UKBizDB.co.uk

C.G.I.S. GROUP LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:10 Upper Berkeley Street, London, W1H 7PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Upper Berkeley Street, London, United Kingdom, W1H 7PE

Director26 April 2023Active
17 Bulstrode Street, London, United Kingdom, W1U 2JH

Director09 October 2001Active
Flat 2, 25 Cadogan Square, London, United Kingdom, SW1X 0HU

Director09 October 2001Active
31 Amity Grove, London, SW20 0LQ

Secretary08 October 1996Active
47 Gloucester Square, London, W2 2TQ

Secretary-Active
Nettlestead House, Eridge Green, Tunbridge Wells, TN3 9JR

Secretary20 September 2006Active
11, Wadham Gardens, London, NW3 3DN

Secretary09 October 2001Active
28 Saint Marks Road, Olde Hanwell, London, W7 2PW

Secretary19 October 1998Active
New Uberior House, 11 Earl Grey Street, Edinburgh, EH39BN

Director19 October 2009Active
2 Bramdean View, Edinburgh, EH10 6JX

Director13 December 2001Active
Flat 5 Spanish Place Mansions, 6 Spanish Place, London, W1U 3HZ

Director17 October 1996Active
24, Phillimore Gardens, London, W8 7QE

Director09 October 2001Active
Lamorna, Chapel Road Great Totham, Maldon, CM9 8DA

Director30 March 2001Active
47 Gloucester Square, London, W2 2TQ

Director-Active
8, Millenium House, 132 Grosvenor Road, London, England, SW1V3JY

Director27 September 2010Active
28 Ellerdale Road, Hampstead, London, NW3 6BB

Director30 March 2001Active
20 Thayer Street, London, W1M 6DD

Director-Active
12 Violet Terrace, Edinburgh, EH11 1NZ

Director02 March 2009Active
Denbie, Victoria Road, Trowbridge, BA14 7LA

Director19 March 1997Active
30 Fitzwarren Gardens, London, N19 3TP

Director09 April 2001Active
37 Aberdeen Road, London, N5 2YG

Director30 March 2001Active
8 Lovegrove Walk, Cottons Landing Isle Of Dogs, London, E14 9PY

Director10 September 2002Active
28 Saint Marks Road, Olde Hanwell, London, W7 2PW

Director28 March 2001Active
20 Thayer Street, London, W1M 6DD

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-26Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Accounts

Accounts with accounts type small.

Download
2018-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Accounts

Accounts with accounts type small.

Download
2017-07-19Accounts

Accounts with accounts type small.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2017-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-09-15Mortgage

Mortgage satisfy charge full.

Download
2016-09-02Officers

Change person director company with change date.

Download
2016-09-02Officers

Change person director company with change date.

Download
2016-08-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-19Mortgage

Mortgage satisfy charge full.

Download
2016-08-19Mortgage

Mortgage satisfy charge full.

Download
2016-07-28Officers

Termination director company with name termination date.

Download
2016-06-24Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.