CGS HOLDINGS LTD.

Register to unlock more data on OkredoRegister

CGS HOLDINGS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02798276

Incorporation date

10/03/1993

Size

Full

Contacts

Registered address

Registered address

95 Queen Victoria Street, London EC4V 4HNCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1993)
dot icon19/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon07/05/2025
Full accounts made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon28/02/2025
Registered office address changed from 1 Forge End Woking Surrey GU21 6DB to 95 Queen Victoria Street London EC4V 4HN on 2025-02-28
dot icon28/02/2025
Director's details changed for Mrs Nivedita Krishnamurthy Bhagat on 2025-02-28
dot icon12/12/2024
Termination of appointment of Paul Arthur Margetts as a director on 2024-12-02
dot icon11/12/2024
Appointment of Mr Robert Charles Walker as a director on 2024-12-02
dot icon13/05/2024
Full accounts made up to 2023-12-31
dot icon22/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon16/01/2024
Director's details changed for Mrs Nivedita Krishnamurthy Bhagat on 2024-01-03
dot icon31/12/2023
Termination of appointment of Carole Gabriella Ferrand as a director on 2023-12-31
dot icon22/05/2023
Accounts for a small company made up to 2022-12-31
dot icon17/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon01/06/2022
Full accounts made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon27/05/2021
Full accounts made up to 2020-12-31
dot icon26/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon19/06/2020
Termination of appointment of Paul Hermelin as a director on 2020-05-20
dot icon03/04/2020
Appointment of Mrs Nivedita Krishnamurthy Bhagat as a director on 2020-03-31
dot icon01/04/2020
Termination of appointment of Christine Mary Hodgson as a director on 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon18/10/2019
Change of details for Capgemini S.E. as a person with significant control on 2016-04-06
dot icon15/10/2019
Change of details for Capgemini S.E. as a person with significant control on 2016-04-06
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon07/05/2019
Resolutions
dot icon18/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon13/02/2019
Appointment of Ms Carole Gabriella Ferrand as a director on 2019-02-01
dot icon13/02/2019
Appointment of Mr Paul Arthur Margetts as a director on 2019-02-01
dot icon13/02/2019
Termination of appointment of Pierre Yves Cros as a director on 2019-02-01
dot icon13/02/2019
Termination of appointment of Jean-Baptiste Jacques Emmanuel Valery Massignon as a director on 2019-02-01
dot icon13/02/2019
Termination of appointment of James Robert Peter Gilshenan as a director on 2019-02-01
dot icon13/02/2019
Termination of appointment of Aiman Ezzat as a director on 2019-02-01
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon06/03/2018
Change of details for Cap Gemini S.A. as a person with significant control on 2017-06-05
dot icon02/02/2018
Appointment of Mr James Robert Peter Gilshenan as a director on 2018-01-22
dot icon02/02/2018
Termination of appointment of Anthony John Deans as a director on 2018-01-22
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon11/04/2017
Termination of appointment of Paul Anthony Nannetti as a director on 2017-04-06
dot icon29/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon23/08/2016
Director's details changed for Paul Hermelin on 2016-08-23
dot icon23/08/2016
Secretary's details changed for Ms Julie Mangan on 2016-08-23
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon27/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon04/08/2014
Secretary's details changed for Mrs Julie Pereira on 2014-08-01
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon02/07/2013
Full accounts made up to 2012-12-31
dot icon03/05/2013
Secretary's details changed for Mrs Julie Pereira on 2013-05-01
dot icon28/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon09/01/2013
Appointment of Mr Aiman Ezzat as a director
dot icon08/01/2013
