Background WavePink WaveYellow Wave

CBS INTERNATIONAL HOLDINGS UK LIMITED (11605619)

CBS INTERNATIONAL HOLDINGS UK LIMITED (11605619) is an active UK company. incorporated on 4 October 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CBS INTERNATIONAL HOLDINGS UK LIMITED has been registered for 7 years. Current directors include GILL, Sukhjeet Kaur, GUBBINI, Gianluca, MORRISON, James Christopher.

Company Number
11605619
Status
active
Type
ltd
Incorporated
4 October 2018
Age
7 years
Address
C/O Fieldfisher Riverbank House, London, EC4R 3TT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILL, Sukhjeet Kaur, GUBBINI, Gianluca, MORRISON, James Christopher
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBS INTERNATIONAL HOLDINGS UK LIMITED

CBS INTERNATIONAL HOLDINGS UK LIMITED is an active company incorporated on 4 October 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CBS INTERNATIONAL HOLDINGS UK LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11605619

LTD Company

Age

7 Years

Incorporated 4 October 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 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

10 months left

Last Filed

Made up to 20 March 2026 (2 months ago)
Submitted on 23 March 2026 (2 months ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

C/O Fieldfisher Riverbank House 2 Swan Lane London, EC4R 3TT,

Previous Addresses

C/O Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 4 October 2018To: 15 February 2023
Timeline

35 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Jun 19
Funding Round
Oct 19
Funding Round
Oct 20
Owner Exit
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Funding Round
Nov 20
Funding Round
Apr 21
Funding Round
Jun 21
Funding Round
Sept 21
Funding Round
Jan 22
Funding Round
Apr 22
Funding Round
Jul 22
Funding Round
Oct 22
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Jan 25
Capital Update
Mar 25
Owner Exit
Nov 25
20
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

FIELDFISHER SECRETARIES LIMITED

Active
2 Swan Lane, LondonEC4R 3TT
Corporate secretary
Appointed 01 Jan 2023

GILL, Sukhjeet Kaur

Active
Hawley Crescent, LondonNW1 8TT
Born May 1971
Director
Appointed 19 Mar 2024

GUBBINI, Gianluca

Active
Hawley Crescent, LondonNW1 8TT
Born August 1966
Director
Appointed 19 Mar 2024

MORRISON, James Christopher

Active
Riverbank House, LondonEC4R 3TT
Born May 1971
Director
Appointed 13 Mar 2019

MITRE SECRETARIES LIMITED

Resigned
Cannon Place, LondonEC4N 6AF
Corporate secretary
Appointed 04 Oct 2018
Resigned 31 Dec 2022

BYRNES, David F.

Resigned
Cannon Place, LondonEC4N 6AF
Born September 1970
Director
Appointed 13 Mar 2019
Resigned 24 Nov 2020

GILL-CHAREST, Katherine

Resigned
Riverbank House, LondonEC4R 3TT
Born July 1968
Director
Appointed 24 Nov 2020
Resigned 19 Mar 2024

HILARIUS, Gielijn Jan

Resigned
1033 Wb, Amsterdam
Born March 1973
Director
Appointed 02 Aug 2023
Resigned 19 Mar 2024

JONES, Richard Michael

Resigned
West 52nd Street, New York10019
Born April 1965
Director
Appointed 04 Oct 2018
Resigned 17 Feb 2024

SILLMANN, Dean Robert

Resigned
Ndsm-Plein, 1033 Wb Amsterdam
Born June 1965
Director
Appointed 13 Mar 2019
Resigned 24 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Broadway, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2025

Paramount Global

Ceased
251 Little Falls Drive, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Ceased 07 Aug 2025
Little Fells Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2018
Ceased 04 Dec 2019
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 March 2025
SH19Statement of Capital
Legacy
20 March 2025
SH20SH20
Legacy
20 March 2025
CAP-SSCAP-SS
Resolution
20 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Capital Allotment Shares
4 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Capital Allotment Shares
16 February 2024
SH01Allotment of Shares
Resolution
13 February 2024
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
12 February 2024
RP04AP01RP04AP01
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Capital Allotment Shares
27 October 2022
SH01Allotment of Shares
Capital Allotment Shares
22 July 2022
SH01Allotment of Shares
Capital Allotment Shares
22 April 2022
SH01Allotment of Shares
Change To A Person With Significant Control
18 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
8 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Capital Allotment Shares
20 June 2021
SH01Allotment of Shares
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
9 March 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
2 March 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Capital Allotment Shares
27 November 2020
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 October 2019
CS01Confirmation Statement
Capital Allotment Shares
28 October 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Capital Name Of Class Of Shares
12 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
12 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 October 2018
NEWINCIncorporation