CCG FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CCG FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04125984

Incorporation date

15/12/2000

Size

Dormant

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7PDCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2000)
dot icon17/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon26/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon29/08/2023
Resolutions
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon05/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon25/02/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon25/02/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon24/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon14/07/2020
Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 2020-07-14
dot icon14/07/2020
Change of details for Towergate Financial (North) Limited as a person with significant control on 2020-07-14
dot icon16/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/08/2019
Termination of appointment of Antonios Erotocritou as a director on 2019-08-01
dot icon13/08/2019
Appointment of Ms Diane Cougill as a director on 2019-08-01
dot icon30/07/2019
Registered office address changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 2019-07-30
dot icon04/01/2019
Appointment of Dean Clarke as a secretary on 2019-01-04
dot icon04/01/2019
Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 2019-01-04
dot icon21/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon11/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon03/08/2018
Termination of appointment of Jacqueline Anne Gregory as a secretary on 2018-08-03
dot icon03/08/2018
Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 2018-08-03
dot icon06/03/2018
Termination of appointment of Mark Stephen Mugge as a director on 2018-03-02
dot icon19/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon22/03/2017
Appointment of Mr Antonios Erotocritou as a director on 2017-03-15
dot icon12/01/2017
Appointment of Mr David Christopher Ross as a director on 2016-12-20
dot icon06/01/2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 2016-12-20
dot icon22/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon09/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/05/2016
Termination of appointment of Jennifer Owens as a secretary on 2016-03-01
dot icon11/01/2016
Annual return made up to 2015-12-15 with full list of shareholders
dot icon25/11/2015
Director's details changed for Mr Mark Stephen Mugge on 2015-11-25
dot icon29/09/2015
Termination of appointment of Scott Egan as a director on 2015-09-17
dot icon29/09/2015
Appointment of Mr Mark Stephen Mugge as a director on 2015-09-17
dot icon21/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon19/01/2015
Appointment of Mr Michael Peter Rea as a director on 2014-10-29
dot icon09/01/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon30/10/2014
Rectified The AP01 was removed from the public register on 19/01/2015 as it was factually inaccurate or was derived from something factually inaccurate
dot icon27/10/2014
Termination of appointment of Mark Steven Hodges as a director on 2014-10-17
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon29/11/2013
Appointment of Jennifer Owens as a secretary
dot icon10/10/2013
Termination of appointment of Samuel Clark as a secretary
dot icon06/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/01/2013
Termination of appointment of Andrew Homer as a director
dot icon19/12/2012
Annual return made up to 2012-12-15 with full list of shareholders
dot icon03/10/2012
Appointment of Mr Mark Steven Hodges as a director
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon01/10/2012
Termination of appointment of Ian Darby as a director
dot icon28/08/2012
Termination of appointment of Daniel Saulter as a director
dot icon05/07/2012
Termination of appointment of Timothy Philip as a director
dot icon22/05/2012
Appointment of Mr Scott Egan as a director
dot icon12/01/2012
Annual return made up to 2011-12-15 with full list of shareholders
dot icon20/09/2011
Full accounts made up to 2010-12-31
dot icon26/07/2011
Termination of appointment of Andrew Hunter as a secretary
dot icon26/07/2011
Appointment of Mr Samuel Thomas Budgen Clark as a secretary
dot icon03/02/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon03/02/2011
Appointment of Mr Ian Stuart Darby as a director
dot icon03/02/2011
Appointment of Mr Timothy Duncan Philip as a director
dot icon03/02/2011
Appointment of Mr Andrew Charles Homer as a director
dot icon03/02/2011
Termination of appointment of Michael Rea as a director
dot icon03/02/2011
Appointment of Mr Andrew Stewart Hunter as a secretary
dot icon03/02/2011
Termination of appointment of Joseph Dolan as a director
dot icon03/02/2011
Termination of appointment of Francis Mcgroggan as a director
