Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CG REALISATIONS 2023 LIMITED
Company Information for

CG REALISATIONS 2023 LIMITED

10 LOWER THAMES STREET, LONDON, EC3R 6AF,
Company Registration Number
09161643
Private Limited Company
In Administration

Company Overview

About Cg Realisations 2023 Ltd
CG REALISATIONS 2023 LIMITED was founded on 2014-08-05 and has its registered office in London. The organisation's status is listed as "In Administration". Cg Realisations 2023 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CG REALISATIONS 2023 LIMITED
 
Legal Registered Office
10 LOWER THAMES STREET
LONDON
EC3R 6AF
Other companies in ST11
 
Previous Names
COGEN LIMITED26/01/2024
Filing Information
Company Number 09161643
Company ID Number 09161643
Date formed 2014-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 27/11/2021
Account next due 17/11/2023
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB193977445  
Last Datalog update: 2024-03-06 11:47:13
Primary Source:Companies House
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.

Company Officers of CG REALISATIONS 2023 LIMITED

Current Directors
Officer Role Date Appointed
JANETTE PIKE
Company Secretary 2014-08-08
IAN CHARLES BROOKING
Director 2014-08-05
SIMON GOTCH
Director 2015-03-04
IAN YOUNG MILLER
Director 2016-05-25
DAVID ALEXANDER NAIRN
Director 2014-08-05
DAVID PIKE
Director 2014-08-05
ELIZABETH ANN WATKINS
Director 2016-07-01
DAVID CHARLES YOUNG
Director 2015-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES PETER SAMWORTH
Director 2015-02-27 2016-06-30
TODD KERSCHBAUM
Director 2015-05-06 2015-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CHARLES BROOKING SHORE ENERGY (CARNBROE) LIMITED Director 2017-04-19 CURRENT 2013-09-19 Active
IAN CHARLES BROOKING SEVERN BIO POWER LIMITED Director 2016-12-12 CURRENT 2015-08-04 Active - Proposal to Strike off
IAN CHARLES BROOKING AVON BIO POWER LIMITED Director 2016-12-12 CURRENT 2015-08-04 Active - Proposal to Strike off
IAN CHARLES BROOKING CARDIFF BIO POWER LIMITED Director 2016-11-30 CURRENT 2016-04-07 Active - Proposal to Strike off
IAN CHARLES BROOKING SOUTHMOOR BIO POWER LIMITED Director 2016-11-30 CURRENT 2016-06-06 Active - Proposal to Strike off
IAN CHARLES BROOKING NORTH LANARKSHIRE BIO POWER LIMITED Director 2016-11-30 CURRENT 2016-06-06 Active
IAN CHARLES BROOKING TEESSIDE BIO FUELS LIMITED Director 2016-11-30 CURRENT 2016-07-12 Active
IAN CHARLES BROOKING KAZ RESERO POWER (UK) LIMITED Director 2016-11-30 CURRENT 2015-04-16 Active - Proposal to Strike off
IAN CHARLES BROOKING BIOGEN PROJECTS LIMITED Director 2016-11-30 CURRENT 2015-09-22 Active
IAN CHARLES BROOKING CARNBROE BIO POWER LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active - Proposal to Strike off
IAN CHARLES BROOKING HAY HALL BIO POWER LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
IAN CHARLES BROOKING THAMES BIO POWER LTD Director 2016-08-04 CURRENT 2016-08-04 Active
IAN CHARLES BROOKING MÔR HAFREN BIO POWER LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active - Proposal to Strike off
IAN CHARLES BROOKING BOOM ENERGY LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
IAN CHARLES BROOKING SCANDINAVIAN ENERGY CONTRACTOR OPERATIONS LIMITED Director 2016-08-04 CURRENT 2016-08-04 Active
IAN CHARLES BROOKING NORTH TEES PROPERTY LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN CHARLES BROOKING HOUGHTON MAIN BIO POWER LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active - Proposal to Strike off
IAN CHARLES BROOKING CARNBROE PROPERTIES LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active - Proposal to Strike off
IAN CHARLES BROOKING NEXTERRA OPERATIONS LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN CHARLES BROOKING SMALL HEATH BIO POWER LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active - Proposal to Strike off
IAN CHARLES BROOKING COGEN HOLDINGS LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
