Glasgow
G1 2RX
Scotland
Director Name | Mr Siddharth Parashar |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | English |
Status | Current |
Appointed | 13 February 2024(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Empire House 1/1 131 West Nile Street Glasgow G1 2RX Scotland |
Director Name | Mr Rajesh Subramaniam |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 13 February 2024(6 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Empire House 1/1 131 West Nile Street Glasgow G1 2RX Scotland |
Director Name | Mr Robert William Hogg |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2017(same day as company formation) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Keith Logie Inch |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Roderick Angus Erskine Stuart |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland |
Director Name | Mr Matthew Bonfield |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 2024) |
Role | Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Gardens Abbey Street Reading RG1 3BA |
Director Name | Mrs Donna Dawn Knight |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2021(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abbey Gardens Abbey Street Reading RG1 3BA |
Registered Address | Empire House 1/1 131 West Nile Street Glasgow G1 2RX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
10 October 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
---|---|
10 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
10 October 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (6 pages) |
10 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (60 pages) |
18 August 2023 | Change of details for Cxp (Group) Ltd as a person with significant control on 2 March 2021 (2 pages) |
5 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
19 August 2022 | Registered office address changed from Hardie Caldwell Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland to Empire House 1/1 131 West Nile Street Glasgow G1 2RX on 19 August 2022 (1 page) |
9 August 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
22 November 2021 | Current accounting period extended from 31 March 2022 to 30 September 2022 (1 page) |
28 October 2021 | Termination of appointment of Keith Logie Inch as a director on 25 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Robert William Hogg as a director on 25 October 2021 (1 page) |
28 October 2021 | Termination of appointment of Roderick Angus Erskine Stuart as a director on 25 October 2021 (1 page) |
28 October 2021 | Appointment of Mr Matthew Bonfield as a director on 25 October 2021 (2 pages) |
28 October 2021 | Appointment of Mrs Donna Dawn Knight as a director on 25 October 2021 (2 pages) |
29 September 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 August 2021 | Cessation of Robert William Hogg as a person with significant control on 2 March 2021 (1 page) |
3 August 2021 | Confirmation statement made on 5 July 2021 with updates (4 pages) |
3 August 2021 | Notification of Cxp (Group) Ltd as a person with significant control on 2 March 2021 (1 page) |
3 August 2021 | Cessation of Roderick Angus Erskine Stuart as a person with significant control on 2 March 2021 (1 page) |
3 August 2021 | Cessation of Keith Logie Inch as a person with significant control on 2 March 2021 (1 page) |
21 October 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
14 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
22 October 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
13 September 2018 | Confirmation statement made on 5 July 2018 with updates (4 pages) |
8 September 2018 | Notification of Roderick Angus Erskine Stuart as a person with significant control on 18 July 2017 (2 pages) |
8 September 2018 | Notification of Keith Logie Inch as a person with significant control on 18 July 2017 (2 pages) |
2 August 2017 | Resolutions
|
2 August 2017 | Resolutions
|
19 July 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
19 July 2017 | Appointment of Mr Keith Logie Inch as a director on 18 July 2017 (2 pages) |
19 July 2017 | Statement of capital following an allotment of shares on 18 July 2017
|
19 July 2017 | Appointment of Mr Roderick Angus Erskine Stuart as a director on 18 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Keith Logie Inch as a director on 18 July 2017 (2 pages) |
19 July 2017 | Appointment of Mr Roderick Angus Erskine Stuart as a director on 18 July 2017 (2 pages) |
6 July 2017 | Incorporation Statement of capital on 2017-07-06
|
6 July 2017 | Incorporation Statement of capital on 2017-07-06
|