dot icon03/02/2011
Termination of appointment of Samuel Clark as a secretary
dot icon03/02/2011
Appointment of Mr Daniel Saulter as a director
dot icon14/09/2010
Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 2010-09-14
dot icon29/06/2010
Resolutions
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/05/2010
Termination of appointment of Roger Brown as a director
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon23/12/2009
Annual return made up to 2009-12-15 with full list of shareholders
dot icon23/12/2009
Director's details changed for Francis Mcgroggan on 2009-12-23
dot icon23/12/2009
Director's details changed for Mr Joseph Gerard Dolan on 2009-12-23
dot icon25/11/2009
Appointment of Michael Peter Rea as a director
dot icon25/11/2009
Termination of appointment of Timothy Johnson as a director
dot icon22/10/2009
Director's details changed for Mr Roger Michael Brown on 2009-10-13
dot icon22/10/2009
Secretary's details changed for Mr Samuel Thomas Budgen Clark on 2009-10-13
dot icon10/10/2009
Full accounts made up to 2008-12-31
dot icon17/09/2009
Appointment terminated director william maloney
dot icon02/09/2009
Secretary's change of particulars / samuel clark / 29/08/2009
dot icon01/08/2009
Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR
dot icon16/02/2009
Resolutions
dot icon07/01/2009
Accounting reference date shortened from 22/01/2009 to 31/12/2008
dot icon18/12/2008
Return made up to 15/12/08; full list of members
dot icon15/12/2008
Return made up to 15/12/07; full list of members; amend
dot icon10/11/2008
Total exemption small company accounts made up to 2008-01-22
dot icon23/10/2008
Director's change of particulars / roger brown / 17/10/2008
dot icon25/09/2008
Accounting reference date shortened from 31/03/2008 to 22/01/2008
dot icon07/05/2008
Declaration of assistance for shares acquisition
dot icon07/05/2008
Resolutions
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2008
New director appointed
dot icon28/01/2008
New director appointed
dot icon28/01/2008
New secretary appointed
dot icon28/01/2008
Registered office changed on 28/01/08 from: elm house 5 acorn business centr heaton lane stockport cheshire SK4 1AS
dot icon28/01/2008
Resolutions
dot icon28/01/2008
Secretary resigned
dot icon03/01/2008
Return made up to 15/12/07; full list of members
dot icon26/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/01/2007
Return made up to 15/11/06; full list of members
dot icon25/09/2006
Full accounts made up to 2006-03-31
dot icon21/12/2005
Return made up to 15/12/05; full list of members
dot icon22/09/2005
Full accounts made up to 2005-03-31
dot icon12/01/2005
Return made up to 15/12/04; full list of members
dot icon09/11/2004
Full accounts made up to 2004-03-31
dot icon20/02/2004
Return made up to 15/12/03; full list of members
dot icon14/10/2003
Full accounts made up to 2003-03-31
dot icon22/07/2003
Director resigned
dot icon22/01/2003
Registered office changed on 22/01/03 from: 406 barlow moor road chorlto cum hardy chorlton manchester M21 8AB
dot icon20/01/2003
Return made up to 15/12/02; full list of members
dot icon18/10/2002
Full accounts made up to 2002-03-31
dot icon18/03/2002
Ad 31/01/02--------- £ si 33@1=33 £ ic 100/133
dot icon21/12/2001
Return made up to 15/12/01; full list of members
dot icon21/12/2001
New director appointed
dot icon02/10/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon04/01/2001
New director appointed
dot icon20/12/2000
Secretary resigned
dot icon20/12/2000
Director resigned
dot icon20/12/2000
New secretary appointed;new director appointed
dot icon20/12/2000
New director appointed
dot icon20/12/2000
Registered office changed on 20/12/00 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR
dot icon15/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Homer, Andrew Charles
Director
01/06/2010 - 09/01/2013
281
Philip, Timothy Duncan
Director
01/06/2010 - 30/06/2012
247
Ross, David Christopher
Director
20/12/2016 - Present
241
Cougill, Diane
Director
01/08/2019 - Present
134
Mugge, Mark Stephen
Director
17/09/2015 - 02/03/2018
55

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCG FINANCIAL SERVICES LIMITED

CCG FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 15/12/2000 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7PD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CCG FINANCIAL SERVICES LIMITED?

toggle

CCG FINANCIAL SERVICES LIMITED is currently Active. It was registered on 15/12/2000 .

Where is CCG FINANCIAL SERVICES LIMITED located?

toggle

CCG FINANCIAL SERVICES LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7PD.

What does CCG FINANCIAL SERVICES LIMITED do?

toggle

CCG FINANCIAL SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CCG FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 17/12/2025: Confirmation statement made on 2025-12-13 with no updates.