IAN CHARLES BROOKING ISLAND PUBS LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active - Proposal to Strike off
IAN CHARLES BROOKING AVONMOUTH BIO POWER CONTRACTING LIMITED Director 2016-04-13 CURRENT 2009-10-30 Active - Proposal to Strike off
IAN CHARLES BROOKING AVONMOUTH BIO POWER ENERGY LIMITED Director 2016-04-13 CURRENT 2012-02-02 Active - Proposal to Strike off
IAN CHARLES BROOKING AVONMOUTH BIO POWER (OPERATIONS) LIMITED Director 2016-04-13 CURRENT 2015-07-01 Active - Proposal to Strike off
IAN CHARLES BROOKING AVONMOUTH BIO POWER PROPERTY LIMITED Director 2016-04-13 CURRENT 2011-07-06 Active
IAN CHARLES BROOKING AVONMOUTH BIO POWER LIMITED Director 2016-04-13 CURRENT 2015-06-05 Active
IAN CHARLES BROOKING EASTHAM BIO POWER LIMITED Director 2015-09-09 CURRENT 2015-04-16 Active
IAN CHARLES BROOKING STANLOW BIO POWER LIMITED Director 2015-09-09 CURRENT 2015-04-16 Active
IAN CHARLES BROOKING UNA-QUIN LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
IAN CHARLES BROOKING UNA PROPERTY LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
IAN CHARLES BROOKING UNA-CARB LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
IAN CHARLES BROOKING HOOTON BIO POWER LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
IAN CHARLES BROOKING INCE BIO POWER LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
IAN CHARLES BROOKING BILSTHORPE BIO POWER LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
IAN CHARLES BROOKING WENTLOOG LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
IAN CHARLES BROOKING PEBBLEHALL BIO POWER LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
IAN CHARLES BROOKING NORTHERN BIO POWER LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
IAN CHARLES BROOKING TYSELEY BIO POWER LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active - Proposal to Strike off
IAN CHARLES BROOKING WELLAND BIO POWER LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
IAN CHARLES BROOKING VERNEOS LIMITED Director 2012-11-02 CURRENT 2010-03-19 Active
IAN CHARLES BROOKING BIRMINGHAM BIO POWER LIMITED Director 2012-07-17 CURRENT 2012-07-17 Active
IAN CHARLES BROOKING CARBONARIUS2 LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active - Proposal to Strike off
IAN CHARLES BROOKING QUATTRO PROJECTS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
IAN CHARLES BROOKING CONCOCTIO LIMITED Director 2011-05-31 CURRENT 2011-05-31 Active
IAN CHARLES BROOKING QUINQUEVIR LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
IAN CHARLES BROOKING CARBONARIUS LIMITED Director 2009-11-25 CURRENT 2009-11-25 Active - Proposal to Strike off
IAN CHARLES BROOKING DYNASLATE LIMITED Director 2009-07-22 CURRENT 2009-07-22 Active
IAN CHARLES BROOKING DEVONSHIRE 24 LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
IAN CHARLES BROOKING THE UNA GROUP LIMITED Director 2005-02-02 CURRENT 2004-08-27 Active
IAN CHARLES BROOKING AIRPORT BUSINESS CENTRE LIMITED Director 2004-02-23 CURRENT 2003-08-15 Active
IAN CHARLES BROOKING CRUMB RUBBER LTD. Director 2002-06-20 CURRENT 2002-06-20 Active
SIMON GOTCH EDUCATION SOUTH WEST Director 2015-09-21 CURRENT 2010-11-25 Active
SIMON GOTCH SKILLS TRAINING LIMITED Director 2012-02-23 CURRENT 2011-12-01 Liquidation
SIMON GOTCH GOTCH INVESTMENTS LIMITED Director 2002-05-14 CURRENT 2002-05-14 Active
SIMON GOTCH SKILLS TRAINING UK LIMITED Director 1999-02-12 CURRENT 1999-02-12 Liquidation
IAN YOUNG MILLER AVONMOUTH BIO POWER CONTRACTING LIMITED Director 2018-03-29 CURRENT 2009-10-30 Active - Proposal to Strike off
IAN YOUNG MILLER AVONMOUTH BIO POWER ENERGY LIMITED Director 2018-03-29 CURRENT 2012-02-02 Active - Proposal to Strike off
IAN YOUNG MILLER AVONMOUTH BIO POWER (OPERATIONS) LIMITED Director 2018-03-29 CURRENT 2015-07-01 Active - Proposal to Strike off
IAN YOUNG MILLER AVONMOUTH BIO POWER PROPERTY LIMITED Director 2018-03-29 CURRENT 2011-07-06 Active
IAN YOUNG MILLER AVONMOUTH BIO POWER LIMITED Director 2018-03-29 CURRENT 2015-06-05 Active
