Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CGT INVESTMENTS LIMITED
Company Information for

CGT INVESTMENTS LIMITED

CAE SGUBOR FFORDD PENNANT, EGLWYSBACH, COLWYN BAY, CONWY, LL28 5UN,
Company Registration Number
08281650
Private Limited Company
Active

Company Overview

About Cgt Investments Ltd
CGT INVESTMENTS LIMITED was founded on 2012-11-05 and has its registered office in Colwyn Bay. The organisation's status is listed as "Active". Cgt Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CGT INVESTMENTS LIMITED
 
Legal Registered Office
CAE SGUBOR FFORDD PENNANT
EGLWYSBACH
COLWYN BAY
CONWY
LL28 5UN
Other companies in LL28
 
Previous Names
GROCO 354 LTD19/11/2012
Filing Information
Company Number 08281650
Company ID Number 08281650
Date formed 2012-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts SMALL
Last Datalog update: 2025-01-05 11:48:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CGT INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CGT INVESTMENTS LIMITED
The following companies were found which have the same name as CGT INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CGT INVESTMENTS, LLC 6150 COUNTY RD 18 - BELLEFONTAINE OH 43311 Active Company formed on the 2010-10-14
CGT INVESTMENTS PTY LTD Active Company formed on the 1999-06-25
CGT INVESTMENTS, LLC 1444 BISCAYNE BLVD., MIAMI FL 33132 Inactive Company formed on the 2013-01-02
CGT INVESTMENTS, LTD. 989 COUNTY ROAD 342 HONDO TX 78861 Dissolved Company formed on the 2001-11-30
CGT INVESTMENTS LLC Arkansas Unknown

