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(3 years 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 | Sophie Louise Christopher |
---|---|
Status | Closed |
Appointed | 31 March 2017(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 October 2018) |
Role | Company Director |
Correspondence Address | 16 Babmaes Street London SW1Y 6AH |
Director Name | Christopher Marryat Garsten |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(same day as company formation) |
Role | Investment Director |
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(9 months, 2 weeks 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(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 29 January 2016) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 9/11 Grosvenor Gardens London SW1W 0BD |
Website | 2cg.co.uk |
---|
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 |
17.1k at £1 | Poppy Scott Plummer 8.57% Ordinary |
---|---|
6k at £1 | Catopriam LTD 3.01% Ordinary |
6k at £1 | Skiprig Investments Limited 3.01% Ordinary |
50k at £1 | Charles Glasse 25.00% Ordinary |
50k at £1 | Christopher Garsten 25.00% Ordinary |
36.4k at £1 | Samos Investments (Jersey) Lp 18.20% Ordinary |
32.9k at £1 | Charles Scott Plummer 16.44% Ordinary |
1.6k at £1 | Dominic Johnson 0.78% Ordinary |
Year | 2014 |
---|---|
Turnover | £622,098 |
Gross Profit | £537,697 |
Net Worth | £304,693 |
Cash | £201,410 |
Current Liabilities | £84,356 |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Group |
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 | Declaration of solvency (5 pages) |
13 September 2017 | Resolutions
|
14 August 2017 | Solvency Statement dated 04/08/17 (1 page) |
14 August 2017 | Resolutions
|
14 August 2017 | Statement of capital on 14 August 2017
|
14 August 2017 | Statement by Directors (1 page) |
29 April 2017 | Confirmation statement made on 17 April 2017 with updates (8 pages) |
25 April 2017 | Director's details changed for Mr David Graham Welch on 27 March 2017 (2 pages) |
19 April 2017 | Appointment of Sophie Louise Christopher as a secretary on 31 March 2017 (3 pages) |
1 June 2016 | Termination of appointment of Christopher Marryat Garsten as a director on 29 April 2016 (2 pages) |
1 June 2016 | Appointment of David Welch as a director on 29 April 2016 (3 pages) |
1 June 2016 | Registered 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 2016 | Termination of appointment of Charles Humphrey Scott Plummer as a director on 29 April 2016 (2 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
29 January 2016 | Termination of appointment of Patrick Joseph Scott Plummer as a director on 29 January 2016 (1 page) |
27 January 2016 | Group of companies' accounts made up to 30 November 2015 (19 pages) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
4 March 2015 | Group of companies' accounts made up to 30 November 2014 (19 pages) |
19 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
19 August 2014 | Previous accounting period shortened from 30 April 2014 to 30 November 2013 (1 page) |
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 February 2014 | Resolutions
|
4 February 2014 | Statement of capital following an allotment of shares on 28 January 2014
|
28 January 2014 | Appointment of Mr Patrick Joseph Scott Plummer as a director (2 pages) |
28 January 2014 | Appointment of Mr Charles Humphrey Scott Plummer as a director (2 pages) |
17 April 2013 | Incorporation
|