IAN YOUNG MILLER DARTMOOR BIO POWER LIMITED Director 2017-11-08 CURRENT 2015-03-13 In Administration/Administrative Receiver
IAN YOUNG MILLER DARTMOOR OPERATIONS LIMITED Director 2016-04-28 CURRENT 2015-03-18 Active - Proposal to Strike off
IAN YOUNG MILLER ZAK RENEWABLES LTD Director 2016-04-14 CURRENT 2016-04-14 Active
DAVID ALEXANDER NAIRN SAVOURY & SWEET LTD Director 2017-12-20 CURRENT 2011-08-09 Active
DAVID ALEXANDER NAIRN SAVOURY & SWEET SNACK FOODS LTD Director 2017-12-20 CURRENT 2015-07-15 Active
DAVID ALEXANDER NAIRN SAVOURY & SWEET UK TOPCO LIMITED Director 2017-12-20 CURRENT 2016-08-01 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN SAVOURY & SWEET UK BIDCO LIMITED Director 2017-12-20 CURRENT 2016-08-01 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN KELLINGLEY PROPERTIES LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2015-12-29
DAVID ALEXANDER NAIRN BILSTHORPE PROPERTIES LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2015-12-29
DAVID ALEXANDER NAIRN HOUGHTON MAIN PROPERTIES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Dissolved 2015-12-29
DAVID ALEXANDER NAIRN CARBONARIUS3 LIMITED Director 2013-11-21 CURRENT 2013-11-20 Dissolved 2016-01-19
DAVID ALEXANDER NAIRN NORTHERN BIO POWER LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN HEADS OF THE VALLEYS BIO POWER LIMITED Director 2012-12-11 CURRENT 2012-07-17 Dissolved 2015-11-24
DAVID ALEXANDER NAIRN ALMONDBANK POWER LIMITED Director 2012-12-11 CURRENT 2012-05-14 Dissolved 2015-11-24
DAVID ALEXANDER NAIRN CARBONARIUS2 LIMITED Director 2012-12-11 CURRENT 2012-07-10 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN ACTIVATED WAVES LIMITED Director 2011-09-05 CURRENT 2011-05-27 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN CARBONARIUS LIMITED Director 2010-11-05 CURRENT 2009-11-25 Active - Proposal to Strike off
DAVID ALEXANDER NAIRN CHELMSFORD GOLF CLUB LIMITED(THE) Director 2009-03-14 CURRENT 1922-10-18 Active
DAVID ALEXANDER NAIRN O-GEN UK LIMITED Director 2008-11-27 CURRENT 2008-11-27 Active
DAVID ALEXANDER NAIRN SIRGAN PROPERTY RAK LIMITED Director 2007-03-15 CURRENT 2007-03-15 Dissolved 2017-12-19
DAVID ALEXANDER NAIRN SIRGAN PROPERTY INVESTMENTS LIMITED Director 2007-03-15 CURRENT 2007-03-15 Active
DAVID ALEXANDER NAIRN BURTS SNACKS LIMITED Director 2006-07-27 CURRENT 1991-11-25 Active
DAVID ALEXANDER NAIRN BURTS CHIPS LIMITED Director 2006-07-27 CURRENT 1999-04-01 Active
DAVID ALEXANDER NAIRN SIRGAN CONSULTANTS LIMITED Director 2005-05-24 CURRENT 2005-05-24 Active
DAVID PIKE STANLOW BIO POWER LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
DAVID PIKE INCE BIO POWER LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
DAVID PIKE PEBBLEHALL BIO POWER LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
DAVID PIKE CARBONARIUS3 LIMITED Director 2013-11-20 CURRENT 2013-11-20 Dissolved 2016-01-19
DAVID PIKE NORTHERN BIO POWER LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active - Proposal to Strike off
DAVID PIKE TYSELEY BIO POWER LIMITED Director 2013-08-15 CURRENT 2013-08-15 Active - Proposal to Strike off
DAVID PIKE WELLAND BIO POWER LIMITED Director 2012-12-19 CURRENT 2012-12-19 Active
DAVID PIKE HEADS OF THE VALLEYS BIO POWER LIMITED Director 2012-12-11 CURRENT 2012-07-17 Dissolved 2015-11-24
DAVID PIKE ALMONDBANK POWER LIMITED Director 2012-12-11 CURRENT 2012-05-14 Dissolved 2015-11-24
DAVID PIKE CARBONARIUS2 LIMITED Director 2012-12-11 CURRENT 2012-07-10 Active - Proposal to Strike off
DAVID PIKE BIRMINGHAM BIO POWER LIMITED Director 2012-12-11 CURRENT 2012-07-17 Active
DAVID PIKE EPIK PROJECTS LIMITED Director 2012-11-23 CURRENT 2012-11-23 Active
DAVID PIKE CARBONARIUS LIMITED Director 2010-11-05 CURRENT 2009-11-25 Active - Proposal to Strike off
DAVID PIKE O-GEN UK LIMITED Director 2008-12-23 CURRENT 2008-11-27 Active
DAVID PIKE O-GEN ENERGY LIMITED Director 2008-01-29 CURRENT 2008-01-29 Dissolved 2015-12-01
DAVID PIKE OGEN LIMITED Director 2006-07-21 CURRENT 2006-07-21 Dissolved 2015-11-24
