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

Cgf Partnerships Ltd LONDON


Founded in 2016, Cgf Partnerships, classified under reg no. 10380178 is an active company. Currently registered at 8 Storeys Gate SW1P 3AY, London the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Monday 13th March 2017 Cgf Partnerships Ltd is no longer carrying the name Jcco 402.

The company has 5 directors, namely Christopher J., Catherine S. and Stephen M. and others. Of them, Michael B. has been with the company the longest, being appointed on 10 April 2017 and Christopher J. and Catherine S. have been with the company for the least time - from 7 December 2023. As of 2 May 2024, there were 6 ex directors - Bruce R., Sandra O. and others listed below. There were no ex secretaries.

Cgf Partnerships Ltd Address / Contact

Office Address 8 Storeys Gate
Town London
Post code SW1P 3AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10380178
Date of Incorporation Fri, 16th Sep 2016
Industry Other sports activities
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Christopher J.

Position: Director

Appointed: 07 December 2023

Catherine S.

Position: Director

Appointed: 07 December 2023

Stephen M.

Position: Director

Appointed: 17 June 2020

Mary H.

Position: Director

Appointed: 16 January 2019

Michael B.

Position: Director

Appointed: 10 April 2017

Bruce R.

Position: Director

Appointed: 26 November 2019

Resigned: 13 November 2023

Sandra O.

Position: Director

Appointed: 30 August 2017

Resigned: 26 November 2019

Robert S.

Position: Director

Appointed: 30 August 2017

Resigned: 13 November 2023

Ugo V.

Position: Director

Appointed: 10 April 2017

Resigned: 27 May 2020

David G.

Position: Director

Appointed: 10 April 2017

Resigned: 30 August 2017

Cs Directors Limited

Position: Corporate Director

Appointed: 16 September 2016

Resigned: 10 April 2017

Sam M.

Position: Director

Appointed: 16 September 2016

Resigned: 10 April 2017

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we discovered, there is Commonwealth Games Federation from London, England. This PSC is classified as "a private company limited by guarantee" and has 50,01-75% shares. This PSC and has 50,01-75% shares. The second entity in the PSC register is Sportfive Uk Ltd that entered Wilmslow, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Cs Directors Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a companies act", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Commonwealth Games Federation

Quadrant House 55-58 Pall Mall, London, SW1Y 5JH, England

Legal authority Private Company Limited By Guarantee
Legal form Private Company Limited By Guarantee
Country registered England
Place registered Companies House Cardiff
Registration number 10449637
Notified on 10 April 2017
Nature of control: 50,01-75% shares

Sportfive Uk Ltd

2nd Floor 40, Water Lane, Wilmslow, Cheshire, SK9 5AP, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03599986
Notified on 10 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Cs Directors Limited

Fifth Floor 55 King Street, Manchester, M2 4LQ, United Kingdom

Legal authority Limited Company
Legal form Companies Act
Country registered United Kingdom
Place registered England Company Registry
Registration number 03760559
Notified on 16 September 2016
Ceased on 10 April 2017
Nature of control: 75,01-100% shares

Company previous names

Jcco 402 March 13, 2017

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a small company made up to Friday 31st March 2023
filed on: 12th, January 2024
Free Download (19 pages)

Company search