This company is commonly known as C.g.i.s. Group Limited. The company was founded 41 years ago and was given the registration number 01639334. The firm's registered office is in . You can find them at 10 Upper Berkeley Street, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | C.G.I.S. GROUP LIMITED |
---|---|---|
Company Number | : | 01639334 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 June 1982 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Upper Berkeley Street, London, W1H 7PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10, Upper Berkeley Street, London, United Kingdom, W1H 7PE | Director | 26 April 2023 | Active |
17 Bulstrode Street, London, United Kingdom, W1U 2JH | Director | 09 October 2001 | Active |
Flat 2, 25 Cadogan Square, London, United Kingdom, SW1X 0HU | Director | 09 October 2001 | Active |
31 Amity Grove, London, SW20 0LQ | Secretary | 08 October 1996 | Active |
47 Gloucester Square, London, W2 2TQ | Secretary | - | Active |
Nettlestead House, Eridge Green, Tunbridge Wells, TN3 9JR | Secretary | 20 September 2006 | Active |
11, Wadham Gardens, London, NW3 3DN | Secretary | 09 October 2001 | Active |
28 Saint Marks Road, Olde Hanwell, London, W7 2PW | Secretary | 19 October 1998 | Active |
New Uberior House, 11 Earl Grey Street, Edinburgh, EH39BN | Director | 19 October 2009 | Active |
2 Bramdean View, Edinburgh, EH10 6JX | Director | 13 December 2001 | Active |
Flat 5 Spanish Place Mansions, 6 Spanish Place, London, W1U 3HZ | Director | 17 October 1996 | Active |
24, Phillimore Gardens, London, W8 7QE | Director | 09 October 2001 | Active |
Lamorna, Chapel Road Great Totham, Maldon, CM9 8DA | Director | 30 March 2001 | Active |
47 Gloucester Square, London, W2 2TQ | Director | - | Active |
8, Millenium House, 132 Grosvenor Road, London, England, SW1V3JY | Director | 27 September 2010 | Active |
28 Ellerdale Road, Hampstead, London, NW3 6BB | Director | 30 March 2001 | Active |
20 Thayer Street, London, W1M 6DD | Director | - | Active |
12 Violet Terrace, Edinburgh, EH11 1NZ | Director | 02 March 2009 | Active |
Denbie, Victoria Road, Trowbridge, BA14 7LA | Director | 19 March 1997 | Active |
30 Fitzwarren Gardens, London, N19 3TP | Director | 09 April 2001 | Active |
37 Aberdeen Road, London, N5 2YG | Director | 30 March 2001 | Active |
8 Lovegrove Walk, Cottons Landing Isle Of Dogs, London, E14 9PY | Director | 10 September 2002 | Active |
28 Saint Marks Road, Olde Hanwell, London, W7 2PW | Director | 28 March 2001 | Active |
20 Thayer Street, London, W1M 6DD | Director | - | Active |
Cgis Group (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 10 Upper Berkeley Street, London, United Kingdom, W1H 7PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Accounts | Accounts with accounts type small. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type small. | Download |
2017-07-19 | Accounts | Accounts with accounts type small. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-09-02 | Officers | Change person director company with change date. | Download |
2016-09-02 | Officers | Change person director company with change date. | Download |
2016-08-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-19 | Mortgage | Mortgage satisfy charge full. | Download |
2016-07-28 | Officers | Termination director company with name termination date. | Download |
2016-06-24 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.