You are here: bizstats.co.uk > a-z index > D list > DG list

Dg3 Group (holdings) Limited LONDON


Dg3 Group (holdings) started in year 2003 as Private Limited Company with registration number 04881124. The Dg3 Group (holdings) company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in London at Lower Ground Floor, Park House, 16/18. Postal code: EC2M 7EB. Since January 16, 2008 Dg3 Group (holdings) Limited is no longer carrying the name Cgi Group (holdings).

At present there are 3 directors in the the company, namely Jeremy W., Laurent S. and Patrick C.. In addition one secretary - Richard C. - is with the firm. At present 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.

Dg3 Group (holdings) Limited Address / Contact

Office Address Lower Ground Floor, Park House, 16/18
Office Address2 Finsbury Circus
Town London
Post code EC2M 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04881124
Date of Incorporation Fri, 29th Aug 2003
Industry Activities of head offices
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Jeremy W.

Position: Director

Appointed: 01 December 2021

Richard C.

Position: Secretary

Appointed: 01 December 2021

Laurent S.

Position: Director

Appointed: 01 December 2021

Patrick C.

Position: Director

Appointed: 01 December 2021

Maria G.

Position: Secretary

Appointed: 27 January 2020

Resigned: 01 December 2021

Michael R.

Position: Director

Appointed: 19 November 2019

Resigned: 01 December 2021

Gary W.

Position: Director

Appointed: 08 July 2019

Resigned: 01 December 2021

Suzanne L.

Position: Director

Appointed: 17 June 2019

Resigned: 19 November 2019

Steven B.

Position: Director

Appointed: 01 January 2018

Resigned: 01 December 2021

Barry P.

Position: Director

Appointed: 01 April 2017

Resigned: 17 June 2019

Suzanne L.

Position: Secretary

Appointed: 08 May 2014

Resigned: 19 November 2019

Peter F.

Position: Director

Appointed: 18 September 2013

Resigned: 31 March 2017

Thomas S.

Position: Director

Appointed: 06 November 2009

Resigned: 01 January 2018

Paul J.

Position: Director

Appointed: 08 September 2008

Resigned: 30 September 2013

Anthony G.

Position: Director

Appointed: 04 April 2008

Resigned: 06 November 2009

Anthony G.

Position: Secretary

Appointed: 04 April 2008

Resigned: 06 November 2009

Terence M.

Position: Director

Appointed: 04 April 2008

Resigned: 17 June 2016

Andrew S.

Position: Director

Appointed: 01 June 2005

Resigned: 28 December 2007

Barry P.

Position: Director

Appointed: 20 October 2004

Resigned: 04 April 2008

John C.

Position: Director

Appointed: 20 October 2004

Resigned: 23 September 2005

Ralph E.

Position: Director

Appointed: 19 August 2004

Resigned: 04 April 2008

Marie R.

Position: Director

Appointed: 16 February 2004

Resigned: 04 April 2008

Peter F.

Position: Director

Appointed: 02 February 2004

Resigned: 04 April 2008

Marie R.

Position: Secretary

Appointed: 02 February 2004

Resigned: 04 April 2008

Boyes Turner Secretaries Limited

Position: Corporate Secretary

Appointed: 29 August 2003

Resigned: 02 February 2004

Boyes Turner Directors Limited

Position: Director

Appointed: 29 August 2003

Resigned: 29 August 2003

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is Paragon Customer Communications (London) Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Dg3 Uk Intermediate Holdings Limited that entered Reading, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Paragon Customer Communications (London) Limited

Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, EC2M 7EB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02788181
Notified on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dg3 Uk Intermediate Holdings Limited

Fourth Floor, Abbots House Abbey Street, Reading, Berkshire, RG1 3BD, England

Legal authority English Law
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 6532377
Notified on 6 April 2016
Ceased on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cgi Group (holdings) January 16, 2008
Abbots 315 February 9, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Extension of current accouting period to June 30, 2023
filed on: 13th, February 2023
Free Download (1 page)

Company search