Background WavePink WaveYellow Wave

CM 2019 (UK) LIMITED (11903270)

CM 2019 (UK) LIMITED (11903270) is an active UK company. incorporated on 25 March 2019. 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.. CM 2019 (UK) LIMITED has been registered for 7 years. Current directors include KOUTOUPES, Nikitas, TRESKUNOV, Boris.

Company Number
11903270
Status
active
Type
ltd
Incorporated
25 March 2019
Age
7 years
Address
Northern And Shell Building, London, EC3R 6EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KOUTOUPES, Nikitas, TRESKUNOV, Boris
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CM 2019 (UK) LIMITED

CM 2019 (UK) LIMITED is an active company incorporated on 25 March 2019 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.. CM 2019 (UK) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11903270

LTD Company

Age

7 Years

Incorporated 25 March 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

Northern And Shell Building 10 Lower Thames Street London, EC3R 6EN,

Previous Addresses

New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom
From: 25 March 2019To: 5 May 2020
Timeline

17 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Funding Round
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Director Left
Nov 20
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

KOUTOUPES, Nikitas

Active
Avenue Of The Americas, New York10036
Born April 1973
Director
Appointed 25 Mar 2019

TRESKUNOV, Boris

Active
Avenue Of The Americas, New York10036
Born December 1991
Director
Appointed 12 Mar 2024

BERGER, Adam

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born June 1963
Director
Appointed 25 Mar 2019
Resigned 12 Mar 2024

DILLARD III, John Wellford

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born April 1970
Director
Appointed 28 Feb 2023
Resigned 09 Apr 2024

GREINER, David

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born April 1978
Director
Appointed 25 Mar 2019
Resigned 28 Feb 2023

PAREKH, Deven

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born July 1969
Director
Appointed 25 Mar 2019
Resigned 03 Nov 2020

RICHARDSON, Benjamin Mark

Resigned
10 Lower Thames Street, LondonEC3R 6EN
Born March 1979
Director
Appointed 25 Mar 2019
Resigned 28 Feb 2023

Persons with significant control

1

10 Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2023
AAAnnual Accounts
Legacy
6 March 2023
PARENT_ACCPARENT_ACC
Legacy
6 March 2023
AGREEMENT2AGREEMENT2
Legacy
6 March 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2022
AAAnnual Accounts
Legacy
14 June 2022
PARENT_ACCPARENT_ACC
Legacy
14 June 2022
AGREEMENT2AGREEMENT2
Legacy
14 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Legacy
13 July 2021
PARENT_ACCPARENT_ACC
Legacy
13 July 2021
AGREEMENT2AGREEMENT2
Legacy
13 July 2021
GUARANTEE2GUARANTEE2
Legacy
26 May 2021
RPCH01RPCH01
Accounts With Accounts Type Dormant
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
15 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
25 March 2019
NEWINCIncorporation