Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CPIA INVESTMENTS NO. 2 LIMITED

PO BOX 309GT, UGLAND HOUSE, SOUTH CHURCH STREET, GEORGE TOWN, GRAND CAYMAN, CAYMAN ISLANDS,
Company Registration Number
FC028002
Other company type
Active

Company Overview

About Cpia Investments No. 2 Ltd
CPIA INVESTMENTS NO. 2 LIMITED was founded on 2007-11-02 and has its registered office in George Town. The organisation's status is listed as "Active". Cpia Investments No. 2 Limited is a Other company type registered in CAYMAN ISLANDS with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CPIA INVESTMENTS NO. 2 LIMITED
 
Legal Registered Office
PO BOX 309GT, UGLAND HOUSE
SOUTH CHURCH STREET
GEORGE TOWN
GRAND CAYMAN, CAYMAN ISLANDS
 
Filing Information
Company Number FC028002
Company ID Number FC028002
Date formed 2007-11-02
Country CAYMAN ISLANDS
Origin Country CAYMAN ISLANDS
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2024-01-09 00:19:34
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CPIA INVESTMENTS NO. 2 LIMITED
The following companies were found which have the same name as CPIA INVESTMENTS NO. 2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CPIA INVESTMENTS NO. 2 LIMITED 1 Churchill Place London E14 5HP open Company formed on the 2007-11-02

Company Officers of CPIA INVESTMENTS NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
GAVIN JOHN CHAPMAN
Director 2015-07-15
JAMES CAMPBELL FERRIER
Director 2017-08-09
JITEN MISTRY
Director 2017-08-09
STEVEN ALAN TAIT
Director 2017-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN MCKAY
Director 2017-08-09 2018-07-25
MARK FRANCIS BEASTALL
Director 2014-02-28 2017-08-10
CARA SCHULZE
Director 2015-07-15 2017-08-10
FREDERICK EDWARD MACONCHY LEE
Director 2010-09-17 2015-10-28
MARTIN GRAHAM MILES
Director 2009-06-25 2015-10-28
ALEXIA SUSAN BENNINGTON
Director 2014-03-11 2015-07-30
MARK DAVID COOPER
Director 2011-09-26 2013-08-14
MELANIE CANDICE CAMPBELL
Director 2012-10-30 2013-06-30
GARY CARL ROMAIN
Director 2008-07-01 2012-10-15
LOUISE CATHERINE MCSWEENEY
Director 2010-09-17 2011-09-26
DAVID BELL
Director 2008-04-08 2010-09-17
PRITESHKUMAR MURJI PANKHANIA
Director 2008-07-07 2010-01-15
GERALD MARK FREDERICK BRAWN
Director 2007-12-13 2008-06-13
MICHAEL BLACKBURN
Director 2007-12-13 2008-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN JOHN CHAPMAN BARCLAYS PRINCIPAL INVESTMENTS LIMITED Director 2018-07-06 CURRENT 2012-06-22 Active
GAVIN JOHN CHAPMAN BARCLAYS EQUITY HOLDINGS LIMITED Director 2017-12-19 CURRENT 1990-12-17 Active
GAVIN JOHN CHAPMAN GLOBE NOMINEES LIMITED Director 2017-07-01 CURRENT 2000-01-21 Active
GAVIN JOHN CHAPMAN BARCLAYS UNQUOTED INVESTMENTS LIMITED Director 2017-07-01 CURRENT 1987-08-20 Active
GAVIN JOHN CHAPMAN BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED Director 2017-07-01 CURRENT 2005-08-12 Active
GAVIN JOHN CHAPMAN BARCLAYS UK INVESTMENTS LIMITED Director 2017-07-01 CURRENT 2003-12-15 Active
GAVIN JOHN CHAPMAN BARCLAYS FUNDS INVESTMENTS LIMITED Director 2017-06-23 CURRENT 2000-05-26 Active
GAVIN JOHN CHAPMAN GASIM LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
