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.
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 | : |
|
Registered Address | : | 70 Gracechurch Street, London, England, EC3V 0HR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70, Gracechurch Street, London, England, EC3V 0HR | Director | 20 December 2021 | Active |
70, Gracechurch Street, London, England, EC3V 0HR | Director | 01 April 2024 | Active |
70, Gracechurch Street, London, England, EC3V 0HR | Secretary | 24 December 2016 | Active |
3rd, Floor, 24 Chiswell Street, London, EC1Y 4YX | Director | 01 January 2014 | Active |
3rd, Floor, 24 Chiswell Street, London, EC1Y 4YX | Director | 01 May 2015 | Active |
24 Chiswell Street, Chiswell Street, London, England, EC1Y 4YX | Director | 08 May 2014 | Active |
70, Gracechurch Street, London, England, EC3V 0HR | Director | 01 January 2014 | Active |
3rd, Floor, 24 Chiswell Street, London, EC1Y 4YX | Director | 01 February 2014 | Active |
3rd, Floor, 24 Chiswell Street, London, EC1Y 4YX | Director | 20 January 2016 | Active |
3rd, Floor, 24 Chiswell Street, London, EC1Y 4YX | Director | 01 January 2014 | Active |
P2 Consulting, Octagon Point, 5 Cheapside, London, England, EC2V 6AA | Director | 05 April 2017 | Active |
70, Gracechurch Street, London, England, EC3V 0HR | Director | 13 May 2013 | Active |
100, St. Paul's Churchyard, London, England, EC4M 8BU | Director | 01 January 2014 | Active |
Thornton Hall, Skippool Road, Thornton-Cleveleys, England, FY5 5LA | Director | 26 September 2017 | Active |
70, Gracechurch Street, London, England, EC3V 0HR | Director | 14 November 2019 | Active |
70, Gracechurch Street, London, England, EC3V 0HR | Director | 03 December 2018 | Active |
44, Salts Avenue, Loose, Maidstone, England, ME15 0AY | Director | 26 September 2017 | Active |
10, Eastcheap, London, England, EC3M 1AJ | Director | 10 May 2018 | Active |
3rd, Floor, 24 Chiswell Street, London, EC1Y 4YX | Director | 01 January 2014 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type full. | Download |
2023-05-20 | Resolution | Resolution. | Download |
2023-05-20 | Incorporation | Memorandum articles. | Download |
2023-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-17 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-21 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Officers | Termination director company with name termination date. | Download |
2021-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-02-15 | Officers | Termination secretary company with name termination date. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-03-25 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.