Company Name2CG Senhouse Investments Limited
Company StatusDissolved
Company Number04028469
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 9 months ago)
Dissolution Date29 October 2018 (5 years, 5 months ago)
Previous NamesDarwin Asset Management Limited and 2CG Limited

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Charles Cecil Maxwell Glasse
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2000(1 week after company formation)
Appointment Duration18 years, 3 months (closed 29 October 2018)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr David Graham Welch
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (closed 29 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameMiss Sophie Louise Christopher
StatusClosed
Appointed31 March 2017(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 29 October 2018)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Richard John Williams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Gloucester Circus
Greenwich
London
SE10 8RX
Secretary NameJill Pamela Sewell
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address12 Devon House
1 Maidstone Buildings Mews
London
SE1 1GE
Director NameChristopher Marryat Garsten
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(1 week after company formation)
Appointment Duration15 years, 9 months (resigned 29 April 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address16 Babmaes Street
London
SW1Y 6AH
Secretary NameChristopher Marryat Garsten
NationalityBritish
StatusResigned
Appointed13 July 2000(1 week after company formation)
Appointment Duration15 years, 9 months (resigned 29 April 2016)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address16 Babmaes Street
London
SW1Y 6AH
Director NameMr Charles Humphrey Scott Plummer
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address16 Babmaes Street
London
SW1Y 6AH
Director NameMr Patrick Joseph Scott Plummer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(13 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 January 2016)
RoleRetired
Country of ResidenceScotland
Correspondence AddressFifth Floor 9 - 11
Grosvenor Gardens
London
SW1W 0BD

Contact

Website2cg.co.uk
Telephone020 76303300
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

490k at £12cg Senhouse Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£675,464
Gross Profit£591,063
Net Worth£254,875
Cash£151,433
Current Liabilities£84,197

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

14 September 2017Registered 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 2017Appointment of a voluntary liquidator (3 pages)
13 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-25
(1 page)
13 September 2017Declaration of solvency (5 pages)
17 August 2017Statement of capital on 17 August 2017
  • GBP 490,000
(5 pages)
17 August 2017Resolutions
  • RES13 ‐ 17/08/2017
(2 pages)
17 August 2017Solvency Statement dated 17/08/17 (1 page)
17 August 2017Statement by Directors (1 page)
14 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
4 April 2017Appointment of Miss Sophie Louise Christopher as a secretary on 31 March 2017 (2 pages)
4 April 2017Director's details changed for Mr David Graham Welch on 27 March 2017 (2 pages)
20 July 2016Confirmation statement made on 6 July 2016 with updates (8 pages)
1 June 2016Termination of appointment of Christopher Marryat Garsten as a director on 29 April 2016 (4 pages)
1 June 2016Termination of appointment of Charles Humphrey Scott Plummer as a director on 29 April 2016 (2 pages)
1 June 2016Termination of appointment of Christopher Marryat Garsten as a director on 29 April 2016 (2 pages)
1 June 2016Registered 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 2016Appointment of David Welch as a director on 29 April 2016 (3 pages)
1 June 2016Termination of appointment of Christopher Marryat Garsten as a secretary on 29 April 2016 (2 pages)
29 January 2016Termination of appointment of Patrick Joseph Scott Plummer as a director on 29 January 2016 (1 page)
27 January 2016Full accounts made up to 30 November 2015 (16 pages)
8 July 2015Director's details changed for Christopher Marryat Garsten on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Charles Cecil Maxwell Glasse on 6 July 2015 (2 pages)
8 July 2015Director's details changed for Christopher Marryat Garsten on 7 July 2015 (2 pages)
8 July 2015Director's details changed for Charles Cecil Maxwell Glasse on 6 July 2015 (2 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 490,000
(5 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 490,000
(5 pages)
4 March 2015Full accounts made up to 30 November 2014 (16 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 490,000
(5 pages)
15 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 490,000
(5 pages)
11 February 2014Full accounts made up to 30 November 2013 (15 pages)
29 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 490,000
(3 pages)
28 January 2014Company name changed 2CG LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 January 2014Appointment of Mr Charles Humphrey Scott Plummer as a director (2 pages)
28 January 2014Appointment of Mr Patrick Joseph Scott Plummer as a director (2 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
30 January 2013Full accounts made up to 30 November 2012 (14 pages)
31 December 2012Registered office address changed from 1 Pudding Lane London EC3R 8AB on 31 December 2012 (1 page)
31 December 2012Secretary's details changed for Christopher Marryat Garsten on 31 December 2012 (1 page)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
2 February 2012Full accounts made up to 30 November 2011 (15 pages)
7 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (5 pages)
26 January 2011Full accounts made up to 30 November 2010 (15 pages)
6 July 2010Director's details changed for Christopher Marryat Garsten on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Charles Cecil Maxwell Glasse on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Christopher Marryat Garsten on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Charles Cecil Maxwell Glasse on 6 July 2010 (2 pages)
6 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
13 May 2010Purchase of own shares. (3 pages)
10 February 2010Full accounts made up to 30 November 2009 (15 pages)
17 August 2009Return made up to 06/07/09; full list of members (4 pages)
16 March 2009Full accounts made up to 30 November 2008 (15 pages)
17 November 2008Gbp ic 145500/142200\30/10/08\gbp sr 3300@1=3300\ (1 page)
14 November 2008Statement by directors (1 page)
14 November 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 November 2008Memorandum of capital 30/10/08 (1 page)
14 November 2008Solvency statement dated 30/10/08 (2 pages)
7 July 2008Return made up to 06/07/08; full list of members (4 pages)
17 January 2008Full accounts made up to 30 November 2007 (14 pages)
2 August 2007Return made up to 06/07/07; full list of members (3 pages)
5 February 2007Full accounts made up to 30 November 2006 (14 pages)
23 August 2006Registered office changed on 23/08/06 from: 5TH floor thames house vintners place 68 upper thames street london EC4V 3BJ (1 page)
15 August 2006Return made up to 06/07/06; full list of members (3 pages)
7 March 2006Full accounts made up to 30 November 2005 (14 pages)
7 July 2005Return made up to 06/07/05; full list of members (3 pages)
24 February 2005Full accounts made up to 30 November 2004 (13 pages)
6 July 2004Return made up to 06/07/04; full list of members
  • 363(287) ‐ Registered office changed on 06/07/04
(7 pages)
25 March 2004Full accounts made up to 30 November 2003 (12 pages)
18 August 2003Director's particulars changed (1 page)
28 June 2003Return made up to 06/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2003Full accounts made up to 30 November 2002 (12 pages)
25 March 2003Secretary's particulars changed;director's particulars changed (1 page)
25 March 2003Director's particulars changed (1 page)
14 July 2002Return made up to 06/07/02; full list of members (7 pages)
14 March 2002Full accounts made up to 30 November 2001 (11 pages)
9 July 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2001Ad 06/03/01--------- £ si 5500@1=5500 £ ic 140000/145500 (1 page)
28 November 2000Ad 23/11/00--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages)
20 November 2000Registered office changed on 20/11/00 from: 30 bolingbroke grove london SW11 6EJ (1 page)
22 August 2000Accounting reference date extended from 31/07/01 to 30/11/01 (1 page)
16 August 2000Registered office changed on 16/08/00 from: 90 great russell street london WC1B 3RJ (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Ad 14/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Company name changed darwin asset management LIMITED\certificate issued on 17/07/00 (2 pages)
6 July 2000Incorporation (16 pages)