Cg (slough) 2 Ltd LONDON


Founded in 2016, Cg (slough) 2, classified under reg no. 10320588 is an active company. Currently registered at 1st Floor Sutherland House W1F 7TE, London the company has been in the business for eight years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely Christopher B., Shen K. and Rossano M.. Of them, Christopher B., Shen K., Rossano M. have been with the company the longest, being appointed on 9 August 2016. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Cg (slough) 2 Ltd Address / Contact

Office Address 1st Floor Sutherland House
Office Address2 5 - 6 Argyll Street
Town London
Post code W1F 7TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10320588
Date of Incorporation Tue, 9th Aug 2016
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Christopher B.

Position: Director

Appointed: 09 August 2016

Shen K.

Position: Director

Appointed: 09 August 2016

Rossano M.

Position: Director

Appointed: 09 August 2016

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we discovered, there is Yun G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Shen K. This PSC has significiant influence or control over the company,.

Yun G.

Notified on 9 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shen K.

Notified on 9 August 2016
Ceased on 9 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
New registered office address 4th Floor 58-59 Great Marlborough Street London W1F 7JY. Change occurred on February 6, 2024. Company's previous address: 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England.
filed on: 6th, February 2024
Free Download (1 page)

Company search