C.I.I. ENTERPRISES LIMITED - LONDON


Company Profile Company Filings

Overview

C.I.I. ENTERPRISES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
C.I.I. ENTERPRISES LIMITED was incorporated 38 years ago on 08/10/1985 and has the registered number: 01953478. The accounts status is SMALL and accounts are next due on 30/09/2024.

C.I.I. ENTERPRISES LIMITED - LONDON

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3RD FLOOR
LONDON
EC3M 3BY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR LIAM PAUL RUSSELL Jan 1984 British Director 2024-02-01 CURRENT
MS GILLIAN LESELY WHITE Jan 1967 British Director 2022-04-01 CURRENT
HENRY PHILIP THOMAS VAWDREY SHEPPARD Feb 1938 British Secretary 2001-01-01 UNTIL 2001-09-22 RESIGNED
DAVID COLIN RINGROW Dec 1956 Director 1996-11-07 UNTIL 2001-09-27 RESIGNED
ROWAN MARK PATERSON Oct 1954 British Director 2015-09-08 UNTIL 2019-04-09 RESIGNED
PETER NICHOLAS MARTIN Jan 1952 British Director 2001-10-01 UNTIL 2012-08-01 RESIGNED
ANDREW JAMES LUND Jun 1944 British Director 1996-11-07 UNTIL 1998-01-01 RESIGNED
PETER GRAHAM KNIGHT Feb 1944 British Director 1992-09-15 UNTIL 1996-11-07 RESIGNED
MR DAVID ARTHUR THOMAS British Secretary RESIGNED
PETER HENRY PURCHON Nov 1933 British Director RESIGNED
MR STEVEN EDWARD RADFORD Apr 1959 British Secretary 1992-03-20 UNTIL 1994-11-10 RESIGNED
JOHN PHILIP JAMES ROBERTS-WEST Oct 1935 British Director 1991-09-04 UNTIL 1997-09-03 RESIGNED
ROWAN MARK PATERSON Oct 1954 British Secretary 2004-09-27 UNTIL 2018-07-18 RESIGNED
NICOLA SUZANNE LINES Nov 1973 Secretary 2002-06-26 UNTIL 2004-10-22 RESIGNED
GARY MAYDON Feb 1957 Secretary 2001-09-21 UNTIL 2004-07-12 RESIGNED
BRENDA MAUREEN ALICE HOPKIN British Secretary 1994-11-10 UNTIL 1996-08-13 RESIGNED
CATHRINE MARIE CLAYDEN Secretary 1996-08-13 UNTIL 1997-09-03 RESIGNED
MRS CAROLINE SARAH LACE Secretary 2018-07-18 UNTIL 2019-07-03 RESIGNED
MARIANNE CLARE WYLES Secretary 2019-07-04 UNTIL 2019-12-31 RESIGNED
MR ALAN KEITH VALLANCE Aug 1965 British Director 2023-03-01 UNTIL 2024-01-31 RESIGNED
PETER JOHN FINCH Apr 1948 British Director 1996-11-07 UNTIL 2004-05-05 RESIGNED
MS VICTORIA JANE FINNEY Secretary 2020-01-01 UNTIL 2021-03-10 RESIGNED
MR DAVID EDWARD BLAND Dec 1940 British Director RESIGNED
MR SIMON BOLAM Sep 1942 British Director RESIGNED
MS LILLIAN BOYLE Oct 1958 British Director 1998-01-01 UNTIL 2002-09-27 RESIGNED
ALLAN BRIDGEWATER Aug 1936 British Director RESIGNED
JONATHAN MICHAEL WARDLAW CLARK Mar 1952 British Director 2002-11-08 UNTIL 2004-05-05 RESIGNED
BERNARD VICTOR DAY Dec 1932 British Director RESIGNED
MR JOHN SIDNEY EDEN Aug 1932 British Director 1992-06-24 UNTIL 1995-06-22 RESIGNED
MR JOHN BISSELL Dec 1961 British Director 2019-04-09 UNTIL 2023-02-28 RESIGNED
MS SIAN FISHER Apr 1963 British Director 2016-02-17 UNTIL 2022-03-31 RESIGNED
MR DARREN LEE GARNER Sep 1971 British Director 2012-09-05 UNTIL 2015-09-10 RESIGNED
MR KENNETH MUIR DAVIDSON Nov 1948 British Director RESIGNED
MR CHARLES PETER HARRIS Jun 1935 British Director RESIGNED
ROSE MARY GRAHAM Dec 1948 British Director 1995-06-22 UNTIL 1995-11-30 RESIGNED
MR DAVID ARTHUR THOMAS British Director RESIGNED
HENRY PHILIP THOMAS VAWDREY SHEPPARD Feb 1938 British Director 2001-01-01 UNTIL 2002-06-18 RESIGNED
