CG REALISATIONS 2023 LIMITED - LONDON
Company Profile | Company Filings |
Overview
CG REALISATIONS 2023 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: In Administration.
CG REALISATIONS 2023 LIMITED was incorporated 9 years ago on 05/08/2014 and has the registered number: 09161643. The accounts status is GROUP and accounts are next due on 17/11/2023.
CG REALISATIONS 2023 LIMITED was incorporated 9 years ago on 05/08/2014 and has the registered number: 09161643. The accounts status is GROUP and accounts are next due on 17/11/2023.
CG REALISATIONS 2023 LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
26 / 11 | 27/11/2021 | 17/11/2023 |
Registered Office
10 LOWER THAMES STREET
LONDON
EC3R 6AF
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
COGEN LIMITED (until 26/01/2024)
COGEN LIMITED (until 26/01/2024)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/11/2023 | 01/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN YOUNG MILLER | Oct 1961 | British | Director | 2016-05-25 | CURRENT |
MR IAN CHARLES BROOKING | Feb 1970 | British | Director | 2014-08-05 | CURRENT |
MS ELIZABETH ANN WATKINS | Oct 1979 | British | Director | 2016-07-01 UNTIL 2018-12-19 | RESIGNED |
MR JAMES PETER SAMWORTH | Jun 1976 | British | Director | 2015-02-27 UNTIL 2016-06-30 | RESIGNED |
MR DAVID PIKE | Apr 1953 | British | Director | 2014-08-05 UNTIL 2021-03-11 | RESIGNED |
MR DAVID ALEXANDER NAIRN | May 1956 | British | Director | 2014-08-05 UNTIL 2021-03-11 | RESIGNED |
TODD KERSCHBAUM | Feb 1960 | Usa | Director | 2015-05-06 UNTIL 2015-11-09 | RESIGNED |
MR SIMON GOTCH | Apr 1969 | English | Director | 2015-03-04 UNTIL 2021-03-11 | RESIGNED |
MRS JANETTE PIKE | Secretary | 2014-08-08 UNTIL 2018-12-14 | RESIGNED | ||
MR RICKY ELLIS-SHELDON | Secretary | 2018-12-14 UNTIL 2022-07-31 | RESIGNED | ||
MR DAVID CHARLES YOUNG | May 1958 | British | Director | 2015-02-27 UNTIL 2021-03-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ian Charles Brooking | 2018-12-19 | 2/1970 | Stoke-On-Trent Staffordshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-03-02 | 27-11-2021 | 108,475 Cash -18,922,266 equity |
ACCOUNTS - Final Accounts | 2022-08-31 | 27-11-2020 | 607,656 Cash -14,779,208 equity |
ACCOUNTS - Final Accounts | 2018-12-19 | 30-11-2018 | 2,156,965 Cash 984,883 equity |
ACCOUNTS - Final Accounts | 2018-12-15 | 28-02-2018 | 43,174 Cash -2,929,255 equity |