GAVIN JOHN CHAPMAN CPIA INVESTMENTS NO. 1 LIMITED Director 2015-07-15 CURRENT 2006-10-18 Active
GAVIN JOHN CHAPMAN BNRI PIA SCOT GP LIMITED Director 2015-07-15 CURRENT 2005-11-28 Active
GAVIN JOHN CHAPMAN NORTHWHARF INVESTMENTS LIMITED Director 2015-07-09 CURRENT 2004-09-14 Active
GAVIN JOHN CHAPMAN NORTH COLONNADE INVESTMENTS LIMITED Director 2015-07-09 CURRENT 1988-02-19 Active
GAVIN JOHN CHAPMAN NORTHWHARF NOMINEES LIMITED Director 2015-07-09 CURRENT 1960-09-14 Active
JAMES CAMPBELL FERRIER US REAL ESTATE HOLDINGS NO. 4 LIMITED Director 2017-08-10 CURRENT 1994-08-12 Active
JAMES CAMPBELL FERRIER NORTHWHARF INVESTMENTS LIMITED Director 2017-08-10 CURRENT 2004-09-14 Active
JAMES CAMPBELL FERRIER BNRI PIA SCOT GP LIMITED Director 2017-08-10 CURRENT 2005-11-28 Active
JAMES CAMPBELL FERRIER BARCLAYS INDUSTRIAL DEVELOPMENT LIMITED Director 2017-08-10 CURRENT 1979-08-17 Active
JAMES CAMPBELL FERRIER NORTHWHARF NOMINEES LIMITED Director 2017-08-10 CURRENT 1960-09-14 Active
JAMES CAMPBELL FERRIER CPIA INVESTMENTS NO. 1 LIMITED Director 2017-08-09 CURRENT 2006-10-18 Active
JAMES CAMPBELL FERRIER NORTH COLONNADE INVESTMENTS LIMITED Director 2017-08-09 CURRENT 1988-02-19 Active
JAMES CAMPBELL FERRIER BARCLAYS INDUSTRIAL INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1979-08-17 Active
JAMES CAMPBELL FERRIER SUSTAINABLE IMPACT CAPITAL LIMITED Director 2017-07-17 CURRENT 1986-09-04 Active
JAMES CAMPBELL FERRIER LONG ISLAND INTERNATIONAL LIMITED Director 2009-09-25 CURRENT 2008-12-19 Converted / Closed
JITEN MISTRY BARCLAYS EQUITY HOLDINGS LIMITED Director 2018-08-03 CURRENT 1990-12-17 Active
JITEN MISTRY US REAL ESTATE HOLDINGS NO. 4 LIMITED Director 2017-08-10 CURRENT 1994-08-12 Active
JITEN MISTRY NORTHWHARF INVESTMENTS LIMITED Director 2017-08-10 CURRENT 2004-09-14 Active
JITEN MISTRY BNRI PIA SCOT GP LIMITED Director 2017-08-10 CURRENT 2005-11-28 Active
JITEN MISTRY BARCLAYS INDUSTRIAL DEVELOPMENT LIMITED Director 2017-08-10 CURRENT 1979-08-17 Active
JITEN MISTRY NORTHWHARF NOMINEES LIMITED Director 2017-08-10 CURRENT 1960-09-14 Active
JITEN MISTRY CPIA INVESTMENTS NO. 1 LIMITED Director 2017-08-09 CURRENT 2006-10-18 Active
JITEN MISTRY NORTH COLONNADE INVESTMENTS LIMITED Director 2017-08-09 CURRENT 1988-02-19 Active
JITEN MISTRY BARCLAYS INDUSTRIAL INVESTMENTS LIMITED Director 2017-07-17 CURRENT 1979-08-17 Active
JITEN MISTRY SUSTAINABLE IMPACT CAPITAL LIMITED Director 2017-07-17 CURRENT 1986-09-04 Active
STEVEN ALAN TAIT BARCLAYS EQUITY HOLDINGS LIMITED Director 2018-08-03 CURRENT 1990-12-17 Active
STEVEN ALAN TAIT BARCLAYS UNQUOTED PROPERTY INVESTMENTS LIMITED Director 2017-11-22 CURRENT 2003-08-07 Active
STEVEN ALAN TAIT US REAL ESTATE HOLDINGS NO. 4 LIMITED Director 2017-11-22 CURRENT 1994-08-12 Active
STEVEN ALAN TAIT BARCLAYS INDUSTRIAL INVESTMENTS LIMITED Director 2017-11-22 CURRENT 1979-08-17 Active
STEVEN ALAN TAIT BARCLAYS INDUSTRIAL DEVELOPMENT LIMITED Director 2017-11-22 CURRENT 1979-08-17 Active
STEVEN ALAN TAIT SUSTAINABLE IMPACT CAPITAL LIMITED Director 2017-11-22 CURRENT 1986-09-04 Active
STEVEN ALAN TAIT BARCLAY LEASING LIMITED Director 2017-11-15 CURRENT 1989-01-03 Active
