Company NameCgiuki Holdings Limited
DirectorsSara Kaye Drake and Cynthia Mora-Spencer
Company StatusActive
Company Number10116026
CategoryPrivate Limited Company
Incorporation Date10 April 2016(8 years, 1 month ago)
Previous NameUkriat Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Cynthia Mora-Spencer
StatusCurrent
Appointed10 April 2016(same day as company formation)
RoleCompany Director
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMrs Sara Kaye Drake
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed03 April 2019(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMrs Cynthia Mora-Spencer
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMr Simon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMr Robert Graham Ing
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS

Location

Registered AddressSaffron House 6-10
Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 April 2024 (1 month ago)
Next Return Due23 April 2025 (11 months, 2 weeks from now)

Filing History

21 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
13 April 2023Confirmation statement made on 9 April 2023 with updates (4 pages)
12 April 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
12 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
17 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
2 August 2021Appointment of Mrs Cynthia Mora Spencer as a director on 1 August 2021 (2 pages)
2 August 2021Termination of appointment of Robert Graham Ing as a director on 30 July 2021 (1 page)
2 August 2021Director's details changed for Mrs Cynthia Mora Spencer on 1 August 2021 (2 pages)
20 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-08
(3 pages)
24 June 2021Change of details for The Institute of Chartered Secretaries and Administrators as a person with significant control on 16 September 2019 (2 pages)
22 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
7 June 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
29 June 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 May 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
1 July 2019Termination of appointment of Simon Kingsley Osborne as a director on 26 June 2019 (1 page)
16 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
11 April 2019Appointment of Mrs Sara Kaye Drake as a director on 3 April 2019 (2 pages)
13 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
21 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 December 2016Statement of company's objects (2 pages)
13 December 2016Statement of company's objects (2 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 June 2016Previous accounting period shortened from 30 April 2017 to 30 June 2016 (3 pages)
30 June 2016Previous accounting period shortened from 30 April 2017 to 30 June 2016 (3 pages)
12 May 2016Registered office address changed from Saffron House 6-10 Kirby Street London Select County EC1N 8TS United Kingdom to Saffron House 6-10 Kirby Street London EC1N 8TS on 12 May 2016 (2 pages)
12 May 2016Registered office address changed from Saffron House 6-10 Kirby Street London Select County EC1N 8TS United Kingdom to Saffron House 6-10 Kirby Street London EC1N 8TS on 12 May 2016 (2 pages)
10 April 2016Incorporation
Statement of capital on 2016-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 April 2016Incorporation
Statement of capital on 2016-04-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)