CG SHIELD HOUSE (UK) NO.1 LIMITED
Overview
Company Name | CG SHIELD HOUSE (UK) NO.1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04131311 |
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 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 Address | No |
What were the previous names of CG SHIELD HOUSE (UK) NO.1 LIMITED?
Company Name | From | Until |
---|---|---|
PEABODY SHIELD HOUSE (UK) NO. 1 LIMITED | Feb 02, 2001 | Feb 02, 2001 |
OILMIGHT LIMITED | Dec 27, 2000 | Dec 27, 2000 |
What are the latest accounts for CG SHIELD HOUSE (UK) NO.1 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CG SHIELD HOUSE (UK) NO.1 LIMITED?
Last Confirmation Statement Made Up To | Dec 21, 2025 |
---|---|
Next Confirmation Statement Due | Jan 04, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2024 |
Overdue | No |
What are the latest filings for CG SHIELD HOUSE (UK) NO.1 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 39 pages | AA | ||||||||||||||
Secretary's details changed for Apex Group Secretaries (Uk) Limited on Nov 18, 2024 | 1 pages | CH04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Director's details changed for Mr Jonathan Kudzanai Muteera on Sep 13, 2024 | 2 pages | CH01 | ||||||||||||||
Change of details for Th Re Group Holdings Limited as a person with significant control on Jan 04, 2019 | 2 pages | PSC05 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 38 pages | AA | ||||||||||||||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Peter David Malcolm as a director on Dec 04, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Jonathan Kudzanai Muteera as a director on Nov 07, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ivee Rachel Briones Gervasio as a director on Nov 07, 2023 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 041313110022, created on Aug 16, 2023 | 70 pages | MR01 | ||||||||||||||
Registration of charge 041313110023, created on Aug 16, 2023 | 38 pages | MR01 | ||||||||||||||
Registration of charge 041313110024, created on Aug 16, 2023 | 69 pages | MR01 | ||||||||||||||
Termination of appointment of Christopher Michael Warnes as a director on Jul 27, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Ms Davinia Elaine Smith as a director on Jul 27, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Coral Suzanne Bidel as a director on Jul 27, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Ivee Gervasio as a director on Feb 08, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Stephen Venter as a director on Feb 08, 2023 | 1 pages | TM01 | ||||||||||||||
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||||||||||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Amended accounts for a small company made up to Dec 31, 2021 | 41 pages | AAMD | ||||||||||||||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||||||||||||||
Who are the officers of CG SHIELD HOUSE (UK) NO.1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APEX GROUP SECRETARIES (UK) LIMITED | Secretary | 140 Aldersgate Street EC1A 4HY London 4th Floor England |
| 175738460002 | ||||||||||
MALCOLM, Peter David | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor England | United Kingdom | British | Director | 310941860001 | ||||||||
MUTEERA, Jonathan Kudzanai | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor England | United Kingdom | Zimbabwean | Director | 314900570002 | ||||||||
SMITH, Davinia Elaine | Director | 140 Aldersgate Street EC1A 4HY London 4th Floor England | England | Irish | Director | 253196500001 | ||||||||
DIENST, Gary John | Secretary | 67 Lambert Ridge Cross River New York 10518 Usa | Us | Executive | 78635620001 | |||||||||
FOX, Patrick Kenny | Secretary | 6131 Stichter Avenue Dallas Texas 75230 Usa | American | General Counsel | 108149730003 | |||||||||
JONES, Tracy Alexandra | Secretary | Kingsway WC2B 6XF London 9 Uk | British | 171500730002 | ||||||||||
RICHEY, Kent | Secretary | 801 West End Avenue Apt 10a YO23 7DE New York New York 10025 Usa | American | Executive | 63321970001 | |||||||||
TRUONG, Anh | Secretary | St. James's Square SW1Y 4LB London 11 - 12 England | 184246940001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BIDEL, Coral Suzanne | Director | 125 London Wall EC2Y 5AS London 6th Floor England | United Kingdom | British | Director | 179297460002 | ||||||||
BINGHAM, Jason Christopher | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor England | England | British | Director | 225343320001 | ||||||||
DAVIES, Simon David Austin | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor England | England | British | Director | 226034790001 | ||||||||
DIENST, Gary John | Director | 67 Lambert Ridge Cross River New York 10518 Usa | Us | Executive | 78635620001 | |||||||||
FOX, Patrick Kenny | Director | 6131 Stichter Avenue Dallas Texas 75230 Usa | Usa | American | General Counsel | 108149730003 | ||||||||
GERVASIO, Ivee Rachel Briones | Director | 125 London Wall EC2Y 5AS London 6th Floor England | England | British | Director | 304968250001 | ||||||||
HARTMAN, Gregory J | Director | Savoy Street WC2E 7EG London 9 United Kingdom | Usa | American | Real Estate Investment | 152466160001 | ||||||||
KATAKY, Gemma Nandita | Director | 21 Palmer Street SW1H 0AD London Asticus Building 2nd Floor England | England | British | Director | 208442910001 | ||||||||
LOCK, James Robert | Director | Palmer Street SW1H 0AD London 2nd Floor, 21 Palmer Street England | England | British | Managing Director | 195412690001 | ||||||||
MCKIE, Gordon Robert | Director | St. James's Square SW1Y 4LB London 11 - 12 England | England | British | None | 155757550001 | ||||||||
O'CONNOR, Jeremiah William | Director | 293 Pondfield Road Ny 10708 Bronxville Usa | Usa | American | Executive | 62456750001 | ||||||||
PAUL, Jonathan Herbert | Director | 192 Meadowbrook Road Weston Ma 02493 Usa | Usa | American | Company Director | 117219520001 | ||||||||
PEGLER, Michael John | Director | St. James's Square SW1Y 4LB London 11 - 12 England | United Kingdom | British | Investment Manager | 113065790002 | ||||||||
QUINN, Thomas Edward | Director | 851 Bellis Parkway FOREIGN Oradell New Jersey America | United States | American | Executive | 78635590001 | ||||||||
RUDD, Guy Lukin | Director | Palmer Street SW1H 0AD London 2nd Floor, 21 Palmer Street England | United Kingdom | British | Development Director | 139522390001 | ||||||||
VASILEV, Panayot Kostadinov | Director | Palmer Street SW1H 0AD London 2nd Floor, 21 Palmer Street England | United Kingdom | Bulgarian | Na | 206224490001 | ||||||||
VENTER, Ian Stephen | Director | 125 London Wall EC2Y 5AS London 6th Floor England | England | British | Director | 233812840001 | ||||||||
WARNES, Christopher Michael | Director | 125 London Wall EC2Y 5AS London 6th Floor England | England | British | Director | 222731770001 | ||||||||
INSTANT COMPANIES LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nuveen Group Holdings Limited | Apr 13, 2018 | Bishopsgate EC2M 3BN London 201 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CG SHIELD HOUSE (UK) NO.1 LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 21, 2016 | Apr 13, 2018 | The 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