CG SHIELD HOUSE (UK) NO.2 LIMITED - LONDON
Company Profile | Company Filings |
Overview
CG SHIELD HOUSE (UK) NO.2 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CG SHIELD HOUSE (UK) NO.2 LIMITED was incorporated 23 years ago on 27/12/2000 and has the registered number: 04131241. The accounts status is SMALL and accounts are next due on 31/12/2023.
CG SHIELD HOUSE (UK) NO.2 LIMITED was incorporated 23 years ago on 27/12/2000 and has the registered number: 04131241. The accounts status is SMALL and accounts are next due on 31/12/2023.
CG SHIELD HOUSE (UK) NO.2 LIMITED - LONDON
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 31/12/2023 |
Registered Office
6TH FLOOR
LONDON
EC2Y 5AS
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
PEABODY SHIELD HOUSE (UK) NO. 2 LIMITED (until 24/11/2006)
PEABODY SHIELD HOUSE (UK) NO. 2 LIMITED (until 24/11/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/12/2023 | 04/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
APEX GROUP SECRETARIES (UK) LIMITED | Corporate Secretary | 2016-04-14 | CURRENT | ||
MS DAVINIA ELAINE SMITH | Sep 1978 | Irish | Director | 2023-07-27 | CURRENT |
JEREMIAH WILLIAM O'CONNOR | Feb 1942 | American | Director | 2001-02-02 UNTIL 2006-11-10 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-12-27 UNTIL 2001-02-02 | RESIGNED | ||
GARY JOHN DIENST | Oct 1959 | Secretary | 2002-03-07 UNTIL 2006-11-10 | RESIGNED | |
KENT RICHEY | Jan 1960 | Secretary | 2001-02-02 UNTIL 2002-03-07 | RESIGNED | |
MRS IVEE GERVASIO | May 1986 | British | Director | 2023-02-08 UNTIL 2023-11-07 | RESIGNED |
MS ANH TRUONG | Secretary | 2014-01-14 UNTIL 2016-04-14 | RESIGNED | ||
MRS TRACY ALEXANDRA JONES | Secretary | 2012-07-17 UNTIL 2014-01-14 | RESIGNED | ||
PATRICK KENNY FOX | Aug 1957 | American | Secretary | 2006-11-10 UNTIL 2012-07-17 | RESIGNED |
MS GEMMA NANDITA KATAKY | Sep 1983 | British | Director | 2017-02-28 UNTIL 2018-04-13 | RESIGNED |
MR GUY LUKIN RUDD | Mar 1969 | British | Director | 2012-07-17 UNTIL 2017-02-28 | RESIGNED |
THOMAS EDWARD QUINN | Feb 1952 | American | Director | 2001-02-02 UNTIL 2006-11-10 | RESIGNED |
MR MICHAEL JOHN PEGLER | Oct 1975 | British | Director | 2012-07-17 UNTIL 2015-02-23 | RESIGNED |
JONATHAN HERBERT PAUL | May 1964 | American | Director | 2006-11-10 UNTIL 2009-12-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-12-27 UNTIL 2001-02-02 | RESIGNED | ||
MR GORDON ROBERT MCKIE | Jul 1973 | British | Director | 2012-07-17 UNTIL 2016-03-01 | RESIGNED |
PATRICK KENNY FOX | Aug 1957 | American | Director | 2006-11-10 UNTIL 2012-07-17 | RESIGNED |
MR JAMES ROBERT LOCK | Jan 1976 | British | Director | 2015-02-23 UNTIL 2017-02-28 | RESIGNED |
MR GREGORY J HARTMAN | Jan 1959 | American | Director | 2009-12-01 UNTIL 2012-07-17 | RESIGNED |
MR IAN STEPHEN VENTER | Aug 1970 | British | Director | 2019-08-08 UNTIL 2023-02-08 | RESIGNED |
GARY JOHN DIENST | Oct 1959 | Director | 2002-03-07 UNTIL 2006-11-10 | RESIGNED | |
MR SIMON DAVID AUSTIN DAVIES | Aug 1996 | British | Director | 2017-02-28 UNTIL 2018-04-13 | RESIGNED |
MR JASON CHRISTOPHER BINGHAM | Oct 1978 | British | Director | 2017-02-28 UNTIL 2019-08-08 | RESIGNED |
MISS CORAL SUZANNE BIDEL | Sep 1983 | British | Director | 2018-04-13 UNTIL 2023-07-27 | RESIGNED |
MR PANAYOT KOSTADINOV VASILEV | May 1976 | Bulgarian | Director | 2016-04-14 UNTIL 2018-04-13 | RESIGNED |
MR CHRISTOPHER MICHAEL WARNES | Feb 1977 | British | Director | 2017-02-28 UNTIL 2023-07-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Th Re Group Holdings Limited | 2018-04-13 | London | Significant influence or control |