CGS HOLDINGS LTD.

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

    Company NameCGS HOLDINGS LTD.
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02798276
    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 CGS HOLDINGS LTD.?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CGS HOLDINGS LTD. located?

    Registered Office Address
    95 Queen Victoria Street
    EC4V 4HN London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CGS HOLDINGS LTD.?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 1265 LIMITEDMar 10, 1993Mar 10, 1993

    What are the latest accounts for CGS HOLDINGS LTD.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CGS HOLDINGS LTD.?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for CGS HOLDINGS LTD.?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    88 pagesAA

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mrs Nivedita Krishnamurthy Bhagat on Feb 28, 2025

    2 pagesCH01

    Registered office address changed from 1 Forge End Woking Surrey GU21 6DB to 95 Queen Victoria Street London EC4V 4HN on Feb 28, 2025

    1 pagesAD01

    Termination of appointment of Paul Arthur Margetts as a director on Dec 02, 2024

    1 pagesTM01

    Appointment of Mr Robert Charles Walker as a director on Dec 02, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    88 pagesAA

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mrs Nivedita Krishnamurthy Bhagat on Jan 03, 2024

    2 pagesCH01

    Termination of appointment of Carole Gabriella Ferrand as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    98 pagesAA

    Confirmation statement made on Mar 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    99 pagesAA

    Confirmation statement made on Mar 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Mar 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Termination of appointment of Paul Hermelin as a director on May 20, 2020

    1 pagesTM01

    Appointment of Mrs Nivedita Krishnamurthy Bhagat as a director on Mar 31, 2020

    2 pagesAP01

    Termination of appointment of Christine Mary Hodgson as a director on Mar 31, 2020

