CMB PARTNERS UK LTD
Financial intermediation not elsewhere classified
CMB PARTNERS UK LTD
Financial intermediation not elsewhere classified
Contact & Details
Contact
Registered Address
49 Tabernacle Street London Greater London EC2A 4AA England
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£1.09M
Net Assets
£2.79M
Total Liabilities
£634.02k
Turnover
N/A
Employees
14
Debt Ratio
19%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christou, Demetri Malahias | Director | British | United Kingdom | 8 Mar 2011 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Mr Demetri Malahias Christou
British
- Ownership Of Shares 25 To 50 Percent
Mr Lane Gary Bednash
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Lower Ground Floor East, Craftwork Studios, 1-3 Dufferin Street, London (EC1Y 8NA) ISLINGTON | Leasehold | - | 7 May 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Confirmation statement made on 24 Feb 2026 with updates
Annual accounts made up to 31 Mar 2025
Change to director Mr Adam Louis Price on 25 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
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
