CTGMS LIMITED
Overview
| Company Name | CTGMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01298161 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CTGMS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CTGMS LIMITED located?
| Registered Office Address | Room 101 239 Acton Lane NW10 7NP London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CTGMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CADOGAN TATE LIMITED | Dec 23, 1985 | Dec 23, 1985 |
| CADOGAN TATE-FINE ART REMOVALS LIMITED | Dec 31, 1977 | Dec 31, 1977 |
| SOUTHMASTS LIMITED | Feb 11, 1977 | Feb 11, 1977 |
What are the latest accounts for CTGMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CTGMS LIMITED?
| Last Confirmation Statement Made Up To | Jan 04, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2026 |
| Overdue | No |
What are the latest filings for CTGMS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Jordi Mena Castany as a director on Nov 20, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Confirmation statement made on Jan 04, 2026 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Termination of appointment of Francois Joseph Charles Gauci as a director on Nov 20, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Adam John Paul Sloan as a director on Nov 20, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Appointment of Mr Benjamin James Clark as a director on Nov 20, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2024 | 9 pages | AA | ||||||||||||||||||||||||||
Termination of appointment of Duncan James Orange as a director on Feb 21, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Appointment of Adam John Paul Sloan as a director on Feb 26, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Termination of appointment of Richard John Renwick as a director on May 14, 2024 | 1 pages | TM01 | ||||||||||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2023 | 7 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jan 04, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2022 | 7 pages | AA | ||||||||||||||||||||||||||
Director's details changed for Mr Francois Joseph Charles Gauci on Jan 10, 2023 | 2 pages | CH01 | ||||||||||||||||||||||||||
Confirmation statement made on Jan 04, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Director's details changed for Mr Duncan James Orange on Jan 10, 2023 | 2 pages | CH01 | ||||||||||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2021 | 7 pages | AA | ||||||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Termination of appointment of Paul David Haynes as a director on Jan 24, 2022 | 1 pages | TM01 | ||||||||||||||||||||||||||
Confirmation statement made on Jan 04, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Accounts for a dormant company made up to Sep 30, 2020 | 3 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jan 04, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Appointment of Richard John Renwick as a director on Sep 07, 2020 | 2 pages | AP01 | ||||||||||||||||||||||||||
Director's details changed for Mr Paul David Haynes on Apr 01, 2020 | 2 pages | CH01 | ||||||||||||||||||||||||||
Who are the officers of CTGMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CASTANY, Jordi Mena | Director | Cork Street, 5th Floor Mayfair W1S 3NQ London 33 United Kingdom | United States | American | 341138870001 | |||||
| CLARK, Benjamin James | Director | 239 Acton Lane NW10 7NP London Room 101 | United Kingdom | British | 270843890001 | |||||
| HOOD, Jonathan Everett | Secretary | 239 Acton Lane NW10 7NP London Room 101 | British | 183496690001 | ||||||
| MASSON TAYLOR, Kerry Anne Orlaith | Secretary | St James House 39 St James' Drive SW17 7RN London | British | 8254190001 | ||||||
| MASSON TAYLOR, Rohan Brainerd Muir | Secretary | Marston Bigot BA11 5DA Frome The Old Rectory Somerset United Kingdom | British | 85899140002 | ||||||
| ANSTEY, Simon Edward | Director | 47a Nightingale Lane SW12 8SU London | British | 10867060003 | ||||||
| BATTERSHALL, Phillip James | Director | 239 Acton Lane NW10 7NP London Room 101 | United Kingdom | British | 163552980002 | |||||
| BRADLEY, Robert Edward Baden | Director | 28 Imani Mansions Orville Road SW11 3LR London | British | 52739900001 | ||||||
| DEAKIN, Thomas Jonathan Carr | Director | 9 Hazlebury Road SW6 2NA London | United Kingdom | British | 6757800001 | |||||
| ENSER, Graham John | Director | 239 Acton Lane NW10 7NP London Room 101 | United Kingdom | British | 109187710001 | |||||
| GAUCI, Francois Joseph Charles | Director | 239 Acton Lane NW10 7NP London Room 101 | United States | British | 247946270002 | |||||
| HAYNES, Paul David | Director | 239 Acton Lane NW10 7NP London Room 101 | United Kingdom | British | 127848220003 | |||||
| HOOD, Jonathan Everett | Director | 239 Acton Lane NW10 7NP London Room 101 | United Kingdom | British | 42809310001 | |||||
| KNOWLES, Hugh Stanley Keith | Director | 51 Britannia Road SW6 2HJ London | United Kingdom | British | 45011030003 | |||||
| MASSON TAYLOR, Kerry Anne Orlaith | Director | St James House 39 St James' Drive SW17 7RN London | United Kingdom | British | 8254190001 | |||||
| MASSON TAYLOR, Rohan Brainerd Muir | Director | Marston Bigot BA11 5DA Frome The Old Rectory Somerset United Kingdom | United Kingdom | British | 85899140004 | |||||
| ORANGE, Duncan James | Director | 239 Acton Lane NW10 7NP London Cadogan House United Kingdom | England | British | 177679460001 | |||||
| OSBORNE, Simon Paul | Director | 4 Armley Grange Oval Armley LS12 3QJ Leeds Yorkshire | British | 83857430001 | ||||||
| RENWICK, Richard John | Director | 239 Acton Lane NW10 7NP Park Royal London Cadogan House United Kingdom | England | British | 276846410001 | |||||
| SANDERSON, Damaris Stella Lavinia Muir Margot | Director | Lion Lodge 20 Gwendolen Avenue Putney SW15 6EH London | United Kingdom | British | 109058130001 | |||||
| SHEFFIELD, Simon Robert Alexander | Director | 116 Louisville Road SW17 8RU London | England | British | 92355850001 | |||||
| SLOAN, Adam John Paul | Director | 239 Acton Lane NW10 7NP London Room 101 | England | British | 333407340001 | |||||
| TAYLOR, Luke Scott Clifford | Director | Loosley House 16 East Street OX9 3JS Thame Oxfordshire | British | 39025100005 | ||||||
| VISAWADIA, Naresh Kumar | Director | 2 Elmcroft Crescent NW11 9SY London | British | 107377770001 |
Who are the persons with significant control of CTGMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cadogan Tate Group Limited | Apr 06, 2016 | 239 Acton Lane NW10 7NP London Cadogan House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0