C.G.I.S. GROUP LIMITED
Overview
| Company Name | C.G.I.S. GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01639334 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of C.G.I.S. GROUP LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is C.G.I.S. GROUP LIMITED located?
| Registered Office Address | 10 Upper Berkeley Street London W1H 7PE |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of C.G.I.S. GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURFORD GROUP LIMITED | Feb 12, 1987 | Feb 12, 1987 |
| BURFORD ESTATE & PROPERTY CO. LIMITED | Jul 05, 1982 | Jul 05, 1982 |
| EBONYLAND LIMITED | Jun 01, 1982 | Jun 01, 1982 |
What are the latest accounts for C.G.I.S. GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for C.G.I.S. GROUP LIMITED?
| Last Confirmation Statement Made Up To | Apr 17, 2026 |
|---|---|
| Next Confirmation Statement Due | May 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 17, 2025 |
| Overdue | No |
What are the latest filings for C.G.I.S. GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 17, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2023 | 5 pages | AA | ||
Confirmation statement made on Apr 17, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Terence Shelby Cole as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Appointment of Mrs Niki Maxine Cole as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 17, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 5 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2021 | 5 pages | AA | ||
Confirmation statement made on Apr 17, 2022 with updates | 5 pages | CS01 | ||
Confirmation statement made on Apr 17, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 5 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Apr 17, 2020 with updates | 5 pages | CS01 | ||
Confirmation statement made on Apr 17, 2019 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2018 | 15 pages | AA | ||
Confirmation statement made on Apr 17, 2018 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2017 | 16 pages | AA | ||
Accounts for a small company made up to Jun 30, 2016 | 12 pages | AA | ||
Confirmation statement made on Apr 17, 2017 with updates | 6 pages | CS01 | ||
Registration of charge 016393340041, created on Mar 02, 2017 | 51 pages | MR01 | ||
Satisfaction of charge 016393340037 in full | 4 pages | MR04 | ||
Director's details changed for Mr Steven Ross Collins on Aug 17, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Neil Steinberg on Aug 17, 2016 | 2 pages | CH01 | ||
Registration of charge 016393340040, created on Aug 17, 2016 | 53 pages | MR01 | ||
Who are the officers of C.G.I.S. GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLE, Niki Maxine | Director | Upper Berkeley Street W1H 7PE London 10 United Kingdom | England | British | 303564480001 | |||||
| COLLINS, Steven Ross | Director | W1U 2JH London 17 Bulstrode Street United Kingdom | England | British | 7128850005 | |||||
| STEINBERG, Mark Neil | Director | 25 Cadogan Square SW1X 0HU London Flat 2 United Kingdom | United Kingdom | British | 59275730022 | |||||
| ANGLISS, Katerina Helen Anna | Secretary | 31 Amity Grove SW20 0LQ London | British | 49647300001 | ||||||
| GLEEK, Julian | Secretary | 47 Gloucester Square W2 2TQ London | British | 112192210001 | ||||||
| PARK, Robert Graham | Secretary | Nettlestead House Eridge Green TN3 9JR Tunbridge Wells Kent | British | 40773350001 | ||||||
| STEINBERG, Mark Neil | Secretary | Wadham Gardens NW3 3DN London 11 | British | 59275730001 | ||||||
| WHITE, Teresa Catherine | Secretary | 28 Saint Marks Road Olde Hanwell W7 2PW London | Irish | 65724350010 | ||||||
| ANDERSON, Bruce Smith | Director | 11 Earl Grey Street EH39BN Edinburgh New Uberior House | Scotland | British | 73849040001 | |||||
| ANDERSON, Bruce Smith | Director | 2 Bramdean View EH10 6JX Edinburgh | Scotland | British | 73849040001 | |||||
| ANDERSON, Randolph John | Director | Flat 5 Spanish Place Mansions 6 Spanish Place W1U 3HZ London | United Kingdom | British | 65745670002 | |||||
| COLE, Terence Shelby | Director | Phillimore Gardens W8 7QE London 24 | United Kingdom | British | 71810060003 | |||||
| GAMESTER, Peter Anthony | Director | Lamorna Chapel Road Great Totham CM9 8DA Maldon Essex | England | British | 64296630001 | |||||
| GLEEK, Julian | Director | 47 Gloucester Square W2 2TQ London | England | British | 112192210001 | |||||
| HOWES, Christopher Kingston, Sir | Director | Millenium House 132 Grosvenor Road SW1V3JY London 8 England | England | British | 91105700001 | |||||
| LEE, Wilson Yao Chang | Director | 28 Ellerdale Road Hampstead NW3 6BB London | American | 52557130001 | ||||||
| LESLAU, Nicholas | Director | 20 Thayer Street W1M 6DD London | British | 6815470004 | ||||||
| MACLEOD, Alan Donald Ewen | Director | 12 Violet Terrace EH11 1NZ Edinburgh Midlothian | Scotland | British | 107116780001 | |||||
| MOSS, Duncan John Bernard | Director | Denbie Victoria Road BA14 7LA Trowbridge Wiltshire | England | British | 71134110003 | |||||
| NICHOLSON, Patricia Anne Mary | Director | 30 Fitzwarren Gardens N19 3TP London | England | British | 96969630001 | |||||
| PETTIT, Andrew John | Director | 37 Aberdeen Road N5 2YG London | British | 62947400001 | ||||||
| WAGSTAFF, Christopher David | Director | 8 Lovegrove Walk Cottons Landing Isle Of Dogs E14 9PY London | British | 52647760001 | ||||||
| WHITE, Teresa Catherine | Director | 28 Saint Marks Road Olde Hanwell W7 2PW London | Irish | 65724350010 | ||||||
| WRAY, Nigel William | Director | 20 Thayer Street W1M 6DD London | British | 45400750002 |
Who are the persons with significant control of C.G.I.S. GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cgis Group (Holdings) Limited | Apr 06, 2016 | W1H 7PE London 10 Upper Berkeley Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0