CORPORATE GOVERNANCE INVESTORS LIMITED

Register to unlock more data on OkredoRegister

CORPORATE GOVERNANCE INVESTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02667733

Incorporation date

03/12/1991

Size

Micro Entity

Contacts

Registered address

Registered address

8th Floor, Suite 8.02, Exchange Tower 2 Harbour Exchange Square, London E14 9GECopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1991)
dot icon20/01/2026
Appointment of Ms Rose-Mary Li Kam Wa as a director on 2026-01-12
dot icon15/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon15/01/2026
Appointment of Mr Paul Daniel Philip Hunter as a director on 2026-01-12
dot icon15/01/2026
Appointment of Mr Paul Daniel Philip Hunter as a secretary on 2026-01-12
dot icon15/01/2026
Termination of appointment of Janice May Hayward as a secretary on 2026-01-12
dot icon15/01/2026
Termination of appointment of Janice May Hayward as a director on 2026-01-12
dot icon15/01/2026
Termination of appointment of Alan Hunter Macdougall as a director on 2026-01-12
dot icon15/01/2026
Termination of appointment of Alan Hunter Macdougall as a secretary on 2026-01-12
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/12/2022
Micro company accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon15/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon18/02/2021
Confirmation statement made on 2020-12-03 with no updates
dot icon18/02/2021
Micro company accounts made up to 2020-03-31
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon02/06/2015
Registered office address changed from 6th Floor 9 Prescot Street London E1 8AZ to 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Exchange Square London E14 9GE on 2015-06-02
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon24/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon23/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-12-03
dot icon14/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon06/12/2010
Termination of appointment of Rose-Mary Li Kam Wa as a director
dot icon14/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon08/04/2010
Appointment of Ms Rose-Mary Li Kam Wa as a director
dot icon26/03/2010
Capitals not rolled up
dot icon16/02/2010
Capitals not rolled up
dot icon24/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon23/12/2009
Director's details changed for Mr Alan Hunter Macdougall on 2009-10-01
dot icon03/07/2009
Registered office changed on 03/07/2009 from pirc LTD 40 adler street london E1 1EE
dot icon30/03/2009
Ad 24/03/09\gbp si 2@1=2\gbp ic 2/4\
dot icon22/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon22/12/2008
Return made up to 03/12/08; full list of members
dot icon22/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon21/01/2008
Return made up to 03/12/07; full list of members
dot icon19/12/2006
Return made up to 03/12/06; full list of members
dot icon19/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon03/01/2006
Return made up to 03/12/05; full list of members
dot icon18/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon05/01/2005
Return made up to 03/12/04; full list of members
dot icon26/10/2004
Director resigned
dot icon26/10/2004
New secretary appointed;new director appointed
dot icon20/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon20/09/2004
Resolutions
dot icon06/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon11/12/2003
Return made up to 03/12/03; full list of members
dot icon24/11/2003
Resolutions
dot icon03/01/2003
Return made up to 03/12/02; full list of members
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon02/01/2002
Return made up to 03/12/01; full list of members
dot icon02/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon02/01/2002
Resolutions
dot icon28/03/2001
Accounts for a dormant company made up to 2000-03-31
dot icon28/03/2001
Resolutions
dot icon08/02/2001
Return made up to 03/12/00; full list of members
dot icon17/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon17/12/1999
Resolutions
dot icon17/12/1999
Return made up to 03/12/99; full list of members
dot icon29/12/1998
Return made up to 03/12/98; full list of members
dot icon29/12/1998
Accounts for a dormant company made up to 1998-03-31
dot icon29/12/1998
Resolutions
dot icon11/12/1997
Accounts for a dormant company made up to 1997-03-31
dot icon11/12/1997
Resolutions
dot icon11/12/1997
Return made up to 03/12/97; no change of members
dot icon24/12/1996
Return made up to 03/12/96; no change of members
dot icon13/12/1996
Accounts for a dormant company made up to 1996-03-31
dot icon13/12/1996
Resolutions
dot icon18/12/1995
Accounts for a dormant company made up to 1995-03-31
dot icon18/12/1995
Resolutions
dot icon18/12/1995
Return made up to 03/12/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
Registered office changed on 22/12/94 from: challoner house 19-21 clerkenwell london EC1R oaa
dot icon20/12/1994
Return made up to 03/12/94; no change of members
dot icon07/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon07/12/1994
Resolutions
dot icon11/12/1993
Accounts for a dormant company made up to 1993-03-31
dot icon11/12/1993
Resolutions
dot icon11/12/1993
Return made up to 03/12/93; no change of members
dot icon02/02/1993
Return made up to 03/12/92; full list of members
dot icon19/05/1992
Registered office changed on 19/05/92 from: 40 bowling green lane london EC1R one
dot icon19/05/1992
Accounting reference date notified as 31/03
dot icon24/03/1992
Certificate of change of name
dot icon27/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1992
Registered office changed on 27/01/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon03/12/1991
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.00
-
0.00
-
-
2022
0
4.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, Paul Daniel Philip
Director
12/01/2026 - Present
104
Macdougall, Alan Hunter
Director
13/01/1992 - 12/01/2026
102
Hayward, Janice May
Director
03/09/2004 - 12/01/2026
102
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/12/1991 - 13/01/1992
16011
LONDON LAW SERVICES LIMITED
Nominee Director
03/12/1991 - 13/01/1992
580

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 CORPORATE GOVERNANCE INVESTORS LIMITED

CORPORATE GOVERNANCE INVESTORS LIMITED is an(a) Active company incorporated on 03/12/1991 with the registered office located at 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Exchange Square, London E14 9GE. 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 CORPORATE GOVERNANCE INVESTORS LIMITED?

toggle

CORPORATE GOVERNANCE INVESTORS LIMITED is currently Active. It was registered on 03/12/1991 .

Where is CORPORATE GOVERNANCE INVESTORS LIMITED located?

toggle

CORPORATE GOVERNANCE INVESTORS LIMITED is registered at 8th Floor, Suite 8.02, Exchange Tower 2 Harbour Exchange Square, London E14 9GE.

What does CORPORATE GOVERNANCE INVESTORS LIMITED do?

toggle

CORPORATE GOVERNANCE INVESTORS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CORPORATE GOVERNANCE INVESTORS LIMITED?

toggle

The latest filing was on 20/01/2026: Appointment of Ms Rose-Mary Li Kam Wa as a director on 2026-01-12.