CGU INTERNATIONAL HOLDINGS B.V.

Branch Registration Branch Registration, Netherlands
StatusACTIVE
Company No.FC027410
Category
Incorporated01 Jan 2007
Age17 years, 4 months, 12 days
JurisdictionUnited Kingdom

SUMMARY

CGU INTERNATIONAL HOLDINGS B.V. is an active with number FC027410. It was incorporated 17 years, 4 months, 12 days ago, on 01 January 2007. The company address is Branch Registration Branch Registration, Netherlands.



Company Fillings

Change company details by uk establishment overseas company with change details

Date: 19 Apr 2024

Category: Other

Type: OSCH01

Change details: St helens, 1 undershaft, london, EC3P 3DQ

Change type: Address Change

Change date: 2024-03-27

Branch number: BR009287

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Nov 2023

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Adaeze Okike

Termination date: 2019-04-10

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 13 Nov 2023

Action Date: 31 Dec 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-12-31

Officer name: David Rowley Rose

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Nov 2023

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2020-12-31

Officer name: Ms Helen Potter

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Nov 2023

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-02-18

Officer name: Ms Rhona Helen Sim

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 03 Jan 2019

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2018-02-16

Officer name: Ms Adaeze Okike

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 04 Dec 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2018-02-16

Officer name: Rowan Hostler

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 11 Dec 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 May 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: David Frederick Swiffen Rogers

Termination date: 2017-03-27

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 17 May 2017

Action Date: 27 Mar 2017

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2017-03-27

Officer name: Kirstine Ann Cooper

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2017-03-24

Officer name: Rowan Hostler

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr David Rowley Rose

Appointment date: 2017-03-24

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change company details overseas company

Date: 09 Sep 2014

Category: Other

Type: OSCH02

Change address: Change in Accounts Details Ec

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Timothy Harris

Documents

View document PDF

Appoint person director overseas company

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: David Frederick Swiffen Rogers

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Edward Jones

Documents

View document PDF

Appoint person director overseas company

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mrs Kirstine Ann Cooper

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director david watson

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: BR4

Description: Dir appointed 30/11/07 watson david kenneth weybridge KT13 0LS

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 30/06/07 dearsley arthur mark

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009287 par appointed cooper kirsty ann kinnoull 30 the rise sevenoaks kent TN13 1RQ

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Incorporation

Type: BR1-PAR

Description: BR009287 par appointed whitaker richard andrew strathblane ashgrove road sevenoaks kent TN13 1SS

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Incorporation

Type: BR1-BCH

Description: BR009287 registered

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

AKEEMOLADIPUPOAJAO SERVICES LIMITED

7 SAULS GREEN,LONDON,E11 3PZ

Number:10731081
Status:ACTIVE
Category:Private Limited Company

CHARD WALLIS LIMITED

3 3 ROCHESTER COURT,ROCHESTER,ME2 4NW

Number:06867735
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D & E CARPENTRY LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:06433084
Status:ACTIVE
Category:Private Limited Company

FULL SQUARE LIMITED

UNIT 2,LEICESTER,LE1 5TT

Number:05524968
Status:ACTIVE
Category:Private Limited Company

KAVACHI LTD

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:08775360
Status:ACTIVE
Category:Private Limited Company

T F JONES PROPERTY SERVICES LIMITED

3RD FLOOR, 5 TEMPLE SQUARE,LIVERPOOL,L2 5RH

Number:05646655
Status:ACTIVE
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