    1 pagesTM01

    Confirmation statement made on Mar 10, 2020 with no updates

    3 pagesCS01

    Change of details for Capgemini S.E. as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Capgemini S.E. as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Inc nom cap is hereby approved 08/04/2019
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of CGS HOLDINGS LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANGAN, Julie
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    British59878120011
    BHAGAT, Nivedita Krishnamurthy
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    EnglandBritish268660320001
    WALKER, Robert Charles
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    Director
    Queen Victoria Street
    EC4V 4HN London
    95
    United Kingdom
    EnglandBritish329664890001
    PICKLES, Christine Mary
    23 Chaddesley Glen
    BH13 7PB Poole
    Dorset
    Secretary
    23 Chaddesley Glen
    BH13 7PB Poole
    Dorset
    British56483170001
    WILLIAMS, John Frederick
    130 Shaftesbury Avenue
    W1V 7DN London
    Secretary
    130 Shaftesbury Avenue
    W1V 7DN London
    British34562060001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ABELL, Maurice Anthony
    21 Saint Regis Heights
    Firecrest Drive
    NW3 7NE London
    Director
    21 Saint Regis Heights
    Firecrest Drive
    NW3 7NE London
    British68455620002
    BITAN, William Hai
    20 Rue Beaujon
    FOREIGN Paris
    France
    Director
    20 Rue Beaujon
    FOREIGN Paris
    France
    French84513980001
    CROS, Pierre Yves
    1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    1 Forge End
    Woking
    GU21 6DB Surrey
    United KingdomFrench114387200001
    DANON, Pierre
    Boulevard Victor Hugo
    Neuilly S/Seine 92200
    Paris
    30
    France
    Director
    Boulevard Victor Hugo
    Neuilly S/Seine 92200
    Paris
    30
    France
    FranceFrench109757120002
    DEANS, Anthony John
    Ramillies
    Hook Heath Avenue
    GU22 0HN Woking
    Surrey
    Director
    Ramillies
    Hook Heath Avenue
    GU22 0HN Woking
    Surrey
    EnglandBritish83662370001
    DONZEAUD, Alain
    12 Rue D'Ablon
    912 Athis Mons
    Cr3 7ej
    France
    Director
    12 Rue D'Ablon
    912 Athis Mons
    Cr3 7ej
    France
    FranceFrench98154390001
    DUFOURCQ, Nicolas
    42 Rue Hanri Barbusse
    FOREIGN Paris
    75005
    Frances
    Director
    42 Rue Hanri Barbusse
    FOREIGN Paris
    75005
    Frances
    FranceFrench77221540001
    EZZAT, Aiman
    1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    1 Forge End
    Woking
    GU21 6DB Surrey
    FranceFrench133069390001
    FERRAND, Carole Gabriella
    1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    1 Forge End
    Woking
    GU21 6DB Surrey
    FranceFrench255307810001
    FISHER, Anthony Frederick
    Dunally House Walton Lane
    TW17 8LQ Shepperton
    Middlesex
    Director
    Dunally House Walton Lane
    TW17 8LQ Shepperton
    Middlesex
    British8142980002
    GILSHENAN, James Robert Peter
    1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    1 Forge End
    Woking
    GU21 6DB Surrey
    EnglandBritish242313960001
    GIRAUD, Pascal
    92 Rue Bugeaud
    69006 Lyon
    France
    Director
    92 Rue Bugeaud
    69006 Lyon
    France
    French46512590001
    GRIMOND, Vincent
    72
    Venue Jean-Baptiste Clement
    92100 92100 Boulogne
    France
    Director
    72
    Venue Jean-Baptiste Clement
    92100 92100 Boulogne
    France
    French34562040001
    HAEFFNER, Alexander
    17 Gte De La Pepiniere
    Clamart
    92140
    France
    Director
    17 Gte De La Pepiniere
    Clamart
    92140
    France
    French90286570001
    HERMELIN, Paul
    1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    1 Forge End
    Woking
    GU21 6DB Surrey
    FranceFrench65250460001
    HODGSON, Christine Mary
    452 Kings Road
    SW10 0LQ London
    Director
    452 Kings Road
    SW10 0LQ London
    EnglandBritish56483170003
    JALABERT, Michael Francis
    2 Avenue D'Iena
    Paris 75016
    France
    Director
    2 Avenue D'Iena
    Paris 75016
    France
    French47878590001
    MARGETTS, Paul Arthur
    1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    1 Forge End
    Woking
    GU21 6DB Surrey
    EnglandBritish239868580001
    MASSIGNON, Jean-Baptiste Jacques Emmanuel Valery
    1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    1 Forge End
    Woking
    GU21 6DB Surrey
    FranceFrench172104360001
    MEADES, Derek Leslie
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    Director
    Alfriston House
    The Avenue
    SL5 7LY Ascot
    Berkshire
    British8142960002
    NANNETTI, Paul Anthony
    1 Forge End
    Woking
    GU21 6DB Surrey
    Director
    1 Forge End
    Woking
    GU21 6DB Surrey
    United KingdomBritish135495360001
    NICOLET, Patrick Michel
    Chemin De Haute Brise 10,
    Ch,
    FOREIGN 1012 Lausanne
    Switzerland
    Director
    Chemin De Haute Brise 10,
    Ch,
    FOREIGN 1012 Lausanne
    Switzerland
    Swiss109805740001
    PICARD, Olivier Gaston
    Bd. St. Germain
    75007 Paris
    272
    France
    Director
    Bd. St. Germain
    75007 Paris
    272
    France
    FranceFrench135486720001
    PORTER, Mark Stephen
    The Down House
    Main Road
    SO21 1AX Itchen Abbas
    Hampshire
    Director
    The Down House
    Main Road
    SO21 1AX Itchen Abbas
    Hampshire
    EnglandBritish102422260001
    ROBINSON, Anthony Charles Evitt
    2 Britannia Studios
    49a Britannia Road
    SW6 2HJ London
    Director
    2 Britannia Studios
    49a Britannia Road
    SW6 2HJ London
    United KingdomBritish90620690001
    SPENCE, Paul David
    Woodlands Road West
    GU25 4PL Virginia Water
    Woodlands
    Surrey
    United Kingdom
    Director
    Woodlands Road West
    GU25 4PL Virginia Water
    Woodlands
    Surrey
    United Kingdom
    United KingdomAmerican87545230002
    UNWIN, Eric Geoffrey
    17 Park Village West
    NW1 4AE London
    Director
    17 Park Village West
    NW1 4AE London
    EnglandBritish18183030001
    WELCH, Alwyn Frank
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    Director
    Coniston Farnham Lane
    GU27 1EZ Haslemere
    Surrey
    EnglandBritish56811010001
    WILLIAMS, Clive Robert
    13 Belvedere Avenue
    SW19 7PP London
    Director
    13 Belvedere Avenue
    SW19 7PP London
    EnglandBritish55625530001

    Who are the persons with significant control of CGS HOLDINGS LTD.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Capgemini Se
    Rue De Tilsitt
    75017 - Paris
    11
    France
    Apr 06, 2016
    Rue De Tilsitt
    75017 - Paris
    11
    France
    No
    Legal FormSocietas Europea
    Country RegisteredFrance
    Legal AuthorityFrench And European Legislative And Regulatory Provisions
    Place RegisteredFrance
    Registration NumberB 330 703 844 Rcs Paris
    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