STEVEN ALAN TAIT J.V. ESTATES LIMITED Director 2017-11-15 CURRENT 1988-08-09 Active
STEVEN ALAN TAIT BMI (NO.9) LIMITED Director 2017-11-15 CURRENT 1978-02-21 Active
STEVEN ALAN TAIT GLOBE NOMINEES LIMITED Director 2017-10-13 CURRENT 2000-01-21 Active
STEVEN ALAN TAIT BARCLAYS UNQUOTED INVESTMENTS LIMITED Director 2017-10-13 CURRENT 1987-08-20 Active
STEVEN ALAN TAIT BARCLAYS FUNDS INVESTMENTS LIMITED Director 2017-10-13 CURRENT 2000-05-26 Active
STEVEN ALAN TAIT BARCLAYS CONVERTED INVESTMENTS (NO.2) LIMITED Director 2017-10-13 CURRENT 2005-08-12 Active
STEVEN ALAN TAIT BARCLAYS UK INVESTMENTS LIMITED Director 2017-10-13 CURRENT 2003-12-15 Active
STEVEN ALAN TAIT NORTHWHARF INVESTMENTS LIMITED Director 2017-08-10 CURRENT 2004-09-14 Active
STEVEN ALAN TAIT BNRI PIA SCOT GP LIMITED Director 2017-08-10 CURRENT 2005-11-28 Active
STEVEN ALAN TAIT NORTHWHARF NOMINEES LIMITED Director 2017-08-10 CURRENT 1960-09-14 Active
STEVEN ALAN TAIT CPIA INVESTMENTS NO. 1 LIMITED Director 2017-08-09 CURRENT 2006-10-18 Active
STEVEN ALAN TAIT NORTH COLONNADE INVESTMENTS LIMITED Director 2017-08-09 CURRENT 1988-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-26Overseas company registration change
2018-08-08OSTM01APPOINTMENT TERMINATED, DIRECTOR DARREN MCKAY
2017-09-14OSAP01DIRECTOR APPOINTED JAMES CAMPBELL FERRIER
2017-09-06OSAP05TRANSACTION OSAP05- BR009708 PERSON AUTHORISED TO REPRESENT APPOINTED 09/08/2017 JAMES CAMPBELL FERRIER -- ADDRESS: 1 CHURCHILL PLACE, LONDON, E14 5HP, ENGLAND
2017-09-04OSAP05TRANSACTION OSAP05- BR009708 PERSON AUTHORISED TO REPRESENT APPOINTED 09/08/2017 JITEN MISTRY -- ADDRESS: 1 CHURCHILL PLACE, LONDON, E14 5HP, ENGLAND
2017-09-04OSAP05TRANSACTION OSAP05- BR009708 PERSON AUTHORISED TO REPRESENT APPOINTED 09/08/2017 DARREN MCKAY -- ADDRESS: 1 CHURCHILL PLACE, LONDON, E14 5HP, ENGLAND
2017-09-04OSAP05TRANSACTION OSAP05- BR009708 PERSON AUTHORISED TO REPRESENT APPOINTED 09/08/2017 STEVEN ALAN TAIT -- ADDRESS: 1 CHURCHILL PLACE, LONDON, E14 5HP, ENGLAND
2017-09-04OSAP01DIRECTOR APPOINTED DARREN MCKAY
2017-09-04OSTM03TRANSACTION OSTM03- BR009708 PERSON AUTHORISED TO REPRESENT TERMINATED 10/08/2017 CARA SCHULZE
2017-09-04OSTM01APPOINTMENT TERMINATED, DIRECTOR CARA SCHULZE
2017-09-04OSTM03TRANSACTION OSTM03- BR009708 PERSON AUTHORISED TO REPRESENT TERMINATED 10/08/2017 MARK FRANCIS BEASTALL
2017-09-04OSTM01APPOINTMENT TERMINATED, DIRECTOR MARK BEASTALL
2017-09-01OSAP01DIRECTOR APPOINTED STEVEN ALAN TAIT
2017-09-01OSAP01DIRECTOR APPOINTED MR JITEN MISTRY
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-20OSTM03TRANSACTION OSTM03- BR009708 PERSON AUTHORISED TO REPRESENT TERMINATED 28/10/2015 MARTIN GRAHAM MILES
2015-11-20OSTM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MILES
2015-11-20OSTM03TRANSACTION OSTM03- BR009708 PERSON AUTHORISED TO REPRESENT TERMINATED 28/10/2015 FREDERICK EDWARD MACONCHY LEE
2015-11-20OSTM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK LEE
2015-08-26OSAP05TRANSACTION OSAP05- BR009708 PERSON AUTHORISED TO REPRESENT APPOINTED 15/07/2015 CARA SCHULZE -- ADDRESS: 1 CHURCHILL PLACE, LONDON, E14 5HP, ENGLAND
2015-08-26OSAP01DIRECTOR APPOINTED CARA SCHULZE
