You are here: bizstats.co.uk > a-z index > C list > CT list

Ctg (1999) Limited LONDON


Ctg (1999) started in year 1998 as Private Limited Company with registration number 03585733. The Ctg (1999) company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at Aldgate Tower. Postal code: E1 8FA. Since May 19, 2000 Ctg (1999) Limited is no longer carrying the name Cameron Taylor Group.

At present there are 2 directors in the the company, namely Joanne L. and David P.. In addition one secretary - Bolaji T. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Gary S. who worked with the the company until 19 June 2017.

Ctg (1999) Limited Address / Contact

Office Address Aldgate Tower
Office Address2 2 Leman Street
Town London
Post code E1 8FA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03585733
Date of Incorporation Tue, 23rd Jun 1998
Industry Activities of head offices
End of financial Year 30th September
Company age 26 years old
Account next due date Mon, 30th Jun 2025 (458 days left)
Account last made up date Fri, 29th Sep 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Joanne L.

Position: Director

Appointed: 30 October 2020

Bolaji T.

Position: Secretary

Appointed: 21 December 2018

David P.

Position: Director

Appointed: 19 June 2017

Cheryl M.

Position: Director

Appointed: 11 February 2019

Resigned: 30 October 2020

Rebecca H.

Position: Director

Appointed: 19 June 2017

Resigned: 21 August 2017

Richard L.

Position: Director

Appointed: 02 November 1998

Resigned: 18 August 2000

William T.

Position: Director

Appointed: 02 November 1998

Resigned: 01 December 2003

Eric C.

Position: Director

Appointed: 02 November 1998

Resigned: 10 December 2002

Graeme T.

Position: Director

Appointed: 02 November 1998

Resigned: 01 June 2010

Jonathan T.

Position: Director

Appointed: 02 November 1998

Resigned: 06 April 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 June 1998

Resigned: 23 June 1998

John H.

Position: Director

Appointed: 23 June 1998

Resigned: 31 March 2017

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1998

Resigned: 23 June 1998

Gary S.

Position: Secretary

Appointed: 23 June 1998

Resigned: 19 June 2017

Gary S.

Position: Director

Appointed: 23 June 1998

Resigned: 19 June 2017

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Cameron Taylor Group Ltd from London, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Cameron Taylor Group Ltd

Aldgate Tower 2 Leman Street, London, E1 8FA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 03904241
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Cameron Taylor Group May 19, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to September 29, 2023
filed on: 24th, October 2023
Free Download (8 pages)

Company search