DOCTOR ALEXANDER WILLIAM SCOTT Mar 1956 British Director 2000-09-21 UNTIL 2016-02-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Charles Bissell 2019-04-09 - 2023-02-28 12/1961 London   Significant influence or control
Ms Sian Fisher 2016-05-24 - 2022-03-31 4/1963 London   Significant influence or control
Mr Rowan Mark Paterson 2016-05-24 - 2019-04-09 10/1954 London   Significant influence or control
Chartered Insurance Institute 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE INSURANCE CHARITIES LONDON ENGLAND Active FULL 88990 - Other social work activities without accommodation n.e.c.
THE INSTITUTE OF COMPANY ACCOUNTANTS NEWCASTLE UPON TYNE Active DORMANT 94120 - Activities of professional membership organizations
LIFE INSURANCE ASSOCIATION LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
BRITISH INSURANCE BROKERS' ASSOCIATION LONDON Active SMALL 66220 - Activities of insurance agents and brokers
BRITISH ACCREDITATION COUNCIL FOR INDEPENDENT FURTHER AND HIGHER EDUCATION LONDON ENGLAND Active FULL 85320 - Technical and vocational secondary education
MONEY EDUCATION HUDDERSFIELD Dissolved... DORMANT 85590 - Other education n.e.c.
AGE EXCHANGE LONDON Active SMALL 86900 - Other human health activities
THE SOCIETY OF TECHNICIANS IN INSURANCE LIMITED Dissolved... DORMANT 74990 - Non-trading company
THE SOCIETY OF FINANCIAL ADVISERS LONDON ENGLAND Active DORMANT 74990 - Non-trading company
THE TURKS HEAD COMPANY LONDON Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE EDUCATION AND TRAINING TRUST OF THE CHARTERED INSURANCE INSTITUTE LONDON ENGLAND Active FULL 85590 - Other education n.e.c.
TIERCEL INVESTMENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
TIERCEL RESIDENTIAL LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BAC LIMITED LONDON Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
CHURCH OF SCOTLAND INSURANCE SERVICES LIMITED EDINBURGH SCOTLAND Active FULL 66220 - Activities of insurance agents and brokers
SCOTTISH MUTUAL INVESTMENT MANAGERS LIMITED EDINBURGH UNITED KINGDOM Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
PGMS (GLASGOW) LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
GRASSMARKET COMMUNITY PROJECT EDINBURGH Active SMALL 85590 - Other education n.e.c.
SCOTTISH MUTUAL ASSURANCE SOCIETY (THE) EDINBURGH Active DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
C.I.I. ENTERPRISES LIMITED 2021-10-01 31-12-2020 £28,000 Cash £390,000 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANCHESTER DOODSON AROSA LIVING GP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LEEDS AARON & BURTON AROSA LIVING GP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LEEDS CALVERT & DANIELS ECE LIVING GP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MANCHESTER ALCOCK & BRADSHAW NOM1 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
MANCHESTER CHAPMAN NOM1 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
LEEDS AARON & BURTON NOM1 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
LEEDS CALVERT & DANIELS NOM1 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
LEEDS CALVERT & DANIELS NOM2 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
LEEDS AARON & BURTON NOM2 LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
GREENCOAT SOLAR ASSETS I LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.