About

Registered Number: 06518461
Date of Incorporation: 29/02/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 5th Floor Leconfield House, Curzon Street, London, W1J 5JA

 

Based in London, Aztec Cbg Opco Ltd was established in 2008, it's status is listed as "Active". The business has 2 directors listed at Companies House. We don't know the number of employees at Aztec Cbg Opco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DRINNAN, Jamie 09 May 2018 - 1
PEMBERTONS SECRETARIES LIMITED 07 July 2011 06 February 2012 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 10 May 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 31 May 2018
AP03 - Appointment of secretary 10 May 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 15 April 2016
MR04 - N/A 09 July 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 09 April 2014
MR01 - N/A 30 August 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 09 April 2013
CH01 - Change of particulars for director 09 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 April 2012
AP01 - Appointment of director 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
AD01 - Change of registered office address 10 February 2012
AA - Annual Accounts 02 January 2012
MISC - Miscellaneous document 10 August 2011
AP01 - Appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
AP04 - Appointment of corporate secretary 08 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
CERTNM - Change of name certificate 04 May 2011
CONNOT - N/A 04 May 2011
TM01 - Termination of appointment of director 01 April 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 11 January 2011
TM01 - Termination of appointment of director 14 June 2010
TM01 - Termination of appointment of director 14 June 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 02 March 2010
AA01 - Change of accounting reference date 03 December 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
363a - Annual Return 06 March 2009
MEM/ARTS - N/A 22 September 2008
CERTNM - Change of name certificate 16 September 2008
MEM/ARTS - N/A 28 August 2008
CERTNM - Change of name certificate 22 August 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
NEWINC - New incorporation documents 29 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.