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.
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 | : |
|
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 | 27 April 2023 | Active |
17 Bulstrode Street, London, United Kingdom, W1U 2JH | Director | 11 December 2002 | Active |
Flat 2, 25 Cadogan Square, London, United Kingdom, SW1X 0HU | Director | 11 December 2002 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Secretary | 04 December 2002 | Active |
Nettlestead House, Eridge Green, Tunbridge Wells, TN3 9JR | Secretary | 20 September 2006 | Active |
11, Wadham Gardens, London, NW3 3DN | Secretary | 11 December 2002 | Active |
2, Bramdean View, Edinburgh, Scotland, EH106JX | Director | 19 October 2009 | Active |
New Uberior House, 11 Earl Grey Street, Edinburgh, EH3 9BN | Director | 19 October 2009 | Active |
24, Phillimore Gardens, London, W8 7QE | Director | 11 December 2002 | Active |
Five Chancery Lane, Cliffords Inn, London, EC4A 1BU | Nominee Director | 04 December 2002 | Active |
12 Violet Terrace, Edinburgh, EH11 1NZ | Director | 02 March 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Officers | Termination director company with name termination date. | Download |
2023-03-23 | Accounts | Accounts with accounts type group. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-04 | Accounts | Accounts with accounts type group. | Download |
2021-01-13 | Accounts | Accounts with accounts type group. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-20 | Accounts | Accounts with accounts type group. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-07 | Accounts | Accounts with accounts type group. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-19 | Accounts | Accounts with accounts type group. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type group. | Download |
2016-12-15 | Confirmation statement | Confirmation statement with updates. | 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 |
2016-04-12 | Accounts | Accounts with accounts type group. | Download |
2016-02-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.