Background WavePink WaveYellow Wave

CG VENEZUELA UK HOLDINGS LIMITED (07877767)

CG VENEZUELA UK HOLDINGS LIMITED (07877767) is an active UK company. incorporated on 9 December 2011. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CG VENEZUELA UK HOLDINGS LIMITED has been registered for 14 years. Current directors include CONNELL, David James, DEVINE, Daniel, Mr., HAMMONDS, Timothy John.

Company Number
07877767
Status
active
Type
ltd
Incorporated
9 December 2011
Age
14 years
Address
Pinley House, Coventry, CV3 1ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CONNELL, David James, DEVINE, Daniel, Mr., HAMMONDS, Timothy John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CG VENEZUELA UK HOLDINGS LIMITED

CG VENEZUELA UK HOLDINGS LIMITED is an active company incorporated on 9 December 2011 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CG VENEZUELA UK HOLDINGS LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07877767

LTD Company

Age

14 Years

Incorporated 9 December 2011

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 22 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

GROUPCHRYSLER UK HOLDINGS LIMITED
From: 9 December 2011To: 19 December 2011
Contact
Address

Pinley House 2. Sunbeam Way Coventry, CV3 1ND,

Previous Addresses

240 Bath Road Slough SL1 4DX
From: 22 December 2011To: 16 December 2021
55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 9 December 2011To: 22 December 2011
Timeline

29 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Funding Round
Jan 12
Funding Round
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Dec 13
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jun 17
Director Joined
Jun 17
Funding Round
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 25
3
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

CHARLES DE ALWIS CORPORATE SERVICES LIMITED

Active
119. Coxtie Green Road, BrentwoodCM14 5PT
Corporate secretary
Appointed 16 Jan 2016

CONNELL, David James

Active
2. Sunbeam Way, CoventryCV3 1ND
Born December 1972
Director
Appointed 15 Dec 2023

DEVINE, Daniel, Mr.

Active
2. Sunbeam Way, CoventryCV3 1ND
Born September 1964
Director
Appointed 15 Dec 2023

HAMMONDS, Timothy John

Active
2. Sunbeam Way, CoventryCV3 1ND
Born October 1973
Director
Appointed 19 Dec 2025

ADAMS, Annette

Resigned
Bath Road, SloughSL1 4DX
Born August 1969
Director
Appointed 15 Dec 2011
Resigned 23 Dec 2011

BRENEISER, Todd Thomas

Resigned
Bath Road, SloughSL1 4DX
Born September 1969
Director
Appointed 31 Dec 2016
Resigned 07 Jun 2017

CHOUDHARY, Rajesh Narayan

Resigned
Bath Road, SloughSL1 4DX
Born October 1974
Director
Appointed 30 Dec 2011
Resigned 08 Jun 2015

CLOUSER, Andrew Frank, Mr.

Resigned
2. Sunbeam Way, CoventryCV3 1ND
Born December 1979
Director
Appointed 22 Nov 2021
Resigned 31 Jan 2022

COURY, David Marcel Henri, Mr.

Resigned
Bath Road, SloughSL1 4DX
Born November 1989
Director
Appointed 23 Sept 2019
Resigned 31 Jan 2022

DEVINE, Daniel Wayne

Resigned
1000 Chrysler Drive, Auburn Hills
Born September 1964
Director
Appointed 10 Dec 2013
Resigned 22 Nov 2021

NELSON, Jon Kurt

Resigned
Bath Road, SloughSL1 4DX
Born March 1974
Director
Appointed 07 Jun 2017
Resigned 23 Sept 2019

TOWERS, Lindsay George

Resigned
2. Sunbeam Way, CoventryCV3 1ND
Born February 1966
Director
Appointed 31 Jan 2022
Resigned 15 Dec 2023

WHITE, Charles Patrick

Resigned
Chrysler Drive, Auburn Hills, Mi 48326
Born October 1958
Director
Appointed 19 Nov 2015
Resigned 31 Dec 2016

YOUNG, Stuart James

Resigned
Colmore Row, BirminghamB3 2AS
Born May 1969
Director
Appointed 09 Dec 2011
Resigned 15 Dec 2011

Persons with significant control

5

2 Active
3 Ceased

Cni Cv

Ceased
Chrysler Drive, Auburn Hills48326

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2017
Ceased 27 Nov 2017
Orange Street, Wilmington19801

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Nov 2017
Bath Road, SloughSL1 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Nov 2017
1175 Ra, Lijnden

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Orange Street, Wilmington19801

Nature of Control

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

Filing History

64

Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 January 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Capital Allotment Shares
16 May 2012
SH01Allotment of Shares
Capital Allotment Shares
11 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Resolution
22 December 2011
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2011
CONNOTConfirmation Statement Notification
Incorporation Company
9 December 2011
NEWINCIncorporation