Company NameC.G.I.S. Group (Holdings No. 2) Limited
Company StatusActive
Company Number10252879
CategoryPrivate Limited Company
Incorporation Date27 June 2016(7 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2023(6 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

17 August 2016Delivered on: 20 August 2016
Persons entitled: Pramerica Real Estate Capital Vi S. a R.L.

Classification: A registered charge
Outstanding

Filing History

7 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
26 April 2023Appointment of Mrs Niki Maxine Cole as a director on 26 April 2023 (2 pages)
26 April 2023Termination of appointment of Terence Shelby Cole as a director on 26 April 2023 (1 page)
15 April 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
29 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 30 June 2021 (5 pages)
30 July 2021Confirmation statement made on 26 June 2021 with updates (5 pages)
30 April 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
13 July 2020Confirmation statement made on 26 June 2020 with updates (5 pages)
24 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
8 July 2019Confirmation statement made on 26 June 2019 with updates (5 pages)
30 January 2019Accounts for a small company made up to 30 June 2018 (15 pages)
9 July 2018Confirmation statement made on 26 June 2018 with updates (5 pages)
15 February 2018Accounts for a small company made up to 30 June 2017 (16 pages)
8 August 2017Notification of C.G.I.S. Group (Holdings) Limited as a person with significant control on 27 June 2016 (1 page)
8 August 2017Notification of C.G.I.S. Group (Holdings) Limited as a person with significant control on 8 August 2017 (1 page)
8 August 2017Notification of C.G.I.S. Group (Holdings) Limited as a person with significant control on 27 June 2016 (1 page)
27 July 2017Notification of C.G.I.S. Group (Holdings) Limited as a person with significant control on 27 June 2016 (1 page)
27 July 2017Notification of C.G.I.S. Group (Holdings) Limited as a person with significant control on 27 June 2016 (1 page)
27 July 2017Notification of C.G.I.S. Group (Holdings) Limited as a person with significant control on 27 July 2017 (1 page)
14 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
20 August 2016Registration of charge 102528790001, created on 17 August 2016 (53 pages)
20 August 2016Registration of charge 102528790001, created on 17 August 2016 (53 pages)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 1
(32 pages)
27 June 2016Incorporation
Statement of capital on 2016-06-27
  • GBP 1
(32 pages)