Termination of appointment of Nicolas Dufourcq as a director
dot icon14/09/2012
Appointment of Mr Jean-Baptiste Jacques Emmanuel Valery Massignon as a director
dot icon04/09/2012
Termination of appointment of Alain Donzeaud as a director
dot icon09/08/2012
Secretary's details changed for Mrs Julie Pereira on 2012-08-06
dot icon21/06/2012
Miscellaneous
dot icon14/06/2012
Miscellaneous
dot icon11/06/2012
Full accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon08/02/2012
Appointment of Mr Pierre-Yves Cros as a director
dot icon27/01/2012
Termination of appointment of Paul Spence as a director
dot icon16/06/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon12/11/2010
Appointment of Mr Paul Nannetti as a director
dot icon12/11/2010
Termination of appointment of Olivier Picard as a director
dot icon26/04/2010
Full accounts made up to 2009-12-31
dot icon12/04/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon12/04/2010
Director's details changed for Paul Hermelin on 2010-03-10
dot icon12/04/2010
Director's details changed for Mr Anthony John Deans on 2010-03-10
dot icon12/04/2010
Director's details changed for Mr Olivier Gaston Picard on 2010-03-10
dot icon07/01/2010
Director's details changed for Paul David Spence on 2009-12-17
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon03/04/2009
Return made up to 10/03/09; full list of members
dot icon21/01/2009
Director's change of particulars / christine hodgson / 01/01/2009
dot icon20/01/2009
Director's change of particulars / nicolas dufourcq / 01/01/2009
dot icon07/01/2009
Director appointed mr olivier gaston picard
dot icon06/01/2009
Director appointed mr anthony john deans
dot icon06/01/2009
Appointment terminated director mark porter
dot icon06/01/2009
Appointment terminated director patrick nicolet
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon23/04/2008
Return made up to 10/03/08; full list of members
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon05/04/2007
Return made up to 10/03/07; full list of members
dot icon20/12/2006
Director's particulars changed
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon20/07/2006
Secretary's particulars changed
dot icon03/04/2006
Return made up to 10/03/06; full list of members
dot icon04/01/2006
New director appointed
dot icon26/10/2005
Director resigned
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon07/07/2005
Director resigned
dot icon07/07/2005
New director appointed
dot icon25/05/2005
Return made up to 10/03/05; full list of members
dot icon18/01/2005
New director appointed
dot icon10/01/2005
Director resigned
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon21/10/2004
New director appointed
dot icon06/10/2004
Resolutions
dot icon06/10/2004
Director resigned
dot icon19/08/2004
Ad 29/06/04--------- £ si [email protected]=100000000 £ ic 430838208/530838208
dot icon19/08/2004
Nc inc already adjusted 29/06/04
dot icon19/08/2004
Resolutions
dot icon09/08/2004
Secretary's particulars changed
dot icon29/06/2004
Secretary's particulars changed
dot icon04/06/2004
New director appointed
dot icon04/06/2004
New director appointed
dot icon27/04/2004
Return made up to 10/03/04; no change of members
dot icon13/01/2004
Secretary's particulars changed
dot icon07/08/2003
Full accounts made up to 2002-12-31
dot icon12/06/2003
New director appointed
dot icon10/05/2003
Return made up to 10/03/03; no change of members
dot icon09/05/2003
Director's particulars changed
dot icon16/04/2003
Auditor's resignation
dot icon06/01/2003
Registered office changed on 06/01/03 from: 130 shaftesbury avenue london W1D 5EU
dot icon31/12/2002
Full accounts made up to 2001-12-31
dot icon25/09/2002
New director appointed
dot icon25/09/2002
Director resigned
dot icon25/09/2002
Director resigned
dot icon16/08/2002
New director appointed
dot icon05/04/2002
Return made up to 10/03/02; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon03/07/2001
Secretary's particulars changed
dot icon18/04/2001
Return made up to 10/03/01; full list of members
dot icon15/01/2001
Director resigned
dot icon28/11/2000
