Background WavePink WaveYellow Wave

CPC RUPERT STREET LIMITED (10746580)

CPC RUPERT STREET LIMITED (10746580) is an active UK company. incorporated on 28 April 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CPC RUPERT STREET LIMITED has been registered for 8 years. Current directors include BACON, Andrew Charles, FATTAL, Nabil Haskel.

Company Number
10746580
Status
active
Type
ltd
Incorporated
28 April 2017
Age
8 years
Address
3rd Floor 114a Cromwell Road, London, SW7 4AG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BACON, Andrew Charles, FATTAL, Nabil Haskel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPC RUPERT STREET LIMITED

CPC RUPERT STREET LIMITED is an active company incorporated on 28 April 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CPC RUPERT STREET LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10746580

LTD Company

Age

8 Years

Incorporated 28 April 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

3rd Floor 114a Cromwell Road London, SW7 4AG,

Previous Addresses

Emperors Gate 114a Cromwell Road Kensington London SW7 4AG United Kingdom
From: 28 April 2017To: 3 May 2017
Timeline

3 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Dec 17
Director Joined
Oct 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BACON, Andrew Charles

Active
114a Cromwell Road, LondonSW7 4AG
Born January 1969
Director
Appointed 20 Oct 2020

FATTAL, Nabil Haskel

Active
114a Cromwell Road, LondonSW7 4AG
Born December 1961
Director
Appointed 28 Apr 2017

Persons with significant control

1

114a Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Resolution
3 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Incorporation Company
28 April 2017
NEWINCIncorporation