UKBizDB.co.uk

CG SHIELD HOUSE (UK) NO.1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cg Shield House (uk) No.1 Limited. The company was founded 23 years ago and was given the registration number 04131311. The firm's registered office is in LONDON. You can find them at 6th Floor, 125 London Wall, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CG SHIELD HOUSE (UK) NO.1 LIMITED
Company Number:04131311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:6th Floor, 125 London Wall, London, England, EC2Y 5AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 125, London Wall, London, England, EC2Y 5AS

Corporate Secretary14 April 2016Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director04 December 2023Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director07 November 2023Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director27 July 2023Active
67 Lambert Ridge, Cross River, Usa,

Secretary07 March 2002Active
6131 Stichter Avenue, Dallas, Usa,

Secretary10 November 2006Active
9, Kingsway, London, Uk, WC2B 6XF

Secretary17 July 2012Active
801 West End Avenue Apt 10a, New York, Usa, YO23 7DE

Secretary02 February 2001Active
11 - 12, St. James's Square, London, England, SW1Y 4LB

Secretary14 January 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 December 2000Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director13 April 2018Active
Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director28 February 2017Active
Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director28 February 2017Active
67 Lambert Ridge, Cross River, Usa,

Director02 February 2001Active
6131 Stichter Avenue, Dallas, Usa,

Director10 November 2006Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director08 February 2023Active
9, Savoy Street, London, United Kingdom, WC2E 7EG

Director01 December 2009Active
Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD

Director28 February 2017Active
2nd Floor, 21 Palmer Street, Palmer Street, London, England, SW1H 0AD

Director23 February 2015Active
11 - 12, St. James's Square, London, England, SW1Y 4LB

Director17 July 2012Active
293 Pondfield Road, Ny 10708, Bronxville, Usa,

Director02 February 2001Active
192 Meadowbrook Road, Weston, Usa,

Director10 November 2006Active
11 - 12, St. James's Square, London, England, SW1Y 4LB

Director17 July 2012Active
851 Bellis Parkway, Oradell, America, FOREIGN

Director02 February 2001Active
2nd Floor, 21 Palmer Street, Palmer Street, London, England, SW1H 0AD

Director17 July 2012Active
2nd Floor, 21 Palmer Street, Palmer Street, London, England, SW1H 0AD

Director14 April 2016Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director08 August 2019Active
6th Floor, 125 London Wall, London, England, EC2Y 5AS

Director28 February 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 December 2000Active

People with Significant Control

Th Re Group Holdings Limited
Notified on:13 April 2018
Status:Active
Country of residence:England
Address:201, Bishopsgate, London, England, EC2M 3BN
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Accounts

Accounts with accounts type small.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-10-25Incorporation

Memorandum articles.

Download
2023-09-22Resolution

Resolution.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Officers

Change corporate secretary company with change date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts amended with accounts type small.

Download
2022-10-10Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-13Accounts

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-02-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.