Company Officers of CGT INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MOELOGAN 2 (O&M) CYFYNGEDIG
Company Secretary 2017-05-19
GABY AMIEL
Director 2017-05-19
MUXIN MA
Director 2017-05-19
CHRISTOPHER JAMES TANNER
Director 2017-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
GERAINT JOHN DAVIES
Director 2013-02-06 2017-05-19
JOHN PETER DENTITH
Director 2013-03-08 2017-05-19
ROBIN WILLIAMS
Director 2013-02-06 2017-05-19
STUART JAMES SCOTT-GOLDSTONE
Director 2012-11-05 2013-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOELOGAN 2 (O&M) CYFYNGEDIG CWMNI GWYNT TEG CYF Company Secretary 2017-05-19 CURRENT 1998-04-14 Active
MOELOGAN 2 (O&M) CYFYNGEDIG MOELOGAN 2 C.C.C. Company Secretary 2017-04-19 CURRENT 2006-03-27 Active
MOELOGAN 2 (O&M) CYFYNGEDIG MOELOGAN 2 (HOLDINGS) CYFYNGEDIG Company Secretary 2017-04-19 CURRENT 2008-02-28 Active
GABY AMIEL CWMNI GWYNT TEG CYF Director 2017-05-19 CURRENT 1998-04-14 Active
GABY AMIEL MOELOGAN 2 C.C.C. Director 2017-04-19 CURRENT 2006-03-27 Active
GABY AMIEL MOELOGAN 2 (HOLDINGS) CYFYNGEDIG Director 2017-04-19 CURRENT 2008-02-28 Active
GABY AMIEL BRISTOL ZEN DOJO (1998) LTD Director 2016-11-06 CURRENT 1998-05-06 Active
MUXIN MA VULCAN RENEWABLES LIMITED Director 2017-08-25 CURRENT 2011-11-21 Active
MUXIN MA CWMNI GWYNT TEG CYF Director 2017-05-19 CURRENT 1998-04-14 Active
MUXIN MA MOELOGAN 2 C.C.C. Director 2017-04-19 CURRENT 2006-03-27 Active
MUXIN MA MOELOGAN 2 (HOLDINGS) CYFYNGEDIG Director 2017-04-19 CURRENT 2008-02-28 Active
MUXIN MA JLEAG WIND HOLDING LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MUXIN MA JLEAG WIND LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
MUXIN MA RESIDENTIAL PV TRADING LIMITED Director 2015-11-13 CURRENT 2010-09-29 Active - Proposal to Strike off
MUXIN MA ANGEL SOLAR LIMITED Director 2015-11-13 CURRENT 2009-11-12 Active - Proposal to Strike off
MUXIN MA SOUTH-WESTERN FARMS SOLAR LIMITED Director 2015-11-13 CURRENT 2011-10-14 Active - Proposal to Strike off
MUXIN MA TOR SOLAR PV LIMITED Director 2015-11-13 CURRENT 2012-02-20 Active - Proposal to Strike off
MUXIN MA DOMESTIC SOLAR LIMITED Director 2015-10-30 CURRENT 2010-01-27 Active - Proposal to Strike off
MUXIN MA HILL SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
MUXIN MA CROFT SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
MUXIN MA SHARE SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
MUXIN MA ECOSSOL LIMITED Director 2015-10-30 CURRENT 2011-05-27 Active - Proposal to Strike off
MUXIN MA CROSS SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-01-06 Active - Proposal to Strike off
MUXIN MA JLEAG SOLAR 1 LIMITED Director 2015-10-29 CURRENT 2015-10-16 Active
CHRISTOPHER JAMES TANNER VULCAN RENEWABLES LIMITED Director 2017-08-25 CURRENT 2011-11-21 Active
CHRISTOPHER JAMES TANNER SHOALS HOOK SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2014-05-30 Active
CHRISTOPHER JAMES TANNER SPOWER HOLDCO 1 (UK) LTD. Director 2017-06-02 CURRENT 2015-08-03 Active
CHRISTOPHER JAMES TANNER GOLDEN HILL SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2010-02-23 Active
CHRISTOPHER JAMES TANNER CRUG MAWR SOLAR FARM LIMITED Director 2017-06-02 CURRENT 2012-02-07 Active
CHRISTOPHER JAMES TANNER GOLDEN HILL SOLAR LIMITED Director 2017-06-02 CURRENT 2014-01-14 Active
CHRISTOPHER JAMES TANNER HIGHER TREGARNE SOLAR (UK) LIMITED Director 2017-06-02 CURRENT 2010-10-29 Active
CHRISTOPHER JAMES TANNER SPOWER FINCO 1 (UK) LTD. Director 2017-06-02 CURRENT 2015-06-02 Active
CHRISTOPHER JAMES TANNER CWMNI GWYNT TEG CYF Director 2017-05-19 CURRENT 1998-04-14 Active
CHRISTOPHER JAMES TANNER MOELOGAN 2 C.C.C. Director 2017-04-19 CURRENT 2006-03-27 Active
CHRISTOPHER JAMES TANNER MOELOGAN 2 (HOLDINGS) CYFYNGEDIG Director 2017-04-19 CURRENT 2008-02-28 Active
CHRISTOPHER JAMES TANNER CSGH SOLAR (1) LTD Director 2017-02-09 CURRENT 2017-02-09 Active
CHRISTOPHER JAMES TANNER CSGH SOLAR LTD Director 2017-01-19 CURRENT 2017-01-19 Active
CHRISTOPHER JAMES TANNER EASTON PV LTD Director 2016-03-16 CURRENT 2016-02-08 Active
CHRISTOPHER JAMES TANNER JLEAG WIND HOLDING LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
CHRISTOPHER JAMES TANNER JLEAG WIND LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
CHRISTOPHER JAMES TANNER RESIDENTIAL PV TRADING LIMITED Director 2015-11-13 CURRENT 2010-09-29 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER ANGEL SOLAR LIMITED Director 2015-11-13 CURRENT 2009-11-12 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER SOUTH-WESTERN FARMS SOLAR LIMITED Director 2015-11-13 CURRENT 2011-10-14 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER TOR SOLAR PV LIMITED Director 2015-11-13 CURRENT 2012-02-20 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER DOMESTIC SOLAR LIMITED Director 2015-10-30 CURRENT 2010-01-27 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER HILL SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER CROFT SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER SHARE SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER ECOSSOL LIMITED Director 2015-10-30 CURRENT 2011-05-27 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER CROSS SOLAR PV LIMITED Director 2015-10-30 CURRENT 2012-01-06 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER JLEAG SOLAR 1 LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
CHRISTOPHER JAMES TANNER FROME SOLAR LIMITED Director 2015-07-31 CURRENT 2013-11-27 Active
CHRISTOPHER JAMES TANNER MONKSHAM POWER LTD Director 2015-07-31 CURRENT 2013-01-24 Active
CHRISTOPHER JAMES TANNER CARSCREUGH (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2013-04-19 Dissolved 2018-01-09
