CG WEALTH PLANNING LIMITED

Register to unlock more data on OkredoRegister

CG WEALTH PLANNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08284862

Incorporation date

07/11/2012

Size

Full

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QRCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2012)
dot icon14/04/2026
Confirmation statement made on 2026-04-11 with updates
dot icon12/12/2025
Full accounts made up to 2025-03-31
dot icon01/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon14/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon20/12/2024
Full accounts made up to 2024-03-31
dot icon11/04/2024
Statement of capital following an allotment of shares on 2024-04-03
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with updates
dot icon02/04/2024
Appointment of Mr David Esfandi as a director on 2024-04-01
dot icon29/12/2023
Full accounts made up to 2023-03-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon17/10/2023
Appointment of Mrs Gemma Eileen Harle as a director on 2023-10-09
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-04-01
dot icon09/03/2023
Director's details changed
dot icon08/12/2022
Change of details for Canaccord Genuity Wealth Group Limited as a person with significant control on 2022-03-01
dot icon07/12/2022
Director's details changed for Mr Stephen Leigh Massey on 2022-12-07
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon18/11/2022
Full accounts made up to 2022-03-31
dot icon01/03/2022
Registered office address changed from 41 Lothbury Lothbury London EC2R 7AE England to 88 Wood Street London EC2V 7QR on 2022-03-01
dot icon26/01/2022
Termination of appointment of David Esfandi as a director on 2022-01-24
dot icon07/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon14/09/2021
Full accounts made up to 2021-03-31
dot icon18/12/2020
Director's details changed for Ms Jill Mcaleenan on 2020-12-18
dot icon09/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon05/08/2020
Full accounts made up to 2020-03-31
dot icon29/07/2020
Notification of Canaccord Genuity Wealth Group Limited as a person with significant control on 2020-03-24
dot icon28/07/2020
Withdrawal of a person with significant control statement on 2020-07-28
dot icon22/06/2020
Appointment of Mr Duncan Muir Stratford as a director on 2020-05-20
dot icon13/01/2020
Appointment of Ms Jill Mcaleenan as a director on 2019-12-05
dot icon18/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon28/11/2019
Statement by Directors
dot icon28/11/2019
Statement of capital on 2019-11-28
dot icon28/11/2019
Solvency Statement dated 27/11/19
dot icon28/11/2019
Resolutions
dot icon31/10/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon09/10/2019
Statement of capital following an allotment of shares on 2019-10-03
dot icon18/09/2019
Director's details changed for Mr Stephen Leigh Massey on 2019-09-05
dot icon18/09/2019
Termination of appointment of Andrew John David Herberts as a director on 2019-09-05
dot icon18/09/2019
Appointment of Mr Stephen Leigh Massey as a director on 2019-09-05
dot icon18/09/2019
Appointment of Mr David Esfandi as a director on 2019-09-05
dot icon08/07/2019
Termination of appointment of Andrew John David Herberts as a director on 2019-09-05
dot icon08/07/2019
Termination of appointment of Matthew David Phillips as a director on 9999-12-31
dot icon26/06/2019
Full accounts made up to 2018-12-31
dot icon21/05/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon10/05/2019
Termination of appointment of Hugh Harrison Titcomb as a director on 2019-05-01
dot icon10/05/2019
Termination of appointment of Tom Richards as a director on 2019-04-29
dot icon10/05/2019
Termination of appointment of Brian Christopher O'sullivan as a director on 2019-05-01
dot icon10/05/2019
Termination of appointment of Bruce Murray Kesterton as a director on 2019-05-01
dot icon10/05/2019
Termination of appointment of Jonathan Michael Goldthorpe as a director on 2019-04-29
dot icon10/05/2019
Termination of appointment of Kieran Patrick Halpenny as a secretary on 2019-05-01
dot icon10/05/2019
Rectified the TM01 was removed from the public register on 08/07/2019 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.
dot icon10/05/2019
Rectified the TM01 was removed from the public register on 08/07/2019 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate.
dot icon02/05/2019
Resolutions
dot icon01/05/2019
Registered office address changed from 90 Fenchurch Street London EC3M 4st to 41 Lothbury Lothbury London EC2R 7AE on 2019-05-01
dot icon10/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Termination of appointment of Simon Tudor Ellen as a director on 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon26/07/2017
Full accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon29/09/2016
Director's details changed for Mr Matthew David Phillips on 2016-09-29
dot icon29/09/2016
Director's details changed for Mr Hugh Harrison Titcomb on 2016-09-29
dot icon29/09/2016
Director's details changed for Mr Brian Christopher O'sullivan on 2016-09-29
dot icon29/09/2016
Director's details changed for Mr Andrew John David Herberts on 2016-09-29
dot icon29/09/2016
Director's details changed for Mr Simon Tudor Ellen on 2016-09-29
dot icon27/09/2016
Director's details changed for Mr Bruce Murray Kesterton on 2016-09-27
