Background WavePink WaveYellow Wave

CGHL HOLDINGS DORMANT COMPANY LIMITED (11490871)

CGHL HOLDINGS DORMANT COMPANY LIMITED (11490871) is an active UK company. incorporated on 30 July 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CGHL HOLDINGS DORMANT COMPANY LIMITED has been registered for 7 years. Current directors include DIVERS, Jon, MCNAIR, Kevin Hayes.

Company Number
11490871
Status
active
Type
ltd
Incorporated
30 July 2018
Age
7 years
Address
32 Glenluce Road, London, SE3 7SB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DIVERS, Jon, MCNAIR, Kevin Hayes
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGHL HOLDINGS DORMANT COMPANY LIMITED

CGHL HOLDINGS DORMANT COMPANY LIMITED is an active company incorporated on 30 July 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CGHL HOLDINGS DORMANT COMPANY LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11490871

LTD Company

Age

7 Years

Incorporated 30 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

CONVEX GROUP (HOLDINGS) LIMITED
From: 30 July 2018To: 6 April 2024
Contact
Address

32 Glenluce Road London, SE3 7SB,

Previous Addresses

C/O Memery Crystal 165 Fleet Street London EC4A 2DY England
From: 19 September 2023To: 27 October 2025
9-13 st. Andrew Street London EC4A 3AF England
From: 23 September 2019To: 19 September 2023
Bass Warehouse 4 Castle Street Manchester Greater Manchester M3 4LZ United Kingdom
From: 30 July 2018To: 23 September 2019
Timeline

30 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Aug 19
New Owner
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Secured
Oct 19
Director Joined
Apr 20
Director Left
May 20
Loan Secured
Apr 21
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Left
Jul 23
Loan Secured
Jul 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Loan Secured
Sept 24
0
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DIVERS, Jon

Active
Glenluce Road, LondonSE3 7SB
Born May 1970
Director
Appointed 11 Jan 2023

MCNAIR, Kevin Hayes

Active
Glenluce Road, LondonSE3 7SB
Born May 1966
Director
Appointed 28 Mar 2024

FRIEND, Alastair Robert James

Resigned
St. Andrew Street, LondonEC4A 3AF
Secretary
Appointed 18 Jan 2021
Resigned 04 Feb 2021

HODGKINSON, Nathalie Helen

Resigned
St. Andrew Street, LondonEC4A 3AF
Secretary
Appointed 16 Sept 2019
Resigned 18 Jan 2021

LOVITT, Jon Richard

Resigned
St. Andrew Street, LondonEC4A 3AF
Secretary
Appointed 04 Feb 2021
Resigned 01 Jul 2022

WORSLEY, Neil William

Resigned
4 Castle Street, ManchesterM3 4LZ
Secretary
Appointed 30 Jul 2018
Resigned 16 Sept 2019

ASAMOAH, Isaac Spencer Kwadwo

Resigned
165 Fleet Street, LondonEC4A 2DY
Born January 1989
Director
Appointed 11 Jan 2023
Resigned 28 Mar 2024

CAMPBELL, Thomas

Resigned
165 Fleet Street, LondonEC4A 2DY
Born November 1987
Director
Appointed 11 Jan 2023
Resigned 28 Mar 2024

DRIVER, Michael Vaughan

Resigned
St. Andrew Street, LondonEC4A 3AF
Born March 1968
Director
Appointed 30 Jul 2018
Resigned 31 Dec 2022

EDGE, James

Resigned
165 Fleet Street, LondonEC4A 2DY
Born December 1985
Director
Appointed 11 Jan 2023
Resigned 28 Mar 2024

FOULSTON, Nicola Mary

Resigned
St. Andrew Street, LondonEC4A 3AF
Born July 1967
Director
Appointed 16 Sept 2019
Resigned 31 Jan 2023

FROGGATT, Christopher James

Resigned
St Andrew Street, LondonEC4A 3AF
Born March 1967
Director
Appointed 16 Mar 2020
Resigned 30 Jun 2023

FROGGATT, Christopher James

Resigned
4 Castle Street, ManchesterM3 4LZ
Born March 1967
Director
Appointed 30 Jul 2018
Resigned 16 Sept 2019

HODGKINSON, Nathalie Helen

Resigned
St. Andrew Street, LondonEC4A 3AF
Born October 1975
Director
Appointed 30 Jul 2018
Resigned 31 Dec 2022

MARLOW, Timothy

Resigned
4 Castle Street, ManchesterM3 4LZ
Born March 1982
Director
Appointed 30 Jul 2018
Resigned 16 Sept 2019

PARKER, Robert Glyn

Resigned
St. Andrew Street, LondonEC4A 3AF
Born January 1966
Director
Appointed 16 Sept 2019
Resigned 31 Dec 2022

WORSLEY, Neil William

Resigned
St. Andrew Street, LondonEC4A 3AF
Born February 1980
Director
Appointed 30 Jul 2018
Resigned 14 May 2020

Persons with significant control

4

1 Active
3 Ceased
St. Andrew Street, LondonEC4A 3AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2019

Mr Michael Vaughan Driver

Ceased
4 Castle Street, ManchesterM3 4LZ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2018
Ceased 16 Sept 2019

Mr Neil William Worsley

Ceased
St. Andrew Street, LondonEC4A 3AF
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jul 2018
Ceased 16 Sept 2019

Mr Neil William Worsley

Ceased
4 Castle Street, ManchesterM3 4LZ
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jul 2018
Ceased 10 Aug 2018
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Certificate Change Of Name Company
6 April 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Memorandum Articles
6 November 2023
MAMA
Resolution
6 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
AGREEMENT2AGREEMENT2
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2022
AAAnnual Accounts
Legacy
29 September 2022
PARENT_ACCPARENT_ACC
Legacy
29 September 2022
AGREEMENT2AGREEMENT2
Legacy
29 September 2022
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
17 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2021
AAAnnual Accounts
Legacy
13 September 2021
PARENT_ACCPARENT_ACC
Legacy
13 September 2021
AGREEMENT2AGREEMENT2
Legacy
13 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
10 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2020
AAAnnual Accounts
Legacy
6 August 2020
GUARANTEE2GUARANTEE2
Legacy
22 July 2020
PARENT_ACCPARENT_ACC
Legacy
22 July 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
14 February 2020
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
11 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 May 2019
AA01Change of Accounting Reference Date
Incorporation Company
30 July 2018
NEWINCIncorporation