This company is commonly known as Cgs Holdings Ltd.. The company was founded 31 years ago and was given the registration number 02798276. The firm's registered office is in SURREY. You can find them at 1 Forge End, Woking, Surrey, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CGS HOLDINGS LTD. |
---|---|---|
Company Number | : | 02798276 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Forge End, Woking, Surrey, GU21 6DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Forge End, Woking, Surrey, GU21 6DB | Secretary | 13 August 1998 | Active |
1 Forge End, Woking, Surrey, GU21 6DB | Director | 31 March 2020 | Active |
1 Forge End, Woking, Surrey, GU21 6DB | Director | 01 February 2019 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 10 March 1993 | Active |
23 Chaddesley Glen, Poole, BH13 7PB | Secretary | 06 January 1998 | Active |
130 Shaftesbury Avenue, London, W1V 7DN | Secretary | 02 April 1993 | Active |
21 Saint Regis Heights, Firecrest Drive, London, NW3 7NE | Director | 11 February 2000 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 10 March 1993 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 10 March 1993 | Active |
20 Rue Beaujon, Paris, France, FOREIGN | Director | 09 September 2002 | Active |
1 Forge End, Woking, Surrey, GU21 6DB | Director | 01 February 2012 | Active |
30, Boulevard Victor Hugo, Neuilly S/Seine 92200, Paris, France, | Director | 24 June 2005 | Active |
Ramillies, Hook Heath Avenue, Woking, GU22 0HN | Director | 01 January 2009 | Active |
12 Rue D'Ablon, 912 Athis Mons, France, | Director | 28 May 2004 | Active |
42 Rue Hanri Barbusse, Paris, Frances, FOREIGN | Director | 30 September 2004 | Active |
1 Forge End, Woking, Surrey, GU21 6DB | Director | 02 January 2013 | Active |
1 Forge End, Woking, Surrey, GU21 6DB | Director | 01 February 2019 | Active |
Dunally House Walton Lane, Shepperton, TW17 8LQ | Director | 01 September 1993 | Active |
1 Forge End, Woking, Surrey, GU21 6DB | Director | 22 January 2018 | Active |
92 Rue Bugeaud, 69006 Lyon, France, | Director | 01 February 1996 | Active |
72, Venue Jean-Baptiste Clement, 92100 Boulogne, France, 92100 | Director | 02 April 1993 | Active |
17 Gte De La Pepiniere, Clamart, France, | Director | 01 May 2003 | Active |
1 Forge End, Woking, Surrey, GU21 6DB | Director | 15 June 1999 | Active |
452 Kings Road, London, SW10 0LQ | Director | 29 July 1998 | Active |
2 Avenue D'Iena, Paris 75016, France, | Director | 02 April 1993 | Active |
1 Forge End, Woking, Surrey, GU21 6DB | Director | 03 September 2012 | Active |
Alfriston House, The Avenue, Ascot, SL5 7LY | Director | 01 February 1996 | Active |
1 Forge End, Woking, Surrey, GU21 6DB | Director | 29 October 2010 | Active |
Chemin De Haute Brise 10,, Ch,, 1012 Lausanne, Switzerland, FOREIGN | Director | 19 December 2005 | Active |
272, Bd. St. Germain, Paris, France, 75007 | Director | 01 January 2009 | Active |
The Down House, Main Road, Itchen Abbas, SO21 1AX | Director | 31 December 2004 | Active |
2 Britannia Studios, 49a Britannia Road, London, SW6 2HJ | Director | 01 September 1993 | Active |
Woodlands, Woodlands Road West, Virginia Water, United Kingdom, GU25 4PL | Director | 01 August 2002 | Active |
17 Park Village West, London, NW1 4AE | Director | 02 April 1993 | Active |
Coniston Farnham Lane, Haslemere, GU27 1EZ | Director | 02 February 1998 | Active |
Capgemini Se | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 11, Rue De Tilsitt, 75017 - Paris, France, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-12-31 | Officers | Termination director company with name termination date. | Download |
2023-05-22 | Accounts | Accounts with accounts type small. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type full. | Download |
2021-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-04-03 | Officers | Appoint person director company with name date. | Download |
2020-04-01 | Officers | Termination director company with name termination date. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-02 | Accounts | Accounts with accounts type full. | Download |
2019-05-07 | Resolution | Resolution. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Appoint person director company with name date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.