UKBizDB.co.uk

CT GROUP HOLDINGS LTD

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

This company is commonly known as Ct Group Holdings Ltd. The company was founded 8 years ago and was given the registration number 10167550. The firm's registered office is in LONDON. You can find them at 4th Floor, 6 Chesterfield Gardens, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CT GROUP HOLDINGS LTD
Company Number:10167550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:4th Floor, 6 Chesterfield Gardens, London, England, W1J 5BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Strand, Trafalgar Square, London, England, WC2N 5EJ

Director13 June 2016Active
One Strand, Trafalgar Square, London, England, WC2N 5EJ

Director01 January 2024Active
One Strand, Trafalgar Square, London, England, WC2N 5EJ

Director13 June 2016Active
4th Floor, 6 Chesterfield Gardens, London, England, W1J 5BQ

Director13 January 2017Active
4th Floor, 6 Chesterfield Gardens, London, England, W1J 5BQ

Director13 June 2016Active
One Strand, Trafalgar Square, London, England, WC2N 5EJ

Director11 July 2023Active
6th Floor, 7 Old Park Lane, London, W1K 1QR

Director06 May 2016Active

People with Significant Control

Crosby Pty Limited
Notified on:13 June 2016
Status:Active
Country of residence:Australia
Address:Hayes Knight (Nsw) Pty Ltd, Level 2, Sydney, Australia, NSW 2000
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Roxtet Pty Ltd As Trustee For Mt Investm
Notified on:13 June 2016
Status:Active
Country of residence:Australia
Address:Hayes Knight (Nsw) Pty Ltd, Level 2, Sydney, Australia, NSW 2000
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Stephen Fullbrook
Notified on:06 May 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:4th Floor, 6 Chesterfield Gardens, London, England, W1J 5BQ
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
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Accounts

Accounts with accounts type group.

Download
2024-02-20Address

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

Download
2024-02-15Officers

Appoint person director company with name date.

Download
2024-02-15Officers

Termination director company with name termination date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2024-02-15Officers

Change person director company with change date.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-04-05Accounts

Accounts with accounts type group.

Download
2023-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Capital

Capital allotment shares.

Download
2022-12-09Officers

Change person director company with change date.

Download
2022-11-28Incorporation

Memorandum articles.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-10-24Capital

Capital statement capital company with date currency figure.

Download
2022-10-24Capital

Legacy.

Download
2022-10-24Insolvency

Legacy.

Download
2022-10-24Resolution

Resolution.

Download
2022-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.