CGH2 DORMANT COMPANY LIMITED

CGH2 DORMANT COMPANY 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 NameCGH2 DORMANT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10504539
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CGH2 DORMANT COMPANY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CGH2 DORMANT COMPANY LIMITED located?

    Registered Office Address
    5th Floor 1 Marsden Street
    M2 1HW Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CGH2 DORMANT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    CALISEN GROUP (HOLDINGS 2) LIMITEDMar 02, 2021Mar 02, 2021
    CALISEN GROUP HOLDINGS LIMITEDDec 13, 2019Dec 13, 2019
    CCH1 LIMITEDApr 06, 2018Apr 06, 2018
    EVERGREEN MIDCO LIMITEDNov 30, 2016Nov 30, 2016

    What are the latest accounts for CGH2 DORMANT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CGH2 DORMANT COMPANY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 22, 2023

    What are the latest filings for CGH2 DORMANT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Appointment of Mrs Sandeep Kaur Johal as a director on Jan 23, 2024

    2 pagesAP01

    Termination of appointment of Phillip Alexander Mclelland as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Nov 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Director's details changed for Mr Brandon James Rennet on May 25, 2023

    2 pagesCH01

    Termination of appointment of Jayne Patricia Powell as a secretary on Feb 16, 2023

    1 pagesTM02

    Appointment of Carolyn Blanchard as a secretary on Feb 16, 2023

    2 pagesAP03

    Appointment of Mr Brandon James Rennet as a director on Jan 19, 2023

    2 pagesAP01

    Confirmation statement made on Nov 22, 2022 with no updates

    3 pagesCS01

    Appointment of Matthew James Bateman as a director on Nov 16, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    17 pagesAA

    Termination of appointment of David Michael Taylor as a director on Mar 31, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed calisen group (holdings 2) LIMITED\certificate issued on 25/01/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 25, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 20, 2022

    RES15

    Confirmation statement made on Nov 22, 2021 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 01, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 20/10/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Jayne Patricia Powell as a secretary on Aug 01, 2021

    2 pagesAP03

    Appointment of David Michael Taylor as a director on Aug 01, 2021

    2 pagesAP01

    Termination of appointment of George Martin Donoghue as a director on Jul 31, 2021

    1 pagesTM01

    Termination of appointment of Sarah Ann Blackburn as a secretary on Jul 31, 2021

    1 pagesTM02

    Who are the officers of CGH2 DORMANT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLANCHARD, Carolyn
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    305661560001
    BATEMAN, Matthew James
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish138280510003
    BLACKBURN, Sarah Ann
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish267840990002
    JOHAL, Sandeep Kaur
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish254445790001
    LATUS, Sean
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish170060540002
    RENNET, Brandon James
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish289992650003
    BLACKBURN, Sarah Ann
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    267841560001
    POWELL, Jayne Patricia
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Secretary
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    286126040001
    DAVIES, Tara Courtney
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    City Of London
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    City Of London
    United Kingdom
    EnglandBritish155001960001
    DONOGHUE, George Martin
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomBritish246031920001
    MCLELLAND, Phillip Alexander
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish171431090003
    PIJLS, Henricus Lambertus
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    United KingdomDutch238648200002
    SHAMOVSKY, Oleg Igorevich
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    City Of London
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    City Of London
    United Kingdom
    EnglandCanadian200068930001
    TAYLOR, David Michael
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    Director
    1 Marsden Street
    M2 1HW Manchester
    5th Floor
    England
    EnglandBritish286125990001

    Who are the persons with significant control of CGH2 DORMANT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Calisen Group (Holdings) Limited
    Marsden Street
    M2 1HW Manchester
    5th Floor, 1
    England
    Feb 19, 2020
    Marsden Street
    M2 1HW Manchester
    5th Floor, 1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales Companies Registry
    Registration Number12383518
    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.
    Dr Henry Kravis
    9 West 57th Street
    Suite 4200
    10019 New York
    Kohlberg Kravis Roberts & Co L.P.
    New York
    United States
    Nov 30, 2016
    9 West 57th Street
    Suite 4200
    10019 New York
    Kohlberg Kravis Roberts & Co L.P.
    New York
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr George Rosenberg Roberts
    9 West 57th Street
    Suite 4200
    10019 New York
    Kohlberg Kravis Roberts & Co L.P.
    New York
    United States
    Nov 30, 2016
    9 West 57th Street
    Suite 4200
    10019 New York
    Kohlberg Kravis Roberts & Co L.P.
    New York
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for CGH2 DORMANT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 30, 2016Nov 30, 2016The 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