03 Appointment of Mr Marcus Nicolas Laurie Norton as a secretary on 19 June 2018
29 Jan 2018 AP01 Appointment of Mr Stephen Tso-Min Chow as a director on 18 October 2016
25 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
25 Jan 2018 AP01 Appointment of Ms Annise Parker as a director on 5 October 2017
25 Jan 2018 AP01 Appointment of Ms Rachel Kyte as a director on 12 September 2017
25 Jan 2018 AP01 Appointment of Mr Mukundan Ramakrishnan as a director on 12 September 2017
25 Jan 2018 AP01 Appointment of Ms Katherine Garrett-Cox as a director on 12 December 2017
25 Jan 2018 AP01 Appointment of Ms Christine Loh as a director on 12 December 2017
23 Jan 2018 CH01 Director's details changed for Ms Sonia Medina Gomez on 28 June 2017
27 Oct 2017 AA Group of companies' accounts made up to 31 March 2017
10 Aug 2017 AP01 Appointment of Ms Sonia Medina Gomez as a director on 28 June 2017
09 Aug 2017 TM01 Termination of appointment of Katherine Eugenie Hampton as a director on 28 June 2017
23 Feb 2017 CS01 Confirmation statement made on 13 January 2017 with updates
07 Oct 2016 MR01 Registration of charge 050136500001, created on 6 October 2016
28 Sep 2016 AD01 Registered office address changed from 3rd Floor, Quadrant House, 4 Thomas More Square Thomas More Square London E1W 1YW to Level 3 71 Queen Victoria Street London EC4V 4AY on 28 September 2016
09 Aug 2016 AAMD Amended group of companies' accounts made up to 31 March 2016