UKBizDB.co.uk

CG (WBR) LTD

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

This company is commonly known as Cg (wbr) Ltd. The company was founded 7 years ago and was given the registration number 10522671. The firm's registered office is in MAYFAIR. You can find them at 1st Floor, 24/25 New Bond Street, Mayfair, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CG (WBR) LTD
Company Number:10522671
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor, 24/25 New Bond Street, Mayfair, London, United Kingdom, W1S 2RR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 58-59 Great Marlborough Street, London, England, W1F 7JY

Director08 February 2017Active
4th Floor, 58-59 Great Marlborough Street, London, England, W1F 7JY

Director08 February 2017Active
4th Floor, 58-59 Great Marlborough Street, London, England, W1F 7JY

Director13 December 2016Active

People with Significant Control

Ms Jinxia Li
Notified on:22 December 2022
Status:Active
Date of birth:February 1974
Nationality:Chinese
Country of residence:England
Address:4th Floor, 58-59 Great Marlborough Street, London, England, W1F 7JY
Nature of control:
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as firm
Mr Yun Gao
Notified on:08 February 2017
Status:Active
Date of birth:September 1973
Nationality:Chinese
Country of residence:China
Address:Villa No 5, Yindu Garden South, Qingdao, China,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Rossano Yousef Mansoori-Dara
Notified on:13 December 2016
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, 24/25 New Bond Street, Mayfair, United Kingdom, W1S 2RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-01-23Address

Change registered office address company with date old address new address.

Download
2024-01-23Address

Change registered office address company with date old address new address.

Download
2024-01-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-12-11Persons with significant control

Notification of a person with significant control.

Download
2023-08-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-01-20Mortgage

Mortgage satisfy charge full.

Download
2022-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-02Accounts

Accounts amended with accounts type total exemption full.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts amended with accounts type total exemption full.

Download
2021-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download
2020-12-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.