ELIZABETH ANN WATKINS EAST LONDON PEAK POWER LIMITED Director 2016-08-19 CURRENT 2016-08-19 Dissolved 2017-03-14
ELIZABETH ANN WATKINS O-GEN UK LIMITED Director 2016-07-01 CURRENT 2008-11-27 Active
ELIZABETH ANN WATKINS CARBONARIUS LIMITED Director 2016-07-01 CURRENT 2009-11-25 Active - Proposal to Strike off
ELIZABETH ANN WATKINS CARBONARIUS2 LIMITED Director 2016-07-01 CURRENT 2012-07-10 Active - Proposal to Strike off
ELIZABETH ANN WATKINS EAST LONDON BIOGAS LIMITED Director 2015-12-29 CURRENT 2011-05-06 Active
ELIZABETH ANN WATKINS EAST LONDON BIOGAS OPCO LIMITED Director 2015-12-29 CURRENT 2014-11-13 Active - Proposal to Strike off
DAVID CHARLES YOUNG DYNASLATE LIMITED Director 2018-01-31 CURRENT 2009-07-22 Active
DAVID CHARLES YOUNG WENTLOOG LIMITED Director 2018-01-31 CURRENT 2014-08-29 Active
DAVID CHARLES YOUNG ITEC CONNECT LTD Director 2016-03-15 CURRENT 1988-02-10 Active
DAVID CHARLES YOUNG UNA-QUIN LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
DAVID CHARLES YOUNG UNA PROPERTY LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
DAVID CHARLES YOUNG UNA-CARB LIMITED Director 2015-02-11 CURRENT 2015-02-11 Active
DAVID CHARLES YOUNG VERNEOS LIMITED Director 2012-11-02 CURRENT 2010-03-19 Active
DAVID CHARLES YOUNG CARBONARIUS LIMITED Director 2012-07-05 CURRENT 2009-11-25 Active - Proposal to Strike off
DAVID CHARLES YOUNG QUATTRO PROJECTS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active
DAVID CHARLES YOUNG PROSPER SW LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
DAVID CHARLES YOUNG QUINQUEVIR LIMITED Director 2011-05-20 CURRENT 2011-05-20 Active
DAVID CHARLES YOUNG DEVONSHIRE 24 LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
DAVID CHARLES YOUNG INSPIRAS LTD Director 2005-05-26 CURRENT 2003-02-06 Active
DAVID CHARLES YOUNG THE UNA GROUP LIMITED Director 2005-02-02 CURRENT 2004-08-27 Active
DAVID CHARLES YOUNG CRUMB RUBBER LTD. Director 2004-07-16 CURRENT 2002-06-20 Active
DAVID CHARLES YOUNG AIRPORT BUSINESS CENTRE LIMITED Director 2004-02-13 CURRENT 2003-08-15 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
2025-01-14Administrator's progress report
2024-08-07liquidation-in-administration-extension-of-period
2024-07-18Administrator's progress report
2024-02-07Liquidation creditors meeting
2024-01-26NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-01-26Company name changed cogen LIMITED\certificate issued on 26/01/24
2024-01-22Liquidation statement of affairs AM02SOA/AM02SOC
2024-01-03REGISTERED OFFICE CHANGED ON 03/01/24 FROM 66 Prescot Street London E1 8NN
2023-12-28REGISTERED OFFICE CHANGED ON 28/12/23 FROM Blythe House Blythe Park, Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9rd
2023-12-27Appointment of an administrator
2023-11-30CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-08-17Previous accounting period shortened from 27/11/22 TO 26/11/22
2023-03-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/21
2022-10-26DISS40Compulsory strike-off action has been discontinued
2022-10-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/20
2022-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/11/20
2022-08-15TM02Termination of appointment of Ricky Ellis-Sheldon on 2022-07-31
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-05-27AA27/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER NAIRN
2020-11-27AA01Current accounting period shortened from 30/11/19 TO 27/11/19
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES
2019-03-14MEM/ARTSARTICLES OF ASSOCIATION
2019-03-14RES01ADOPT ARTICLES 14/03/19
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 091616430003
2019-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091616430002
2019-02-07RES01ADOPT ARTICLES 07/02/19
2019-01-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHARLES BROOKING
2019-01-22PSC09Withdrawal of a person with significant control statement on 2019-01-22
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN WATKINS
2018-12-18AAFULL ACCOUNTS MADE UP TO 30/11/18
