CGS HOLDINGS LTD.
Overview
| Company Name | CGS HOLDINGS LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02798276 |
| 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 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 Address | No |
What were the previous names of CGS HOLDINGS LTD.?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 1265 LIMITED | Mar 10, 1993 | Mar 10, 1993 |
What are the latest accounts for CGS HOLDINGS LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CGS HOLDINGS LTD.?
| Last Confirmation Statement Made Up To | Mar 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 10, 2025 |
| Overdue | No |
What are the latest filings for CGS HOLDINGS LTD.?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 88 pages | AA | ||||||||||||||
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Nivedita Krishnamurthy Bhagat on Feb 28, 2025 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of Paul Arthur Margetts as a director on Dec 02, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert Charles Walker as a director on Dec 02, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 88 pages | AA | ||||||||||||||
Confirmation statement made on Mar 10, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Nivedita Krishnamurthy Bhagat on Jan 03, 2024 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Carole Gabriella Ferrand as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||
Accounts for a small company made up to Dec 31, 2022 | 98 pages | AA | ||||||||||||||
Confirmation statement made on Mar 10, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 99 pages | AA | ||||||||||||||
Confirmation statement made on Mar 10, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Mar 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||||||
Termination of appointment of Paul Hermelin as a director on May 20, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Nivedita Krishnamurthy Bhagat as a director on Mar 31, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Christine Mary Hodgson as a director on Mar 31, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Mar 10, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Capgemini S.E. as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Change of details for Capgemini S.E. as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of CGS HOLDINGS LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANGAN, Julie | Secretary | Queen Victoria Street EC4V 4HN London 95 United Kingdom | British | 59878120011 | ||||||
| BHAGAT, Nivedita Krishnamurthy | Director | Queen Victoria Street EC4V 4HN London 95 United Kingdom | England | British | 268660320001 | |||||
| WALKER, Robert Charles | Director | Queen Victoria Street EC4V 4HN London 95 United Kingdom | England | British | 329664890001 | |||||
| PICKLES, Christine Mary | Secretary | 23 Chaddesley Glen BH13 7PB Poole Dorset | British | 56483170001 | ||||||
| WILLIAMS, John Frederick | Secretary | 130 Shaftesbury Avenue W1V 7DN London | British | 34562060001 | ||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
| ABELL, Maurice Anthony | Director | 21 Saint Regis Heights Firecrest Drive NW3 7NE London | British | 68455620002 | ||||||
| BITAN, William Hai | Director | 20 Rue Beaujon FOREIGN Paris France | French | 84513980001 | ||||||
| CROS, Pierre Yves | Director | 1 Forge End Woking GU21 6DB Surrey | United Kingdom | French | 114387200001 | |||||
| DANON, Pierre | Director | Boulevard Victor Hugo Neuilly S/Seine 92200 Paris 30 France | France | French | 109757120002 | |||||
| DEANS, Anthony John | Director | Ramillies Hook Heath Avenue GU22 0HN Woking Surrey | England | British | 83662370001 | |||||
| DONZEAUD, Alain | Director | 12 Rue D'Ablon 912 Athis Mons Cr3 7ej France | France | French | 98154390001 | |||||
| DUFOURCQ, Nicolas | Director | 42 Rue Hanri Barbusse FOREIGN Paris 75005 Frances | France | French | 77221540001 | |||||
| EZZAT, Aiman | Director | 1 Forge End Woking GU21 6DB Surrey | France | French | 133069390001 | |||||
| FERRAND, Carole Gabriella | Director | 1 Forge End Woking GU21 6DB Surrey | France | French | 255307810001 | |||||
| FISHER, Anthony Frederick | Director | Dunally House Walton Lane TW17 8LQ Shepperton Middlesex | British | 8142980002 | ||||||
| GILSHENAN, James Robert Peter | Director | 1 Forge End Woking GU21 6DB Surrey | England | British | 242313960001 | |||||
| GIRAUD, Pascal | Director | 92 Rue Bugeaud 69006 Lyon France | French | 46512590001 | ||||||
| GRIMOND, Vincent | Director | 72 Venue Jean-Baptiste Clement 92100 92100 Boulogne France | French | 34562040001 | ||||||
| HAEFFNER, Alexander | Director | 17 Gte De La Pepiniere Clamart 92140 France | French | 90286570001 | ||||||
| HERMELIN, Paul | Director | 1 Forge End Woking GU21 6DB Surrey | France | French | 65250460001 | |||||
| HODGSON, Christine Mary | Director | 452 Kings Road SW10 0LQ London | England | British | 56483170003 | |||||
| JALABERT, Michael Francis | Director | 2 Avenue D'Iena Paris 75016 France | French | 47878590001 | ||||||
| MARGETTS, Paul Arthur | Director | 1 Forge End Woking GU21 6DB Surrey | England | British | 239868580001 | |||||
| MASSIGNON, Jean-Baptiste Jacques Emmanuel Valery | Director | 1 Forge End Woking GU21 6DB Surrey | France | French | 172104360001 | |||||
| MEADES, Derek Leslie | Director | Alfriston House The Avenue SL5 7LY Ascot Berkshire | British | 8142960002 | ||||||
| NANNETTI, Paul Anthony | Director | 1 Forge End Woking GU21 6DB Surrey | United Kingdom | British | 135495360001 | |||||
| NICOLET, Patrick Michel | Director | Chemin De Haute Brise 10, Ch, FOREIGN 1012 Lausanne Switzerland | Swiss | 109805740001 | ||||||
| PICARD, Olivier Gaston | Director | Bd. St. Germain 75007 Paris 272 France | France | French | 135486720001 | |||||
| PORTER, Mark Stephen | Director | The Down House Main Road SO21 1AX Itchen Abbas Hampshire | England | British | 102422260001 | |||||
| ROBINSON, Anthony Charles Evitt | Director | 2 Britannia Studios 49a Britannia Road SW6 2HJ London | United Kingdom | British | 90620690001 | |||||
| SPENCE, Paul David | Director | Woodlands Road West GU25 4PL Virginia Water Woodlands Surrey United Kingdom | United Kingdom | American | 87545230002 | |||||
| UNWIN, Eric Geoffrey | Director | 17 Park Village West NW1 4AE London | England | British | 18183030001 | |||||
| WELCH, Alwyn Frank | Director | Coniston Farnham Lane GU27 1EZ Haslemere Surrey | England | British | 56811010001 | |||||
| WILLIAMS, Clive Robert | Director | 13 Belvedere Avenue SW19 7PP London | England | British | 55625530001 |
Who are the persons with significant control of CGS HOLDINGS LTD.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capgemini Se | Apr 06, 2016 | Rue De Tilsitt 75017 - Paris 11 France | 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