Background WavePink WaveYellow Wave

CBPE GP LIMITED (SC351654)

CBPE GP LIMITED (SC351654) is an active UK company. incorporated on 21 November 2008. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CBPE GP LIMITED has been registered for 17 years. Current directors include DINNEN, Sean Michael, Mr., HUTCHINSON, Mathew James Edward, JAIN, Anand Jagdishchandra and 2 others.

Company Number
SC351654
Status
active
Type
ltd
Incorporated
21 November 2008
Age
17 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DINNEN, Sean Michael, Mr., HUTCHINSON, Mathew James Edward, JAIN, Anand Jagdishchandra, KHAKSAR, Kayvan Jason, MOORE, Ian Robert
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CBPE GP LIMITED

CBPE GP LIMITED is an active company incorporated on 21 November 2008 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CBPE GP LIMITED was registered 17 years ago.(SIC: 64999)

Status

active

Active since 17 years ago

Company No

SC351654

LTD Company

Age

17 Years

Incorporated 21 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

CBPE CAPITAL VIII GP LIMITED
From: 21 November 2008To: 6 December 2019
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

18 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Dec 11
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Mar 15
Director Joined
Apr 15
Director Left
Nov 16
Director Left
Apr 17
Director Joined
Apr 20
Director Left
Dec 20
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

BENTLEY, Claire

Active
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 31 Mar 2012

DINNEN, Sean Michael, Mr.

Active
George Yard, LondonEC3V 9DH
Born March 1968
Director
Appointed 09 Sept 2013

HUTCHINSON, Mathew James Edward

Active
Lothian Road, EdinburghEH3 9WJ
Born June 1972
Director
Appointed 19 Jul 2010

JAIN, Anand Jagdishchandra

Active
George Yard, LondonEC3V 9DH
Born April 1976
Director
Appointed 08 Apr 2015

KHAKSAR, Kayvan Jason

Active
Lothian Road, EdinburghEH3 9WJ
Born June 1973
Director
Appointed 06 Apr 2020

MOORE, Ian Robert

Active
Lothian Road, EdinburghEH3 9WJ
Born October 1971
Director
Appointed 08 Apr 2013

HALE, Sarah Penelope

Resigned
Fordington Road, LondonN6 4TH
Secretary
Appointed 21 Nov 2008
Resigned 31 Mar 2012

BURNESS LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 21 Nov 2008
Resigned 21 Nov 2008

ALEXANDER, Benjamin Charles

Resigned
Lothian Road, EdinburghEH3 9WJ
Born April 1968
Director
Appointed 19 Jul 2010
Resigned 28 Nov 2011

DINNEN, Sean Michael

Resigned
Wolsey Road, East MoleseyKT8 9EW
Born March 1966
Director
Appointed 21 Nov 2008
Resigned 09 Sept 2013

GISSEL, Peter

Resigned
Lothian Road, EdinburghEH3 9WJ
Born December 1963
Director
Appointed 11 Apr 2011
Resigned 30 Nov 2020

GOTTS, Christopher Phillip

Resigned
26 Shandon Street, EdinburghEH11 1QH
Born September 1974
Director
Appointed 21 Nov 2008
Resigned 21 Nov 2008

HALE, Sarah Penelope

Resigned
Lothian Road, EdinburghEH3 9WJ
Born December 1948
Director
Appointed 19 Jul 2010
Resigned 31 Mar 2012

HOFFMANN, Elizabeth Anne

Resigned
Lothian Road, EdinburghEH3 9WJ
Born November 1969
Director
Appointed 11 Apr 2011
Resigned 31 Oct 2016

MACNAY, Nicholas

Resigned
Arthur Road, LondonSW19 7DN
Born August 1959
Director
Appointed 21 Nov 2008
Resigned 31 Mar 2017

SLATER, Iain Robert

Resigned
Manor House, SwinesheadMK44 2AF
Born October 1966
Director
Appointed 21 Nov 2008
Resigned 31 Mar 2015

SNOOK, John Thomas

Resigned
The Oaks Tag Lane, WargraveRG10 7ST
Born March 1954
Director
Appointed 21 Nov 2008
Resigned 31 Mar 2012

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 21 Nov 2008
Resigned 21 Nov 2008

Persons with significant control

1

George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Resolution
6 December 2019
RESOLUTIONSResolutions
Change Of Name Notice
6 December 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Auditors Resignation Company
21 May 2013
AUDAUD
Miscellaneous
23 April 2013
MISCMISC
Miscellaneous
23 April 2013
MISCMISC
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2012
TM02Termination of Secretary
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Termination Director Company With Name
5 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 March 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
26 August 2009
225Change of Accounting Reference Date
Legacy
24 November 2008
225Change of Accounting Reference Date
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Incorporation Company
21 November 2008
NEWINCIncorporation