CG SHIELD HOUSE (UK) NO.1 LIMITED

CG SHIELD HOUSE (UK) NO.1 LIMITED

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

    Company NameCG SHIELD HOUSE (UK) NO.1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04131311
    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 CG SHIELD HOUSE (UK) NO.1 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CG SHIELD HOUSE (UK) NO.1 LIMITED located?

    Registered Office Address
    4th Floor 140 Aldersgate Street
    EC1A 4HY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CG SHIELD HOUSE (UK) NO.1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PEABODY SHIELD HOUSE (UK) NO. 1 LIMITEDFeb 02, 2001Feb 02, 2001
    OILMIGHT LIMITEDDec 27, 2000Dec 27, 2000

    What are the latest accounts for CG SHIELD HOUSE (UK) NO.1 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CG SHIELD HOUSE (UK) NO.1 LIMITED?

    Last Confirmation Statement Made Up ToDec 21, 2025
    Next Confirmation Statement DueJan 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2024
    OverdueNo

    What are the latest filings for CG SHIELD HOUSE (UK) NO.1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 21, 2024 with no updates

    3 pagesCS01
    XDTFQ08A

    Accounts for a small company made up to Dec 31, 2023

    39 pagesAA
    ADI2VWCR

    Secretary's details changed for Apex Group Secretaries (Uk) Limited on Nov 18, 2024

    1 pagesCH04
    XDGOCC49

    Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on Nov 26, 2024

    1 pagesAD01
    XDGOCBVU

    Director's details changed for Mr Jonathan Kudzanai Muteera on Sep 13, 2024

    2 pagesCH01
    XDC2WKYX

    Change of details for Th Re Group Holdings Limited as a person with significant control on Jan 04, 2019

    2 pagesPSC05
    XD9EARIJ

    Accounts for a small company made up to Dec 31, 2022

    38 pagesAA
    RCJ92KZC

    Confirmation statement made on Dec 21, 2023 with no updates

    3 pagesCS01
    XCTVJ381

    Appointment of Mr Peter David Malcolm as a director on Dec 04, 2023

    2 pagesAP01
    XCHQ8FY0

    Appointment of Mr Jonathan Kudzanai Muteera as a director on Nov 07, 2023

    2 pagesAP01
    XCFUS4M1

    Termination of appointment of Ivee Rachel Briones Gervasio as a director on Nov 07, 2023

    1 pagesTM01
    XCFUS25M

    Memorandum and Articles of Association

    13 pagesMA
    YCEI1C9M

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Approval of documents 28/07/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 041313110022, created on Aug 16, 2023

    70 pagesMR01
    XCAWU9Y3

    Registration of charge 041313110023, created on Aug 16, 2023

    38 pagesMR01
    XCAWUA20

    Registration of charge 041313110024, created on Aug 16, 2023

    69 pagesMR01
    XCAWUEMB

    Termination of appointment of Christopher Michael Warnes as a director on Jul 27, 2023

