Company NameCig-London Limited
DirectorsJustin Philip Dominic Mills and Ian Rickus Day
Company StatusActive
Company Number07988804
CategoryPrivate Limited Company
Incorporation Date13 March 2012(12 years, 1 month ago)
Previous NameCornerstone (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Justin Philip Dominic Mills
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2012(1 month, 3 weeks after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address62 Bayswater Road
London
W2 3PS
Director NameMr Ian Rickus Day
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(3 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 King John Road
Gillingham
Dorset
SP8 4PG
Director NameMr Neil Cornelius McLaughlin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Ian Rickus Day
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY

Contact

Websitewww.ciglondon.co.uk

Location

Registered Address62 Bayswater Road
London
W2 3PS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Justin Philip Dominic Mills
66.67%
Ordinary
40 at £1Neil Cornelius Mclaughlin
33.33%
Ordinary

Financials

Year2014
Net Worth£664
Current Liabilities£64,063

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Filing History

30 June 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
12 June 2020Micro company accounts made up to 31 March 2020 (8 pages)
21 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
30 May 2019Director's details changed for Mr Justin Philip Dominic Mills on 30 May 2019 (2 pages)
30 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
25 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
25 June 2018Micro company accounts made up to 31 March 2018 (7 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 July 2017Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 62 Bayswater Road London W2 3PS on 19 July 2017 (1 page)
19 July 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 July 2017Notification of Justin Dominic Mills as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 62 Bayswater Road London W2 3PS on 19 July 2017 (1 page)
19 July 2017Notification of Justin Dominic Mills as a person with significant control on 6 April 2016 (2 pages)
5 January 2017Partial exemption accounts made up to 31 March 2016 (7 pages)
5 January 2017Partial exemption accounts made up to 31 March 2016 (7 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 80
(4 pages)
23 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 80
(4 pages)
1 April 2016Director's details changed for Mr Ian Rickus Day on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages)
1 April 2016Director's details changed for Mr Ian Rickus Day on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages)
1 April 2016Director's details changed for Mr Justin Philip Dominic Mills on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Justin Philip Dominic Mills on 1 April 2016 (2 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
17 February 2016Purchase of own shares. (3 pages)
17 February 2016Cancellation of shares. Statement of capital on 4 February 2016
  • GBP 80
(4 pages)
17 February 2016Purchase of own shares. (3 pages)
17 February 2016Cancellation of shares. Statement of capital on 4 February 2016
  • GBP 80
(4 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(25 pages)
9 February 2016Director's details changed for Mr Justin Philip Dominic Mills on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Justin Philip Dominic Mills on 9 February 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Appointment of Mr Ian Rickus Day as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr Ian Rickus Day as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr Ian Rickus Day as a director on 7 July 2015 (2 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 120
(4 pages)
7 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 120
(4 pages)
17 February 2015Termination of appointment of Neil Cornelius Mclaughlin as a director on 27 January 2015 (1 page)
17 February 2015Termination of appointment of Neil Cornelius Mclaughlin as a director on 27 January 2015 (1 page)
17 February 2015Termination of appointment of Ian Rickus Day as a director on 27 January 2015 (1 page)
17 February 2015Termination of appointment of Ian Rickus Day as a director on 27 January 2015 (1 page)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 120
(5 pages)
23 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 120
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
15 February 2013Change of name notice (1 page)
15 February 2013Change of name notice (1 page)
15 February 2013Company name changed cornerstone (uk) LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
(2 pages)
15 February 2013Company name changed cornerstone (uk) LIMITED\certificate issued on 15/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
(2 pages)
8 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 120
(3 pages)
8 May 2012Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages)
8 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 120
(3 pages)
8 May 2012Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages)
8 May 2012Statement of capital following an allotment of shares on 4 May 2012
  • GBP 120
(3 pages)
8 May 2012Director's details changed for Neil Cornelius Mclaughlin on 8 May 2012 (2 pages)
4 May 2012Appointment of Justin Philip Dominic Mills as a director (2 pages)
4 May 2012Appointment of Mr Ian Rickus Day as a director (2 pages)
4 May 2012Appointment of Mr Ian Rickus Day as a director (2 pages)
4 May 2012Appointment of Justin Philip Dominic Mills as a director (2 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)