About

Registered Number: 10380178
Date of Incorporation: 16/09/2016 (7 years and 7 months ago)
Company Status: Active
Registered Address: Quadrant House, 55-58 Pall Mall, London, SW1Y 5JH,

 

Established in 2016, Cgf Partnerships Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are listed as Bushell, Michael, Hardy, Mary Munro, Marsden, Stephen John, Robertson, Bruce, Smith Of Kelvin, Robert Haldane, Lord, Mabon, Sam Grant, Osborne-burgess, Sandra Kathleen, Valensi, Ugo, Cs Directors Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSHELL, Michael 10 April 2017 - 1
HARDY, Mary Munro 16 January 2019 - 1
MARSDEN, Stephen John 17 June 2020 - 1
ROBERTSON, Bruce 26 November 2019 - 1
SMITH OF KELVIN, Robert Haldane, Lord 30 August 2017 - 1
MABON, Sam Grant 16 September 2016 10 April 2017 1
OSBORNE-BURGESS, Sandra Kathleen 30 August 2017 26 November 2019 1
VALENSI, Ugo 10 April 2017 27 May 2020 1
CS DIRECTORS LIMITED 16 September 2016 10 April 2017 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
PSC05 - N/A 21 September 2020
AP01 - Appointment of director 26 June 2020
AD01 - Change of registered office address 25 June 2020
TM01 - Termination of appointment of director 02 June 2020
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
CH01 - Change of particulars for director 07 November 2019
AA - Annual Accounts 05 November 2019
CS01 - N/A 27 September 2019
PSC02 - N/A 27 September 2019
AP01 - Appointment of director 26 June 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 26 September 2018
AA01 - Change of accounting reference date 27 July 2018
AA - Annual Accounts 19 June 2018
AD01 - Change of registered office address 23 May 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 06 March 2018
AP01 - Appointment of director 06 March 2018
CS01 - N/A 28 September 2017
PSC07 - N/A 28 September 2017
PSC02 - N/A 28 September 2017
SH08 - Notice of name or other designation of class of shares 02 May 2017
SH10 - Notice of particulars of variation of rights attached to shares 02 May 2017
RESOLUTIONS - N/A 27 April 2017
SH01 - Return of Allotment of shares 13 April 2017
AP01 - Appointment of director 13 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
RESOLUTIONS - N/A 13 March 2017
NEWINC - New incorporation documents 16 September 2016

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.