Background WavePink WaveYellow Wave

CTGI LIMITED (04519702)

CTGI LIMITED (04519702) is a dissolved UK company. incorporated on 27 August 2002. with registered office in Norwich. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. CTGI LIMITED has been registered for 23 years. Current directors include POWER, Gordon Robert.

Company Number
04519702
Status
dissolved
Type
ltd
Incorporated
27 August 2002
Age
23 years
Address
Anglia House 6 Central Avenue, Norwich, NR7 0HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
POWER, Gordon Robert
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CTGI LIMITED

CTGI LIMITED is an dissolved company incorporated on 27 August 2002 with the registered office located in Norwich. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. CTGI LIMITED was registered 23 years ago.(SIC: 64303)

Status

dissolved

Active since 23 years ago

Company No

04519702

LTD Company

Age

23 Years

Incorporated 27 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 29 April 2022 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 15 August 2022 (3 years ago)
Submitted on 17 August 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

EARTH CAPITAL UK LIMITED
From: 12 October 2018To: 3 March 2023
SUSTAINABLE TECHNOLOGY INVESTORS LIMITED
From: 18 June 2008To: 12 October 2018
ENTERPRISE PRIVATE EQUITY LIMITED
From: 6 October 2004To: 18 June 2008
ENTERPRISE PRIVATE CAPITAL LIMITED
From: 9 September 2002To: 6 October 2004
ALLUS LIMITED
From: 27 August 2002To: 9 September 2002
Contact
Address

Anglia House 6 Central Avenue St Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Hyde Park House 5 Manfred Road London SW15 2RS United Kingdom
From: 1 June 2021To: 12 June 2023
3rd Floor 34 st James's Street London SW1A 1HD
From: 10 September 2015To: 1 June 2021
31a St James's Square London SW1Y 4JR
From: 3 April 2013To: 10 September 2015
6Th Floor 113-123 Upper Richmond Road London SW15 2TL United Kingdom
From: 29 February 2012To: 3 April 2013
Erico House 93-99 Upper Richmond Road London SW15 2TG
From: 27 August 2002To: 29 February 2012
Timeline

29 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Aug 02
Funding Round
Aug 10
Director Joined
Oct 12
Funding Round
Oct 13
Funding Round
Jan 15
Funding Round
Mar 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Dec 15
Director Joined
Jun 16
Director Joined
Aug 16
Funding Round
Dec 16
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Oct 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Feb 22
Director Left
May 22
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Director Left
Sept 22
8
Funding
12
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

KIN COMPANY SECRETARIAL LIMITED

Active
5 Manfred Road, LondonSW15 2RS
Corporate secretary
Appointed 01 Jul 2008

POWER, Gordon Robert

Active
11 Somerville House, LondonSW15 3LX
Born June 1953
Director
Appointed 30 Sept 2004

CARGIN, Jane

Resigned
43 Savery Drive, SurbitonKT6 5RJ
Secretary
Appointed 30 Sept 2004
Resigned 01 Jul 2008

CONYBEARE, Steven James

Resigned
Oxford House, LondonSW15 2SH
Secretary
Appointed 02 Sept 2002
Resigned 20 Sept 2002

SNUDDEN, Paul Austen

Resigned
61 Elm Bank Gardens, LondonSW13 0NX
Secretary
Appointed 20 Sept 2002
Resigned 30 Sept 2004

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 27 Aug 2002
Resigned 02 Sept 2002

BEER, David Charles Holroyd

Resigned
Dene Hurst, DorkingRH4 2BN
Born June 1946
Director
Appointed 20 Sept 2002
Resigned 30 Sept 2004

BEZUIDENHOUDT, Avent Catherine

Resigned
5 Manfred Road, LondonSW15 2RS
Born March 1970
Director
Appointed 01 Feb 2022
Resigned 24 May 2022

CULVER EVANS, Philip Frederick

Resigned
5 Manfred Road, LondonSW15 2RS
Born October 1965
Director
Appointed 30 Oct 2019
Resigned 30 Sept 2022

CURTIS, John Nicholas Buller

Resigned
34 St James's Street, LondonSW1A 1HD
Born March 1962
Director
Appointed 17 Jun 2016
Resigned 07 Nov 2019

