CG SHIELD HOUSE (UK) NO.1 LIMITED

Register to unlock more data on OkredoRegister

CG SHIELD HOUSE (UK) NO.1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04131311

Incorporation date

27/12/2000

Size

Small

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2000)
dot icon19/03/2026
Director's details changed for Mr Peter David Malcolm on 2025-11-13
dot icon24/02/2026
Termination of appointment of Davinia Elaine Smith as a director on 2026-02-13
dot icon24/02/2026
Appointment of Ms Laura Elisabeth Tee as a director on 2026-02-13
dot icon30/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon23/10/2025
Accounts for a small company made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2023-12-31
dot icon26/11/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-26
dot icon26/11/2024
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18
dot icon20/09/2024
Director's details changed for Mr Jonathan Kudzanai Muteera on 2024-09-13
dot icon13/08/2024
Change of details for Th Re Group Holdings Limited as a person with significant control on 2019-01-04
dot icon12/02/2024
Accounts for a small company made up to 2022-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon05/12/2023
Appointment of Mr Peter David Malcolm as a director on 2023-12-04
dot icon08/11/2023
Termination of appointment of Ivee Rachel Briones Gervasio as a director on 2023-11-07
dot icon08/11/2023
Appointment of Mr Jonathan Kudzanai Muteera as a director on 2023-11-07
dot icon25/10/2023
Memorandum and Articles of Association
dot icon22/09/2023
Resolutions
dot icon29/08/2023
Registration of charge 041313110022, created on 2023-08-16
dot icon29/08/2023
Registration of charge 041313110023, created on 2023-08-16
dot icon29/08/2023
Registration of charge 041313110024, created on 2023-08-16
dot icon27/07/2023
Termination of appointment of Coral Suzanne Bidel as a director on 2023-07-27
dot icon27/07/2023
Appointment of Ms Davinia Elaine Smith as a director on 2023-07-27
dot icon27/07/2023
Termination of appointment of Christopher Michael Warnes as a director on 2023-07-27
dot icon31/03/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon31/03/2023
Termination of appointment of Ian Stephen Venter as a director on 2023-02-08
dot icon31/03/2023
Appointment of Mrs Ivee Gervasio as a director on 2023-02-08
dot icon04/01/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon08/12/2022
Amended accounts for a small company made up to 2021-12-31
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-21 with no updates
dot icon13/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon13/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon13/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon13/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon05/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon05/02/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon05/02/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon10/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon24/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon23/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon21/09/2020
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2020-08-10
dot icon17/08/2020
Registered office address changed from Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor 125 London Wall London EC2Y 5AS on 2020-08-17
dot icon16/03/2020
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon16/03/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon27/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon27/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon27/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon20/11/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon21/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon09/08/2019
Appointment of Mr Ian Stephen Venter as a director on 2019-08-08
dot icon09/08/2019
Termination of appointment of Jason Christopher Bingham as a director on 2019-08-08
dot icon04/01/2019
Confirmation statement made on 2018-12-21 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon26/04/2018
Notification of Th Re Group Holdings Limited as a person with significant control on 2018-04-13
dot icon26/04/2018
Withdrawal of a person with significant control statement on 2018-04-26
dot icon26/04/2018
Resolutions
dot icon26/04/2018
Satisfaction of charge 041313110014 in full
dot icon26/04/2018
Satisfaction of charge 041313110013 in full
dot icon26/04/2018
Satisfaction of charge 041313110015 in full
dot icon26/04/2018
Satisfaction of charge 041313110016 in full
dot icon26/04/2018
Satisfaction of charge 041313110017 in full
dot icon26/04/2018
Satisfaction of charge 041313110018 in full
dot icon25/04/2018
Registration of charge 041313110021, created on 2018-04-13
dot icon23/04/2018
Registration of charge 041313110019, created on 2018-04-13
dot icon23/04/2018