2015-08-21OSAP05TRANSACTION OSAP05- BR009708 PERSON AUTHORISED TO REPRESENT APPOINTED 15/07/2015 GAVIN CHAPMAN -- ADDRESS: 1 CHURCHILL PLACE, LONDON, E14 5HP, UNITED KINGDOM
2015-08-21OSAP01DIRECTOR APPOINTED MR GAVIN JOHN CHAPMAN
2015-08-13OSTM03TRANSACTION OSTM03- BR009708 PERSON AUTHORISED TO REPRESENT TERMINATED 30/07/2015 ALEXIA SUSAN BENNINGTON
2015-08-13OSTM01APPOINTMENT TERMINATED, DIRECTOR ALEXIA BENNINGTON
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-29OSAP01DIRECTOR APPOINTED ALEXIA SUSAN BENNINGTON
2014-07-29OSAP05TRANSACTION OSAP05- BR009708 PERSON AUTHORISED TO REPRESENT APPOINTED 11/03/2014 ALEXIA SUSAN BENNINGTON -- ADDRESS: 1 CHURCHILL PLACE, LONDON, E14 5HP, ENGLAND
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17OSAP05TRANSACTION OSAP05- BR009708 PERSON AUTHORISED TO REPRESENT APPOINTED 28/02/2014 MARK FRANCIS BEASTALL -- ADDRESS: 1 CHURCHILL PLACE, LONDON, E14 5HP, ENGLAND
2014-03-17OSAP01DIRECTOR APPOINTED MARK FRANCIS BEASTALL
2013-09-02OSTM03TRANSACTION OSTM03- BR009708 PERSON AUTHORISED TO REPRESENT TERMINATED 14/08/2013 MARK DAVID COOPER
2013-09-02OSTM01APPOINTMENT TERMINATED, DIRECTOR MARK COOPER
2013-07-18OSTM03TRANSACTION OSTM03- BR009708 PERSON AUTHORISED TO REPRESENT TERMINATED 30/06/2013 MELANIE CANDICE CAMPBELL
2013-07-18OSTM01APPOINTMENT TERMINATED, DIRECTOR MELANIE CAMPBELL
2013-07-18Annotation
2013-07-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GRAHAM MILES / 30/11/2011
2013-06-05OSCH07TRANSACTION OSCH07- BR009708 PERSON AUTHORISED TO REPRESENT PARTIC 30/11/2011 MARTIN GRAHAM MILES -- ADDRESS: 1 CHURCHILL PLACE, LONDON, E14 5HP
2012-11-22OSAP01DIRECTOR APPOINTED MELANIE CANDICE CAMPBELL
2012-11-22OSAP05TRANSACTION OSAP05- BR009708 PERSON AUTHORISED TO REPRESENT APPOINTED 30/10/2012 MELANIE CANDICE CAMPBELL -- ADDRESS: 1 CHURCHILL PLACE, LONDON, E14 5HP, ENGLAND
2012-10-25OSTM03TRANSACTION OSTM03- BR009708 PERSON AUTHORISED TO REPRESENT TERMINATED 15/10/2012 GARY CARL ROMAIN
2012-10-25OSTM01APPOINTMENT TERMINATED, DIRECTOR GARY ROMAIN
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-01OSAP05TRANSACTION OSAP05- BR009708 PERSON AUTHORISED TO REPRESENT APPOINTED 26/09/2011 MARK DAVID COOPER -- ADDRESS: 1 CHURCHILL PLACE, LONDON, E14 5HP, UNITED KINGDOM
2011-11-23OSAP01DIRECTOR APPOINTED MARK DAVID COOPER
2011-11-23OSTM03TRANSACTION OSTM03- BR009708 PERSON AUTHORISED TO REPRESENT TERMINATED 26/09/2011 LOUISE CATHERINE MCSWEENEY
2011-11-23OSTM01APPOINTMENT TERMINATED, DIRECTOR LOUISE MCSWEENEY
2011-09-09OSCH02IC CHANGE 05/11/07
2011-09-09OSCH02IC CHANGE 12/12/09
2011-07-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11OSAP01DIRECTOR APPOINTED FREDERICK EDWARD MACONCHY LEE
2011-03-11OSAP05TRANSACTION OSAP05- BR009708 PERSON AUTHORISED TO REPRESENT APPOINTED 17/09/2010 FREDERICK EDWARD MACONCHY LEE -- ADDRESS: 1 CHURCHILL PLACE, LONDON, E14 5HP, ENGLAND
2011-03-07OSTM03TRANSACTION OSTM03- BR009708 PERSON AUTHORISED TO REPRESENT TERMINATED 17/09/2010 DAVID BELL
2011-03-07OSTM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2010-11-23OSAP01DIRECTOR APPOINTED LOUISE CATHERINE MCSWEENEY
