Advanced company searchLink opens in new window

COMMONWEALTH ENTERPRISE & INVESTMENT COUNCIL

Company number 09132366

Filter by category

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)
06 Aug 2024 CH01 Director's details changed for Lord Hugo George William Swire on 30 April 2024
06 Aug 2024 CH01 Director's details changed for Ms Pamela O'leary on 30 April 2024
15 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
23 Apr 2024 AD01 Registered office address changed from First Floor 41-44 Great Queen Street London WC2B 5AD England to 5th Floor Thames Tower Station Road Reading RG1 1LX on 23 April 2024
12 Jan 2024 TM01 Termination of appointment of Mohamed Amersi as a director on 31 December 2023
07 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
20 Feb 2023 PSC08 Notification of a person with significant control statement
20 Feb 2023 PSC07 Cessation of Babatunde Temitope Soyoye as a person with significant control on 8 February 2023
20 Feb 2023 PSC07 Cessation of Hugo George William Swire as a person with significant control on 8 February 2023
20 Feb 2023 PSC07 Cessation of Filippa Muscat as a person with significant control on 8 February 2023
20 Feb 2023 PSC07 Cessation of Jonathan Peter Marland of Odstock as a person with significant control on 8 February 2023
20 Feb 2023 PSC07 Cessation of Mohamed Amersi as a person with significant control on 8 February 2023
30 Jan 2023 AA Accounts for a small company made up to 31 July 2022
20 Jan 2023 AP01 Appointment of Mr Nirmal De Soysa Cooke as a director on 1 March 2020
18 Nov 2022 CH01 Director's details changed for Sir Hugo George William Swire on 1 November 2022
04 Nov 2022 CH01 Director's details changed for Mr Pamela O'leary on 4 November 2022
05 Oct 2022 MA Memorandum and Articles of Association
05 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
19 May 2022 AP01 Appointment of Mr Pamela O'leary as a director on 1 April 2022
16 May 2022 AP01 Appointment of Ms Rosemary Pema Glazebrook as a director on 1 May 2022
16 May 2022 TM01 Termination of appointment of Samantha Cohen Cvo as a director on 30 April 2022
14 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates