About

Registered Number: 04125984
Date of Incorporation: 15/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 2 Minster Court, Mincing Lane, London, EC3R 7PD,

 

Ccg Financial Services Ltd was founded on 15 December 2000 with its registered office in London. We don't currently know the number of employees at the business. There are 9 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNYAN, David 16 December 2001 23 June 2003 1
DOLAN, Joseph Gerard 15 December 2000 01 June 2010 1
MCGROGGAN, Francis 15 December 2000 01 June 2010 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Dean 04 January 2019 - 1
CLARK, Samuel Thomas Budgen 22 July 2011 08 October 2013 1
GOURIET, Geoffrey Costerton 03 August 2018 04 January 2019 1
GREGORY, Jacqueline Anne 20 December 2016 03 August 2018 1
HUNTER, Andrew Stewart 01 June 2010 22 July 2011 1
OWENS, Jennifer 25 November 2013 01 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
AD01 - Change of registered office address 14 July 2020
PSC05 - N/A 14 July 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 24 September 2019
TM01 - Termination of appointment of director 13 August 2019
AP01 - Appointment of director 13 August 2019
AD01 - Change of registered office address 30 July 2019
AP03 - Appointment of secretary 04 January 2019
TM02 - Termination of appointment of secretary 04 January 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 11 September 2018
TM02 - Termination of appointment of secretary 03 August 2018
AP03 - Appointment of secretary 03 August 2018
TM01 - Termination of appointment of director 06 March 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 22 March 2017
AP01 - Appointment of director 12 January 2017
AP03 - Appointment of secretary 06 January 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 09 September 2016
TM02 - Termination of appointment of secretary 24 May 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 25 November 2015
TM01 - Termination of appointment of director 29 September 2015
AP01 - Appointment of director 29 September 2015
AA - Annual Accounts 21 July 2015
AP01 - Appointment of director 19 January 2015
AR01 - Annual Return 09 January 2015
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 08 January 2014
AP03 - Appointment of secretary 29 November 2013
TM02 - Termination of appointment of secretary 10 October 2013
AA - Annual Accounts 06 August 2013
TM01 - Termination of appointment of director 21 January 2013
AR01 - Annual Return 19 December 2012
AP01 - Appointment of director 03 October 2012
AA - Annual Accounts 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 28 August 2012
TM01 - Termination of appointment of director 05 July 2012
AP01 - Appointment of director 22 May 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 20 September 2011
TM02 - Termination of appointment of secretary 26 July 2011
AP03 - Appointment of secretary 26 July 2011
AR01 - Annual Return 03 February 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
AP01 - Appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
AP03 - Appointment of secretary 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM01 - Termination of appointment of director 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AP01 - Appointment of director 03 February 2011
AD01 - Change of registered office address 14 September 2010
RESOLUTIONS - N/A 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 June 2010
TM01 - Termination of appointment of director 13 May 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
AP01 - Appointment of director 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
AA - Annual Accounts 10 October 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
287 - Change in situation or address of Registered Office 01 August 2009
RESOLUTIONS - N/A 16 February 2009
225 - Change of Accounting Reference Date 07 January 2009
363a - Annual Return 18 December 2008
363a - Annual Return 15 December 2008
AA - Annual Accounts 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
225 - Change of Accounting Reference Date 25 September 2008
RESOLUTIONS - N/A 07 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 May 2008
395 - Particulars of a mortgage or charge 03 May 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
RESOLUTIONS - N/A 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
287 - Change in situation or address of Registered Office 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 14 October 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
287 - Change in situation or address of Registered Office 22 January 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 18 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2002
363s - Annual Return 21 December 2001
288a - Notice of appointment of directors or secretaries 21 December 2001
225 - Change of Accounting Reference Date 02 October 2001
288a - Notice of appointment of directors or secretaries 04 January 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
288b - Notice of resignation of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
287 - Change in situation or address of Registered Office 20 December 2000
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

Description Date Status Charge by
Deed of accession to a debenture 28 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.