Background WavePink WaveYellow Wave

C&G HOLDING SERVICES (UK) LIMITED (11136779)

C&G HOLDING SERVICES (UK) LIMITED (11136779) is an active UK company. incorporated on 8 January 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. C&G HOLDING SERVICES (UK) LIMITED has been registered for 8 years. Current directors include GRESSER, Lawrence Thomas, MATHIAS, Daniel Hefin.

Company Number
11136779
Status
active
Type
ltd
Incorporated
8 January 2018
Age
8 years
Address
2-4 King Street 2-4 King Street, London, SW1Y 6QP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRESSER, Lawrence Thomas, MATHIAS, Daniel Hefin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C&G HOLDING SERVICES (UK) LIMITED

C&G HOLDING SERVICES (UK) LIMITED is an active company incorporated on 8 January 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. C&G HOLDING SERVICES (UK) LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11136779

LTD Company

Age

8 Years

Incorporated 8 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

COHEN & GRESSER (UK) LIMITED
From: 8 January 2018To: 2 February 2018
Contact
Address

2-4 King Street 2-4 King Street St James London, SW1Y 6QP,

Previous Addresses

36 Westmoreland Road Barnes London SW13 9RY England
From: 8 January 2018To: 22 May 2018
Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Jul 19
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRESSER, Lawrence Thomas

Active
2-4 King Street, LondonSW1Y 6QP
Born October 1959
Director
Appointed 01 Jul 2019

MATHIAS, Daniel Hefin

Active
2-4 King Street, LondonSW1Y 6QP
Born June 1986
Director
Appointed 31 Mar 2025

BRONHEIM, Jeffrey Martin

Resigned
2-4 King Street, LondonSW1Y 6QP
Born September 1962
Director
Appointed 08 Jan 2018
Resigned 31 Mar 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Mark Stewart Cohen

Active
2-4 King Street, LondonSW1Y 6QP
Born January 1963

Nature of Control

Significant influence or control
Notified 19 Nov 2024

Mr Lawrence Thomas Gresser

Active
2-4 King Street, LondonSW1Y 6QP
Born October 1959

Nature of Control

Significant influence or control
Notified 19 Nov 2024

Mr. Jeffrey Martin Bronheim

Ceased
2-4 King Street, LondonSW1Y 6QP
Born September 1962

Nature of Control

Significant influence or control
Notified 08 Jan 2018
Ceased 31 Mar 2025
Third Avenue, New York10022

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
13 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
21 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
22 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Resolution
2 February 2018
RESOLUTIONSResolutions
Incorporation Company
8 January 2018
NEWINCIncorporation