Company Name2CG Senhouse Holdings Limited
Company StatusDissolved
Company Number08492918
CategoryPrivate Limited Company
Incorporation Date17 April 2013(11 years ago)
Dissolution Date29 October 2018 (5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Charles Cecil Maxwell Glasse
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2013(same day as company formation)
RoleInvestment Director
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(3 years 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 NameSophie Louise Christopher
StatusClosed
Appointed31 March 2017(3 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 29 October 2018)
RoleCompany Director
Correspondence Address16 Babmaes Street
London
SW1Y 6AH
Director NameChristopher Marryat Garsten
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(same day as company formation)
RoleInvestment Director
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(9 months, 2 weeks 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(9 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 29 January 2016)
RoleRetired
Country of ResidenceScotland
Correspondence Address5th Floor 9/11 Grosvenor Gardens
London
SW1W 0BD

Contact

Website2cg.co.uk

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

17.1k at £1Poppy Scott Plummer
8.57%
Ordinary
6k at £1Catopriam LTD
3.01%
Ordinary
6k at £1Skiprig Investments Limited
3.01%
Ordinary
50k at £1Charles Glasse
25.00%
Ordinary
50k at £1Christopher Garsten
25.00%
Ordinary
36.4k at £1Samos Investments (Jersey) Lp
18.20%
Ordinary
32.9k at £1Charles Scott Plummer
16.44%
Ordinary
1.6k at £1Dominic Johnson
0.78%
Ordinary

Financials

Year2014
Turnover£622,098
Gross Profit£537,697
Net Worth£304,693
Cash£201,410
Current Liabilities£84,356

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryGroup
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 2017Declaration of solvency (5 pages)
13 September 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-08-25
(1 page)
14 August 2017Solvency Statement dated 04/08/17 (1 page)
14 August 2017Resolutions
  • RES13 ‐ Reduction of share premium account 04/08/2017
(2 pages)
14 August 2017Statement of capital on 14 August 2017
  • GBP 200,000
(5 pages)
14 August 2017Statement by Directors (1 page)
29 April 2017Confirmation statement made on 17 April 2017 with updates (8 pages)
25 April 2017Director's details changed for Mr David Graham Welch on 27 March 2017 (2 pages)
19 April 2017Appointment of Sophie Louise Christopher as a secretary on 31 March 2017 (3 pages)
1 June 2016Termination of appointment of Christopher Marryat Garsten as a director on 29 April 2016 (2 pages)
1 June 2016Appointment of David Welch as a director on 29 April 2016 (3 pages)
1 June 2016Registered office address changed from 5th Floor 9/11 Grosvenor Gardens London SW1W 0BD to 16 Babmaes Street London SW1Y 6AH on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Charles Humphrey Scott Plummer as a director on 29 April 2016 (2 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 200,000
(5 pages)
29 January 2016Termination of appointment of Patrick Joseph Scott Plummer as a director on 29 January 2016 (1 page)
27 January 2016Group of companies' accounts made up to 30 November 2015 (19 pages)
21 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 200,000
(5 pages)
4 March 2015Group of companies' accounts made up to 30 November 2014 (19 pages)
19 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 August 2014Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 200,000
(5 pages)
7 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 February 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 200,000
(4 pages)
28 January 2014Appointment of Mr Patrick Joseph Scott Plummer as a director (2 pages)
28 January 2014Appointment of Mr Charles Humphrey Scott Plummer as a director (2 pages)
17 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)