P2CG LIMITED

70 Gracechurch Street, London, EC3V 0HR, England
StatusACTIVE
Company No.08527244
CategoryPrivate Limited Company
Incorporated13 May 2013
Age10 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

P2CG LIMITED is an active private limited company with number 08527244. It was incorporated 10 years, 11 months, 14 days ago, on 13 May 2013. The company address is 70 Gracechurch Street, London, EC3V 0HR, England.



Company Fillings

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-01

Officer name: Philip William Rolfe

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ross Williamson

Appointment date: 2024-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 20 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2023

Action Date: 26 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085272440003

Charge creation date: 2023-04-26

Documents

View document PDF

Notification of a person with significant control

Date: 05 Apr 2023

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Valcon Group Uk Limited

Notification date: 2022-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Apr 2023

Action Date: 01 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-07-01

Psc name: P2 Bidco Limited

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-13

Officer name: Mr Philip William Rolfe

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 31 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-31

Officer name: Barry David Shaw

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Philip Pip Peel

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085272440001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085272440002

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geert Van Den Goor

Appointment date: 2021-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham John Smith

Termination date: 2021-12-20

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 23 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: P2 Bidco Limited

Change date: 2016-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Feb 2021

Action Date: 12 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-12

Officer name: Jason Knight

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-29

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2020

Action Date: 29 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-29

Made up date: 2018-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Mr Philip Rolfe

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas John Elliott

Termination date: 2019-11-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: P2 Bidco Limited

Change date: 2019-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

Old address: 10 Eastcheap London EC3M 1AJ United Kingdom

Change date: 2019-03-15

New address: 70 Gracechurch Street London EC3V 0HR

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-26

Officer name: Donald Adam Ripley

Documents

View document PDF

Auditors resignation company

Date: 18 Dec 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Shaw

Appointment date: 2018-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Stricker

Termination date: 2018-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-22

Officer name: Hetal Panchal

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Maria Stricker

Appointment date: 2018-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Address

Type: AD01

New address: 10 Eastcheap London EC3M 1AJ

Old address: 3rd Floor 24 Chiswell Street London EC1Y 4YX

Change date: 2017-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-26

Officer name: Mr Graham John Smith

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-26

Officer name: Mr Donald Adam Ripley

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-05

Officer name: Mr Hetal Panchal

Documents

View document PDF

Capital alter shares consolidation

Date: 02 Feb 2017

Action Date: 23 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-23

Documents

View document PDF

Capital variation of rights attached to shares

Date: 24 Jan 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 24 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 11 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jan 2017

Action Date: 24 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-12-24

Officer name: Mr Jason Knight

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2017

Action Date: 23 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-23

Capital : 12,104 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 04 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-04

Officer name: Bernard Patrick Levins

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Rawling

Termination date: 2016-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Knight

Termination date: 2016-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-23

Officer name: Richard Angiolini

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Young

Termination date: 2016-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2017

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085272440002

Charge creation date: 2016-12-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2016

Action Date: 23 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085272440001

Charge creation date: 2016-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-04

Officer name: Mark Davis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2016

Action Date: 20 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-20

Officer name: Mr Bernard Patrick Levins

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Mark Davis

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-20

Officer name: Malcolm Lockhart

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 04 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-04

Officer name: Gavin Peter Drescher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2014

Action Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Peter Drescher

Appointment date: 2014-05-08

Documents

View document PDF

Capital alter shares consolidation

Date: 06 Mar 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH02

Date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2014

Action Date: 31 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-31

Capital : 10,001 GBP

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Knight

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Young

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Lockhart

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas John Elliott

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Angiolini

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Rawling

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Address

Type: AD01

Old address: Admiral Court Unit 3 Admiral Court Admiral Square, Chelsea Harbour London Select State/Region SW10 0UU United Kingdom

Change date: 2013-07-09

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Jul 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-05-31

New date: 2013-12-31

Documents

View document PDF

Incorporation company

Date: 13 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUILD PEOPLE LTD

CLARKE NICKLIN HOUSE BROOKS DRIVE,CHEADLE,SK8 3TD

Number:10534933
Status:ACTIVE
Category:Private Limited Company

BUKYNAZ CONSULT LIMITED

11A DUBLIN STREET,EDINBURGH,EH1 3PG

Number:SC482448
Status:LIQUIDATION
Category:Private Limited Company

ECHO ENERGY PLC

40 GEORGE STREET,MARYLEBONE,W1U 7DW

Number:05483127
Status:ACTIVE
Category:Public Limited Company

MODERN SCIENCE SERVICES LIMITED

213 SOUTH ESK ROAD,LONDON,E7 8HE

Number:08971748
Status:ACTIVE
Category:Private Limited Company

PR HEATING & PLUMBING LIMITED

4 CAMDEN AVENUE,HAYES,UB4 0PN

Number:05804285
Status:ACTIVE
Category:Private Limited Company

TOASTED MOTION FILMS LIMITED

1 KIRK PLACE,BO'NESS,EH51 9LZ

Number:SC506952
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source