This company is commonly known as Cgi Insurance Services Limited. The company was founded 23 years ago and was given the registration number 04089258. The firm's registered office is in LICHFIELD. You can find them at 7-9 Swan Road, , Lichfield, Staffordshire. This company's SIC code is 65202 - Non-life reinsurance.
Name | : | CGI INSURANCE SERVICES LIMITED |
---|---|---|
Company Number | : | 04089258 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7-9 Swan Road, Lichfield, Staffordshire, England, WS13 6QZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU | Director | 05 March 2020 | Active |
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU | Director | 29 November 2021 | Active |
7-9, Swan Road, Lichfield, England, WS13 6QZ | Secretary | 01 November 2003 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 12 October 2000 | Active |
16 Hornbeam, Amington, Tamworth, B77 4NB | Secretary | 01 January 2001 | Active |
7-9, Swan Road, Lichfield, England, WS13 6QZ | Director | 01 January 2001 | Active |
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU | Director | 01 January 2001 | Active |
7-9, Swan Road, Lichfield, England, WS13 6QZ | Director | 07 August 2001 | Active |
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU | Director | 31 August 2021 | Active |
7-9, Swan Road, Lichfield, England, WS13 6QZ | Director | 01 November 2003 | Active |
7-9, Swan Road, Lichfield, England, WS13 6QZ | Director | 01 January 2001 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 12 October 2000 | Active |
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU | Director | 05 March 2020 | Active |
7-9, Swan Road, Lichfield, England, WS13 6QZ | Director | 05 March 2020 | Active |
7-9, Swan Road, Lichfield, England, WS13 6QZ | Director | 01 January 2001 | Active |
Partners& Holdings Limited | ||
Notified on | : | 05 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mrib House, 25, Amersham Hill, High Wycombe, England, HP13 6NU |
Nature of control | : |
|
Mr Luke Nathan Barker | ||
Notified on | : | 14 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7-9, Swan Road, Lichfield, England, WS13 6QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-24 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-12-24 | Accounts | Legacy. | Download |
2023-12-24 | Other | Legacy. | Download |
2023-12-24 | Other | Legacy. | Download |
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Resolution | Resolution. | Download |
2021-12-15 | Incorporation | Memorandum articles. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-09-01 | Officers | Appoint person director company with name date. | Download |
2021-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-16 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-18 | Accounts | Change account reference date company previous extended. | Download |
2020-04-14 | Capital | Capital name of class of shares. | Download |
2020-04-14 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.