UKBizDB.co.uk

P2CG LIMITED

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

This company is commonly known as P2cg Limited. The company was founded 11 years ago and was given the registration number 08527244. The firm's registered office is in LONDON. You can find them at 70 Gracechurch Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:P2CG LIMITED
Company Number:08527244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:70 Gracechurch Street, London, England, EC3V 0HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70, Gracechurch Street, London, England, EC3V 0HR

Director20 December 2021Active
70, Gracechurch Street, London, England, EC3V 0HR

Director01 April 2024Active
70, Gracechurch Street, London, England, EC3V 0HR

Secretary24 December 2016Active
3rd, Floor, 24 Chiswell Street, London, EC1Y 4YX

Director01 January 2014Active
3rd, Floor, 24 Chiswell Street, London, EC1Y 4YX

Director01 May 2015Active
24 Chiswell Street, Chiswell Street, London, England, EC1Y 4YX

Director08 May 2014Active
70, Gracechurch Street, London, England, EC3V 0HR

Director01 January 2014Active
3rd, Floor, 24 Chiswell Street, London, EC1Y 4YX

Director01 February 2014Active
3rd, Floor, 24 Chiswell Street, London, EC1Y 4YX

Director20 January 2016Active
3rd, Floor, 24 Chiswell Street, London, EC1Y 4YX

Director01 January 2014Active
P2 Consulting, Octagon Point, 5 Cheapside, London, England, EC2V 6AA

Director05 April 2017Active
70, Gracechurch Street, London, England, EC3V 0HR

Director13 May 2013Active
100, St. Paul's Churchyard, London, England, EC4M 8BU

Director01 January 2014Active
Thornton Hall, Skippool Road, Thornton-Cleveleys, England, FY5 5LA

Director26 September 2017Active
70, Gracechurch Street, London, England, EC3V 0HR

Director14 November 2019Active
70, Gracechurch Street, London, England, EC3V 0HR

Director03 December 2018Active
44, Salts Avenue, Loose, Maidstone, England, ME15 0AY

Director26 September 2017Active
10, Eastcheap, London, England, EC3M 1AJ

Director10 May 2018Active
3rd, Floor, 24 Chiswell Street, London, EC1Y 4YX

Director01 January 2014Active

People with Significant Control

Valcon Group Uk Limited
Notified on:01 July 2022
Status:Active
Country of residence:United Kingdom
Address:55, Loudoun Road, London, United Kingdom, NW8 0DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
P2 Bidco Limited
Notified on:23 December 2016
Status:Active
Country of residence:England
Address:70, Gracechurch Street, London, England, EC3V 0HR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type full.

Download
2023-05-20Resolution

Resolution.

Download
2023-05-20Incorporation

Memorandum articles.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-03-17Accounts

Accounts with accounts type full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-11-03Officers

Termination director company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-23Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-02-15Officers

Termination secretary company with name termination date.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type full.

Download
2020-03-25Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.