CG VENEZUELA UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CG VENEZUELA UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07877767

Incorporation date

09/12/2011

Size

Full

Contacts

Registered address

Registered address

Pinley House, 2. Sunbeam Way, Coventry CV3 1NDCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2011)
dot icon31/12/2025
Appointment of Mr Timothy John Hammonds as a director on 2025-12-19
dot icon22/12/2025
Full accounts made up to 2024-12-31
dot icon10/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon20/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon09/07/2024
Full accounts made up to 2023-12-31
dot icon16/12/2023
Termination of appointment of Lindsay George Towers as a director on 2023-12-15
dot icon15/12/2023
Appointment of Mr. Daniel Devine as a director on 2023-12-15
dot icon15/12/2023
Appointment of Mr. David James Connell as a director on 2023-12-15
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon02/08/2023
Full accounts made up to 2022-12-31
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon31/01/2022
Termination of appointment of David Marcel Henri Coury as a director on 2022-01-31
dot icon31/01/2022
Termination of appointment of Andrew Frank Clouser as a director on 2022-01-31
dot icon31/01/2022
Appointment of Mr Lindsay George Towers as a director on 2022-01-31
dot icon16/12/2021
Registered office address changed from 240 Bath Road Slough SL1 4DX to Pinley House 2. Sunbeam Way Coventry CV3 1nd on 2021-12-16
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon09/12/2021
Change of details for Fiat Chrysler Automobiles N.V. as a person with significant control on 2021-12-01
dot icon22/11/2021
Termination of appointment of Daniel Wayne Devine as a director on 2021-11-22
dot icon22/11/2021
Appointment of Mr. Andrew Frank Clouser as a director on 2021-11-22
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon15/09/2020
Full accounts made up to 2019-12-31
dot icon10/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon26/09/2019
Appointment of Mr David Marcel Henri Coury as a director on 2019-09-23
dot icon25/09/2019
Termination of appointment of Jon Kurt Nelson as a director on 2019-09-23
dot icon07/08/2019
Full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon13/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon29/11/2017
Cessation of Fca Us Llc as a person with significant control on 2017-11-28
dot icon28/11/2017
Cessation of Cni Cv as a person with significant control on 2017-11-27
dot icon16/11/2017
Notification of Cni Cv as a person with significant control on 2017-11-15
dot icon16/11/2017
Cessation of Cg Eu Nsc Limited as a person with significant control on 2017-11-15
dot icon14/11/2017
Statement of capital following an allotment of shares on 2017-11-09
dot icon12/06/2017
Appointment of Mr Jon Kurt Nelson as a director on 2017-06-07
dot icon09/06/2017
Termination of appointment of Todd Thomas Breneiser as a director on 2017-06-07
dot icon06/04/2017
Full accounts made up to 2016-12-31
dot icon06/01/2017
Appointment of Mr Todd Thomas Breneiser as a director on 2016-12-31
dot icon03/01/2017
Termination of appointment of Charles Patrick White as a director on 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon15/06/2016
Full accounts made up to 2015-12-31
dot icon25/01/2016
Appointment of Charles De Alwis Corporate Services Limited as a secretary on 2016-01-16
dot icon22/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon01/12/2015
Appointment of Mr Charles Patrick White as a director on 2015-11-19
dot icon22/06/2015
Termination of appointment of Raj Choudhary as a director on 2015-06-08
dot icon01/05/2015
Full accounts made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2014-12-09 with full list of shareholders
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon11/12/2013
Appointment of Daniel Wayne Devine as a director
dot icon10/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon05/07/2012
Appointment of Raj Choudhary as a director
dot icon05/07/2012
Termination of appointment of Annette Adams as a director
dot icon16/05/2012
Statement of capital following an allotment of shares on 2012-03-23
dot icon11/01/2012
Statement of capital following an allotment of shares on 2012-01-01
dot icon06/01/2012
Appointment of Annette Adams as a director
dot icon22/12/2011
Termination of appointment of Stuart Young as a director
dot icon22/12/2011
Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 2011-12-22
dot icon22/12/2011
Resolutions
dot icon19/12/2011
Certificate of change of name
dot icon19/12/2011
Change of name notice
dot icon09/12/2011
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
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
Connell, David James
Director
15/12/2023 - Present
21
Young, Stuart James
Director
09/12/2011 - 15/12/2011
8
Hammonds, Timothy John
Director
19/12/2025 - Present
17
Towers, Lindsay George
Director
31/01/2022 - 15/12/2023
5
Devine, Daniel
Director
15/12/2023 - Present
4

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 CG VENEZUELA UK HOLDINGS LIMITED

CG VENEZUELA UK HOLDINGS LIMITED is an(a) Active company incorporated on 09/12/2011 with the registered office located at Pinley House, 2. Sunbeam Way, Coventry CV3 1ND. There are currently 3 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 VENEZUELA UK HOLDINGS LIMITED?

toggle

CG VENEZUELA UK HOLDINGS LIMITED is currently Active. It was registered on 09/12/2011 .

Where is CG VENEZUELA UK HOLDINGS LIMITED located?

toggle

CG VENEZUELA UK HOLDINGS LIMITED is registered at Pinley House, 2. Sunbeam Way, Coventry CV3 1ND.

What does CG VENEZUELA UK HOLDINGS LIMITED do?

toggle

CG VENEZUELA UK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CG VENEZUELA UK HOLDINGS LIMITED?

toggle

The latest filing was on 31/12/2025: Appointment of Mr Timothy John Hammonds as a director on 2025-12-19.