CGH UK ACQUISITION COMPANY LIMITED
Overview
| Company Name | CGH UK ACQUISITION COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11006353 |
| 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 CGH UK ACQUISITION COMPANY LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is CGH UK ACQUISITION COMPANY LIMITED located?
| Registered Office Address | 8th Floor Berkeley Square House Berkeley Square W1J 6DB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CGH UK ACQUISITION COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CGH UK ACQUISITION COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Oct 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 09, 2025 |
| Overdue | No |
What are the latest filings for CGH UK ACQUISITION COMPANY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
replacement-filing-of-director-appointment-with-name | 4 pages | RP01AP01 | ||||||
Confirmation statement made on Oct 09, 2025 with updates | 4 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2024 | 56 pages | AA | ||||||
Confirmation statement made on Oct 09, 2024 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Dec 31, 2023 | 62 pages | AA | ||||||
Confirmation statement made on Oct 09, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||||||
Appointment of Jean-Yves Maldague as a director on Apr 28, 2023 | 2 pages | AP01 | ||||||
Appointment of Morgan Glasser as a director on Apr 28, 2023 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Naim Abou-Jaoude as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||
Termination of appointment of Karen Niessink as a director on Apr 28, 2023 | 1 pages | TM01 | ||||||
Director's details changed for Mr Naim Abou-Jaoude on Feb 16, 2023 | 2 pages | CH01 | ||||||
Registered office address changed from 200 Aldersgate Street London EC1A 4HD United Kingdom to 8th Floor Berkeley Square House Berkeley Square London W1J 6DB on Feb 16, 2023 | 1 pages | AD01 | ||||||
Confirmation statement made on Oct 09, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||||||
Appointment of Francis Michael Harte as a director on Sep 27, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of John Grady as a director on Sep 26, 2022 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||||||
Confirmation statement made on Oct 09, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Karen Niessink as a director on May 03, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of Yie-Hsin Hung as a director on May 03, 2021 | 1 pages | TM01 | ||||||
Accounts for a small company made up to Dec 31, 2019 | 17 pages | AA | ||||||
Confirmation statement made on Oct 09, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Oct 09, 2019 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||
Who are the officers of CGH UK ACQUISITION COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
| GLASER, Morgan | Director | Madison Avenue 10010 New York 51 United States | United States | American | 312278660001 | |||||||||
| HARTE, Francis Michael, Director | Director | Madison Avenue 10010 New York 51 United States | United States | American | 160461350001 | |||||||||
| MALDAGUE, Jean-Yves | Director | Route D'Arlon L-8009 Strassen 19-21 Luxembourg | Luxembourg | Belgian | 312280630001 | |||||||||
| ABOU-JAOUDE, Naim | Director | Berkeley Square House Berkeley Square W1J 6DB London 8th Floor United Kingdom | United Kingdom | French | 171553650004 | |||||||||
| GRADY, John Michael | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United States | American | 187530920001 | |||||||||
| HUNG, Yie-Hsin | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United States | American | 238851460001 | |||||||||
| NIESSINK, Karen | Director | Madison Avenue 10010 New York 51 United States | United States | American | 287601590001 |
What are the latest statements on persons with significant control for CGH UK ACQUISITION COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 10, 2017 | 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