Background WavePink WaveYellow Wave

CG SHIELD HOUSE (UK) NO.2 LIMITED (04131241)

CG SHIELD HOUSE (UK) NO.2 LIMITED (04131241) is an active UK company. incorporated on 27 December 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CG SHIELD HOUSE (UK) NO.2 LIMITED has been registered for 25 years.

Company Number
04131241
Status
active
Type
ltd
Incorporated
27 December 2000
Age
25 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CG SHIELD HOUSE (UK) NO.2 LIMITED

CG SHIELD HOUSE (UK) NO.2 LIMITED is an active company incorporated on 27 December 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CG SHIELD HOUSE (UK) NO.2 LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04131241

LTD Company

Age

25 Years

Incorporated 27 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

PEABODY SHIELD HOUSE (UK) NO. 2 LIMITED
From: 2 February 2001To: 24 November 2006
OILPAGE LIMITED
From: 27 December 2000To: 2 February 2001
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS England
From: 17 August 2020To: 26 November 2024
Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD England
From: 28 April 2016To: 17 August 2020
11 - 12 st. James's Square London SW1Y 4LB England
From: 5 June 2015To: 28 April 2016
Prince Frederick House 2nd Floor 35-37 Maddox Street London W1S 2PP
From: 18 April 2013To: 5 June 2015
9 Kingsway London WC2B 6XF Uk
From: 30 July 2012To: 18 April 2013
9 Savoy Street London WC2E 7EG United Kingdom
From: 17 August 2010To: 30 July 2012
Heathcoat House 20 Savile Row London W1S 3PR
From: 27 December 2000To: 17 August 2010
Timeline

70 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Aug 12
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Apr 16
Director Joined
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

198

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
13 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Resolution
15 November 2023
RESOLUTIONSResolutions
Memorandum Articles
15 November 2023
MAMA
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Resolution
25 September 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
31 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
8 December 2022
AAMDAAMD
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2021
AAAnnual Accounts
Legacy
5 February 2021
PARENT_ACCPARENT_ACC
Legacy
5 February 2021
AGREEMENT2AGREEMENT2
Legacy
5 February 2021
GUARANTEE2GUARANTEE2
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Legacy
23 December 2020
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
21 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2020
AAAnnual Accounts
Legacy
16 March 2020
PARENT_ACCPARENT_ACC
Legacy
16 March 2020
GUARANTEE2GUARANTEE2
Legacy
16 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Legacy
27 December 2019
AGREEMENT2AGREEMENT2
Legacy
27 December 2019
GUARANTEE2GUARANTEE2
Legacy
20 November 2019
AGREEMENT2AGREEMENT2
Legacy
21 October 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2018
PSC09Update to PSC Statements
Resolution
26 April 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 April 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
28 April 2016
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Termination Secretary Company With Name
14 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Secretary Company With Change Date
31 December 2012
CH03Change of Secretary Details
Legacy
3 October 2012
MG01MG01
Legacy
3 September 2012
MG02MG02
Appoint Person Secretary Company With Name
20 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Legacy
31 July 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Memorandum Articles
27 July 2012
MEM/ARTSMEM/ARTS
Resolution
27 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Legacy
17 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
5 March 2009
353353
Legacy
5 March 2009
287Change of Registered Office
Legacy
5 March 2009
190190
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
18 February 2008
363sAnnual Return (shuttle)
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Resolution
7 February 2007
RESOLUTIONSResolutions
Legacy
29 January 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2006
287Change of Registered Office
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
30 November 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Auditors Resignation Company
8 February 2006
AUDAUD
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Full
21 November 2005
AAAnnual Accounts
Legacy
21 October 2005
244244
Legacy
26 July 2005
287Change of Registered Office
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
5 November 2003
244244
Accounts With Accounts Type Full
7 May 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
12 April 2002
287Change of Registered Office
Legacy
3 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
363sAnnual Return (shuttle)
Legacy
26 March 2001
395Particulars of Mortgage or Charge
Legacy
14 March 2001
287Change of Registered Office
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 December 2000
NEWINCIncorporation