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

Ctgms Limited LONDON


Ctgms started in year 1977 as Private Limited Company with registration number 01298161. The Ctgms company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in London at Room 101. Postal code: NW10 7NP. Since 2006-12-18 Ctgms Limited is no longer carrying the name Cadogan Tate.

The company has 3 directors, namely Richard R., Duncan O. and Francois G.. Of them, Francois G. has been with the company the longest, being appointed on 25 May 2018 and Richard R. has been with the company for the least time - from 7 September 2020. At the moment 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.

Ctgms Limited Address / Contact

Office Address Room 101
Office Address2 239 Acton Lane
Town London
Post code NW10 7NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01298161
Date of Incorporation Fri, 11th Feb 1977
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Richard R.

Position: Director

Appointed: 07 September 2020

Duncan O.

Position: Director

Appointed: 01 October 2018

Francois G.

Position: Director

Appointed: 25 May 2018

Kerry M.

Position: Secretary

Resigned: 10 May 2006

Jonathan H.

Position: Director

Resigned: 25 May 2018

Phillip B.

Position: Director

Appointed: 25 May 2018

Resigned: 31 December 2018

Graham E.

Position: Director

Appointed: 25 May 2018

Resigned: 30 June 2019

Paul H.

Position: Director

Appointed: 25 May 2018

Resigned: 24 January 2022

Jonathan H.

Position: Secretary

Appointed: 14 November 2013

Resigned: 25 May 2018

Rohan M.

Position: Secretary

Appointed: 10 May 2006

Resigned: 14 November 2013

Naresh V.

Position: Director

Appointed: 01 August 2005

Resigned: 01 October 2005

Hugh K.

Position: Director

Appointed: 26 June 2002

Resigned: 19 December 2003

Simon O.

Position: Director

Appointed: 26 June 2002

Resigned: 01 October 2005

Simon S.

Position: Director

Appointed: 19 November 1999

Resigned: 01 October 2005

Robert B.

Position: Director

Appointed: 10 April 1997

Resigned: 01 October 1999

Rohan M.

Position: Director

Appointed: 30 April 1992

Resigned: 14 November 2013

Thomas D.

Position: Director

Appointed: 30 April 1992

Resigned: 01 October 2005

Simon A.

Position: Director

Appointed: 30 April 1992

Resigned: 01 October 1997

Kerry M.

Position: Director

Appointed: 30 April 1992

Resigned: 01 October 2005

Luke T.

Position: Director

Appointed: 30 April 1992

Resigned: 01 October 2005

Damaris S.

Position: Director

Appointed: 30 April 1992

Resigned: 01 October 2005

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we researched, there is Cadogan Tate Group Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cadogan Tate Group Limited

Cadogan House 239 Acton Lane, London, NW10 7NP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05577857
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cadogan Tate December 18, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-09-30
filed on: 30th, June 2023
Free Download (7 pages)

Company search

Advertisements