Background WavePink WaveYellow Wave

FG2H LIMITED (06781345)

FG2H LIMITED (06781345) is an active UK company. incorporated on 30 December 2008. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. FG2H LIMITED has been registered for 17 years. Current directors include FLISHER, Richard William, GREGORY, Nicholas Clinton, HARRAWAY, Sara Victoria.

Company Number
06781345
Status
active
Type
ltd
Incorporated
30 December 2008
Age
17 years
Address
13 St. Peters Gate, Nottingham, NG1 2JF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
FLISHER, Richard William, GREGORY, Nicholas Clinton, HARRAWAY, Sara Victoria
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FG2H LIMITED

FG2H LIMITED is an active company incorporated on 30 December 2008 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. FG2H LIMITED was registered 17 years ago.(SIC: 71111)

Status

active

Active since 17 years ago

Company No

06781345

LTD Company

Age

17 Years

Incorporated 30 December 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

8 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

CPMG HOLDINGS LIMITED
From: 17 March 2009To: 19 December 2014
GELLAW 309 LIMITED
From: 30 December 2008To: 17 March 2009
Contact
Address

13 St. Peters Gate Nottingham, NG1 2JF,

Previous Addresses

11-23 Warser Gate Nottingham Nottinghamshire NG1 1NU
From: 30 December 2008To: 6 May 2021
Timeline

9 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Loan Cleared
Jun 16
Director Left
Sept 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COLLINSON, Judith

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

FLISHER, Richard William

Active
Easthorpe, SouthwellNG25 0HY
Born July 1963
Director
Appointed 07 Sept 2011

GREGORY, Nicholas Clinton

Active
Hill Road, NottinghamNG13 9ND
Born January 1964
Director
Appointed 07 Sept 2011

HARRAWAY, Sara Victoria

Active
Church Street, NottinghamNG4 4QB
Born November 1968
Director
Appointed 07 Sept 2011

CRESCENT HILL LIMITED

Resigned
Dumfries Place, CardiffCF10 3ZF
Corporate secretary
Appointed 30 Dec 2008
Resigned 12 Feb 2009

BORKOWSKI, Andrew Thomas

Resigned
Enterprise Way, NottinghamNG2 1EN
Born June 1962
Director
Appointed 30 Dec 2008
Resigned 12 Feb 2009

CRAMPIN, Bill

Resigned
The Lawns, NottinghamNG9 3NF
Born March 1946
Director
Appointed 12 Feb 2009
Resigned 07 Sept 2011

GANT, Jack Haston

Resigned
1a Trevose Gardens, NottinghamNG5 3FU
Born April 1940
Director
Appointed 12 Feb 2009
Resigned 07 Sept 2011

GLAZEBROOK, David John

Resigned
Imperial Road, NottinghamNG9 1FE
Born January 1954
Director
Appointed 07 Sept 2011
Resigned 27 Aug 2019

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries Place, CardiffCF10 3ZF
Corporate director
Appointed 30 Dec 2008
Resigned 12 Feb 2009

Persons with significant control

1

St. Peters Gate, NottinghamNG1 2JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Feb 2022
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2018
CH01Change of Director Details
Resolution
4 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Person Director Company With Change Date
19 January 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
26 January 2015
AR01AR01
Change Person Director Company With Change Date
26 January 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
13 January 2014
AR01AR01
Change Person Director Company With Change Date
13 January 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
15 January 2013
AR01AR01
Accounts With Accounts Type Small
9 November 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Accounts With Accounts Type Small
7 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Legacy
9 September 2011
MG01MG01
Change Account Reference Date Company Previous Extended
23 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Sail Address Company
29 March 2010
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
10 March 2009
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
25 February 2009
SASA
Legacy
25 February 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
225Change of Accounting Reference Date
Legacy
19 February 2009
287Change of Registered Office
Resolution
19 February 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
123Notice of Increase in Nominal Capital
Incorporation Company
30 December 2008
NEWINCIncorporation