CTGMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCTGMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01298161
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CTGMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CADOGAN TATE LIMITEDDec 23, 1985Dec 23, 1985
    CADOGAN TATE-FINE ART REMOVALS LIMITEDDec 31, 1977Dec 31, 1977
    SOUTHMASTS LIMITEDFeb 11, 1977Feb 11, 1977

    What are the latest accounts for CTGMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CTGMS LIMITED?

    Last Confirmation Statement Made Up ToJan 04, 2027
    Next Confirmation Statement DueJan 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 04, 2026
    OverdueNo

    What are the latest filings for CTGMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Jordi Mena Castany as a director on Nov 20, 2025

    2 pagesAP01

    Confirmation statement made on Jan 04, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Francois Joseph Charles Gauci as a director on Nov 20, 2025

    1 pagesTM01

    Termination of appointment of Adam John Paul Sloan as a director on Nov 20, 2025

    1 pagesTM01

    Appointment of Mr Benjamin James Clark as a director on Nov 20, 2025

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2024

    9 pagesAA

    Termination of appointment of Duncan James Orange as a director on Feb 21, 2025

    1 pagesTM01

    Appointment of Adam John Paul Sloan as a director on Feb 26, 2025

    2 pagesAP01

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Richard John Renwick as a director on May 14, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Sep 30, 2023

    7 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    7 pagesAA

    Director's details changed for Mr Francois Joseph Charles Gauci on Jan 10, 2023

    2 pagesCH01

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Duncan James Orange on Jan 10, 2023

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2021

    7 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorised share capital increased to £110,250 19/11/1999
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Paul David Haynes as a director on Jan 24, 2022

    1 pagesTM01

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Appointment of Richard John Renwick as a director on Sep 07, 2020

