Background WavePink WaveYellow Wave

CPHCL INVESTMENTS (UK) LIMITED (01962947)

CPHCL INVESTMENTS (UK) LIMITED (01962947) is an active UK company. incorporated on 21 November 1985. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CPHCL INVESTMENTS (UK) LIMITED has been registered for 40 years. Current directors include PISANI, Alfred, PISANI, Joseph, PISANI, Victor and 1 others.

Company Number
01962947
Status
active
Type
ltd
Incorporated
21 November 1985
Age
40 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PISANI, Alfred, PISANI, Joseph, PISANI, Victor, STILON, Rachel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPHCL INVESTMENTS (UK) LIMITED

CPHCL INVESTMENTS (UK) LIMITED is an active company incorporated on 21 November 1985 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CPHCL INVESTMENTS (UK) LIMITED was registered 40 years ago.(SIC: 96090)

Status

active

Active since 40 years ago

Company No

01962947

LTD Company

Age

40 Years

Incorporated 21 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CORINTHIA INVESTMENTS LIMITED
From: 21 November 1985To: 14 July 2022
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

, C/O Cooper Parry New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England
From: 23 April 2025To: 25 September 2025
, 3rd Floor 86 - 90 Paul Street, London, EC2A 4NE, England
From: 7 April 2025To: 23 April 2025
, C/O Cooper Parry, New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England
From: 15 November 2024To: 7 April 2025
, Aissela 46 High Street, Esher, Surrey, KT10 9QY, England
From: 16 March 2018To: 15 November 2024
, 100a High Street, High Street, Hampton, Middlesex, TW12 2st
From: 15 October 2013To: 16 March 2018
, Bermuda House 45 High Street, Hampton Wick, Kingston upon Thames, Surrey, KT1 4EH
From: 21 November 1985To: 15 October 2013
Timeline

12 key events • 2015 - 2022

Funding Officers Ownership
Loan Secured
Dec 15
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jan 20
Director Left
May 20
Director Joined
May 20
Director Left
Aug 22
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

PISANI, Alfred

Active
Triq Giorgio Locana, IklinFOREIGN
Born January 1939
Director
Appointed N/A

PISANI, Joseph

Active
Richmond, St JuliansFOREIGN
Born September 1937
Director
Appointed N/A

PISANI, Victor

Active
Lippija Road, L/O MgarrFOREIGN
Born July 1941
Director
Appointed N/A

STILON, Rachel

Active
Sliema Road, KapparaSGN4 415
Born December 1973
Director
Appointed 04 May 2020

CUSCHIERI, Reginald

Resigned
72 Amery Street, SliemaFOREIGN
Secretary
Appointed 09 May 2007
Resigned 04 May 2020

FARRUGIA, Joseph Maria

Resigned
100 Amberwood Rise, New MaldenKT3 5JJ
Secretary
Appointed 31 Aug 1993
Resigned 08 May 2007

QUAR, Graeme Brian

Resigned
Stoney Dean Farm, PetersfieldGU32 1JY
Secretary
Appointed 04 Apr 2005
Resigned 13 Apr 2005

REEVES, Colin

Resigned
Northdown Old Chatham Road, MaidstoneME14 3AJ
Secretary
Appointed 01 May 1992
Resigned 31 Aug 1993

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed N/A
Resigned 01 May 1992

AGEL, Ayad Ramadan

Resigned
22 Europa CentreFOREIGN
Born September 1950
Director
Appointed N/A
Resigned 11 Jan 2004

CUSCHIERI, Reginald Alfred

Resigned
Amery Street, Sliema Slm1709FOREIGN
Born January 1933
Director
Appointed N/A
Resigned 04 May 2020

EL NAILI, Smeida

Resigned
22 Buropa CentreFOREIGN
Born February 1944
Director
Appointed N/A
Resigned 01 Dec 1993

FARRUGIA, Joseph Maria

Resigned
100 Amberwood Rise, New MaldenKT3 5JJ
Born April 1952
Director
Appointed 01 Nov 1993
Resigned 08 May 2007

FENECH, Joseph

Resigned
Zeus, IklinFOREIGN
Born October 1956
Director
Appointed N/A
Resigned 03 Aug 2022

