Background WavePink WaveYellow Wave

CPAL BLOCK SHAREHOLDER LIMITED (12799327)

CPAL BLOCK SHAREHOLDER LIMITED (12799327) is an active UK company. incorporated on 7 August 2020. 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.. CPAL BLOCK SHAREHOLDER LIMITED has been registered for 5 years. Current directors include HEAL, Michael James.

Company Number
12799327
Status
active
Type
ltd
Incorporated
7 August 2020
Age
5 years
Address
101 Wigmore Street, London, W1U 1QU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HEAL, Michael James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPAL BLOCK SHAREHOLDER LIMITED

CPAL BLOCK SHAREHOLDER LIMITED is an active company incorporated on 7 August 2020 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.. CPAL BLOCK SHAREHOLDER LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12799327

LTD Company

Age

5 Years

Incorporated 7 August 2020

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 30 September 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

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

HAMSARD 3580 LIMITED
From: 7 August 2020To: 25 September 2020
Contact
Address

101 Wigmore Street 3rd Floor West London, W1U 1QU,

Previous Addresses

93-95 Gloucester Place London W1U 6JQ England
From: 24 September 2020To: 7 January 2026
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 7 August 2020To: 24 September 2020
Timeline

5 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HEAL, Michael James

Active
Wigmore Street, LondonW1U 1QU
Born December 1980
Director
Appointed 24 Sept 2020

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 07 Aug 2020
Resigned 24 Sept 2020

JONES, Jonathan James

Resigned
Devonshire Square, LondonEC2M 4YH
Born October 1967
Director
Appointed 07 Aug 2020
Resigned 24 Sept 2020

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 07 Aug 2020
Resigned 24 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Gloucester Place, LondonW1U 6JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2020
Devonshire Square, LondonEC2M 4YH

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 2020
Ceased 24 Sept 2020
Fundings
Financials
Latest Activities

Filing History

20

Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Resolution
25 September 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 September 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Incorporation Company
7 August 2020
NEWINCIncorporation