You are here: bizstats.co.uk > a-z index > C list > CG list

Cgis Group (no. 3) Limited


Founded in 2002, Cgis Group (no. 3), classified under reg no. 04608483 is an active company. Currently registered at 10 Upper Berkeley Street W1H 7PE, Marylebone the company has been in the business for 22 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has 3 directors, namely Niki C., Steven C. and Mark S.. Of them, Steven C., Mark S. have been with the company the longest, being appointed on 11 December 2002 and Niki C. has been with the company for the least time - from 27 April 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cgis Group (no. 3) Limited Address / Contact

Office Address 10 Upper Berkeley Street
Office Address2 London
Town Marylebone
Post code W1H 7PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04608483
Date of Incorporation Wed, 4th Dec 2002
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Niki C.

Position: Director

Appointed: 27 April 2023

Steven C.

Position: Director

Appointed: 11 December 2002

Mark S.

Position: Director

Appointed: 11 December 2002

Bruce A.

Position: Director

Appointed: 19 October 2009

Resigned: 01 July 2010

Alan M.

Position: Director

Appointed: 02 March 2009

Resigned: 19 October 2009

Robert P.

Position: Secretary

Appointed: 20 September 2006

Resigned: 24 April 2015

Terence C.

Position: Director

Appointed: 11 December 2002

Resigned: 27 April 2023

Mark S.

Position: Secretary

Appointed: 11 December 2002

Resigned: 20 September 2006

Dws Directors Limited

Position: Nominee Director

Appointed: 04 December 2002

Resigned: 11 December 2002

Dws Secretaries Limited

Position: Nominee Secretary

Appointed: 04 December 2002

Resigned: 11 December 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Terence C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mark S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Steven C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Terence C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Steven C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2022-06-30
filed on: 23rd, March 2023
Free Download (30 pages)

Company search

Advertisements