CTL UK PLEDGECO LTD
Overview
| Company Name | CTL UK PLEDGECO LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 12261203 |
| 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 CTL UK PLEDGECO LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CTL UK PLEDGECO LTD located?
| Registered Office Address | Second Floor Davidson House Forbury Square RG1 3EU Reading Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CTL UK PLEDGECO LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CTL UK PLEDGECO LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
What are the latest filings for CTL UK PLEDGECO LTD?
| 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 | 3 pages | DS01 | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
All of the property or undertaking has been released from charge 122612030003 | 1 pages | MR05 | ||||||||||||||
Satisfaction of charge 122612030002 in full | 1 pages | MR04 | ||||||||||||||
Registration of charge 122612030003, created on Jul 23, 2025 | 50 pages | MR01 | ||||||||||||||
Confirmation statement made on Jul 01, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Dec 18, 2024
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael Anthony De Rhune as a director on Dec 16, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 122612030002, created on Sep 18, 2024 | 13 pages | MR01 | ||||||||||||||
Change of details for Ctl Uk Holdco Ltd as a person with significant control on May 23, 2024 | 2 pages | PSC05 | ||||||||||||||
Memorandum and Articles of Association | 45 pages | MA | ||||||||||||||
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||||||||||||||
Satisfaction of charge 122612030001 in full | 4 pages | MR04 | ||||||||||||||
Termination of appointment of Joseph Adam Connolly as a director on May 15, 2024 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from , International House 36-38 Cornhill, London, EC3V 3NG, England to Second Floor Davidson House Forbury Square Reading Berkshire RG1 3EU on May 23, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Domenico Sansalone as a director on May 15, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Lewis John Woodburn Mcalister as a director on May 15, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Sarah Louise Eley as a secretary on May 15, 2024 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of CTL UK PLEDGECO LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELEY, Sarah Louise | Secretary | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | 323339840001 | |||||||
| MCALISTER, Lewis John Woodburn | Director | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | United Kingdom | British | 114352170002 | |||||
| SANSALONE, Domenico | Director | Davidson House Forbury Square RG1 3EU Reading Second Floor Berkshire United Kingdom | United Kingdom | Canadian | 264337420001 | |||||
| CONNOLLY, Joseph Adam | Director | Badentoy Road Portlethen AB12 4YA Aberdeen Coretrax Controls Building Scotland | England | British | 205735960001 | |||||
| DE RHUNE, Michael Anthony | Director | Badentoy Road Portlethen AB12 4YA Aberdeen Coretrax Controls Building Scotland | England | British | 181755670001 |
Who are the persons with significant control of CTL UK PLEDGECO LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ctl Uk Holdco Ltd | Oct 14, 2019 | Forbury Square RG1 3EU Reading Second Floor, Davidson House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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