CHRISTOPHER JAMES TANNER CARSCREUGH RENEWABLE ENERGY PARK LIMITED Director 2015-03-31 CURRENT 2006-10-27 Active
CHRISTOPHER JAMES TANNER KS SPV 3 LIMITED Director 2015-03-31 CURRENT 2010-06-25 Active
CHRISTOPHER JAMES TANNER KS SPV 4 LIMITED Director 2015-03-31 CURRENT 2010-06-25 Active
CHRISTOPHER JAMES TANNER BRANDEN SOLAR PARKS (HOLDINGS) LIMITED Director 2015-03-31 CURRENT 2012-10-24 Active
CHRISTOPHER JAMES TANNER BRANDEN SOLAR PARKS LIMITED Director 2015-03-31 CURRENT 2012-10-25 Active
CHRISTOPHER JAMES TANNER CATCHMENT TAY HOLDINGS LIMITED Director 2014-04-01 CURRENT 1998-06-08 Active
CHRISTOPHER JAMES TANNER CATCHMENT TAY LIMITED Director 2014-04-01 CURRENT 1998-06-08 Active
CHRISTOPHER JAMES TANNER JL HALL FARM HOLDINGS LIMITED Director 2014-03-31 CURRENT 2013-10-04 Dissolved 2018-01-09
CHRISTOPHER JAMES TANNER HALL FARM WIND FARM LTD Director 2014-03-31 CURRENT 2009-02-11 Active
CHRISTOPHER JAMES TANNER SHANKS DUMFRIES AND GALLOWAY HOLDINGS LIMITED Director 2014-03-31 CURRENT 2003-03-18 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER HWT LIMITED Director 2014-03-31 CURRENT 1998-06-30 Active
CHRISTOPHER JAMES TANNER FORESIGHT ENVIRONMENTAL INFRASTRUCTURE (UK) LIMITED Director 2014-01-22 CURRENT 2014-01-22 Active
CHRISTOPHER JAMES TANNER JOHN LAING CAPITAL MANAGEMENT LIMITED Director 2013-12-16 CURRENT 2004-05-19 Active - Proposal to Strike off
CHRISTOPHER JAMES TANNER FRYINGDOWN SOLAR PARK LIMITED Director 2012-08-01 CURRENT 2010-12-15 Active
CHRISTOPHER JAMES TANNER FIVE OAKS SOLAR PARK LIMITED Director 2012-07-03 CURRENT 2010-12-15 Active
CHRISTOPHER JAMES TANNER AMBER SOLAR PARKS LIMITED Director 2012-07-03 CURRENT 2012-05-25 Active
CHRISTOPHER JAMES TANNER AMBER SOLAR PARKS (HOLDINGS) LIMITED Director 2012-07-03 CURRENT 2012-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-17CONFIRMATION STATEMENT MADE ON 01/12/24, WITH NO UPDATES
2024-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-12-13CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2022-12-20CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-19CH01Director's details changed for Mr Joseph Paul Hardy on 2022-03-01
2022-01-12CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-12-10PSC07CESSATION OF ROBIN WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES
2018-12-06AP01DIRECTOR APPOINTED MR JOSEPH PAUL HARDY
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR GABY AMIEL
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-09-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03PSC07CESSATION OF JOHN PETER DENTITH AS A PSC
2017-08-03PSC07CESSATION OF GERAINT JOHN DAVIES AS A PSC
2017-08-03PSC07CESSATION OF GERAINT JOHN DAVIES AS A PSC
2017-08-03PSC02Notification of John Laing Environmental Assets Group (Uk) Limited as a person with significant control on 2017-07-28
2017-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLIAMS
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENTITH
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GERAINT DAVIES
2017-05-22AP01DIRECTOR APPOINTED MR MUXIN MA
2017-05-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES TANNER
2017-05-22AP01DIRECTOR APPOINTED MR GABY AMIEL
2017-05-22AP04Appointment of Moelogan 2 (O&M) Cyfyngedig as company secretary on 2017-05-19
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 58.82
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 58.82
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 58.82
2016-01-12AR0105/11/15 ANNUAL RETURN FULL LIST
2016-01-12CH01Director's details changed for Mr John Peter Dentith on 2015-07-01
2015-08-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 58.82
2014-12-16AR0105/11/14 ANNUAL RETURN FULL LIST
2014-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 5-7 GROSVENOR COURT FOREGATE STREET CHESTER CH1 1HG
2014-05-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-08AA01PREVEXT FROM 30/11/2013 TO 31/03/2014
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 58.82
2013-12-10AR0105/11/13 FULL LIST
2013-03-15AP01DIRECTOR APPOINTED MR JOHN PETER DENTITH
2013-03-15SH02SUB-DIVISION 08/03/13
2013-03-15RES01ADOPT ARTICLES 08/03/2013
2013-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-15SH0108/03/13 STATEMENT OF CAPITAL GBP 58.82
2013-03-15SH0108/03/13 STATEMENT OF CAPITAL GBP 30.00
2013-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT-GOLDSTONE
2013-02-07AP01DIRECTOR APPOINTED MR ROBIN WILLIAMS
2013-02-07AP01DIRECTOR APPOINTED MR GERAINT JOHN DAVIES
2012-11-19RES15CHANGE OF NAME 15/11/2012
2012-11-19CERTNMCOMPANY NAME CHANGED GROCO 354 LTD CERTIFICATE ISSUED ON 19/11/12
2012-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CGT INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CGT INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-13 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due After One Year 2014-03-31 £ 2,000,000
Creditors Due Within One Year 2014-03-31 £ 250,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CGT INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Shareholder Funds 2014-03-31 £ 1,550,030

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CGT INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CGT INVESTMENTS LIMITED
Trademarks
We have not found any records of CGT INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CGT INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CGT INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CGT INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CGT INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CGT INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.