Warning: file_put_contents(c/21e23028747b617217e032e373711134.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cgt Chemical General Trading Limited, WC1X 0ND Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CGT CHEMICAL GENERAL TRADING LIMITED

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

This company is commonly known as Cgt Chemical General Trading Limited. The company was founded 20 years ago and was given the registration number 04802141. The firm's registered office is in LONDON. You can find them at 2 Frederick Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CGT CHEMICAL GENERAL TRADING LIMITED
Company Number:04802141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 June 2003
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Frederick Street, London, England, WC1X 0ND
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Frederick Street, London, England, WC1X 0ND

Secretary23 August 2005Active
2, Frederick Street, London, England, WC1X 0ND

Director23 August 2005Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Secretary19 April 2005Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Corporate Nominee Secretary19 June 2003Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Secretary17 June 2003Active
5th Floor, 86 Jermyn Street, London, SW1Y 6AW

Director19 April 2005Active
6th Floor, 94 Wigmore Street, London, W1U 3RF

Director13 April 2006Active
6th Floor, 94 Wigmore Street, London, W1U 3RF

Corporate Director19 June 2003Active
6th Floor Tsl Business Centre, 94-96 Wigmore Street, London, W1U 3RF

Corporate Nominee Director17 June 2003Active

People with Significant Control

Mr Dmytro Spatar
Notified on:02 December 2016
Status:Active
Date of birth:September 1974
Nationality:Ukrainian
Country of residence:Ukraine
Address:Apartment 161, 10 Rysanovskaya Naberezhnaya Street, Kiev, Ukraine,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dimitri Maximov
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:Swiss
Country of residence:England
Address:The Courtyard, 30 Worthing Road, Horsham, England, RH12 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Sabine Chmetz Maximov
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:Swiss
Country of residence:England
Address:The Courtyard, 30 Worthing Road, Horsham, England, RH12 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ruslan Balabanov
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:Ukrainian
Country of residence:England
Address:The Courtyard, 30 Worthing Road, Horsham, England, RH12 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 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
2024-04-30Address

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

Download
2024-04-30Officers

Appoint person director company with name date.

Download
2024-04-30Persons with significant control

Change to a person with significant control.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-16Officers

Change person director company with change date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Address

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

Download
2019-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-07Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download
2017-10-14Capital

Capital allotment shares.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2016-12-22Address

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

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.