Company NameIac-Search Limited
DirectorsGuy Daniel Stacey and Jane Marie Stacey
Company StatusActive
Company Number07110412
CategoryPrivate Limited Company
Incorporation Date22 December 2009(14 years, 4 months ago)
Previous NameCgs Search & Selection Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Guy Daniel Stacey
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2009(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence Address2 Stephen Street
London
W1T 1AN
Director NameMs Jane Marie Stacey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(3 years after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stephen Street
London
W1T 1AN
Secretary NameMr Guy Daniel Stacey
StatusResigned
Appointed22 December 2009(same day as company formation)
RoleCompany Director
Correspondence Address21 Belgravia Close
Barnet
Hertfordshire
EN5 5XA
Secretary NameJane Stacey Dinwoodie
NationalityBritish
StatusResigned
Appointed01 July 2010(6 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2016)
RoleCompany Director
Correspondence Address1 Alfred Place
London
WC1E 7EB

Contact

Websitecgssearch.com
Telephone020 71930587
Telephone regionLondon

Location

Registered Address2 Stephen Street
London
W1T 1AN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Guy Daniel Stacey
50.00%
Ordinary
500 at £1Jane Marie Stacey
50.00%
Ordinary

Financials

Year2014
Net Worth£53,268
Cash£29,675
Current Liabilities£51,159

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 January 2024 (3 months, 3 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

3 November 2011Delivered on: 19 November 2011
Persons entitled: Guy Stacey and Mw Trustees LTD as Trustees of Cgs Search & Selection LTD Ssas

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 January 2024Confirmation statement made on 7 January 2024 with updates (4 pages)
6 March 2023Micro company accounts made up to 31 December 2022 (2 pages)
13 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
25 April 2022Micro company accounts made up to 31 December 2021 (2 pages)
20 January 2022Confirmation statement made on 7 January 2022 with updates (5 pages)
26 November 2021Memorandum and Articles of Association (46 pages)
23 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 08/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 November 2021Particulars of variation of rights attached to shares (2 pages)
22 November 2021Change of share class name or designation (2 pages)
18 April 2021Micro company accounts made up to 31 December 2020 (2 pages)
22 March 2021Memorandum and Articles of Association (46 pages)
18 March 2021Memorandum and Articles of Association (2 pages)
18 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Filings at C.H. 08/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 March 2021Change of share class name or designation (2 pages)
11 January 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
13 July 2020Micro company accounts made up to 31 December 2019 (2 pages)
18 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
21 October 2019Registered office address changed from 1 Alfred Place London WC1E 7EB to 2 Stephen Street London W1T 1AN on 21 October 2019 (1 page)
13 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
24 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
22 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
12 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(3 pages)
8 January 2016Termination of appointment of Jane Stacey Dinwoodie as a secretary on 1 January 2016 (1 page)
8 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(3 pages)
8 January 2016Termination of appointment of Jane Stacey Dinwoodie as a secretary on 1 January 2016 (1 page)
23 May 2015Change of name notice (2 pages)
23 May 2015Company name changed cgs search & selection LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-07
(2 pages)
23 May 2015Company name changed cgs search & selection LIMITED\certificate issued on 23/05/15
  • RES15 ‐ Change company name resolution on 2015-05-07
(2 pages)
23 May 2015Change of name notice (2 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
25 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
25 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 April 2013Appointment of Ms Jane Marie Stacey as a director (2 pages)
12 April 2013Appointment of Ms Jane Marie Stacey as a director (2 pages)
26 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
26 February 2013Director's details changed for Mr Guy Daniel Stacey on 31 December 2012 (2 pages)
26 February 2013Director's details changed for Mr Guy Daniel Stacey on 31 December 2012 (2 pages)
16 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
6 March 2012Termination of appointment of Guy Stacey as a secretary (1 page)
6 March 2012Termination of appointment of Guy Stacey as a secretary (1 page)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Interim dividends 28/07/2010
(2 pages)
10 August 2010Resolutions
  • RES13 ‐ Short notice 28/07/2010
(1 page)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Interim dividends 28/07/2010
(2 pages)
10 August 2010Resolutions
  • RES13 ‐ Short notice 28/07/2010
(1 page)
7 July 2010Appointment of Jane Stacey Dinwoodie as a secretary (3 pages)
7 July 2010Appointment of Jane Stacey Dinwoodie as a secretary (3 pages)
20 January 2010Registered office address changed from 21 Belgravia Close Barnet Hertfordshire EN5 5XA United Kingdom on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from 21 Belgravia Close Barnet Hertfordshire EN5 5XA United Kingdom on 20 January 2010 (2 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
22 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)