UKBizDB.co.uk

CGI INSURANCE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:7-9 Swan Road, Lichfield, Staffordshire, England, WS13 6QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director05 March 2020Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director29 November 2021Active
7-9, Swan Road, Lichfield, England, WS13 6QZ

Secretary01 November 2003Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary12 October 2000Active
16 Hornbeam, Amington, Tamworth, B77 4NB

Secretary01 January 2001Active
7-9, Swan Road, Lichfield, England, WS13 6QZ

Director01 January 2001Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director01 January 2001Active
7-9, Swan Road, Lichfield, England, WS13 6QZ

Director07 August 2001Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director31 August 2021Active
7-9, Swan Road, Lichfield, England, WS13 6QZ

Director01 November 2003Active
7-9, Swan Road, Lichfield, England, WS13 6QZ

Director01 January 2001Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director12 October 2000Active
Mrib House, 25 Amersham Hill, High Wycombe, England, HP13 6NU

Director05 March 2020Active
7-9, Swan Road, Lichfield, England, WS13 6QZ

Director05 March 2020Active
7-9, Swan Road, Lichfield, England, WS13 6QZ

Director01 January 2001Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-24Accounts

Legacy.

Download
2023-12-24Other

Legacy.

Download
2023-12-24Other

Legacy.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Termination director company with name termination date.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Resolution

Resolution.

Download
2021-12-15Incorporation

Memorandum articles.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Appoint person director company with name date.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-01Officers

Appoint person director company with name date.

Download
2021-08-26Persons with significant control

Change to a person with significant control.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Address

Change registered office address company with date old address new address.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Accounts

Change account reference date company previous extended.

Download
2020-04-14Capital

Capital name of class of shares.

Download
2020-04-14Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.