HARRIS, Richard

Resigned
12, PeterboroughPE8 5SG
Born July 1956
Director
Appointed 20 Sept 2002
Resigned 30 Sept 2004

MORGAN, Tracy

Resigned
Oxford House, LondonSW15 2SH
Born April 1969
Director
Appointed 02 Sept 2002
Resigned 20 Sept 2002

PHILLIPS, Susan Carole

Resigned
Coombe House Lodge, Kingston Upon ThamesKT2 7DD
Born March 1960
Director
Appointed 30 Sept 2004
Resigned 31 Jul 2008

POPLE, Nicholas David

Resigned
34 St James's Street, LondonSW1A 1HD
Born July 1969
Director
Appointed 17 Jun 2016
Resigned 20 Dec 2017

SMITH, Richard Stanley

Resigned
34 St James's Street, LondonSW1A 1HD
Born September 1968
Director
Appointed 20 Dec 2017
Resigned 07 Nov 2019

SNUDDEN, Paul Austen

Resigned
61 Elm Bank Gardens, LondonSW13 0NX
Born August 1961
Director
Appointed 20 Sept 2002
Resigned 30 Sept 2004

TOTTY, James Thomas, Dr

Resigned
34 St James's Street, LondonSW1A 1HD
Born February 1971
Director
Appointed 05 Oct 2012
Resigned 07 Nov 2019

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 27 Aug 2002
Resigned 02 Sept 2002

Persons with significant control

6

2 Active
4 Ceased

Mr Stephen Philip Lansdown

Active
La Grande Rue, St MartinGY4 6RT
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2022

Mr Gordon Robert Power

Active
Central Avenue, NorwichNR7 0HR
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2022
5 Manfred Road, LondonSW15 2RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2020
Ceased 15 Aug 2022

Mr Gordon Robert Power

Ceased
34 St James's Street, LondonSW1A 1HD
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020

Stephen Philip Lansdown

Ceased
La Grande Rue, St MartinsGY4 6RT
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020
La Grande Rue, GuernseyGY4 6LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Gazette Dissolved Liquidation
6 September 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
6 June 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
29 July 2024
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
12 June 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
12 June 2023
600600
Resolution
12 June 2023
RESOLUTIONSResolutions
Resolution
8 March 2023
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 March 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With Updates
17 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 August 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 March 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
18 March 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Resolution
12 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Legacy
5 March 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Resolution
26 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Capital Allotment Shares
22 December 2015
SH01Allotment of Shares
Capital Allotment Shares
6 November 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 May 2015
AAAnnual Accounts
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Resolution
21 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 March 2013
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 February 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Resolution
16 August 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
31 October 2008
88(2)Return of Allotment of Shares
Legacy
31 October 2008
123Notice of Increase in Nominal Capital
Resolution
31 October 2008
RESOLUTIONSResolutions
Legacy
25 September 2008
363aAnnual Return
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 2007
287Change of Registered Office
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
2 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
18 April 2006
88(2)R88(2)R
Memorandum Articles
18 April 2006
MEM/ARTSMEM/ARTS
Legacy
18 April 2006
123Notice of Increase in Nominal Capital
Resolution
18 April 2006
RESOLUTIONSResolutions
Resolution
18 April 2006
RESOLUTIONSResolutions
Resolution
18 April 2006
RESOLUTIONSResolutions
Legacy
15 March 2006
288cChange of Particulars
Legacy
23 January 2006
288cChange of Particulars
Legacy
21 September 2005
363aAnnual Return
Legacy
3 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
225Change of Accounting Reference Date
Legacy
8 October 2004
287Change of Registered Office
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 2004
88(2)R88(2)R
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
23 December 2003
287Change of Registered Office
Legacy
23 December 2003
225Change of Accounting Reference Date
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
23 December 2002
88(2)R88(2)R
Legacy
14 November 2002
287Change of Registered Office
Memorandum Articles
15 October 2002
MEM/ARTSMEM/ARTS
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Legacy
15 October 2002
122122
Legacy
7 October 2002
88(2)R88(2)R
Legacy
25 September 2002
287Change of Registered Office
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
287Change of Registered Office
Legacy
17 September 2002
288bResignation of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Memorandum Articles
17 September 2002
MEM/ARTSMEM/ARTS
Legacy
12 September 2002
287Change of Registered Office
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 August 2002
NEWINCIncorporation