C.B.K.NOMINEES
Other business support service activities n.e.c.
C.B.K.NOMINEES
Other business support service activities n.e.c.
Contact & Details
Contact
Registered Address
C/O Weightmans Llp 100 Old Hall Street Liverpool L3 9QJ England
Full company profile for C.B.K.NOMINEES (00986699), an active company based in Liverpool, England. Incorporated 12 Aug 1970. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
No accounts filed yet
Financial History
Revenue, profit, EBITDA and key financial figures
No Financial Data Available
Financial information will appear here once available.
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 31 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Radcliffeslebrasseur Llp
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Peter Julian Coats
Ceased 1 Apr 2020
Andrew Ernest Parsons
Ceased 1 Apr 2020
Philip James Maddock
Ceased 1 Apr 2020
Dominic Paul Green
Ceased 1 Apr 2020
Julia Anne Appleton
Ceased 1 Apr 2020
Victoria Jane Fairley
Ceased 1 Apr 2020
Michaela Anita Nicholas
Ceased 1 Apr 2020
Ping Kwan Leung
Ceased 1 Apr 2020
Henrietta Kate Maher
Ceased 1 Apr 2020
Anne Elizabeth Green
Ceased 1 Apr 2020
Marianne Frall
Ceased 1 Apr 2020
Richard Leonard Privett
Ceased 1 Apr 2020
Sumaira Akthar Choudary
Ceased 1 Apr 2020
Lara Keenan
Ceased 21 Feb 2018
Alexandra Naomi Johnstone
Ceased 1 Apr 2020
Susanna Charlotte Heley
Ceased 1 Apr 2020
Karen Susan Mayne
Ceased 1 Nov 2020
Philip John Vickers
Ceased 1 Apr 2020
Alex Leslie
Ceased 1 Apr 2020
Nigel Graham Charles West
Ceased 1 Apr 2020
Thomas Paul Nutter
Ceased 1 Apr 2020
Sejal Vinod Raja
Ceased 1 Apr 2020
Michael John Scherp
Ceased 1 Apr 2020
Stephen Blair
Ceased 1 Apr 2020
Alistair Scott Hewitt
Ceased 1 Apr 2020
Jane Liesel Emberton
Ceased 1 Apr 2020
Catherine Jennie Elizabeth Williams
Ceased 4 Sept 2017
Simon David Hartley
Ceased 1 Apr 2020
Simon Rowley Gomersall
Ceased 1 Apr 2020
Sam Flew
Ceased 1 Apr 2020
Ricardo Vasco Bassani
Ceased 1 Apr 2020
William Robert Esson Childs
Ceased 1 Apr 2020
Carina Anne Smith
Ceased 1 Apr 2020
Caroline Susan Penfold
Ceased 1 Apr 2020
Huw Llewellyn-morgan
Ceased 31 Dec 2018
Mark James Baker
Ceased 1 Apr 2020
Ian Derrick Sadler
Ceased 1 Apr 2020
Hei Leung
Ceased 1 Apr 2020
Stewart Terence Duffy
Ceased 1 Apr 2020
Jonathan Peter Shankland
Ceased 1 Apr 2020
Tim Newsome
Ceased 31 Mar 2018
Stuart Anthony Lindley
Ceased 1 Apr 2020
Simon Marcus Kernyckyj
Ceased 1 Apr 2020
Christopher Keough
Ceased 1 Apr 2020
Anil Mohanlal Rajani
Ceased 1 Apr 2020
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-06-26 with no updates | |
| 8 Jul 2024 | Confirmation Statement | Confirmation statement made on 2024-06-26 with no updates | |
| 27 Jun 2024 | Officers | Change Corporate Secretary Company With Change Date | |
| 10 Jul 2023 | Confirmation Statement | Confirmation statement made on 2023-06-26 with no updates | |
| 2 Dec 2022 | Officers | Termination of Andrew Ernest Parsons as director on 2022-11-28 |
Confirmation statement made on 2025-06-26 with no updates
Confirmation statement made on 2024-06-26 with no updates
Change Corporate Secretary Company With Change Date
Confirmation statement made on 2023-06-26 with no updates
Termination of Andrew Ernest Parsons as director on 2022-11-28
Recent Activity
Latest Activity
Confirmation statement made on 2025-06-26 with no updates
9 months ago on 7 Jul 2025
Confirmation statement made on 2024-06-26 with no updates
1 years ago on 8 Jul 2024
Change Corporate Secretary Company With Change Date
1 years ago on 27 Jun 2024
Confirmation statement made on 2023-06-26 with no updates
2 years ago on 10 Jul 2023
Termination of Andrew Ernest Parsons as director on 2022-11-28
3 years ago on 2 Dec 2022
