CPPGROUP PLC - LEEDS


Company Profile Company Filings

Overview

CPPGROUP PLC is a Public Limited Company from LEEDS UNITED KINGDOM and has the status: Active.
CPPGROUP PLC was incorporated 14 years ago on 09/02/2010 and has the registered number: 07151159. The accounts status is GROUP and accounts are next due on 30/06/2024.

CPPGROUP PLC - LEEDS

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

6 EAST PARADE
LEEDS
LS1 2AD
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
CRANBERRY 1 PLC (until 10/03/2010)

Confirmation Statements

Last Statement Next Statement Due
13/02/2023 27/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID JOHN MORRISON Jan 1959 British Director 2020-11-13 CURRENT
MR SIMON JOHN PYPER Nov 1966 British Director 2022-01-01 CURRENT
MR SIMON JAMES THOMPSON Oct 1967 British Director 2020-06-09 CURRENT
MR JEREMY RONALD ST JOHN MILLER Jul 1959 British Director 2021-12-01 CURRENT
SARAH ELIZABETH ATHERTON Secretary 2021-01-01 CURRENT
MR DAVID BOWLING Oct 1976 British Director 2022-03-07 CURRENT
MR ARTHUR LESLIE OWEN Feb 1949 United Kingdom Director 2010-09-21 UNTIL 2015-01-13 RESIGNED
MR ERIC RHYS WOOLLEY Mar 1959 British Director 2010-02-09 UNTIL 2011-10-01 RESIGNED
MR SHAUN PARKER Feb 1961 British Director 2010-02-09 UNTIL 2013-08-31 RESIGNED
MR CRAIG PARSONS Jun 1970 British Director 2013-09-01 UNTIL 2015-08-31 RESIGNED
MR JASON CARL WALSH Feb 1971 British Director 2016-05-18 UNTIL 2022-02-07 RESIGNED
MR MARK WILLIAM HAMLIN Nov 1954 British Director 2016-05-05 UNTIL 2021-11-30 RESIGNED
PAUL LANCELOT STOBART May 1957 British Director 2011-10-01 UNTIL 2013-08-31 RESIGNED
MRS EMMA JUSTINE SHAW Jul 1969 British Director 2016-07-31 UNTIL 2021-04-16 RESIGNED
MR ABHAI RAJGURU Sep 1965 British Director 2015-12-23 UNTIL 2016-05-05 RESIGNED
LORRAINE GRACE BEAVIS Secretary 2013-10-30 UNTIL 2020-12-31 RESIGNED
ALAN JOHN TITCHENER Secretary 2011-04-01 UNTIL 2013-10-30 RESIGNED
SHAUN PARKER Secretary 2011-03-18 UNTIL 2011-04-01 RESIGNED
MR MARTIN SOWERY Secretary 2010-02-09 UNTIL 2010-09-21 RESIGNED
PAULA MARY WATTS Secretary 2010-09-21 UNTIL 2011-03-18 RESIGNED
SHAUN PARKER Secretary 2011-03-18 UNTIL 2011-04-01 RESIGNED
MS RUTH ELIZABETH EVANS Oct 1957 British Director 2013-10-04 UNTIL 2016-02-11 RESIGNED
MR ERIC EDWARD ANSTEE Jan 1951 British Director 2014-12-23 UNTIL 2015-07-03 RESIGNED
MR SHAUN KINGSLEY ASTLEY-STONE May 1959 British Director 2013-09-02 UNTIL 2016-05-05 RESIGNED
MR STEPHEN JAMES CALLAGHAN Dec 1960 British Director 2015-07-30 UNTIL 2016-05-05 RESIGNED
MR ROGER TIMOTHY CANHAM May 1964 British Director 2015-05-22 UNTIL 2016-05-05 RESIGNED
MR NICHOLAS IAN COOPER May 1964 British Director 2016-05-05 UNTIL 2021-02-28 RESIGNED
MR MICHAEL JOHN CORCORAN Oct 1959 British Director 2015-10-02 UNTIL 2017-04-30 RESIGNED
MR PATRICK JEAN-MARIE DE SMEDT Jul 1955 Belgian Director 2010-08-19 UNTIL 2012-11-15 RESIGNED
MR BRENT ESCOTT Jan 1970 British Director 2013-09-01 UNTIL 2015-02-16 RESIGNED
MR HAMISH MACGREGOR OGSTON May 1948 British Director 2010-02-09 UNTIL 2013-06-28 RESIGNED
MR CHARLES HENRY GREGSON Jun 1947 British Director 2010-02-09 UNTIL 2014-01-29 RESIGNED
MR TIMOTHY ROGER ELLIOTT Dec 1958 British Director 2017-09-01 UNTIL 2021-11-30 RESIGNED