2010-11-23OSAP05TRANSACTION OSAP05- BR009708 PERSON AUTHORISED TO REPRESENT APPOINTED 17/09/2010 LOUISE CATHERINE MCSWEENEY -- ADDRESS: 1 CHURCHILL PLACE, LONDON, E14 5HP
2010-09-20OSTM01APPOINTMENT TERMINATED, DIRECTOR PRITESHKUMAR PANKHANIA
2010-09-20OSTM03TRANSACTION OSTM03- BR009708 PERSON AUTHORISED TO REPRESENT TERMINATED 15/01/2010 PRITESHKUMAR MURJI PANKHANIA
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23OSAP05TRANSACTION OSAP05- BR009708 PERSON AUTHORISED TO REPRESENT APPOINTED 25/06/2009 MARTIN GRAHAM MILES -- ADDRESS: 1 CHURCHILL PLACE, LONDON, E14 5HP
2010-03-23OSAP01DIRECTOR APPOINTED MARTIN GRAHAM MILES
2010-02-10OSAP05TRANSACTION OSAP05- BR009708 PERSON AUTHORISED TO REPRESENT APPOINTED 01/10/2009 BARCOSEC LIMITED -- ADDRESS: 1 CHURCHILL PLACE, LONDON, E14 5HP
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-14225PREVEXT FROM 30/11/2008 TO 31/12/2008
2008-09-17BR6BR009708 PERSON AUTHORISED TO REPRESENT APPOINTED 07/07/2008 PRITESHKUMAR MURJI PANKHANIA -- ADDRESS :1 CHURCHILL PLACE, LONDON, E14 5HP
2008-09-17BR4DIRECTOR APPOINTED PRITESHKUMAR MURJI PANKHANIA
2008-07-28BR6BR009708 PERSON AUTHORISED TO REPRESENT APPOINTED 01/07/2008 GARY CARL ROMAIN -- ADDRESS :1 CHURCHILL PLACE, LONDON, E14 5HP
2008-07-28BR6BR009708 PERSON AUTHORISED TO REPRESENT TERMINATED 13/06/2008 GERALD MARK FREDERICK BRAWN
2008-07-28BR4APPOINTMENT TERMINATED DIRECTOR GERALD BRAWN
2008-07-28BR4OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.
2008-04-30BR6BR009708 PERSON AUTHORISED TO REPRESENT APPOINTED 08/04/2008 DAVID BELL -- ADDRESS :1 CHURCHILL PLACE, LONDON, E14 5HP
2008-04-30BR6BR009708 PERSON AUTHORISED TO REPRESENT TERMINATED 09/04/2008 MICHAEL DAVID NEIL BLACKBURN
2008-04-30BR4APPOINTMENT TERMINATED DIRECTOR MICHAEL BLACKBURN
2008-04-30BR4DIRECTOR APPOINTED DAVID BELL
2008-04-30BR4OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.
2007-12-13BR1-PARBR009708 PA APPOINTED BARCOSEC LIMITED 1 CHURCHILL PLACE LONDON E14 5HP
2007-12-13BR1INITIAL BRANCH REGISTRATION
2007-12-13BR1-PARBR009708 PR APPOINTED BRAWN GERALD MARK FREDERICK SERVICE ADDRESS 1 CHURCHILL PLACE LONDON E14 5HP
2007-12-13BR1-BCHBR009708 REGISTERED
2007-12-13BR1-PARBR009708 PR APPOINTED BLACKBURN MICHAEL DAVID NEIL SERVICE ADDRESS 1 CHURCHILL PLACE LONDON E14 5HP
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CPIA INVESTMENTS NO. 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CPIA INVESTMENTS NO. 2 LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CPIA INVESTMENTS NO. 2 LIMITED

Intangible Assets
Patents
We have not found any records of CPIA INVESTMENTS NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPIA INVESTMENTS NO. 2 LIMITED
Trademarks
We have not found any records of CPIA INVESTMENTS NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPIA INVESTMENTS NO. 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as CPIA INVESTMENTS NO. 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CPIA INVESTMENTS NO. 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPIA INVESTMENTS NO. 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CPIA INVESTMENTS NO. 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.