dot icon27/09/2016
Director's details changed for Mr Jonathan Michael Goldthorpe on 2016-09-27
dot icon30/08/2016
Termination of appointment of Bruce Alan Ray Ely-Johnston as a director on 2016-07-14
dot icon09/08/2016
Termination of appointment of Paula Marie Eddery as a director on 2016-07-31
dot icon25/07/2016
Termination of appointment of Mark Alan Howlett as a director on 2016-07-21
dot icon02/06/2016
Statement of capital following an allotment of shares on 2016-05-26
dot icon12/05/2016
Full accounts made up to 2015-12-31
dot icon25/02/2016
Appointment of Mr Hugh Harrison Titcomb as a director on 2016-02-10
dot icon11/02/2016
Termination of appointment of Michael Warren Balfour as a director on 2016-02-01
dot icon13/01/2016
Appointment of Mr Jonathan Michael Goldthorpe as a director on 2015-12-03
dot icon22/12/2015
Statement of capital following an allotment of shares on 2015-12-09
dot icon03/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon25/11/2015
Termination of appointment of Andrew Taylor as a director on 2015-10-30
dot icon21/10/2015
Appointment of Mr Bruce Ely-Johnston as a director on 2015-10-15
dot icon04/08/2015
Termination of appointment of Matthew Lonsdale as a director on 2015-07-31
dot icon19/05/2015
Full accounts made up to 2014-12-01
dot icon10/04/2015
Current accounting period extended from 2015-12-01 to 2015-12-31
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-12-10
dot icon05/01/2015
Auditor's resignation
dot icon17/12/2014
Auditor's resignation
dot icon08/12/2014
Certificate of change of name
dot icon08/12/2014
Change of name notice
dot icon04/12/2014
Previous accounting period shortened from 2015-06-30 to 2014-12-01
dot icon04/12/2014
Registered office address changed from 55 Baker Street London Greater London W1U 7EU to 90 Fenchurch Street London EC3M 4ST on 2014-12-04
dot icon04/12/2014
Appointment of Mr Simon Tudor Ellen as a director on 2014-12-01
dot icon04/12/2014
Appointment of Michael Warren Balfour as a director on 2014-12-01
dot icon04/12/2014
Appointment of Tom Richards as a director on 2014-12-01
dot icon04/12/2014
Appointment of Andrew Taylor as a director on 2014-12-01
dot icon03/12/2014
Appointment of Matthew Lonsdale as a director on 2014-12-01
dot icon03/12/2014
Appointment of Brian Christopher O'sullivan as a director on 2014-12-01
dot icon03/12/2014
Appointment of Andrew John David Herberts as a director on 2014-12-01
dot icon03/12/2014
Appointment of Mr Bruce Murray Kesterton as a director on 2014-12-01
dot icon02/12/2014
Appointment of Kieran Patrick Halpenny as a secretary on 2014-12-01
dot icon02/12/2014
Termination of appointment of Fiona Alison Stockwell as a director on 2014-12-01
dot icon02/12/2014
Termination of appointment of David John Till as a director on 2014-12-01
dot icon02/12/2014
Termination of appointment of Jane Carol Robertson as a director on 2014-12-01
dot icon02/12/2014
Termination of appointment of Fiona Alison Stockwell as a secretary on 2014-12-01
dot icon26/11/2014
Statement of capital following an allotment of shares on 2014-11-25
dot icon18/11/2014
Full accounts made up to 2014-06-30
dot icon11/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon06/11/2014
Appointment of Mr Matthew David Phillips as a director on 2014-10-27
dot icon01/04/2014
Accounts for a dormant company made up to 2013-06-28
dot icon18/03/2014
Director's details changed for Mr Mark Alan Howlett on 2012-11-07
dot icon16/12/2013
Appointment of Miss Fiona Alison Stockwell as a secretary
dot icon13/12/2013
Termination of appointment of Robert Keeler as a director
dot icon13/12/2013
Termination of appointment of Robert Keeler as a secretary
dot icon13/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon15/08/2013
Appointment of Miss Paula Marie Eddery as a director
dot icon13/08/2013
Appointment of Mrs Jane Carol Robertson as a director
dot icon28/06/2013
Statement of capital following an allotment of shares on 2013-06-27
dot icon07/12/2012
Current accounting period shortened from 2013-11-30 to 2013-06-30
dot icon03/12/2012
Appointment of Mr Robert Michael Keeler as a secretary
dot icon03/12/2012
Appointment of Mr David John Till as a director
dot icon07/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Massey, Stephen Leigh
Director
05/09/2019 - Present
37
Mcaleenan, Jill Patricia
Director
05/12/2019 - Present
26
Herberts, Andrew John David
Director
01/12/2014 - 05/09/2019
8
Phillips, Matthew David
Director
27/10/2014 - Present
6
Balfour, Michael Warren
Director
01/12/2014 - 01/02/2016
26

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 WEALTH PLANNING LIMITED

CG WEALTH PLANNING LIMITED is an(a) Active company incorporated on 07/11/2012 with the registered office located at 88 Wood Street, London EC2V 7QR. There are currently 6 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 WEALTH PLANNING LIMITED?

toggle

CG WEALTH PLANNING LIMITED is currently Active. It was registered on 07/11/2012 .

Where is CG WEALTH PLANNING LIMITED located?

toggle

CG WEALTH PLANNING LIMITED is registered at 88 Wood Street, London EC2V 7QR.

What does CG WEALTH PLANNING LIMITED do?

toggle

CG WEALTH PLANNING LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CG WEALTH PLANNING LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-11 with updates.