C G L ACQUISITIONS LIMITED
LONDON INTERCEDE 2022 LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW1X 0NA
Company number 05391452
Status Active
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address 50 HANS CRESCENT, LONDON, SW1X 0NA
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of C G L ACQUISITIONS LIMITED are www.cglacquisitions.co.uk, and www.c-g-l-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Brondesbury Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.3 miles; to Brentford Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C G L Acquisitions Limited is a Private Limited Company. The company registration number is 05391452. C G L Acquisitions Limited has been working since 14 March 2005. The present status of the company is Active. The registered address of C G L Acquisitions Limited is 50 Hans Crescent London Sw1x 0na. . BARNETT, Timothy Edward is a Secretary of the company. BURROW, Robert Philip is a Director of the company. Secretary AL BAYAA, Israa has been resigned. Secretary CAMERON, John Scott has been resigned. Secretary COOK, Kenneth Alan has been resigned. Secretary CONGRESS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary MITRE SECRETARIES LIMITED has been resigned. Director CAMERON, John Scott has been resigned. Director CODLING, John Piers has been resigned. Director CORBIN, Brian James has been resigned. Director HUNGIN, Harvinderpal Singh has been resigned. Director RANJANI, Pankaj Keshavlal has been resigned. Director WIJSMULLER, Dennis David has been resigned. Nominee Director MITRE DIRECTORS LIMITED has been resigned. Nominee Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
BARNETT, Timothy Edward
Appointed Date: 12 June 2013

Director
BURROW, Robert Philip
Appointed Date: 19 December 2006
74 years old

Resigned Directors

Secretary
AL BAYAA, Israa
Resigned: 19 April 2005
Appointed Date: 14 April 2005

Secretary
CAMERON, John Scott
Resigned: 19 December 2006
Appointed Date: 24 October 2005

Secretary
COOK, Kenneth Alan
Resigned: 12 June 2013
Appointed Date: 19 December 2006

Secretary
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 24 October 2005
Appointed Date: 19 April 2005

Nominee Secretary
MITRE SECRETARIES LIMITED
Resigned: 14 April 2005
Appointed Date: 14 March 2005

Director
CAMERON, John Scott
Resigned: 19 December 2006
Appointed Date: 24 October 2005
60 years old

Director
CODLING, John Piers
Resigned: 18 December 2009
Appointed Date: 16 March 2009
76 years old

Director
CORBIN, Brian James
Resigned: 16 March 2009
Appointed Date: 19 December 2006
68 years old

Director
HUNGIN, Harvinderpal Singh
Resigned: 19 December 2006
Appointed Date: 24 October 2005
65 years old

Director
RANJANI, Pankaj Keshavlal
Resigned: 24 October 2005
Appointed Date: 19 April 2005
62 years old

Director
WIJSMULLER, Dennis David
Resigned: 19 April 2005
Appointed Date: 14 April 2005
55 years old

Nominee Director
MITRE DIRECTORS LIMITED
Resigned: 14 April 2005
Appointed Date: 14 March 2005

Nominee Director
MITRE SECRETARIES LIMITED
Resigned: 14 April 2005
Appointed Date: 14 March 2005

Persons With Significant Control

Chelsfield Partners Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C G L ACQUISITIONS LIMITED Events

20 Mar 2017
Confirmation statement made on 12 March 2017 with updates
06 Dec 2016
Full accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

13 Oct 2015
Full accounts made up to 31 December 2014
10 Apr 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2

...
... and 45 more events
05 May 2005
Director resigned
28 Apr 2005
New secretary appointed
28 Apr 2005
New director appointed
14 Apr 2005
Company name changed intercede 2022 LIMITED\certificate issued on 14/04/05
14 Mar 2005
Incorporation