Warning: file_put_contents(c/d660509fb25f457ebbad625f936cbe40.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/dd86d7d4566a1bde0ba9922fd4e1607c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cicg Limited, EC3M 3JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CICG LIMITED

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

This company is commonly known as Cicg Limited. The company was founded 11 years ago and was given the registration number 08529230. The firm's registered office is in LONDON. You can find them at 2nd Floor, 50 Fenchurch Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CICG LIMITED
Company Number:08529230
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary12 January 2018Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director07 February 2022Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director14 May 2013Active
1, Westmere Drive, Crewe, England, CW1 6AY

Director04 February 2016Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director12 January 2018Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director19 May 2014Active
122, Cambridge Road, Southport, England, PR9 9RZ

Director14 May 2013Active
19 Tilstock Crescent, Prenton, United Kingdom, CH43 0ST

Director19 May 2014Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director14 May 2013Active
1 Millennium Gate, Westmere Drive, Crewe, England, CW1 6AY

Director19 May 2014Active
1 Millennium Gate, Westmere Drive, Crewe, England, CW1 6AY

Director19 May 2014Active
52, Haydn Jones Drive, Nantwich, United Kingdom, CW5 7GQ

Director14 May 2013Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director12 January 2018Active
Keepers Cottage, Sutton Lane, Middlewich, England, CW10 0ES

Director19 May 2014Active
1 Millennium Gate, Westmere Drive, Crewe, England, CW1 6AY

Director14 May 2013Active
1 Millennium Gate, Westmere Drive, Crewe, England, CW1 6AY

Director19 May 2014Active
3, St Georges Road, Winsford, United Kingdom, CW7 1DA

Director14 May 2013Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director10 May 2017Active
1 Millennium Gate, Westmere Drive, Crewe, England, CW1 6AY

Director19 May 2014Active
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY

Director07 July 2020Active
1 Millennium Gate, Westmere Drive, Crewe, England, CW1 6AY

Director19 May 2014Active
Ventre House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS

Corporate Director01 October 2014Active

People with Significant Control

Mr David Alexander Lewis Clapp
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Minority Venture Partners 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-05-20Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Accounts

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2023-01-20Accounts

Change account reference date company previous shortened.

Download
2023-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-19Accounts

Legacy.

Download
2023-01-18Other

Legacy.

Download
2023-01-18Other

Legacy.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Incorporation

Memorandum articles.

Download
2022-08-24Resolution

Resolution.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-11Accounts

Legacy.

Download
2022-01-11Other

Legacy.

Download
2022-01-11Other

Legacy.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-05-01Address

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

Download
2021-04-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.