CGA FINANCIAL & INVESTMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CGA FINANCIAL & INVESTMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02666180

Incorporation date

26/11/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire GL7 1FPCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1991)
dot icon24/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon11/06/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/06/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/06/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/06/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/08/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon02/06/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/06/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/06/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/06/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/03/2023
Director's details changed for Mr Paul Fleckney on 2023-02-20
dot icon21/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon25/05/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon25/05/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon25/05/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon25/05/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/06/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon24/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon24/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon20/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon20/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon19/08/2020
Registered office address changed from St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP England to St. James's Place House 1 Tetbury Road Cirencester Gloucestershire GL7 1FP on 2020-08-19
dot icon09/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon07/01/2020
Resolutions
dot icon06/01/2020
Change of share class name or designation
dot icon27/12/2019
Cessation of William Andrew Harrison-Allan as a person with significant control on 2019-12-23
dot icon24/12/2019
Notification of St. James's Place Acquisition Services Limited as a person with significant control on 2019-12-23
dot icon24/12/2019
Termination of appointment of William Harrison Allan as a director on 2019-12-23
dot icon23/12/2019
Appointment of St. James's Place Corporate Secretary Limited as a secretary on 2019-12-23
dot icon23/12/2019
Registered office address changed from Chalke House, Station Road Codford Warminster Wiltshire BA12 0JX to St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP on 2019-12-23
dot icon23/12/2019
Appointment of Mr Paul Fleckney as a director on 2019-12-23
dot icon20/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon12/12/2018
Termination of appointment of Harvey Clark as a secretary on 2018-11-09
dot icon30/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/01/2017
Appointment of Mr Harvey Clark as a secretary on 2017-01-13
dot icon18/01/2017
Termination of appointment of David Anthony Mccormick as a director on 2017-01-13
dot icon18/01/2017
Termination of appointment of David Mccormick as a secretary on 2017-01-13
dot icon06/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Appointment of Mr David Anthony Mccormick as a director on 2016-05-01
dot icon10/03/2016
Appointment of Mr David Mccormick as a secretary on 2016-03-10
dot icon10/03/2016
Termination of appointment of Harvey Stuart Clark as a secretary on 2016-03-10
dot icon22/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon21/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/08/2013
Appointment of Mr Harvey Stuart Clark as a secretary
dot icon09/08/2013
Termination of appointment of James Baker as a secretary
dot icon20/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/09/2012
Appointment of Mr James Paul Stirling Baker as a secretary
dot icon24/09/2012
Termination of appointment of Harvey Clark as a secretary
dot icon20/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/05/2011
Annual return made up to 2010-11-27 with full list of shareholders
dot icon31/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon21/01/2010
Director's details changed for William Harrison Allan on 2009-11-27
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 26/11/08; full list of members
dot icon11/02/2009
Secretary's change of particulars / harvey clark / 18/07/2008
dot icon29/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/12/2007
Return made up to 26/11/07; full list of members
dot icon05/12/2007
Secretary's particulars changed
dot icon19/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2007
Director resigned
dot icon27/11/2006
Return made up to 26/11/06; full list of members
dot icon25/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon11/03/2006
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Return made up to 26/11/05; full list of members
dot icon29/11/2005
Location of debenture register
dot icon29/11/2005
Location of register of members
dot icon29/11/2005
Registered office changed on 29/11/05 from: chalk house station road codford warminster wiltshire BA12 0JX
dot icon01/08/2005
Registered office changed on 01/08/05 from: unit 5 hilltop business park devizes road salisbury wiltshire SP3 4UF
dot icon01/08/2005
New secretary appointed
dot icon01/08/2005
Secretary resigned
dot icon01/08/2005
New director appointed
dot icon24/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 26/11/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon27/11/2003
Return made up to 26/11/03; full list of members
dot icon14/08/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon06/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/08/2003
Particulars of mortgage/charge
dot icon30/05/2003
Particulars of mortgage/charge
dot icon29/03/2003
Particulars of mortgage/charge
dot icon07/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon19/12/2002
Return made up to 26/11/02; full list of members
dot icon22/04/2002
Return made up to 26/11/01; full list of members
dot icon22/04/2002
Registered office changed on 22/04/02 from: chalke house 3 brunel road salisbury wiltshire SP2 7PU
dot icon04/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/01/2001
Certificate of change of name
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon15/12/2000
Return made up to 26/11/00; full list of members
dot icon06/11/2000
New secretary appointed
dot icon31/05/2000
Director resigned
dot icon24/11/1999
Return made up to 26/11/99; full list of members
dot icon24/11/1999
Full accounts made up to 1999-03-31
dot icon27/09/1999
Ad 20/07/99--------- £ si 8@1=8 £ ic 2/10
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon25/11/1998
Return made up to 26/11/98; full list of members
dot icon16/12/1997
Return made up to 26/11/97; no change of members
dot icon29/10/1997
Full accounts made up to 1997-03-31
dot icon21/12/1996
Return made up to 26/11/96; full list of members
dot icon19/10/1996
Full accounts made up to 1996-03-31
dot icon18/01/1996
Full accounts made up to 1995-03-31
dot icon18/01/1996
Return made up to 26/11/95; no change of members
dot icon28/06/1995
Registered office changed on 28/06/95 from: chalke house boathouse meadow business park cherry orchard lane salisbury,wilts SP2 7LD
dot icon08/01/1995
Accounts for a small company made up to 1994-03-31
dot icon03/01/1995
Director's particulars changed
dot icon03/01/1995
Return made up to 26/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1993
Return made up to 26/11/93; full list of members
dot icon27/05/1993
Full accounts made up to 1993-03-31
dot icon13/05/1993
Accounting reference date shortened from 31/07 to 31/03
dot icon13/01/1993
Return made up to 26/11/92; full list of members
dot icon27/07/1992
Accounting reference date notified as 31/07
dot icon06/01/1992
Registered office changed on 06/01/92 from:\new court 1 barnes wallis road segensworth east fareham.hampshire. PO15 5UA
dot icon06/01/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon06/01/1992
Director resigned;new director appointed
dot icon30/12/1991
Certificate of change of name
dot icon26/11/1991
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
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleckney, Paul, Mr
Director
23/12/2019 - Present
2
Mccormick, David Anthony
Director
01/05/2016 - 13/01/2017
32

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CGA FINANCIAL & INVESTMENT SERVICES LIMITED

CGA FINANCIAL & INVESTMENT SERVICES LIMITED is an(a) Active company incorporated on 26/11/1991 with the registered office located at St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire GL7 1FP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CGA FINANCIAL & INVESTMENT SERVICES LIMITED?

toggle

CGA FINANCIAL & INVESTMENT SERVICES LIMITED is currently Active. It was registered on 26/11/1991 .

Where is CGA FINANCIAL & INVESTMENT SERVICES LIMITED located?

toggle

CGA FINANCIAL & INVESTMENT SERVICES LIMITED is registered at St. James's Place House, 1 Tetbury Road, Cirencester, Gloucestershire GL7 1FP.

What does CGA FINANCIAL & INVESTMENT SERVICES LIMITED do?

toggle

CGA FINANCIAL & INVESTMENT SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CGA FINANCIAL & INVESTMENT SERVICES LIMITED?

toggle

The latest filing was on 24/06/2025: Confirmation statement made on 2025-06-13 with updates.