CGIS GROUP (NO. 3) LIMITED

Register to unlock more data on OkredoRegister

CGIS GROUP (NO. 3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04608483

Incorporation date

04/12/2002

Size

Group

Contacts

Registered address

Registered address

10 Upper Berkeley Street, London, W1H 7PECopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2002)
dot icon29/01/2026
Group of companies' accounts made up to 2025-06-30
dot icon04/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon06/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon15/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon17/05/2024
Group of companies' accounts made up to 2023-06-30
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon27/04/2023
Termination of appointment of Terence Shelby Cole as a director on 2023-04-27
dot icon27/04/2023
Appointment of Mrs Niki Maxine Cole as a director on 2023-04-27
dot icon23/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon05/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon11/01/2022
Confirmation statement made on 2021-12-04 with updates
dot icon04/01/2022
Group of companies' accounts made up to 2021-06-30
dot icon13/01/2021
Group of companies' accounts made up to 2020-06-30
dot icon07/01/2021
Confirmation statement made on 2020-12-04 with updates
dot icon09/04/2020
Registration of charge 046084830008, created on 2020-04-08
dot icon09/04/2020
Registration of charge 046084830010, created on 2020-04-08
dot icon09/04/2020
Registration of charge 046084830009, created on 2020-04-08
dot icon20/12/2019
Group of companies' accounts made up to 2019-06-30
dot icon10/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon07/02/2019
Group of companies' accounts made up to 2018-06-30
dot icon20/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon31/10/2018
Registration of charge 046084830007, created on 2018-10-26
dot icon19/12/2017
Group of companies' accounts made up to 2017-06-30
dot icon18/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon07/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon15/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon02/09/2016
Director's details changed for Mr Steven Ross Collins on 2016-08-17
dot icon02/09/2016
Director's details changed for Mr Mark Neil Steinberg on 2016-08-17
dot icon12/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon18/02/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon26/01/2016
Termination of appointment of Robert Graham Park as a secretary on 2015-04-24
dot icon16/04/2015
Group of companies' accounts made up to 2014-06-30
dot icon07/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon01/10/2014
Satisfaction of charge 046084830005 in full
dot icon01/10/2014
Satisfaction of charge 046084830006 in full
dot icon04/03/2014
Group of companies' accounts made up to 2013-06-30
dot icon09/01/2014
Annual return made up to 2013-12-04 with full list of shareholders
dot icon07/10/2013
Satisfaction of charge 4 in full
dot icon20/09/2013
Registration of charge 046084830005
dot icon20/09/2013
Registration of charge 046084830006
dot icon04/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon21/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon06/03/2012
Group of companies' accounts made up to 2011-06-30
dot icon10/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon04/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon25/01/2011
Termination of appointment of Bruce Anderson as a director
dot icon25/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon10/08/2010
Sub-division of shares on 2010-07-01
dot icon10/08/2010
Change of share class name or designation
dot icon10/08/2010
Particulars of variation of rights attached to shares
dot icon10/08/2010
Resolutions
dot icon19/07/2010
Sub-division of shares on 2010-06-16
dot icon13/07/2010
Particulars of variation of rights attached to shares
dot icon13/07/2010
Change of share class name or designation
dot icon13/07/2010
Statement of company's objects
dot icon13/07/2010
Resolutions
dot icon13/07/2010
Termination of appointment of Bruce Anderson as a director
dot icon12/07/2010
Particulars of a mortgage or charge / charge no: 4
dot icon04/05/2010
Group of companies' accounts made up to 2009-06-30
dot icon13/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon11/01/2010
Appointment of Mr Bruce Smith Anderson as a director
dot icon11/01/2010
Termination of appointment of Alan Macleod as a director
dot icon20/11/2009
Appointment of Mr Bruce Smith Anderson as a director
dot icon01/06/2009
Group of companies' accounts made up to 2008-06-30
dot icon14/05/2009
Director appointed alan donald ewen macleod
dot icon06/01/2009
Return made up to 04/12/08; full list of members
dot icon22/08/2008
Group of companies' accounts made up to 2007-06-30
dot icon07/01/2008
Return made up to 04/12/07; full list of members
dot icon11/06/2007
Group of companies' accounts made up to 2006-06-30
dot icon21/02/2007
Return made up to 04/12/06; full list of members
dot icon01/11/2006
Secretary resigned
dot icon20/10/2006
New secretary appointed
dot icon12/10/2006
Secretary resigned
dot icon12/10/2006
New secretary appointed
dot icon05/07/2006
Declaration of satisfaction of mortgage/charge
dot icon01/03/2006
Group of companies' accounts made up to 2005-06-30
dot icon14/12/2005
Return made up to 04/12/05; full list of members
dot icon13/09/2005
Statement of affairs
dot icon13/09/2005
Ad 05/07/05--------- £ si 100@1=100 £ ic 100/200
dot icon13/09/2005
Nc inc already adjusted 05/07/05
dot icon13/09/2005
Memorandum and Articles of Association
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon13/09/2005
Resolutions
dot icon25/06/2005
Declaration of satisfaction of mortgage/charge
dot icon25/06/2005
Declaration of satisfaction of mortgage/charge
dot icon06/05/2005
Particulars of mortgage/charge
dot icon16/03/2005
Group of companies' accounts made up to 2004-06-30
dot icon17/12/2004
Return made up to 04/12/04; full list of members
dot icon19/07/2004
Director's particulars changed
dot icon06/05/2004
Group of companies' accounts made up to 2003-06-30
dot icon27/11/2003
Return made up to 04/12/03; full list of members
dot icon22/01/2003
New director appointed
dot icon06/01/2003
Particulars of mortgage/charge
dot icon06/01/2003
Particulars of mortgage/charge
dot icon23/12/2002
Ad 17/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon23/12/2002
New director appointed
dot icon23/12/2002
New secretary appointed;new director appointed
dot icon23/12/2002
Director resigned
dot icon23/12/2002
Secretary resigned
dot icon18/12/2002
Accounting reference date shortened from 31/12/03 to 30/06/03
dot icon04/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Terence Shelby
Director
11/12/2002 - 27/04/2023
408
Collins, Steven Ross
Director
11/12/2002 - Present
260
Steinberg, Mark Neil
Director
11/12/2002 - Present
400
Cole, Niki Maxine
Director
27/04/2023 - Present
106

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CGIS GROUP (NO. 3) LIMITED

CGIS GROUP (NO. 3) LIMITED is an(a) Active company incorporated on 04/12/2002 with the registered office located at 10 Upper Berkeley Street, London, W1H 7PE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CGIS GROUP (NO. 3) LIMITED?

toggle

CGIS GROUP (NO. 3) LIMITED is currently Active. It was registered on 04/12/2002 .

Where is CGIS GROUP (NO. 3) LIMITED located?

toggle

CGIS GROUP (NO. 3) LIMITED is registered at 10 Upper Berkeley Street, London, W1H 7PE.

What does CGIS GROUP (NO. 3) LIMITED do?

toggle

CGIS GROUP (NO. 3) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CGIS GROUP (NO. 3) LIMITED?

toggle

The latest filing was on 29/01/2026: Group of companies' accounts made up to 2025-06-30.