CGH2 DORMANT COMPANY LIMITED
Overview
| Company Name | CGH2 DORMANT COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 10504539 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CGH2 DORMANT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| CALISEN GROUP (HOLDINGS 2) LIMITED | Mar 02, 2021 | Mar 02, 2021 |
| CALISEN GROUP HOLDINGS LIMITED | Dec 13, 2019 | Dec 13, 2019 |
| CCH1 LIMITED | Apr 06, 2018 | Apr 06, 2018 |
| EVERGREEN MIDCO LIMITED | Nov 30, 2016 | Nov 30, 2016 |
What are the latest accounts for CGH2 DORMANT COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CGH2 DORMANT COMPANY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 22, 2023 |
What are the latest filings for CGH2 DORMANT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Appointment of Mrs Sandeep Kaur Johal as a director on Jan 23, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Phillip Alexander Mclelland as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||||||||||||||
Director's details changed for Mr Brandon James Rennet on May 25, 2023 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Jayne Patricia Powell as a secretary on Feb 16, 2023 | 1 pages | TM02 | ||||||||||||||
Appointment of Carolyn Blanchard as a secretary on Feb 16, 2023 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Brandon James Rennet as a director on Jan 19, 2023 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Matthew James Bateman as a director on Nov 16, 2022 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 17 pages | AA | ||||||||||||||
Termination of appointment of David Michael Taylor as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed calisen group (holdings 2) LIMITED\certificate issued on 25/01/22 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Confirmation statement made on Nov 22, 2021 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Nov 01, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Jayne Patricia Powell as a secretary on Aug 01, 2021 | 2 pages | AP03 | ||||||||||||||
Appointment of David Michael Taylor as a director on Aug 01, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of George Martin Donoghue as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sarah Ann Blackburn as a secretary on Jul 31, 2021 | 1 pages | TM02 | ||||||||||||||
Who are the officers of CGH2 DORMANT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLANCHARD, Carolyn | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 305661560001 | |||||||
| BATEMAN, Matthew James | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 138280510003 | |||||
| BLACKBURN, Sarah Ann | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 267840990002 | |||||
| JOHAL, Sandeep Kaur | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 254445790001 | |||||
| LATUS, Sean | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 170060540002 | |||||
| RENNET, Brandon James | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 289992650003 | |||||
| BLACKBURN, Sarah Ann | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 267841560001 | |||||||
| POWELL, Jayne Patricia | Secretary | 1 Marsden Street M2 1HW Manchester 5th Floor England | 286126040001 | |||||||
| DAVIES, Tara Courtney | Director | 200 Aldersgate Street EC1A 4HD London 11th Floor City Of London United Kingdom | England | British | 155001960001 | |||||
| DONOGHUE, George Martin | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | British | 246031920001 | |||||
| MCLELLAND, Phillip Alexander | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 171431090003 | |||||
| PIJLS, Henricus Lambertus | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | United Kingdom | Dutch | 238648200002 | |||||
| SHAMOVSKY, Oleg Igorevich | Director | 200 Aldersgate Street EC1A 4HD London 11th Floor City Of London United Kingdom | England | Canadian | 200068930001 | |||||
| TAYLOR, David Michael | Director | 1 Marsden Street M2 1HW Manchester 5th Floor England | England | British | 286125990001 |
Who are the persons with significant control of CGH2 DORMANT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Calisen Group (Holdings) Limited | Feb 19, 2020 | Marsden Street M2 1HW Manchester 5th Floor, 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dr Henry Kravis | 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
| |||||||||||||
| Mr George Rosenberg Roberts | 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
| |||||||||||||
What are the latest statements on persons with significant control for CGH2 DORMANT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 30, 2016 | Nov 30, 2016 | 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