Cg Cutlers Gardens (UK) No.2 Limited LONDON


Founded in 2000, Cg Cutlers Gardens (UK) No.2, classified under reg no. 04131250 is an active company. Currently registered at 6th Floor EC2Y 5AS, London the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021. Since November 24, 2006 Cg Cutlers Gardens (UK) No.2 Limited is no longer carrying the name Peabody Cutlers Gardens (UK) No. 2.

The company has 3 directors, namely Peter M., Jonathan M. and Davinia S.. Of them, Davinia S. has been with the company the longest, being appointed on 27 July 2023 and Peter M. has been with the company for the least time - from 4 December 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cg Cutlers Gardens (UK) No.2 Limited Address / Contact

Office Address 6th Floor
Office Address2 125 London Wall
Town London
Post code EC2Y 5AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04131250
Date of Incorporation Wed, 27th Dec 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Peter M.

Position: Director

Appointed: 04 December 2023

Jonathan M.

Position: Director

Appointed: 07 November 2023

Davinia S.

Position: Director

Appointed: 27 July 2023

Sanne Group Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 14 April 2016

Ivee G.

Position: Director

Appointed: 08 February 2023

Resigned: 07 November 2023

Ian V.

Position: Director

Appointed: 08 August 2019

Resigned: 08 February 2023

Coral B.

Position: Director

Appointed: 13 April 2018

Resigned: 27 July 2023

Christopher W.

Position: Director

Appointed: 28 February 2017

Resigned: 27 July 2023

Simon D.

Position: Director

Appointed: 28 February 2017

Resigned: 13 April 2018

Gemma K.

Position: Director

Appointed: 28 February 2017

Resigned: 13 April 2018

Jason B.

Position: Director

Appointed: 28 February 2017

Resigned: 08 August 2019

Panayot V.

Position: Director

Appointed: 14 April 2016

Resigned: 13 April 2018

James L.

Position: Director

Appointed: 23 February 2015

Resigned: 28 February 2017

Anh T.

Position: Secretary

Appointed: 14 January 2014

Resigned: 14 April 2016

Guy R.

Position: Director

Appointed: 17 July 2012

Resigned: 28 February 2017

Gordon M.

Position: Director

Appointed: 17 July 2012

Resigned: 01 March 2016

Michael P.

Position: Director

Appointed: 17 July 2012

Resigned: 23 February 2015

Tracy J.

Position: Secretary

Appointed: 17 July 2012

Resigned: 14 January 2014

Gregory H.

Position: Director

Appointed: 01 December 2009

Resigned: 17 July 2012

Patrick F.

Position: Secretary

Appointed: 10 November 2006

Resigned: 17 July 2012

Patrick F.

Position: Director

Appointed: 10 November 2006

Resigned: 17 July 2012

Jonathan P.

Position: Director

Appointed: 10 November 2006

Resigned: 01 December 2009

Gary D.

Position: Secretary

Appointed: 07 March 2002

Resigned: 10 November 2006

Jeremiah O.

Position: Director

Appointed: 02 February 2001

Resigned: 10 November 2006

Gary D.

Position: Director

Appointed: 02 February 2001

Resigned: 10 November 2006

Thomas Q.

Position: Director

Appointed: 02 February 2001

Resigned: 10 November 2006

Kent R.

Position: Secretary

Appointed: 02 February 2001

Resigned: 07 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 December 2000

Resigned: 02 February 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 27 December 2000

Resigned: 02 February 2001

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats established, there is Th Re Group Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Th Re Group Holdings Limited

201 Bishopsgate, London, EC2M 3BN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 08610430
Notified on 13 April 2018
Nature of control: significiant influence or control

Company previous names

Peabody Cutlers Gardens (UK) No. 2 November 24, 2006
Paintfirm February 2, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 12th, February 2024
Free Download (46 pages)

Company search