C.G.I.S. GROUP LIMITED

C.G.I.S. GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameC.G.I.S. GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01639334
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of C.G.I.S. GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BURFORD GROUP LIMITEDFeb 12, 1987Feb 12, 1987
    BURFORD ESTATE & PROPERTY CO. LIMITEDJul 05, 1982Jul 05, 1982
    EBONYLAND LIMITEDJun 01, 1982Jun 01, 1982

    What are the latest accounts for C.G.I.S. GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for C.G.I.S. GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueNo

    What are the latest filings for C.G.I.S. GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    10 pagesAA

    Total exemption full accounts made up to Jun 30, 2023

    5 pagesAA

    Confirmation statement made on Apr 17, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Terence Shelby Cole as a director on Apr 26, 2023

    1 pagesTM01

    Appointment of Mrs Niki Maxine Cole as a director on Apr 26, 2023

    2 pagesAP01

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2022

    5 pagesAA

    Total exemption full accounts made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Apr 17, 2022 with updates

    5 pagesCS01

    Confirmation statement made on Apr 17, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Jun 30, 2020

    5 pagesAA

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Apr 17, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Apr 17, 2019 with updates

    5 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    15 pagesAA

    Confirmation statement made on Apr 17, 2018 with updates

    5 pagesCS01

    Accounts for a small company made up to Jun 30, 2017

    16 pagesAA

    Accounts for a small company made up to Jun 30, 2016

    12 pagesAA

    Confirmation statement made on Apr 17, 2017 with updates

    6 pagesCS01

    Registration of charge 016393340041, created on Mar 02, 2017

    51 pagesMR01

    Satisfaction of charge 016393340037 in full

    4 pagesMR04

    Director's details changed for Mr Steven Ross Collins on Aug 17, 2016

    2 pagesCH01

    Director's details changed for Mr Mark Neil Steinberg on Aug 17, 2016

    2 pagesCH01

    Registration of charge 016393340040, created on Aug 17, 2016

    53 pagesMR01

    Who are the officers of C.G.I.S. GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLE, Niki Maxine
    Upper Berkeley Street
    W1H 7PE London
    10
    United Kingdom
    Director
    Upper Berkeley Street
    W1H 7PE London
    10
    United Kingdom
    EnglandBritish303564480001
    COLLINS, Steven Ross
    W1U 2JH London
    17 Bulstrode Street
    United Kingdom
    Director
    W1U 2JH London
    17 Bulstrode Street
    United Kingdom
    EnglandBritish7128850005
    STEINBERG, Mark Neil
    25 Cadogan Square
    SW1X 0HU London
    Flat 2
    United Kingdom
    Director
    25 Cadogan Square
    SW1X 0HU London
    Flat 2
    United Kingdom
    United KingdomBritish59275730022
    ANGLISS, Katerina Helen Anna
    31 Amity Grove
    SW20 0LQ London
    Secretary
    31 Amity Grove
    SW20 0LQ London
    British49647300001
    GLEEK, Julian
    47 Gloucester Square
    W2 2TQ London
    Secretary
    47 Gloucester Square
    W2 2TQ London
    British112192210001
    PARK, Robert Graham
    Nettlestead House
    Eridge Green
    TN3 9JR Tunbridge Wells
    Kent
    Secretary
    Nettlestead House
    Eridge Green
    TN3 9JR Tunbridge Wells
    Kent
    British40773350001
    STEINBERG, Mark Neil
    Wadham Gardens
    NW3 3DN London
    11
    Secretary
    Wadham Gardens
    NW3 3DN London
    11
    British59275730001
    WHITE, Teresa Catherine
    28 Saint Marks Road
    Olde Hanwell
    W7 2PW London
    Secretary
    28 Saint Marks Road
    Olde Hanwell
    W7 2PW London
    Irish65724350010
    ANDERSON, Bruce Smith
    11 Earl Grey Street
    EH39BN Edinburgh
    New Uberior House
    Director
    11 Earl Grey Street
    EH39BN Edinburgh
    New Uberior House
    ScotlandBritish73849040001
    ANDERSON, Bruce Smith
    2 Bramdean View
    EH10 6JX Edinburgh
    Director
    2 Bramdean View
    EH10 6JX Edinburgh
    ScotlandBritish73849040001
    ANDERSON, Randolph John
    Flat 5 Spanish Place Mansions
    6 Spanish Place
    W1U 3HZ London
    Director
    Flat 5 Spanish Place Mansions
    6 Spanish Place
    W1U 3HZ London
    United KingdomBritish65745670002
    COLE, Terence Shelby
    Phillimore Gardens
    W8 7QE London
    24
    Director
    Phillimore Gardens
    W8 7QE London
    24
    United KingdomBritish71810060003
    GAMESTER, Peter Anthony
    Lamorna
    Chapel Road Great Totham
    CM9 8DA Maldon
    Essex
    Director
    Lamorna
    Chapel Road Great Totham
    CM9 8DA Maldon
    Essex
    EnglandBritish64296630001
    GLEEK, Julian
    47 Gloucester Square
    W2 2TQ London
    Director
    47 Gloucester Square
    W2 2TQ London
    EnglandBritish112192210001
    HOWES, Christopher Kingston, Sir
    Millenium House
    132 Grosvenor Road
    SW1V3JY London
    8
    England
    Director
    Millenium House
    132 Grosvenor Road
    SW1V3JY London
    8
    England
    EnglandBritish91105700001
    LEE, Wilson Yao Chang
    28 Ellerdale Road
    Hampstead
    NW3 6BB London
    Director
    28 Ellerdale Road
    Hampstead
    NW3 6BB London
    American52557130001
    LESLAU, Nicholas
    20 Thayer Street
    W1M 6DD London
    Director
    20 Thayer Street
    W1M 6DD London
    British6815470004
    MACLEOD, Alan Donald Ewen
    12 Violet Terrace
    EH11 1NZ Edinburgh
    Midlothian
    Director
    12 Violet Terrace
    EH11 1NZ Edinburgh
    Midlothian
    ScotlandBritish107116780001
    MOSS, Duncan John Bernard
    Denbie
    Victoria Road
    BA14 7LA Trowbridge
    Wiltshire
    Director
    Denbie
    Victoria Road
    BA14 7LA Trowbridge
    Wiltshire
    EnglandBritish71134110003
    NICHOLSON, Patricia Anne Mary
    30 Fitzwarren Gardens
    N19 3TP London
    Director
    30 Fitzwarren Gardens
    N19 3TP London
    EnglandBritish96969630001
    PETTIT, Andrew John
    37 Aberdeen Road
    N5 2YG London
    Director
    37 Aberdeen Road
    N5 2YG London
    British62947400001
    WAGSTAFF, Christopher David
    8 Lovegrove Walk
    Cottons Landing Isle Of Dogs
    E14 9PY London
    Director
    8 Lovegrove Walk
    Cottons Landing Isle Of Dogs
    E14 9PY London
    British52647760001
    WHITE, Teresa Catherine
    28 Saint Marks Road
    Olde Hanwell
    W7 2PW London
    Director
    28 Saint Marks Road
    Olde Hanwell
    W7 2PW London
    Irish65724350010
    WRAY, Nigel William
    20 Thayer Street
    W1M 6DD London
    Director
    20 Thayer Street
    W1M 6DD London
    British45400750002

    Who are the persons with significant control of C.G.I.S. GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cgis Group (Holdings) Limited
    W1H 7PE London
    10 Upper Berkeley Street
    United Kingdom
    Apr 06, 2016
    W1H 7PE London
    10 Upper Berkeley Street
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number08711361
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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