CBS INTERNATIONAL HOLDINGS UK LIMITED

C/O Fieldfisher Riverbank House C/O Fieldfisher Riverbank House, London, EC4R 3TT, United Kingdom
StatusACTIVE
Company No.11605619
CategoryPrivate Limited Company
Incorporated04 Oct 2018
Age5 years, 9 months, 8 days
JurisdictionEngland Wales

SUMMARY

CBS INTERNATIONAL HOLDINGS UK LIMITED is an active private limited company with number 11605619. It was incorporated 5 years, 9 months, 8 days ago, on 04 October 2018. The company address is C/O Fieldfisher Riverbank House C/O Fieldfisher Riverbank House, London, EC4R 3TT, United Kingdom.



Company Fillings

Capital allotment shares

Date: 04 Apr 2024

Action Date: 28 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-28

Capital : 1,000,000,101.14 USD

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Gill-Charest

Termination date: 2024-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gianluca Gubbini

Appointment date: 2024-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sukhjeet Kaur Gill

Appointment date: 2024-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gielijn Jan Hilarius

Termination date: 2024-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 17 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michael Jones

Termination date: 2024-02-17

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2024

Action Date: 29 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-29

Capital : 1,000,000,101.13 USD

Documents

View document PDF

Capital allotment shares

Date: 16 Feb 2024

Action Date: 18 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-18

Capital : 1,000,000,101.12 USD

Documents

View document PDF

Resolution

Date: 13 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of director appointment with name

Date: 12 Feb 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Katherine Gill-Charest

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 12 Dec 2023

Action Date: 28 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-28

Capital : 1,000,000,101.11 USD

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 02 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gielijn Jan Hilarius

Appointment date: 2023-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Robert Sillmann

Termination date: 2023-07-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2023

Action Date: 15 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-15

Old address: C/O Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom

New address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Feb 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fieldfisher Secretaries Limited

Appointment date: 2023-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mitre Secretaries Limited

Termination date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-01

Officer name: Mr Dean Robert Sillmann

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2022

Action Date: 03 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-03

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2022

Action Date: 30 Sep 2022

Category: Capital

Type: SH01

Date: 2022-09-30

Capital : 1,000,000,101.10 USD

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2022

Action Date: 30 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-30

Capital : 1,000,000,101.09 USD

Documents

View document PDF

Capital allotment shares

Date: 22 Apr 2022

Action Date: 31 Mar 2022

Category: Capital

Type: SH01

Date: 2022-03-31

Capital : 1,000,000,101.08 USD

Documents

View document PDF

Change to a person with significant control

Date: 18 Feb 2022

Action Date: 16 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-16

Psc name: Viacomcbs Inc

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 1,000,000,101.07 USD

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2021

Action Date: 03 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-03

Documents

View document PDF

Second filing capital allotment shares

Date: 08 Sep 2021

Action Date: 30 Jun 2021

Category: Capital

Type: RP04SH01

Date: 2021-06-30

Capital : 1,000,000,101.05 USD

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-30

Capital : 1,000,000,101.05 USD

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 1,000,000,101.04 USD

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-31

Capital : 1,000,000,101.003 USD

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Mar 2021

Action Date: 30 Sep 2020

Category: Capital

Type: RP04SH01

Date: 2020-09-30

Capital : 1,000,000,101.02 USD

Documents

View document PDF

Second filing capital allotment shares

Date: 02 Mar 2021

Action Date: 29 Mar 2019

Category: Capital

Type: RP04SH01

Date: 2019-03-29

Capital : 1,000,000,100 USD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-30

Capital : 1,000,000,101.01 USD

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Gill-Charest

Appointment date: 2020-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David F. Byrnes

Termination date: 2020-11-24

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2020

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Viacomcbs Inc

Notification date: 2019-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2020

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cbs Corporation

Cessation date: 2019-12-04

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2020

Action Date: 30 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-30

Capital : 1,000,000,101.01 USD

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2019

Action Date: 22 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-22

Capital : 1,000,000,101 USD

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-29

Capital : 1,000,000,100 USD

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Byrnes

Appointment date: 2019-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christopher Morrison

Appointment date: 2019-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2019

Action Date: 13 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dean Robert Sillmann

Appointment date: 2019-03-13

Documents

View document PDF

Capital name of class of shares

Date: 12 Dec 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 12 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 12 Oct 2018

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-10-31

New date: 2019-12-31

Documents

View document PDF

Incorporation company

Date: 04 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRICITY 4 BUSINESS (E4B) LIMITED

11221363: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11221363
Status:ACTIVE
Category:Private Limited Company

L G FELL BUILDERS & PLASTERERS LIMITED

14A MAIN STREET,COCKERMOUTH,CA13 9LQ

Number:07758804
Status:ACTIVE
Category:Private Limited Company

PROPHECY RECRUITMENT LTD

41 REGAN CRESCENT,BIRMINGHAM,B23 5NN

Number:11496550
Status:ACTIVE
Category:Private Limited Company

RITRAX CORPORATION LIMITED

4TH FLOOR,CAVENDISH SQUARE,W1G 9DQ

Number:03795546
Status:ACTIVE
Category:Private Limited Company

SPIDERS OF LECCO LIMITED

657 LIVERPOOL ROAD,MANCHESTER,M44 5XD

Number:07033334
Status:ACTIVE
Category:Private Limited Company

TCLL LIMITED

EXPERIENCE HOUSE,HERTFORD,SG14 1PJ

Number:07466002
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source