MR TIMOTHY GEOFFREY KELLY Oct 1957 British Director 2010-02-09 UNTIL 2010-12-31 RESIGNED
MR OLIVER WALTER LAIRD May 1970 British Director 2017-06-05 UNTIL 2021-10-31 RESIGNED
SIR RICHARD DOUGLAS LAPTHORNE Apr 1943 British Director 2016-05-05 UNTIL 2021-01-31 RESIGNED
MR DUNCAN JAMES MCINTYRE Apr 1959 British Director 2011-01-01 UNTIL 2015-01-13 RESIGNED
MR PETER JOHN MORGAN Oct 1946 British Director 2010-02-09 UNTIL 2011-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Phoenix Asset Management Partners Limited 2017-06-27 - 2023-06-07 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Hamish Macgregor Ogston 2017-06-27 5/1948 London   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARD PROTECTION PLAN LIMITED LEEDS UNITED KINGDOM Active FULL 65120 - Non-life insurance
CPP HOLDINGS LIMITED LEEDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
BRAND ARCHITEKTS GROUP PLC TEDDINGTON Active GROUP 46450 - Wholesale of perfume and cosmetics
MMT LTD OAKHAM Active FULL 62012 - Business and domestic software development
CPP SERVICES LIMITED LEEDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
CPP EUROPEAN HOLDINGS LIMITED LEEDS UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
COPTHORN HOLDINGS LIMITED BRENTWOOD Active FULL 70100 - Activities of head offices
CAVENDISH SECURITIES PLC LONDON ENGLAND Active FULL 64205 - Activities of financial services holding companies
KAMELEON WORLDWIDE LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
CENTERVIEW PARTNERS UK HOLDINGS LIMITED LONDON Active GROUP 64209 - Activities of other holding companies n.e.c.
FREEMAVENS LIMITED LONDON UNITED KINGDOM Active SMALL 73110 - Advertising agencies
BIO-BEAN LIMITED READING In... TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
VALEOS (2013) LIMITED LEEDS ENGLAND Active AUDIT EXEMPTION SUBSI 66220 - Activities of insurance agents and brokers
INNOVADERMA LIMITED LONDON Active FULL 46450 - Wholesale of perfume and cosmetics
AGENDA 21 DIGITAL HOLDING LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
THIS LAND LIMITED HISTON ENGLAND Active GROUP 41100 - Development of building projects
CAVENDISH FINANCIAL PLC LONDON ENGLAND Active GROUP 64205 - Activities of financial services holding companies
CENTERVIEW PARTNERS UK LLP LONDON Active FULL None Supplied
PALLADIAN INVESTMENT PARTNERS LLP LONDON ENGLAND Active SMALL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DLA ARCHITECTURE LIMITED LEEDS ENGLAND Active FULL 71111 - Architectural activities
DLA DESIGN GROUP OF COMPANIES LIMITED LEEDS ENGLAND Active SMALL 64209 - Activities of other holding companies n.e.c.
DLA EMPLOYEE BENEFIT TRUST COMPANY LIMITED LEEDS ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
DLA LANDSCAPE AND URBAN DESIGN LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
DLA GRAPHICS LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
DLA INTERIORS LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
DLA PROJECT SERVICES LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
DLA FREEMAN WHITE HEALTHCARE ARCHITECTURE LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
DLA HOLDINGS LIMITED LEEDS ENGLAND Active DORMANT 99999 - Dormant Company
CPP SECURE LIMITED LEEDS UNITED KINGDOM Active SMALL 65120 - Non-life insurance