Registration of charge 041313110020, created on 2018-04-13
dot icon17/04/2018
Appointment of Miss Coral Suzanne Bidel as a director on 2018-04-13
dot icon17/04/2018
Termination of appointment of Panayot Kostadinov Vasilev as a director on 2018-04-13
dot icon17/04/2018
Termination of appointment of Gemma Nandita Kataky as a director on 2018-04-13
dot icon17/04/2018
Termination of appointment of Simon David Austin Davies as a director on 2018-04-13
dot icon19/01/2018
Confirmation statement made on 2017-12-21 with no updates
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon03/03/2017
Appointment of Mr Simon David Austin Davies as a director on 2017-02-28
dot icon03/03/2017
Appointment of Ms Gemma Nandita Kataky as a director on 2017-02-28
dot icon03/03/2017
Appointment of Mr Jason Christopher Bingham as a director on 2017-02-28
dot icon03/03/2017
Appointment of Mr Christopher Michael Warnes as a director on 2017-02-28
dot icon03/03/2017
Termination of appointment of Guy Lukin Rudd as a director on 2017-02-28
dot icon03/03/2017
Termination of appointment of James Robert Lock as a director on 2017-02-28
dot icon29/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon26/10/2016
Registration of charge 041313110015, created on 2016-10-18
dot icon26/10/2016
Registration of charge 041313110016, created on 2016-10-18
dot icon26/10/2016
Registration of charge 041313110014, created on 2016-10-18
dot icon26/10/2016
Registration of charge 041313110013, created on 2016-10-18
dot icon26/10/2016
Registration of charge 041313110017, created on 2016-10-18
dot icon26/10/2016
Registration of charge 041313110018, created on 2016-10-18
dot icon19/10/2016
Satisfaction of charge 041313110007 in full
dot icon19/10/2016
Satisfaction of charge 041313110008 in full
dot icon19/10/2016
Satisfaction of charge 041313110009 in full
dot icon19/10/2016
Satisfaction of charge 041313110005 in full
dot icon19/10/2016
Satisfaction of charge 041313110006 in full
dot icon19/10/2016
Satisfaction of charge 041313110012 in full
dot icon19/10/2016
Satisfaction of charge 041313110010 in full
dot icon19/10/2016
Satisfaction of charge 041313110011 in full
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Satisfaction of charge 3 in full
dot icon06/06/2016
Satisfaction of charge 4 in full
dot icon25/05/2016
Registration of charge 041313110009, created on 2016-05-17
dot icon25/05/2016
Registration of charge 041313110011, created on 2016-05-17
dot icon25/05/2016
Registration of charge 041313110010, created on 2016-05-17
dot icon25/05/2016
Registration of charge 041313110012, created on 2016-05-17
dot icon23/05/2016
Registration of charge 041313110008, created on 2016-05-17
dot icon23/05/2016
Registration of charge 041313110005, created on 2016-05-17
dot icon23/05/2016
Registration of charge 041313110006, created on 2016-05-17
dot icon23/05/2016
Registration of charge 041313110007, created on 2016-05-17
dot icon28/04/2016
Registered office address changed from 11 - 12 st. James's Square London SW1Y 4LB England to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 2016-04-28
dot icon28/04/2016
Termination of appointment of Anh Truong as a secretary on 2016-04-16
dot icon28/04/2016
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2016-04-14
dot icon26/04/2016
Director's details changed for Mr Guy Lukin Rudd on 2016-04-26
dot icon26/04/2016
Director's details changed for Mr James Robert Lock on 2016-04-26
dot icon26/04/2016
Termination of appointment of Gordon Robert Mckie as a director on 2016-03-01
dot icon26/04/2016
Appointment of Mr Panayot Kostadinov Vasilev as a director on 2016-04-14
dot icon25/02/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon08/06/2015
Appointment of Mr James Robert Lock as a director on 2015-02-23
dot icon08/06/2015
Termination of appointment of Michael John Pegler as a director on 2015-02-23
dot icon05/06/2015
Registered office address changed from Prince Frederick House 2nd Floor 35-37 Maddox Street London W1S 2PP to 11 - 12 st. James's Square London SW1Y 4LB on 2015-06-05
dot icon19/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon24/04/2014
Accounts made up to 2013-12-31
dot icon14/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon14/01/2014
Termination of appointment of Tracy Jones as a secretary
dot icon14/01/2014
Appointment of Ms Anh Truong as a secretary
dot icon16/08/2013
Accounts made up to 2012-12-31
dot icon18/04/2013
Registered office address changed from 9 Kingsway London WC2B 6XF Uk on 2013-04-18
dot icon01/03/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon31/12/2012
Secretary's details changed for Tracy Everson-Davis on 2012-12-31
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 4
dot icon03/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/08/2012
Appointment of Tracy Everson-Davis as a secretary
dot icon15/08/2012