    1 pagesTM01
    XC8M6DOG

    Appointment of Ms Davinia Elaine Smith as a director on Jul 27, 2023

    2 pagesAP01
    XC8M6DGR

    Termination of appointment of Coral Suzanne Bidel as a director on Jul 27, 2023

    1 pagesTM01
    XC8M6DL4

    Appointment of Mrs Ivee Gervasio as a director on Feb 08, 2023

    2 pagesAP01
    XC0HF7KY

    Termination of appointment of Ian Stephen Venter as a director on Feb 08, 2023

    1 pagesTM01
    XC0HF6Q3

    Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023

    1 pagesCH04
    XC0HF5XB

    Confirmation statement made on Dec 21, 2022 with no updates

    3 pagesCS01
    XBUHKQGW

    Amended accounts for a small company made up to Dec 31, 2021

    41 pagesAAMD
    ABIB01UJ

    Accounts for a small company made up to Dec 31, 2021

    18 pagesAA
    ABDUWK6G

    Who are the officers of CG SHIELD HOUSE (UK) NO.1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    APEX GROUP SECRETARIES (UK) LIMITED
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Secretary
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Identification TypeUK Limited Company
    Registration Number08334728
    175738460002
    MALCOLM, Peter David
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    United KingdomBritishDirector310941860001
    MUTEERA, Jonathan Kudzanai
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    United KingdomZimbabweanDirector314900570002
    SMITH, Davinia Elaine
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    Director
    140 Aldersgate Street
    EC1A 4HY London
    4th Floor
    England
    EnglandIrishDirector253196500001
    DIENST, Gary John
    67 Lambert Ridge
    Cross River
    New York 10518
    Usa
    Secretary
    67 Lambert Ridge
    Cross River
    New York 10518
    Usa
    UsExecutive78635620001
    FOX, Patrick Kenny
    6131 Stichter Avenue
    Dallas
    Texas 75230
    Usa
    Secretary
    6131 Stichter Avenue
    Dallas
    Texas 75230
    Usa
    AmericanGeneral Counsel108149730003
    JONES, Tracy Alexandra
    Kingsway
    WC2B 6XF London
    9
    Uk
    Secretary
    Kingsway
    WC2B 6XF London
    9
    Uk
    British171500730002
    RICHEY, Kent
    801 West End Avenue Apt 10a
    YO23 7DE New York
    New York 10025
    Usa
    Secretary
    801 West End Avenue Apt 10a
    YO23 7DE New York
    New York 10025
    Usa
    AmericanExecutive63321970001
    TRUONG, Anh
    St. James's Square
    SW1Y 4LB London
    11 - 12
    England
    Secretary
    St. James's Square
    SW1Y 4LB London
    11 - 12
    England
    184246940001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BIDEL, Coral Suzanne
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    United KingdomBritishDirector179297460002
    BINGHAM, Jason Christopher
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    EnglandBritishDirector225343320001
    DAVIES, Simon David Austin
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    EnglandBritishDirector226034790001
    DIENST, Gary John
    67 Lambert Ridge
    Cross River
    New York 10518
    Usa
    Director
    67 Lambert Ridge
    Cross River
    New York 10518
    Usa
    UsExecutive78635620001
    FOX, Patrick Kenny
    6131 Stichter Avenue
    Dallas
    Texas 75230
    Usa
    Director
    6131 Stichter Avenue
    Dallas
    Texas 75230
    Usa
    UsaAmericanGeneral Counsel108149730003
    GERVASIO, Ivee Rachel Briones
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    EnglandBritishDirector304968250001
    HARTMAN, Gregory J
    Savoy Street
    WC2E 7EG London
    9
    United Kingdom
    Director
    Savoy Street
    WC2E 7EG London
    9
    United Kingdom
    UsaAmericanReal Estate Investment152466160001
    KATAKY, Gemma Nandita
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    Director
    21 Palmer Street
    SW1H 0AD London
    Asticus Building 2nd Floor
    England
    EnglandBritishDirector208442910001
    LOCK, James Robert
    Palmer Street
    SW1H 0AD London
    2nd Floor, 21 Palmer Street
    England
    Director
    Palmer Street
    SW1H 0AD London
    2nd Floor, 21 Palmer Street
    England
    EnglandBritishManaging Director195412690001
    MCKIE, Gordon Robert
    St. James's Square
    SW1Y 4LB London
    11 - 12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    11 - 12
    England
    EnglandBritishNone155757550001
    O'CONNOR, Jeremiah William
    293 Pondfield Road
    Ny 10708
    Bronxville
    Usa
    Director
    293 Pondfield Road
    Ny 10708
    Bronxville
    Usa
    UsaAmericanExecutive62456750001
    PAUL, Jonathan Herbert
    192 Meadowbrook Road
    Weston
    Ma 02493
    Usa
    Director
    192 Meadowbrook Road
    Weston
    Ma 02493
    Usa
    UsaAmericanCompany Director117219520001
    PEGLER, Michael John
    St. James's Square
    SW1Y 4LB London
    11 - 12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    11 - 12
    England
    United KingdomBritishInvestment Manager113065790002
    QUINN, Thomas Edward
    851 Bellis Parkway
    FOREIGN Oradell
    New Jersey
    America
    Director
    851 Bellis Parkway
    FOREIGN Oradell
    New Jersey
    America
    United StatesAmericanExecutive78635590001
    RUDD, Guy Lukin
    Palmer Street
    SW1H 0AD London
    2nd Floor, 21 Palmer Street
    England
    Director
    Palmer Street
    SW1H 0AD London
    2nd Floor, 21 Palmer Street
    England
    United KingdomBritishDevelopment Director139522390001
    VASILEV, Panayot Kostadinov
    Palmer Street
    SW1H 0AD London
    2nd Floor, 21 Palmer Street
    England
    Director
    Palmer Street
    SW1H 0AD London
    2nd Floor, 21 Palmer Street
    England
    United KingdomBulgarianNa206224490001
    VENTER, Ian Stephen
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    EnglandBritishDirector233812840001
    WARNES, Christopher Michael
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    Director
    125 London Wall
    EC2Y 5AS London
    6th Floor
    England
    EnglandBritishDirector222731770001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CG SHIELD HOUSE (UK) NO.1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nuveen Group Holdings Limited
    Bishopsgate
    EC2M 3BN London
    201
    England
    Apr 13, 2018
    Bishopsgate
    EC2M 3BN London
    201
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number08610430
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for CG SHIELD HOUSE (UK) NO.1 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 21, 2016Apr 13, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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