Cmostores Group Limited (registration number 10710953) is a private limited company incorporated on 2017-04-05 in England. This firm has its registered office at Burrington Business Park, Burrington Way, Plymouth PL5 3LX. Changed on 2019-02-08, the previous name this company used was Whco2 Limited. Cmostores Group Limited operates SIC code: 64209 that means "activities of other holding companies n.e.c.".

Company details

Name Cmostores Group Limited
Number 10710953
Date of Incorporation: 5th April 2017
End of financial year: 31 December
Address: Burrington Business Park, Burrington Way, Plymouth, PL5 3LX
SIC code: 64209 - Activities of other holding companies n.e.c.

When it comes to the 5 directors that can be found in the above-mentioned firm, we can name: Mark F. (appointed on 22 September 2021), Robert L. (appointment date: 02 December 2020), Ben H. (appointed on 02 December 2020). The official register lists 5 persons of significant control, namely: Cmo Group Plc is located at Burrington Way, PL5 3LX Plymouth. This corporate PSC has over 3/4 of shares, 3/4 to full of voting rights. Key Capital Partners (Nominees) Limited is located at Park Place, LS1 2SJ Leeds. This corporate PSC has over 1/2 to 3/4 of shares , over 1/2 to 3/4 of voting rights. Kcp Nominees Limited is located at 259-269 Old Marylebone Rd, NW1 5RA London. This corporate PSC has over 1/2 to 3/4 of shares ,.

Directors

People with significant control

Cmo Group Plc
1 July 2021
Address Burrington Business Park Burrington Way, Plymouth, PL5 3LX, England
Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 1345189
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Key Capital Partners (Nominees) Limited
18 September 2018 - 1 July 2021
Address 13 Park Place, Leeds, LS1 2SJ, England
Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House Register
Registration number 06357261
Nature of control: 50,01-75% shares
50,01-75% voting rights
Kcp Nominees Limited
24 April 2017 - 18 September 2018
Address Winchester House 259-269 Old Marylebone Rd, London, NW1 5RA, England
Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 10830297
Nature of control: 50,01-75% shares
right to appoint and remove directors
Kcp Nominees Limited
24 April 2017 - 18 September 2018
Address Winchester House 259-269 Old Marylebone Rd, London, NW1 5RA, England
Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 10830297
Nature of control: 50,01-75% voting rights
Michael F.
5 April 2017 - 24 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
(TM01) Director's appointment terminated on 8th February 2024
filed on: 28th, February 2024 | officers
Free Download (1 page)