C.G.I.S. GROUP LIMITED -


Company Profile Company Filings

Overview

C.G.I.S. GROUP LIMITED is a Private Limited Company from and has the status: Active.
C.G.I.S. GROUP LIMITED was incorporated 42 years ago on 01/06/1982 and has the registered number: 01639334. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

C.G.I.S. GROUP LIMITED -

This company is listed in the following categories:
41100 - Development of building projects
68100 - Buying and selling of own real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

10 UPPER BERKELEY STREET
W1H 7PE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/04/2023 01/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK NEIL STEINBERG Jul 1959 British Director 2001-10-09 CURRENT
MRS NIKI MAXINE COLE Feb 1943 British Director 2023-04-26 CURRENT
MR STEVEN ROSS COLLINS Dec 1952 British Director 2001-10-09 CURRENT
KATERINA HELEN ANNA ANGLISS British Secretary 1996-10-08 UNTIL 1998-10-19 RESIGNED
MR NIGEL WILLIAM WRAY Apr 1948 British Director RESIGNED
MR JULIAN GLEEK Sep 1958 British Secretary RESIGNED
MR ROBERT GRAHAM PARK Dec 1958 British Secretary 2006-09-20 UNTIL 2015-04-24 RESIGNED
TERESA CATHERINE WHITE Nov 1966 Secretary 1998-10-19 UNTIL 2001-10-09 RESIGNED
MR MARK NEIL STEINBERG Jul 1959 British Secretary 2001-10-09 UNTIL 2006-09-20 RESIGNED
TERESA CATHERINE WHITE Nov 1966 Director 2001-03-28 UNTIL 2001-04-09 RESIGNED
WILSON YAO CHANG LEE Apr 1961 American Director 2001-03-30 UNTIL 2001-08-14 RESIGNED
CHRISTOPHER DAVID WAGSTAFF Aug 1962 British Director 2002-09-10 UNTIL 2002-09-14 RESIGNED
ANDREW JOHN PETTIT Mar 1968 British Director 2001-03-30 UNTIL 2001-08-14 RESIGNED
MISS PATRICIA ANNE MARY NICHOLSON Mar 1954 British Director 2001-04-09 UNTIL 2001-04-30 RESIGNED
MR DUNCAN JOHN BERNARD MOSS Dec 1960 British Director 1997-03-19 UNTIL 2001-02-28 RESIGNED
ALAN DONALD EWEN MACLEOD Feb 1970 British Director 2009-03-02 UNTIL 2009-10-19 RESIGNED
MR NICHOLAS MARK LESLAU Aug 1959 British Director RESIGNED
PETER ANTHONY GAMESTER Jun 1952 British Director 2001-03-30 UNTIL 2001-08-14 RESIGNED
SIR CHRISTOPHER KINGSTON HOWES Jan 1942 British Director 2010-09-27 UNTIL 2016-06-30 RESIGNED
MR JULIAN GLEEK Sep 1958 British Director RESIGNED
MR TERENCE SHELBY COLE Aug 1932 British Director 2001-10-09 UNTIL 2023-04-26 RESIGNED
RANDOLPH JOHN ANDERSON Nov 1948 British Director 1996-10-17 UNTIL 2001-08-14 RESIGNED
MR BRUCE SMITH ANDERSON May 1963 British Director 2001-12-13 UNTIL 2002-01-09 RESIGNED
MR BRUCE SMITH ANDERSON May 1963 British Director 2009-10-19 UNTIL 2010-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Cgis Group (Holdings) Limited 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WATFORD ASSOCIATION FOOTBALL CLUB LIMITED(THE) WATFORD HERTFORDSHIRE Active FULL 93199 - Other sports activities
CHORION RIGHTS LIMITED LONDON Dissolved... FULL 96090 - Other service activities n.e.c.
CARLISLE GROUP LIMITED LUTON Active FULL 70100 - Activities of head offices
BRENDON STREET INVESTMENTS LIMITED LONDON Active TOTAL EXEMPTION FULL 70221 - Financial management
BURFORD GROUP BRISTOL ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
BURFORD ESTATE & PROPERTY CO. LIMITED BRISTOL ENGLAND Active UNAUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
GRANTCHESTER LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HY-PRO INTERNATIONAL LIMITED DUNSTABLE Active GROUP 93199 - Other sports activities
BILWARD LIMITED LONDON Dissolved... 74990 - Non-trading company
ALBION PROPERTY INVESTMENTS LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
BURFORD HOLDINGS LIMITED BRISTOL ENGLAND Dissolved... GROUP 70100 - Activities of head offices
CAPITAL HILL HOTELS GROUP EUROPE LIMITED WEST DRAYTON ENGLAND Active DORMANT 55100 - Hotels and similar accommodation
WATFORD LEISURE LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
EBIOX LIMITED CHESTER UNITED KINGDOM Dissolved... MICRO ENTITY 20411 - Manufacture of soap and detergents
CABOT PARK MANAGEMENT LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
HEALTHCARE ENTERPRISE GROUP PLC BRADFORD Dissolved... FULL 7415 - Holding Companies including Head Offices
CHAPEL DOWN GROUP PLC TENTERDEN Active GROUP 11020 - Manufacture of wine from grape
HARVEY THORNEYCROFT LIMITED NORTHAMPTON ENGLAND Active UNAUDITED ABRIDGED 96090 - Other service activities n.e.c.
BM HOLDCO LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HDL DEBENTURE LIMITED Active FULL 41100 - Development of building projects
HAIGSIDE LIMITED Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LIGHTHAVEN PROPERTIES LIMITED LONDON Active TOTAL EXEMPTION FULL 68201 - Renting and operating of Housing Association real estate
GRANDLEASE LIMITED Active TOTAL EXEMPTION FULL 41100 - Development of building projects
FURSECROFT MANAGEMENT COMPANY LIMITED LONDON Active DORMANT 98000 - Residents property management
JOHNSON COLLINS LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
HOTEL INNOVATIONS LIMITED LONDON Active UNAUDITED ABRIDGED 41100 - Development of building projects
DOCTORLINK INNOVATIONS LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 32500 - Manufacture of medical and dental instruments and supplies
LATEPRESS LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
EURO REAL ESTATE INVESTMENTS LLP Active TOTAL EXEMPTION FULL None Supplied