    2 pagesAP01

    Director's details changed for Mr Paul David Haynes on Apr 01, 2020

    2 pagesCH01

    Who are the officers of CTGMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CASTANY, Jordi Mena
    Cork Street, 5th Floor
    Mayfair
    W1S 3NQ London
    33
    United Kingdom
    Director
    Cork Street, 5th Floor
    Mayfair
    W1S 3NQ London
    33
    United Kingdom
    United StatesAmerican341138870001
    CLARK, Benjamin James
    239 Acton Lane
    NW10 7NP London
    Room 101
    Director
    239 Acton Lane
    NW10 7NP London
    Room 101
    United KingdomBritish270843890001
    HOOD, Jonathan Everett
    239 Acton Lane
    NW10 7NP London
    Room 101
    Secretary
    239 Acton Lane
    NW10 7NP London
    Room 101
    British183496690001
    MASSON TAYLOR, Kerry Anne Orlaith
    St James House
    39 St James' Drive
    SW17 7RN London
    Secretary
    St James House
    39 St James' Drive
    SW17 7RN London
    British8254190001
    MASSON TAYLOR, Rohan Brainerd Muir
    Marston Bigot
    BA11 5DA Frome
    The Old Rectory
    Somerset
    United Kingdom
    Secretary
    Marston Bigot
    BA11 5DA Frome
    The Old Rectory
    Somerset
    United Kingdom
    British85899140002
    ANSTEY, Simon Edward
    47a Nightingale Lane
    SW12 8SU London
    Director
    47a Nightingale Lane
    SW12 8SU London
    British10867060003
    BATTERSHALL, Phillip James
    239 Acton Lane
    NW10 7NP London
    Room 101
    Director
    239 Acton Lane
    NW10 7NP London
    Room 101
    United KingdomBritish163552980002
    BRADLEY, Robert Edward Baden
    28 Imani Mansions
    Orville Road
    SW11 3LR London
    Director
    28 Imani Mansions
    Orville Road
    SW11 3LR London
    British52739900001
    DEAKIN, Thomas Jonathan Carr
    9 Hazlebury Road
    SW6 2NA London
    Director
    9 Hazlebury Road
    SW6 2NA London
    United KingdomBritish6757800001
    ENSER, Graham John
    239 Acton Lane
    NW10 7NP London
    Room 101
    Director
    239 Acton Lane
    NW10 7NP London
    Room 101
    United KingdomBritish109187710001
    GAUCI, Francois Joseph Charles
    239 Acton Lane
    NW10 7NP London
    Room 101
    Director
    239 Acton Lane
    NW10 7NP London
    Room 101
    United StatesBritish247946270002
    HAYNES, Paul David
    239 Acton Lane
    NW10 7NP London
    Room 101
    Director
    239 Acton Lane
    NW10 7NP London
    Room 101
    United KingdomBritish127848220003
    HOOD, Jonathan Everett
    239 Acton Lane
    NW10 7NP London
    Room 101
    Director
    239 Acton Lane
    NW10 7NP London
    Room 101
    United KingdomBritish42809310001
    KNOWLES, Hugh Stanley Keith
    51 Britannia Road
    SW6 2HJ London
    Director
    51 Britannia Road
    SW6 2HJ London
    United KingdomBritish45011030003
    MASSON TAYLOR, Kerry Anne Orlaith
    St James House
    39 St James' Drive
    SW17 7RN London
    Director
    St James House
    39 St James' Drive
    SW17 7RN London
    United KingdomBritish8254190001
    MASSON TAYLOR, Rohan Brainerd Muir
    Marston Bigot
    BA11 5DA Frome
    The Old Rectory
    Somerset
    United Kingdom
    Director
    Marston Bigot
    BA11 5DA Frome
    The Old Rectory
    Somerset
    United Kingdom
    United KingdomBritish85899140004
    ORANGE, Duncan James
    239 Acton Lane
    NW10 7NP London
    Cadogan House
    United Kingdom
    Director
    239 Acton Lane
    NW10 7NP London
    Cadogan House
    United Kingdom
    EnglandBritish177679460001
    OSBORNE, Simon Paul
    4 Armley Grange
    Oval Armley
    LS12 3QJ Leeds
    Yorkshire
    Director
    4 Armley Grange
    Oval Armley
    LS12 3QJ Leeds
    Yorkshire
    British83857430001
    RENWICK, Richard John
    239 Acton Lane
    NW10 7NP Park Royal London
    Cadogan House
    United Kingdom
    Director
    239 Acton Lane
    NW10 7NP Park Royal London
    Cadogan House
    United Kingdom
    EnglandBritish276846410001
    SANDERSON, Damaris Stella Lavinia Muir Margot
    Lion Lodge
    20 Gwendolen Avenue Putney
    SW15 6EH London
    Director
    Lion Lodge
    20 Gwendolen Avenue Putney
    SW15 6EH London
    United KingdomBritish109058130001
    SHEFFIELD, Simon Robert Alexander
    116 Louisville Road
    SW17 8RU London
    Director
    116 Louisville Road
    SW17 8RU London
    EnglandBritish92355850001
    SLOAN, Adam John Paul
    239 Acton Lane
    NW10 7NP London
    Room 101
    Director
    239 Acton Lane
    NW10 7NP London
    Room 101
    EnglandBritish333407340001
    TAYLOR, Luke Scott Clifford
    Loosley House
    16 East Street
    OX9 3JS Thame
    Oxfordshire
    Director
    Loosley House
    16 East Street
    OX9 3JS Thame
    Oxfordshire
    British39025100005
    VISAWADIA, Naresh Kumar
    2 Elmcroft Crescent
    NW11 9SY London
    Director
    2 Elmcroft Crescent
    NW11 9SY London
    British107377770001

    Who are the persons with significant control of CTGMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    239 Acton Lane
    NW10 7NP London
    Cadogan House
    United Kingdom
    Apr 06, 2016
    239 Acton Lane
    NW10 7NP London
    Cadogan House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05577857
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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