PISANI, George

Resigned
Triq Qui-Si-Sana, Sliema Slm 3112
Born April 1940
Director
Appointed N/A
Resigned 07 Jul 2019

REEVES, Colin

Resigned
Northdown Old Chatham Road, MaidstoneME14 3AJ
Born August 1936
Director
Appointed N/A
Resigned 31 Aug 1993

Persons with significant control

7

0 Active
7 Ceased

Joseph Fenech

Ceased
46 High Street, EsherKT10 9QY
Born October 1956

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 07 Apr 2016

Alfred Pisani

Ceased
46 High Street, EsherKT10 9QY
Born January 1939

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 07 Apr 2016

George Pisani

Ceased
46 High Street, EsherKT10 9QY
Born April 1940

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 07 Apr 2016
Europa Centre, Floriana Frn 1400

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Apr 2016
Ceased 07 Apr 2016

Reginald Alfred Cuschieri

Ceased
46 High Street, EsherKT10 9QY
Born January 1933

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 07 Apr 2016

Joseph Pisani

Ceased
46 High Street, EsherKT10 9QY
Born September 1937

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 07 Apr 2016

Victor Pisani

Ceased
46 High Street, EsherKT10 9QY
Born July 1941

Nature of Control

Right to appoint and remove directors
Notified 07 Apr 2016
Ceased 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Certificate Change Of Name Company
14 July 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Memorandum Articles
25 August 2020
MAMA
Resolution
19 May 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
19 May 2020
CC04CC04
Termination Secretary Company With Name Termination Date
11 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
7 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Legacy
27 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
20 February 2008
363sAnnual Return (shuttle)
Legacy
3 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
21 July 2007
AAAnnual Accounts
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
287Change of Registered Office
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
22 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
13 December 2001
AAMDAAMD
Accounts With Accounts Type Full
6 December 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
9 February 1999
88(2)R88(2)R
Resolution
9 February 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Legacy
9 February 1999
123Notice of Increase in Nominal Capital
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
3 July 1998
287Change of Registered Office
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
10 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
13 September 1996
88(2)R88(2)R
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
24 October 1995
88(2)R88(2)R
Legacy
2 May 1995
88(2)R88(2)R
Legacy
31 January 1995
88(2)R88(2)R
Resolution
31 January 1995
RESOLUTIONSResolutions
Resolution
31 January 1995
RESOLUTIONSResolutions
Legacy
31 January 1995
123Notice of Increase in Nominal Capital
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
9 February 1994
288288
Legacy
9 February 1994
363sAnnual Return (shuttle)
Legacy
2 December 1993
288288
Legacy
16 November 1993
288288
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
8 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
28 July 1992
288288
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 1991
AAAnnual Accounts
Memorandum Articles
23 October 1991
MEM/ARTSMEM/ARTS
Legacy
26 September 1991
88(2)R88(2)R
Resolution
26 September 1991
RESOLUTIONSResolutions
Resolution
26 September 1991
RESOLUTIONSResolutions
Legacy
26 September 1991
123Notice of Increase in Nominal Capital
Legacy
22 February 1991
363x363x
Legacy
18 January 1991
88(2)R88(2)R
Resolution
18 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
16 March 1990
88(2)R88(2)R
Resolution
16 March 1990
RESOLUTIONSResolutions
Resolution
16 March 1990
RESOLUTIONSResolutions
Legacy
1 February 1990
363363
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
7 June 1989
288288
Legacy
9 February 1989
363363
Accounts With Accounts Type Full
25 October 1988
AAAnnual Accounts
Memorandum Articles
18 April 1988
MEM/ARTSMEM/ARTS
Resolution
18 April 1988
RESOLUTIONSResolutions
Legacy
14 March 1988
363363
Legacy
1 November 1987
225(1)225(1)
Accounts With Made Up Date
22 September 1987
AAAnnual Accounts
Legacy
30 June 1987
395Particulars of Mortgage or Charge
Legacy
19 March 1987
363363
Legacy
19 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
22 January 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1986
288aAppointment of Director or Secretary
Legacy
8 January 1986
288aAppointment of Director or Secretary
Miscellaneous
21 November 1985
MISCMISC