Background WavePink WaveYellow Wave

CPMG HOLDINGS LIMITED (06530533)

CPMG HOLDINGS LIMITED (06530533) is an active UK company. incorporated on 11 March 2008. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. CPMG HOLDINGS LIMITED has been registered for 18 years. Current directors include AVISON, Hugh Duncan, BODILL, Paul Richard, FLISHER, Richard William and 4 others.

Company Number
06530533
Status
active
Type
ltd
Incorporated
11 March 2008
Age
18 years
Address
13 St. Peters Gate, Nottingham, NG1 2JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
AVISON, Hugh Duncan, BODILL, Paul Richard, FLISHER, Richard William, GREGORY, Nicholas Clinton, HARRAWAY, Sara Victoria, PARMAR, Anil, WHITE, Christopher
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPMG HOLDINGS LIMITED

CPMG HOLDINGS LIMITED is an active company incorporated on 11 March 2008 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. CPMG HOLDINGS LIMITED was registered 18 years ago.(SIC: 74100)

Status

active

Active since 18 years ago

Company No

06530533

LTD Company

Age

18 Years

Incorporated 11 March 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

FG2H LIMITED
From: 26 February 2009To: 19 December 2014
CPMG HOLDINGS LIMITED
From: 11 March 2008To: 26 February 2009
Contact
Address

13 St. Peters Gate Nottingham, NG1 2JF,

Previous Addresses

23 Warser Gate Nottingham Nottinghamshire NG1 1NU
From: 25 May 2010To: 6 May 2021
Park House Friar Lane Nottingham Nottinghamshire NG1 6DN
From: 11 March 2008To: 25 May 2010
Timeline

20 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Mar 08
Funding Round
Sept 11
Director Joined
Apr 12
Director Joined
Apr 12
Loan Cleared
Jun 16
Capital Reduction
Jun 16
Share Buyback
Jun 16
Share Buyback
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Funding Round
Sept 16
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Sept 19
Capital Reduction
Sept 19
Share Buyback
Oct 19
Share Issue
Apr 20
Funding Round
Apr 20
9
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

COLLINSON, Judith

Active
St. Peters Gate, NottinghamNG1 2JF
Secretary
Appointed 08 Jun 2012

AVISON, Hugh Duncan

Active
St. Peters Gate, NottinghamNG1 2JF
Born August 1976
Director
Appointed 31 Jul 2017

BODILL, Paul Richard

Active
St. Peters Gate, NottinghamNG1 2JF
Born October 1972
Director
Appointed 31 Jul 2017

FLISHER, Richard William

Active
Easthorpe, SouthwellNG25 0HY
Born July 1963
Director
Appointed 11 Mar 2008

GREGORY, Nicholas Clinton

Active
Hill Road, NottinghamNG13 9ND
Born January 1964
Director
Appointed 11 Mar 2008

HARRAWAY, Sara Victoria

Active
Church Street, NottinghamNG4 4QB
Born November 1968
Director
Appointed 11 Mar 2008

PARMAR, Anil

Active
St. Peters Gate, NottinghamNG1 2JF
Born May 1970
Director
Appointed 31 Jul 2017

WHITE, Christopher

Active
St. Peters Gate, NottinghamNG1 2JF
Born August 1973
Director
Appointed 31 Jul 2017

ETCHES, Patrick

Resigned
2a Medina Drive, NottinghamNG12 4EP
Secretary
Appointed 11 Mar 2008
Resigned 08 Jun 2012

CRAMPIN, Bill

Resigned
Warser Gate, NottinghamNG1 1NU
Born March 1946
Director
Appointed 07 Sept 2011
Resigned 25 May 2016

GANT, Jack Haston

Resigned
Warser Gate, NottinghamNG1 1NU
Born April 1940
Director
Appointed 07 Sept 2011
Resigned 25 May 2016

GLAZEBROOK, David John

Resigned
89 Imperial Road, NottinghamNG9 1FE
Born January 1954
Director
Appointed 11 Mar 2008
Resigned 27 Aug 2019
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 April 2026
RP01AP01RP01AP01
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Resolution
21 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2020
SH01Allotment of Shares
Memorandum Articles
24 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
17 April 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
29 October 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 September 2019
SH06Cancellation of Shares
Resolution
24 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Resolution
4 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Resolution
29 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Capital Return Purchase Own Shares
16 June 2016
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 June 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 June 2016
SH06Cancellation of Shares
Resolution
10 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Certificate Change Of Name Company
19 December 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 December 2014
RESOLUTIONSResolutions
Change Of Name Notice
5 December 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Accounts With Accounts Type Small
6 November 2013
AAAnnual Accounts
Auditors Resignation Company
12 June 2013
AUDAUD
Auditors Resignation Company
12 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Small
9 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 November 2011
AAAnnual Accounts
Capital Allotment Shares
27 September 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 September 2011
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
19 September 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
19 September 2011
RESOLUTIONSResolutions
Legacy
9 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
190190
Legacy
9 April 2009
353353
Legacy
9 April 2009
287Change of Registered Office
Certificate Change Of Name Company
25 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2008
287Change of Registered Office
Incorporation Company
11 March 2008
NEWINCIncorporation