CI REALISATIONS 2022 LIMITED

Register to unlock more data on OkredoRegister

CI REALISATIONS 2022 LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

07512911

Incorporation date

01/02/2011

Size

Full

Contacts

Registered address

Registered address

20 St Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2011)
dot icon11/03/2026
Administrator's progress report
dot icon22/08/2025
Administrator's progress report
dot icon09/07/2025
Notice of extension of period of Administration
dot icon31/12/2024
Notice of order removing administrator from office
dot icon31/12/2024
Notice of appointment of a replacement or additional administrator
dot icon04/09/2024
Administrator's progress report
dot icon12/08/2024
Notice of extension of period of Administration
dot icon05/03/2024
Administrator's progress report
dot icon04/10/2023
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04
dot icon12/09/2023
Administrator's progress report
dot icon05/08/2023
Notice of extension of period of Administration
dot icon10/03/2023
Administrator's progress report
dot icon14/09/2022
Notice of deemed approval of proposals
dot icon09/09/2022
Statement of affairs with form AM02SOA
dot icon22/08/2022
Registered office address changed from Unit 2, Origin Business Park, Rainsford Road Park Royal London NW10 7FW England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 2022-08-22
dot icon19/08/2022
Statement of administrator's proposal
dot icon15/08/2022
Appointment of an administrator
dot icon12/08/2022
Certificate of change of name
dot icon12/08/2022
Change of name notice
dot icon25/04/2022
Auditor's resignation
dot icon22/03/2022
Full accounts made up to 2021-02-28
dot icon01/03/2022
Termination of appointment of Nigel Richard Quine as a director on 2022-02-25
dot icon01/03/2022
Termination of appointment of Christian Lewis Bruning as a director on 2022-02-25
dot icon09/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon01/04/2021
Full accounts made up to 2020-02-29
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon16/12/2020
Termination of appointment of Richard Martin Peskin as a director on 2020-11-27
dot icon03/12/2020
Termination of appointment of Geoffrey Paul Tomlinson as a director on 2020-11-27
dot icon18/02/2020
Full accounts made up to 2019-02-28
dot icon06/02/2020
Register inspection address has been changed from C/O Fareths Llp One Vine Street London W1J 0AH to 80 Mount Street Nottingham NG1 6HH
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon31/01/2020
Change of details for Rocket Science Holdings Limited as a person with significant control on 2019-02-04
dot icon15/08/2019
Appointment of Mr Rowley Brown as a director on 2019-08-02
dot icon14/08/2019
Change of details for a person with significant control
dot icon12/08/2019
Cessation of Nigel Richard Quine as a person with significant control on 2016-09-20
dot icon12/08/2019
Change of details for Cuts Ice Holdings Limited as a person with significant control on 2018-10-26
dot icon11/04/2019
Appointment of Mr Geoffrey Paul Tomlinson as a director on 2019-03-26
dot icon11/04/2019
Termination of appointment of Aylesh Kumar Patel as a director on 2019-03-26
dot icon14/02/2019
Registered office address changed from Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ England to Unit 2, Origin Business Park, Rainsford Road Park Royal London NW10 7FW on 2019-02-14
dot icon31/01/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon05/12/2018
Full accounts made up to 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon05/12/2017
Full accounts made up to 2017-02-28
dot icon07/03/2017
Confirmation statement made on 2017-02-01 with updates
dot icon17/02/2017
Register(s) moved to registered inspection location C/O Fareths Llp One Vine Street London W1J 0AH
dot icon17/02/2017
Register inspection address has been changed to C/O Fareths Llp One Vine Street London W1J 0AH
dot icon17/02/2017
Director's details changed for Mr Nigel Richard Quine on 2017-02-01
dot icon17/02/2017
Termination of appointment of Christopher James Neale as a director on 2017-02-07
dot icon17/02/2017
Appointment of Christian Lewis Bruning as a director on 2017-02-07
dot icon11/11/2016
Full accounts made up to 2016-02-29
dot icon18/10/2016
Appointment of Chris Neale as a director on 2016-09-20
dot icon30/09/2016
Appointment of Aylesh Patel as a director on 2016-09-20
dot icon26/09/2016
Registration of charge 075129110002, created on 2016-09-20
dot icon07/03/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon17/08/2015
Satisfaction of charge 075129110001 in full
dot icon30/07/2015
Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET to Level 1, Devonshire House One Mayfair Place Mayfair London W1J 8AJ on 2015-07-30
dot icon02/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-01
dot icon23/02/2015
Termination of appointment of Gareth Joseph Mcgowan as a director on 2014-03-02
dot icon10/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon10/02/2015
Appointment of Mr Gareth Joseph Mcgowan as a director on 2014-03-02
dot icon23/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/10/2014
Registered office address changed from , 14 Coverdale Road, London, NW2 4BU to International House 124 Cromwell Road Kensington London SW7 4ET on 2014-10-06
dot icon26/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/08/2013
Appointment of Mr Richard Martin Peskin as a director
dot icon13/05/2013
Registration of charge 075129110001
dot icon27/03/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon27/03/2013
Director's details changed for Mr Nigel Richard Quine on 2013-01-01
dot icon27/03/2013
Statement of capital following an allotment of shares on 2012-06-12
dot icon30/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon06/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon06/02/2012
Registered office address changed from , F 1 12 Hall Road, London, NW8 9RA, England on 2012-02-06
dot icon14/03/2011
Termination of appointment of Nigel Quine as a director
dot icon14/03/2011
Appointment of Mr Nigel Richard Quine as a director
dot icon07/03/2011
Director's details changed for Mr Nigel Quine on 2011-03-07
dot icon01/02/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2021
dot iconNext confirmation date
31/01/2023
dot iconLast change occurred
28/02/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2021
dot iconNext account date
28/02/2022
dot iconNext due on
30/11/2022
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
Brown, Rowley Rees
Director
02/08/2019 - Present
7
Peskin, Richard Martin
Director
01/03/2013 - 27/11/2020
24

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CI REALISATIONS 2022 LIMITED

CI REALISATIONS 2022 LIMITED is an(a) In Administration company incorporated on 01/02/2011 with the registered office located at 20 St Andrew Street, London EC4A 3AG. 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 CI REALISATIONS 2022 LIMITED?

toggle

CI REALISATIONS 2022 LIMITED is currently In Administration. It was registered on 01/02/2011 .

Where is CI REALISATIONS 2022 LIMITED located?

toggle

CI REALISATIONS 2022 LIMITED is registered at 20 St Andrew Street, London EC4A 3AG.

What does CI REALISATIONS 2022 LIMITED do?

toggle

CI REALISATIONS 2022 LIMITED operates in the Manufacture of other chemical products n.e.c. (20.59 - SIC 2007) sector.

What is the latest filing for CI REALISATIONS 2022 LIMITED?

toggle

The latest filing was on 11/03/2026: Administrator's progress report.