Background WavePink WaveYellow Wave

CGA FINANCIAL & INVESTMENT SERVICES LIMITED (02666180)

CGA FINANCIAL & INVESTMENT SERVICES LIMITED (02666180) is an active UK company. incorporated on 26 November 1991. with registered office in Cirencester. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CGA FINANCIAL & INVESTMENT SERVICES LIMITED has been registered for 34 years. Current directors include FLECKNEY, Paul, Mr .

Company Number
02666180
Status
active
Type
ltd
Incorporated
26 November 1991
Age
34 years
Address
St. James's Place House, Cirencester, GL7 1FP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FLECKNEY, Paul, Mr
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGA FINANCIAL & INVESTMENT SERVICES LIMITED

CGA FINANCIAL & INVESTMENT SERVICES LIMITED is an active company incorporated on 26 November 1991 with the registered office located in Cirencester. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CGA FINANCIAL & INVESTMENT SERVICES LIMITED was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

02666180

LTD Company

Age

34 Years

Incorporated 26 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

GOLDING CHALKE & CO LTD
From: 30 December 1991To: 9 January 2001
LARKFEN LIMITED
From: 26 November 1991To: 30 December 1991
Contact
Address

St. James's Place House 1 Tetbury Road Cirencester, GL7 1FP,

Previous Addresses

St. James's Place House 1 Tetbury Road Cirencester England GL7 1FP England
From: 23 December 2019To: 19 August 2020
Chalke House, Station Road Codford Warminster Wiltshire BA12 0JX
From: 26 November 1991To: 23 December 2019
Timeline

6 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Nov 91
Director Joined
May 16
Director Left
Jan 17
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ST. JAMES'S PLACE CORPORATE SECRETARY LIMITED

Active
1 Tetbury Road, CirencesterGL7 1FP
Corporate secretary
Appointed 23 Dec 2019

FLECKNEY, Paul, Mr

Active
1 Tetbury Road, CirencesterGL7 1FP
Born September 1976
Director
Appointed 23 Dec 2019

BAKER, James Paul Stirling

Resigned
Chalke House, Station Road, WarminsterBA12 0JX
Secretary
Appointed 01 Sept 2012
Resigned 01 Aug 2013

CLARK, Harvey

Resigned
Chalk Hill, SalisburySP3 4EU
Secretary
Appointed 13 Jan 2017
Resigned 09 Nov 2018

CLARK, Harvey Stuart

Resigned
Chalke House, Station Road, WarminsterBA12 0JX
Secretary
Appointed 01 Aug 2013
Resigned 10 Mar 2016

CLARK, Harvey Stuart

Resigned
Chalk Hill, SalisburySP3 4EU
Secretary
Appointed 01 Aug 2005
Resigned 01 Sept 2012

HARRISON-ALLAN, Carey Ann

Resigned
Baycliffe Farm, WarminsterBA12 7JH
Secretary
Appointed 30 Oct 2000
Resigned 01 Aug 2005

MCCORMICK, David

Resigned
Chalke House, Station Road, WarminsterBA12 0JX
Secretary
Appointed 10 Mar 2016
Resigned 13 Jan 2017

WRING, Jeremy

Resigned
Evergreen House, SalisburySP4 6HR
Secretary
Appointed 02 Jan 1992
Resigned 01 Apr 2000

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 26 Nov 1991
Resigned 02 Jan 1992

HARRISON ALLAN, William

Resigned
Baycliffe Farm, WarminsterBA12 7JH
Born May 1956
Director
Appointed 02 Jan 1992
Resigned 23 Dec 2019

MCCORMICK, David Anthony

Resigned
Chalke House, Station Road, WarminsterBA12 0JX
Born April 1964
Director
Appointed 01 May 2016
Resigned 13 Jan 2017

VENNER, Gary James

Resigned
Stanmore House 11 Bowood Close, CalneSN11 9QZ
Born July 1963
Director
Appointed 01 Jul 2005
Resigned 01 Jul 2007

WRING, Jeremy

Resigned
Evergreen House, SalisburySP4 6HR
Born November 1945
Director
Appointed 02 Jan 1992
Resigned 01 Apr 2000

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 26 Nov 1991
Resigned 02 Jan 1992

Persons with significant control

2

1 Active
1 Ceased
1 Tetbury Road, CirencesterGL7 1FP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Dec 2019

Mr William Andrew Harrison-Allan

Ceased
1 Tetbury Road, CirencesterGL7 1FP
Born May 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2023
AAAnnual Accounts
Legacy
2 June 2023
PARENT_ACCPARENT_ACC
Legacy
2 June 2023
GUARANTEE2GUARANTEE2
Legacy
2 June 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
6 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 May 2022
AAAnnual Accounts
Legacy
25 May 2022
PARENT_ACCPARENT_ACC
Legacy
25 May 2022
AGREEMENT2AGREEMENT2
Legacy
25 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2021
AAAnnual Accounts
Legacy
24 June 2021
PARENT_ACCPARENT_ACC
Legacy
24 June 2021
AGREEMENT2AGREEMENT2
Legacy
24 June 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2021
AAAnnual Accounts
Legacy
20 January 2021
PARENT_ACCPARENT_ACC
Legacy
20 January 2021
GUARANTEE2GUARANTEE2
Legacy
20 January 2021
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Resolution
7 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 January 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
27 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 December 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 December 2019
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
23 December 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
24 September 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
5 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
11 March 2006
403aParticulars of Charge Subject to s859A
Legacy
11 March 2006
403aParticulars of Charge Subject to s859A
Legacy
11 March 2006
403aParticulars of Charge Subject to s859A
Legacy
29 November 2005
363aAnnual Return
Legacy
29 November 2005
190190
Legacy
29 November 2005
353353
Legacy
29 November 2005
287Change of Registered Office
Legacy
1 August 2005
287Change of Registered Office
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 March 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
14 August 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
1 August 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
395Particulars of Mortgage or Charge
Legacy
29 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
22 April 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 November 2001
AAAnnual Accounts
Certificate Change Of Name Company
9 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 January 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Legacy
6 November 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
27 September 1999
88(2)R88(2)R
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
21 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
28 June 1995
287Change of Registered Office
Accounts With Accounts Type Small
8 January 1995
AAAnnual Accounts
Legacy
3 January 1995
288288
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
13 May 1993
225(1)225(1)
Legacy
13 January 1993
363sAnnual Return (shuttle)
Legacy
27 July 1992
224224
Legacy
6 January 1992
287Change of Registered Office
Legacy
6 January 1992
288288
Legacy
6 January 1992
288288
Certificate Change Of Name Company
30 December 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 November 1991
NEWINCIncorporation