Appointment of Mr Guy Lukin Rudd as a director
dot icon15/08/2012
Termination of appointment of Patrick Fox as a secretary
dot icon31/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon30/07/2012
Registered office address changed from 9 Savoy Street London WC2E 7EG United Kingdom on 2012-07-30
dot icon30/07/2012
Termination of appointment of Patrick Fox as a director
dot icon30/07/2012
Termination of appointment of Gregory Hartman as a director
dot icon30/07/2012
Appointment of Mr Michael John Pegler as a director
dot icon30/07/2012
Appointment of Mr Gordon Robert Mckie as a director
dot icon27/07/2012
Memorandum and Articles of Association
dot icon27/07/2012
Resolutions
dot icon14/06/2012
Accounts made up to 2011-12-31
dot icon17/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon15/07/2011
Accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon09/12/2010
Appointment of Mr Gregory J Hartman as a director
dot icon09/12/2010
Termination of appointment of Jonathan Paul as a director
dot icon11/10/2010
Accounts made up to 2009-12-31
dot icon17/08/2010
Registered office address changed from Heachcoat House 20 Savile Row London W1S 3PR on 2010-08-17
dot icon20/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon20/01/2010
Director's details changed for Patrick Kenny Fox on 2010-01-20
dot icon20/01/2010
Director's details changed for Jonathan Herbert Paul on 2010-01-20
dot icon30/10/2009
Accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 27/12/08; full list of members
dot icon22/10/2008
Accounts made up to 2007-12-31
dot icon18/02/2008
Return made up to 27/12/07; no change of members
dot icon14/11/2007
Return made up to 27/12/06; change of members
dot icon30/08/2007
Accounts made up to 2006-12-31
dot icon07/02/2007
Resolutions
dot icon29/01/2007
Particulars of mortgage/charge
dot icon30/11/2006
Registered office changed on 30/11/06 from: fifth floor julco house 26-28 great portland street london W1W 8AS
dot icon30/11/2006
New secretary appointed;new director appointed
dot icon30/11/2006
New director appointed
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Secretary resigned;director resigned
dot icon24/11/2006
Certificate of change of name
dot icon04/11/2006
Accounts made up to 2005-12-31
dot icon08/02/2006
Auditor's resignation
dot icon04/01/2006
Return made up to 27/12/05; full list of members
dot icon21/11/2005
Accounts made up to 2004-12-31
dot icon21/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon26/07/2005
Registered office changed on 26/07/05 from: c/o the peabody group 1 hans street london SW1 X0JD
dot icon07/01/2005
Return made up to 27/12/04; full list of members
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 27/12/03; full list of members
dot icon29/12/2003
Accounts made up to 2002-12-31
dot icon05/11/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/05/2003
Accounts made up to 2001-12-31
dot icon27/01/2003
Return made up to 27/12/02; full list of members
dot icon12/04/2002
Registered office changed on 12/04/02 from: c/o the peabody fund 60 victoria embankment london EC4Y 0JP
dot icon03/04/2002
New secretary appointed
dot icon03/04/2002
Secretary resigned
dot icon27/01/2002
Return made up to 27/12/01; full list of members
dot icon26/03/2001
Particulars of mortgage/charge
dot icon14/03/2001
Registered office changed on 14/03/01 from: 1 mitchell lane bristol BS1 6BU
dot icon23/02/2001
Secretary resigned
dot icon23/02/2001
Director resigned
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New secretary appointed
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon02/02/2001
Certificate of change of name
dot icon27/12/2000
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
15/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
14/04/2016 - Present
246
Bidel, Coral Suzanne
Director
13/04/2018 - 27/07/2023
216
Kataky, Gemma Nandita
Director
28/02/2017 - 13/04/2018
208
Warnes, Christopher Michael
Director
28/02/2017 - 27/07/2023
146
Lock, James Robert
Director
23/02/2015 - 28/02/2017
79

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CG SHIELD HOUSE (UK) NO.1 LIMITED

CG SHIELD HOUSE (UK) NO.1 LIMITED is an(a) Active company incorporated on 27/12/2000 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. There are currently 4 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 CG SHIELD HOUSE (UK) NO.1 LIMITED?

toggle

CG SHIELD HOUSE (UK) NO.1 LIMITED is currently Active. It was registered on 27/12/2000 .

Where is CG SHIELD HOUSE (UK) NO.1 LIMITED located?

toggle

CG SHIELD HOUSE (UK) NO.1 LIMITED is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does CG SHIELD HOUSE (UK) NO.1 LIMITED do?

toggle

CG SHIELD HOUSE (UK) NO.1 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CG SHIELD HOUSE (UK) NO.1 LIMITED?

toggle

The latest filing was on 19/03/2026: Director's details changed for Mr Peter David Malcolm on 2025-11-13.