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.
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 | : |
|
Registered Address | : | 2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Secretary | 12 January 2018 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 07 February 2022 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 14 May 2013 | Active |
1, Westmere Drive, Crewe, England, CW1 6AY | Director | 04 February 2016 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 12 January 2018 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 19 May 2014 | Active |
122, Cambridge Road, Southport, England, PR9 9RZ | Director | 14 May 2013 | Active |
19 Tilstock Crescent, Prenton, United Kingdom, CH43 0ST | Director | 19 May 2014 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 14 May 2013 | Active |
1 Millennium Gate, Westmere Drive, Crewe, England, CW1 6AY | Director | 19 May 2014 | Active |
1 Millennium Gate, Westmere Drive, Crewe, England, CW1 6AY | Director | 19 May 2014 | Active |
52, Haydn Jones Drive, Nantwich, United Kingdom, CW5 7GQ | Director | 14 May 2013 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 12 January 2018 | Active |
Keepers Cottage, Sutton Lane, Middlewich, England, CW10 0ES | Director | 19 May 2014 | Active |
1 Millennium Gate, Westmere Drive, Crewe, England, CW1 6AY | Director | 14 May 2013 | Active |
1 Millennium Gate, Westmere Drive, Crewe, England, CW1 6AY | Director | 19 May 2014 | Active |
3, St Georges Road, Winsford, United Kingdom, CW7 1DA | Director | 14 May 2013 | Active |
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE | Director | 10 May 2017 | Active |
1 Millennium Gate, Westmere Drive, Crewe, England, CW1 6AY | Director | 19 May 2014 | Active |
2nd Floor, 50 Fenchurch Street, London, England, EC3M 3JY | Director | 07 July 2020 | Active |
1 Millennium Gate, Westmere Drive, Crewe, England, CW1 6AY | Director | 19 May 2014 | Active |
Ventre House, St. Leonards Road, Allington, Maidstone, England, ME16 0LS | Corporate Director | 01 October 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-20 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-12 | Accounts | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-10-12 | Other | Legacy. | Download |
2023-05-19 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-19 | Accounts | Legacy. | Download |
2023-01-18 | Other | Legacy. | Download |
2023-01-18 | Other | Legacy. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Incorporation | Memorandum articles. | Download |
2022-08-24 | Resolution | Resolution. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-11 | Accounts | Legacy. | Download |
2022-01-11 | Other | Legacy. | Download |
2022-01-11 | Other | Legacy. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-01 | Address | Change registered office address company with date old address new address. | Download |
2021-04-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.