2018-12-17AA01Previous accounting period shortened from 28/02/19 TO 30/11/18
2018-12-14AP03Appointment of Mr Ricky Ellis-Sheldon as company secretary on 2018-12-14
2018-12-14TM02Termination of appointment of Janette Pike on 2018-12-14
2018-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-05-29AA01Previous accounting period extended from 31/08/17 TO 28/02/18
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES
2017-11-02CH01Director's details changed for Mr Ian Charles Brooking on 2017-10-25
2017-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 127.915
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-04AP01DIRECTOR APPOINTED MRS ELIZABETH ANN WATKINS
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER SAMWORTH
2016-06-20MEM/ARTSARTICLES OF ASSOCIATION
2016-06-20RES01ADOPT ARTICLES 20/06/16
2016-06-10SH0125/05/16 STATEMENT OF CAPITAL GBP 123.457
2016-06-10SH0125/05/16 STATEMENT OF CAPITAL GBP 123.457
2016-06-09AP01DIRECTOR APPOINTED MR IAN YOUNG MILLER
2016-04-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 091616430002
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR TODD KERSCHBAUM
2015-08-06CH01Director's details changed for Mr Ian Charles Brooking on 2015-08-01
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 123.457
2015-08-06AR0105/08/15 FULL LIST
2015-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-05RES01ADOPT ARTICLES 01/05/2015
2015-06-04SH0105/05/15 STATEMENT OF CAPITAL GBP 123.457
2015-05-08AP01DIRECTOR APPOINTED TODD KERSCHBAUM
2015-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-22RES01ADOPT ARTICLES 22/02/2015
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 091616430001
2015-03-10SH0104/03/15 STATEMENT OF CAPITAL GBP 111.111
2015-03-10AP01DIRECTOR APPOINTED MR SIMON GOTCH
2015-03-09SH0127/02/15 STATEMENT OF CAPITAL GBP 100
2015-03-09AP01DIRECTOR APPOINTED MR DAVID CHARLES YOUNG
2015-03-09AP01DIRECTOR APPOINTED MR JAMES PETER SAMWORTH
2014-12-18SH02SUB-DIVISION 08/12/14
2014-08-10AP03SECRETARY APPOINTED MRS JANETTE PIKE
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-08-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CG REALISATIONS 2023 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2024-07-17
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2023-12-22
Appointment of Administrators2023-12-21
Petitions 2023-05-25
Fines / Sanctions
No fines or sanctions have been issued against CG REALISATIONS 2023 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-11 Outstanding AURIUM ENERGY FINANCE LIMITED (AS SECURITY AGENT)
2015-03-27 Outstanding ACM FINANCE LUXEMBOURG SA
Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2018-11-30
Annual Accounts
2020-11-27

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 CG REALISATIONS 2023 LIMITED

Intangible Assets
Patents
We have not found any records of CG REALISATIONS 2023 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CG REALISATIONS 2023 LIMITED
Trademarks
We have not found any records of CG REALISATIONS 2023 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CG REALISATIONS 2023 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CG REALISATIONS 2023 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CG REALISATIONS 2023 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCOGEN LIMITEDEvent Date2023-12-21
In the High Court of Justice Court Number: CR-2023-006053 COGEN LIMITED (Company Number 09161643 ) Nature of Business: End to end developer of technically advanced energy recovery facilities Registere…
 
Initiating party Event TypePetitions
Defending partyCOGEN LIMITED Event Date2023-05-25
In the High Court of Justice (Chancery Division) Companies Court No 0337 of 2023 In the Matter of COGEN LIMITED (Company Number 09161643 ) and in the Matter of the Insolvency Act 1986 A Petition to wi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CG REALISATIONS 2023 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 CG REALISATIONS 2023 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.