CTGI LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Return of final meeting in a members' voluntary winding up

View Document

29/07/2429 July 2024 Liquidators' statement of receipts and payments to 2024-05-31

View Document

12/06/2312 June 2023 Resolutions

View Document

12/06/2312 June 2023 Declaration of solvency

View Document

12/06/2312 June 2023 Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom to Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2023-06-12

View Document

12/06/2312 June 2023 Appointment of a voluntary liquidator

View Document

12/06/2312 June 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

03/03/233 March 2023 Certificate of change of name

View Document

30/09/2230 September 2022 Termination of appointment of Philip Frederick Culver Evans as a director on 2022-09-30

View Document

29/04/2229 April 2022 Full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Appointment of Mrs Avent Catherine Bezuidenhoudt as a director on 2022-02-01

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN CURTIS

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES TOTTY

View Document

30/10/1930 October 2019 DIRECTOR APPOINTED MR PHILIP FREDERICK CULVER EVANS

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES

View Document

12/10/1812 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1812 October 2018 COMPANY NAME CHANGED SUSTAINABLE TECHNOLOGY INVESTORS LIMITED CERTIFICATE ISSUED ON 12/10/18

View Document

08/05/188 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES

View Document

05/03/185 March 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 24/06/2017

View Document

21/12/1721 December 2017 DIRECTOR APPOINTED MR RICHARD STANLEY SMITH

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POPLE

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON ROBERT POWER

View Document

13/10/1713 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PHILIP LANSDOWN

View Document

11/10/1711 October 2017 CESSATION OF SUSTAINABLE TECHNOLOGY INVESTMENTS (GUERNSEY) LTD AS A PSC

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSTAINABLE TECHNOLOGY INVESTMENTS (GUERNSEY) LTD

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 ADOPT ARTICLES 22/12/2016

View Document

22/12/1622 December 2016 22/12/16 STATEMENT OF CAPITAL GBP 1852000.000

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR NICHOLAS DAVID POPLE

View Document

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS TOTTY / 01/06/2016

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED JOHN NICHOLAS BULLER CURTIS

View Document

22/12/1522 December 2015 18/12/15 STATEMENT OF CAPITAL GBP 1452000

View Document

06/11/156 November 2015 04/11/15 STATEMENT OF CAPITAL GBP 1352000

View Document

06/10/156 October 2015 24/09/15 STATEMENT OF CAPITAL GBP 1272000

View Document

25/09/1525 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 31A ST JAMES'S SQUARE LONDON SW1Y 4JR

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 27/03/15 STATEMENT OF CAPITAL GBP 1172000

View Document

06/01/156 January 2015 30/12/14 STATEMENT OF CAPITAL GBP 1002000

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

21/10/1321 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1318 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 852000

View Document

06/09/136 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM 6TH FLOOR 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL UNITED KINGDOM

View Document

24/03/1324 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 06/03/2013

View Document

05/10/125 October 2012 DIRECTOR APPOINTED DR JAMES THOMAS TOTTY

View Document

05/09/125 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG

View Document

29/02/1229 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DERRINGTONS LIMITED / 28/02/2012

View Document

12/09/1112 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

26/04/1126 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/09/1016 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

16/08/1016 August 2010 ADOPT ARTICLES 25/06/2010

View Document

10/08/1010 August 2010 25/06/10 STATEMENT OF CAPITAL GBP 602000

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/10/0912 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/10/0831 October 2008 GBP NC 560000/600000 22/10/2008

View Document

31/10/0831 October 2008 NC INC ALREADY ADJUSTED 22/10/08

View Document

25/09/0825 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN PHILLIPS

View Document

12/09/0812 September 2008 SECRETARY'S CHANGE OF PARTICULARS / DETTINGTONS LIMITED / 01/07/2008

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY JANE CARGIN

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATE, SECRETARY ENTERPRISE ADMINISTRATION LIMITED LOGGED FORM

View Document

09/07/089 July 2008 SECRETARY APPOINTED DETTINGTONS LIMITED

View Document

14/06/0814 June 2008 COMPANY NAME CHANGED ENTERPRISE PRIVATE EQUITY LIMITED CERTIFICATE ISSUED ON 18/06/08

View Document

19/12/0719 December 2007 REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 113-123 UPPER RICHMOND ROAD LONDON SW15 2TL

View Document

11/10/0711 October 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 NC INC ALREADY ADJUSTED 22/12/05

View Document

18/04/0618 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0618 April 2006 MEMORANDUM OF ASSOCIATION

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 ACC. REF. DATE SHORTENED FROM 26/02/05 TO 31/12/04

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: 61 ELM BANK GARDENS LONDON SW13 0NX

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 COMPANY NAME CHANGED ENTERPRISE PRIVATE CAPITAL LIMIT ED CERTIFICATE ISSUED ON 06/10/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 FULL ACCOUNTS MADE UP TO 26/02/04

View Document

23/12/0323 December 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 26/02/04

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 35 S COUNTY HALL LONDON SE1 7GB\

View Document

24/10/0324 October 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 35S COUNTY HALL ROAD LONDON SE1 7GB

View Document

15/10/0215 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/0215 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0215 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0215 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/10/0215 October 2002 SUB DIVISION 20/09/02

View Document

15/10/0215 October 2002 S-DIV 20/09/02

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: OXFORD HOUSE 182 UPPER RICHMOND ROAD LONDON SW15 2SH

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 355 COUNTY HALL LONDON SE1 7GB

View Document

17/09/0217 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 REGISTERED OFFICE CHANGED ON 12/09/02 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

11/09/0211 September 2002 NEW SECRETARY APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 COMPANY NAME CHANGED ALLUS LIMITED CERTIFICATE ISSUED ON 09/09/02

View Document

27/08/0227 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company