CTGI LIMITED - NORWICH
Company Profile | Company Filings |
Overview
CTGI LIMITED is a Private Limited Company from NORWICH and has the status: Liquidation.
CTGI LIMITED was incorporated 21 years ago on 27/08/2002 and has the registered number: 04519702. The accounts status is FULL and accounts are next due on 30/09/2023.
CTGI LIMITED was incorporated 21 years ago on 27/08/2002 and has the registered number: 04519702. The accounts status is FULL and accounts are next due on 30/09/2023.
CTGI LIMITED - NORWICH
This company is listed in the following categories:
64303 - Activities of venture and development capital companies
64303 - Activities of venture and development capital companies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 | 30/09/2023 |
Registered Office
ANGLIA HOUSE 6 CENTRAL AVENUE
NORWICH
NR7 0HR
This Company Originates in : United Kingdom
Previous trading names include:
EARTH CAPITAL UK LIMITED (until 03/03/2023)
EARTH CAPITAL UK LIMITED (until 03/03/2023)
SUSTAINABLE TECHNOLOGY INVESTORS LIMITED (until 12/10/2018)
ENTERPRISE PRIVATE EQUITY LIMITED (until 18/06/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/08/2022 | 29/08/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KIN COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2008-07-01 | CURRENT | ||
GORDON ROBERT POWER | Jun 1953 | British | Director | 2004-09-30 | CURRENT |
PHILIP FREDERICK CULVER EVANS | Oct 1965 | British | Director | 2019-10-30 UNTIL 2022-09-30 | RESIGNED |
STEVEN JAMES CONYBEARE | Jul 1970 | English | Secretary | 2002-09-02 UNTIL 2002-09-20 | RESIGNED |
JPCORS LIMITED | Corporate Nominee Secretary | 2002-08-27 UNTIL 2002-09-02 | RESIGNED | ||
MR NICHOLAS DAVID POPLE | Jul 1969 | British | Director | 2016-06-17 UNTIL 2017-12-20 | RESIGNED |
JOHN NICHOLAS BULLER CURTIS | Mar 1962 | English | Director | 2016-06-17 UNTIL 2019-11-07 | RESIGNED |
MRS AVENT CATHERINE BEZUIDENHOUDT | Mar 1970 | Irish | Director | 2022-02-01 UNTIL 2022-05-24 | RESIGNED |
PAUL AUSTEN SNUDDEN | Aug 1961 | British | Director | 2002-09-20 UNTIL 2004-09-30 | RESIGNED |
DAVID CHARLES HOLROYD BEER | Jun 1946 | British | Director | 2002-09-20 UNTIL 2004-09-30 | RESIGNED |
DR JAMES THOMAS TOTTY | Feb 1971 | British | Director | 2012-10-05 UNTIL 2019-11-07 | RESIGNED |
JPCORD LIMITED | Corporate Nominee Director | 2002-08-27 UNTIL 2002-09-02 | RESIGNED | ||
RICHARD HARRIS | Jul 1956 | British | Director | 2002-09-20 UNTIL 2004-09-30 | RESIGNED |
TRACY MORGAN | Apr 1969 | British | Director | 2002-09-02 UNTIL 2002-09-20 | RESIGNED |
MS SUSAN CAROLE PHILLIPS | Mar 1960 | British | Director | 2004-09-30 UNTIL 2008-07-31 | RESIGNED |
JANE MUIR | Oct 1954 | British | Secretary | 2004-09-30 UNTIL 2008-07-01 | RESIGNED |
MR RICHARD STANLEY SMITH | Sep 1968 | British | Director | 2017-12-20 UNTIL 2019-11-07 | RESIGNED |
PAUL AUSTEN SNUDDEN | Aug 1961 | British | Secretary | 2002-09-20 UNTIL 2004-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Philip Lansdown | 2022-08-15 | 8/1952 | St Martin |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Gordon Robert Power | 2022-08-15 | 6/1953 | Norwich |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Earth Capital Limited | 2020-12-31 - 2022-08-15 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Gordon Robert Power | 2016-04-06 - 2020-12-31 | 6/1953 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Stephen Philip Lansdown | 2016-04-06 - 2020-12-31 | 8/1952 | St Martins |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Sustainable Technology Investments (Guernsey) Ltd | 2016-04-06 - 2016-04-06 | Guernsey | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-04-30 | 31-12-2021 | 149,085 Cash 611,936 equity |
ACCOUNTS - Final Accounts | 2021-07-02 | 31-12-2020 | 98,485 Cash 322,421 equity |
ACCOUNTS - Final Accounts | 2020-07-31 | 31-12-2019 | 17,829 Cash 177,072 equity |