About

Registered Number: 05509018
Date of Incorporation: 14/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 65 Gresham Street, London, EC2V 7NQ,

 

Founded in 2005, Cmgl Holdings Ltd have registered office in London, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREAVES, Jonathon Adam Charles Stuttard 14 July 2005 15 July 2005 1
MONTAGUE-FULLER, Richard John 26 July 2016 07 September 2020 1
Secretary Name Appointed Resigned Total Appointments
FARMILOE, Mark 14 July 2005 15 July 2005 1

Filing History

Document Type Date
CH02 - Change of particulars for corporate director 08 October 2020
CH04 - Change of particulars for corporate secretary 08 October 2020
AD01 - Change of registered office address 24 September 2020
AP01 - Appointment of director 18 September 2020
TM01 - Termination of appointment of director 18 September 2020
AP01 - Appointment of director 18 September 2020
AA - Annual Accounts 20 August 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 09 July 2019
AD04 - Change of location of company records to the registered office 04 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 July 2019
CH02 - Change of particulars for corporate director 22 October 2018
CH04 - Change of particulars for corporate secretary 22 October 2018
AA - Annual Accounts 02 October 2018
AD01 - Change of registered office address 01 October 2018
CS01 - N/A 13 July 2018
CH01 - Change of particulars for director 22 June 2018
PSC05 - N/A 20 June 2018
AD01 - Change of registered office address 18 January 2018
AA - Annual Accounts 31 October 2017
PARENT_ACC - N/A 11 October 2017
AGREEMENT2 - N/A 11 October 2017
CS01 - N/A 14 July 2017
PSC05 - N/A 14 July 2017
GUARANTEE2 - N/A 26 May 2017
AA - Annual Accounts 12 October 2016
AP01 - Appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 16 July 2015
AP01 - Appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
MISC - Miscellaneous document 23 October 2014
MISC - Miscellaneous document 20 October 2014
MISC - Miscellaneous document 20 October 2014
AA - Annual Accounts 01 October 2014
AP01 - Appointment of director 05 September 2014
TM01 - Termination of appointment of director 04 September 2014
AR01 - Annual Return 25 July 2014
AP01 - Appointment of director 20 November 2013
TM01 - Termination of appointment of director 20 November 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 25 July 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 26 July 2012
CH04 - Change of particulars for corporate secretary 19 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2011
TM01 - Termination of appointment of director 28 October 2011
AP01 - Appointment of director 28 October 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 21 July 2011
AUD - Auditor's letter of resignation 14 October 2010
AUD - Auditor's letter of resignation 12 October 2010
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 26 July 2010
CH02 - Change of particulars for corporate director 26 July 2010
CH04 - Change of particulars for corporate secretary 26 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 July 2010
RESOLUTIONS - N/A 21 December 2009
CC04 - Statement of companies objects 21 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 09 July 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 24 March 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
RESOLUTIONS - N/A 07 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
AA - Annual Accounts 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
363a - Annual Return 13 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
287 - Change in situation or address of Registered Office 14 June 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
363a - Annual Return 13 July 2006
287 - Change in situation or address of Registered Office 13 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 July 2006
353 - Register of members 13 July 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
RESOLUTIONS - N/A 06 January 2006
MEM/ARTS - N/A 15 November 2005
CERTNM - Change of name certificate 09 November 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
225 - Change of Accounting Reference Date 11 October 2005
395 - Particulars of a mortgage or charge 15 September 2005
RESOLUTIONS - N/A 09 September 2005
395 - Particulars of a mortgage or charge 09 September 2005
395 - Particulars of a mortgage or charge 08 September 2005
RESOLUTIONS - N/A 28 July 2005
287 - Change in situation or address of Registered Office 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
NEWINC - New incorporation documents 14 July 2005

Mortgages & Charges

Description Date Status Charge by
Legal assignment of keyman policies 15 September 2005 Fully Satisfied

N/A

Debenture 31 August 2005 Fully Satisfied

N/A

Debenture 31 August 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.