London
E14 5GL
Director Name | Mr David Graham Welch |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2016(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 29 October 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | Miss Sophie Louise Christopher |
---|---|
Status | Closed |
Appointed | 31 March 2017(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 October 2018) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Richard John Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gloucester Circus Greenwich London SE10 8RX |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | Christopher Marryat Garsten |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 April 2016) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Babmaes Street London SW1Y 6AH |
Secretary Name | Christopher Marryat Garsten |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 April 2016) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Babmaes Street London SW1Y 6AH |
Director Name | Mr Charles Humphrey Scott Plummer |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 April 2016) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 16 Babmaes Street London SW1Y 6AH |
Director Name | Mr Patrick Joseph Scott Plummer |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 29 January 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Fifth Floor 9 - 11 Grosvenor Gardens London SW1W 0BD |
Website | 2cg.co.uk |
---|---|
Telephone | 020 76303300 |
Telephone region | London |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
490k at £1 | 2cg Senhouse Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £675,464 |
Gross Profit | £591,063 |
Net Worth | £254,875 |
Cash | £151,433 |
Current Liabilities | £84,197 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
14 September 2017 | Registered office address changed from 16 Babmaes Street London SW1Y 6AH to 15 Canada Square London E14 5GL on 14 September 2017 (2 pages) |
---|---|
13 September 2017 | Appointment of a voluntary liquidator (3 pages) |
13 September 2017 | Resolutions
|
13 September 2017 | Declaration of solvency (5 pages) |
17 August 2017 | Statement of capital on 17 August 2017
|
17 August 2017 | Resolutions
|
17 August 2017 | Solvency Statement dated 17/08/17 (1 page) |
17 August 2017 | Statement by Directors (1 page) |
14 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
4 April 2017 | Appointment of Miss Sophie Louise Christopher as a secretary on 31 March 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr David Graham Welch on 27 March 2017 (2 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (8 pages) |
1 June 2016 | Termination of appointment of Christopher Marryat Garsten as a director on 29 April 2016 (4 pages) |
1 June 2016 | Termination of appointment of Charles Humphrey Scott Plummer as a director on 29 April 2016 (2 pages) |
1 June 2016 | Termination of appointment of Christopher Marryat Garsten as a director on 29 April 2016 (2 pages) |
1 June 2016 | Registered office address changed from Fifth Floor 9 - 11 Grosvenor Gardens London SW1W 0BD to 16 Babmaes Street London SW1Y 6AH on 1 June 2016 (2 pages) |
1 June 2016 | Appointment of David Welch as a director on 29 April 2016 (3 pages) |
1 June 2016 | Termination of appointment of Christopher Marryat Garsten as a secretary on 29 April 2016 (2 pages) |
29 January 2016 | Termination of appointment of Patrick Joseph Scott Plummer as a director on 29 January 2016 (1 page) |
27 January 2016 | Full accounts made up to 30 November 2015 (16 pages) |
8 July 2015 | Director's details changed for Christopher Marryat Garsten on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Charles Cecil Maxwell Glasse on 6 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Christopher Marryat Garsten on 7 July 2015 (2 pages) |
8 July 2015 | Director's details changed for Charles Cecil Maxwell Glasse on 6 July 2015 (2 pages) |
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
4 March 2015 | Full accounts made up to 30 November 2014 (16 pages) |
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
11 February 2014 | Full accounts made up to 30 November 2013 (15 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
28 January 2014 | Company name changed 2CG LIMITED\certificate issued on 28/01/14
|
28 January 2014 | Appointment of Mr Charles Humphrey Scott Plummer as a director (2 pages) |
28 January 2014 | Appointment of Mr Patrick Joseph Scott Plummer as a director (2 pages) |
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Full accounts made up to 30 November 2012 (14 pages) |
31 December 2012 | Registered office address changed from 1 Pudding Lane London EC3R 8AB on 31 December 2012 (1 page) |
31 December 2012 | Secretary's details changed for Christopher Marryat Garsten on 31 December 2012 (1 page) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Full accounts made up to 30 November 2011 (15 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Full accounts made up to 30 November 2010 (15 pages) |
6 July 2010 | Director's details changed for Christopher Marryat Garsten on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Charles Cecil Maxwell Glasse on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Director's details changed for Christopher Marryat Garsten on 6 July 2010 (2 pages) |
6 July 2010 | Director's details changed for Charles Cecil Maxwell Glasse on 6 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Purchase of own shares. (3 pages) |
10 February 2010 | Full accounts made up to 30 November 2009 (15 pages) |
17 August 2009 | Return made up to 06/07/09; full list of members (4 pages) |
16 March 2009 | Full accounts made up to 30 November 2008 (15 pages) |
17 November 2008 | Gbp ic 145500/142200\30/10/08\gbp sr 3300@1=3300\ (1 page) |
14 November 2008 | Statement by directors (1 page) |
14 November 2008 | Resolutions
|
14 November 2008 | Memorandum of capital 30/10/08 (1 page) |
14 November 2008 | Solvency statement dated 30/10/08 (2 pages) |
7 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
17 January 2008 | Full accounts made up to 30 November 2007 (14 pages) |
2 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
5 February 2007 | Full accounts made up to 30 November 2006 (14 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 5TH floor thames house vintners place 68 upper thames street london EC4V 3BJ (1 page) |
15 August 2006 | Return made up to 06/07/06; full list of members (3 pages) |
7 March 2006 | Full accounts made up to 30 November 2005 (14 pages) |
7 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
24 February 2005 | Full accounts made up to 30 November 2004 (13 pages) |
6 July 2004 | Return made up to 06/07/04; full list of members
|
25 March 2004 | Full accounts made up to 30 November 2003 (12 pages) |
18 August 2003 | Director's particulars changed (1 page) |
28 June 2003 | Return made up to 06/07/03; full list of members
|
28 March 2003 | Full accounts made up to 30 November 2002 (12 pages) |
25 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2003 | Director's particulars changed (1 page) |
14 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
14 March 2002 | Full accounts made up to 30 November 2001 (11 pages) |
9 July 2001 | Return made up to 06/07/01; full list of members
|
12 March 2001 | Ad 06/03/01--------- £ si 5500@1=5500 £ ic 140000/145500 (1 page) |
28 November 2000 | Ad 23/11/00--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 30 bolingbroke grove london SW11 6EJ (1 page) |
22 August 2000 | Accounting reference date extended from 31/07/01 to 30/11/01 (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 90 great russell street london WC1B 3RJ (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Secretary resigned (1 page) |
26 July 2000 | Ad 14/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | Company name changed darwin asset management LIMITED\certificate issued on 17/07/00 (2 pages) |
6 July 2000 | Incorporation (16 pages) |