UKBizDB.co.uk

CGIS GROUP (NO. 3) LIMITED

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

This company is commonly known as Cgis Group (no. 3) Limited. The company was founded 21 years ago and was given the registration number 04608483. The firm's registered office is in . You can find them at 10 Upper Berkeley Street, London, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CGIS GROUP (NO. 3) LIMITED
Company Number:04608483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2002
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 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

Director27 April 2023Active
17 Bulstrode Street, London, United Kingdom, W1U 2JH

Director11 December 2002Active
Flat 2, 25 Cadogan Square, London, United Kingdom, SW1X 0HU

Director11 December 2002Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Secretary04 December 2002Active
Nettlestead House, Eridge Green, Tunbridge Wells, TN3 9JR

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

Secretary11 December 2002Active
2, Bramdean View, Edinburgh, Scotland, EH106JX

Director19 October 2009Active
New Uberior House, 11 Earl Grey Street, Edinburgh, EH3 9BN

Director19 October 2009Active
24, Phillimore Gardens, London, W8 7QE

Director11 December 2002Active
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director04 December 2002Active
12 Violet Terrace, Edinburgh, EH11 1NZ

Director02 March 2009Active

People with Significant Control

Mr Steven Ross Collins
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence Shelby Cole
Notified on:06 April 2016
Status:Active
Date of birth:August 1932
Nationality:British
Country of residence:United Kingdom
Address:10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Neil Steinberg
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:10 Upper Berkeley Street, London, United Kingdom, W1H 7PE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Officers

Termination director company with name termination date.

Download
2023-03-23Accounts

Accounts with accounts type group.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-01-13Accounts

Accounts with accounts type group.

Download
2021-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Accounts

Accounts with accounts type group.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Accounts

Accounts with accounts type group.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-19Accounts

Accounts with accounts type group.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type group.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Officers

Change person director company with change date.

Download
2016-09-02Officers

Change person director company with change date.

Download
2016-04-12Accounts

Accounts with accounts type group.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.