CMB PARTNERS UK LTD

Active London

Financial intermediation not elsewhere classified

14 employees website.com
Financial services Financial intermediation not elsewhere classified
C

CMB PARTNERS UK LTD

Financial intermediation not elsewhere classified

Founded 8 Mar 2011 Active London, England 14 employees website.com
Financial services Financial intermediation not elsewhere classified
Accounts Submitted 6 Jan 2026 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 24 Feb 2026 Next due 10 Mar 2027 9 months remaining
Net assets £3M £353K 2024 year on year
Total assets £3M £575K 2024 year on year
Total Liabilities £634K £222K 2024 year on year
Charges 2
2 outstanding

Contact & Details

Contact

Registered Address

49 Tabernacle Street London Greater London EC2A 4AA England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CMB PARTNERS UK LTD (07556457), an active financial services company based in London, England. Incorporated 8 Mar 2011. Financial intermediation not elsewhere classified. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.09M

Increased by £64.56k (+6%)

Net Assets

£2.79M

Increased by £353.01k (+15%)

Total Liabilities

£634.02k

Increased by £222.10k (+54%)

Turnover

N/A

Employees

14

Decreased by 3 (-18%)

Debt Ratio

19%

Increased by 5 (+36%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 25 Shares £25 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Nov 202425£25£1

Officers

Officers

1 active 2 resigned
Status
Christou, Demetri MalahiasDirectorBritishUnited Kingdom488 Mar 2011Active

Shareholders

Shareholders (3)

Lane Gary Bednash
40.0%
50
Demetri Malahias Christou
40.0%
50

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Mr Demetri Malahias Christou

British

Active
Notified 30 Jun 2016
Residence United Kingdom
DOB June 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Mr Lane Gary Bednash

British

Active
Notified 30 Jun 2016
Residence England
DOB July 1963
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

No group structure identified

Charges

Charges

2 outstanding

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Lower Ground Floor East, Craftwork Studios, 1-3 Dufferin Street, London (EC1Y 8NA) ISLINGTON
Leasehold-7 May 2019
Lower Ground Floor East, Craftwork Studios, 1-3 Dufferin Street, London (EC1Y 8NA)
Leasehold
Added 7 May 2019
District ISLINGTON

Documents

Company Filings

DateCategoryDescriptionDocument
24 Feb 2026Confirmation StatementConfirmation statement made on 24 Feb 2026 with updates
6 Jan 2026AccountsAnnual accounts made up to 31 Mar 2025
25 Sept 2025OfficersChange to director Mr Adam Louis Price on 25 Sept 2025
20 Jun 2025AddressChange Registered Office Address Company With Date Old Address New Address
16 Jun 2025MortgageMortgage Create With Deed With Charge Number Charge Creation Date
24 Feb 2026 Confirmation Statement

Confirmation statement made on 24 Feb 2026 with updates

6 Jan 2026 Accounts

Annual accounts made up to 31 Mar 2025

25 Sept 2025 Officers

Change to director Mr Adam Louis Price on 25 Sept 2025

20 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

16 Jun 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 24 Feb 2026 with updates

2 months ago on 24 Feb 2026

Annual accounts made up to 31 Mar 2025

4 months ago on 6 Jan 2026

Change to director Mr Adam Louis Price on 25 Sept 2025

7 months ago on 25 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 20 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 16 Jun 2025