Director's particulars changed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon17/07/2000
Registered office changed on 17/07/00 from: cap gemini house 130 shaftesbury avenue london W1V 8HH
dot icon31/03/2000
Return made up to 10/03/00; no change of members
dot icon18/02/2000
New director appointed
dot icon18/02/2000
Director resigned
dot icon17/12/1999
Certificate of reduction of issued capital
dot icon17/12/1999
Reduction of iss capital and minute (oc)
dot icon16/09/1999
Director's particulars changed
dot icon30/07/1999
Resolutions
dot icon27/07/1999
Full accounts made up to 1998-12-31
dot icon23/07/1999
New director appointed
dot icon13/07/1999
Director resigned
dot icon26/03/1999
Return made up to 10/03/99; full list of members
dot icon17/02/1999
Director resigned
dot icon12/01/1999
Ad 10/12/98--------- £ si 19164936@1=19164936 £ ic 434348967/453513903
dot icon18/08/1998
Secretary resigned
dot icon18/08/1998
New secretary appointed
dot icon11/08/1998
Director resigned
dot icon11/08/1998
New director appointed
dot icon05/08/1998
Full accounts made up to 1997-12-31
dot icon24/04/1998
Return made up to 10/03/98; no change of members
dot icon06/02/1998
New director appointed
dot icon19/01/1998
New secretary appointed
dot icon19/01/1998
Secretary resigned
dot icon15/12/1997
Ad 28/11/97--------- £ si 47505284@1=47505284 £ ic 386843683/434348967
dot icon07/05/1997
Full accounts made up to 1996-12-31
dot icon25/03/1997
Return made up to 10/03/97; no change of members
dot icon27/06/1996
Full accounts made up to 1995-12-31
dot icon11/04/1996
Return made up to 10/03/96; full list of members
dot icon22/02/1996
New director appointed
dot icon22/02/1996
New director appointed
dot icon14/02/1996
Director resigned
dot icon14/02/1996
Director resigned
dot icon03/10/1995
Ad 22/09/95--------- £ si 13404689@1=13404689 £ ic 373438994/386843683
dot icon24/03/1995
Full accounts made up to 1994-12-31
dot icon24/03/1995
Return made up to 10/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Full accounts made up to 1993-12-31
dot icon29/03/1994
Return made up to 10/03/94; full list of members
dot icon16/03/1994
Ad 14/02/94--------- £ si 70500000@1=70500000 £ ic 302938994/373438994
dot icon11/03/1994
Director's particulars changed
dot icon12/12/1993
Resolutions
dot icon12/12/1993
Resolutions
dot icon06/12/1993
Location of register of members
dot icon06/12/1993
Registered office changed on 06/12/93 from: hoskyns house 130 shaftesbury avenue london W1V 7DN
dot icon06/12/1993
Location of register of directors' interests
dot icon28/09/1993
New director appointed
dot icon21/09/1993
New director appointed
dot icon13/08/1993
Statement of affairs
dot icon13/08/1993
Ad 17/06/93--------- £ si 302838994@1
dot icon26/07/1993
Location of register of members
dot icon26/07/1993
Location of register of directors' interests
dot icon26/07/1993
Location - directors service contracts and memoranda
dot icon16/07/1993
Ad 17/06/93--------- £ si 302838994@1=302838994 £ ic 100000/302938994
dot icon10/06/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New director appointed
dot icon18/05/1993
New secretary appointed
dot icon21/04/1993
Registered office changed on 21/04/93 from: 9 cheapside london EC2V 6AD
dot icon21/04/1993
Accounting reference date notified as 31/12
dot icon21/04/1993
Ad 02/04/93--------- £ si 99999@1=99999 £ ic 1/100000
dot icon07/04/1993
Resolutions
dot icon07/04/1993
Resolutions
dot icon07/04/1993
Resolutions
dot icon07/04/1993
Memorandum and Articles of Association
dot icon02/04/1993
Certificate of change of name
dot icon10/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Margetts, Paul Arthur
Director
01/02/2019 - 02/12/2024
12
Walker, Robert Charles
Director
02/12/2024 - Present
8
Ferrand, Carole Gabriella
Director
01/02/2019 - 31/12/2023
1
Bhagat, Nivedita Krishnamurthy
Director
31/03/2020 - Present
1
Mangan, Julie
Secretary
13/08/1998 - Present
4

Persons with Significant Control

0

No PSC data available.

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 CGS HOLDINGS LTD.

CGS HOLDINGS LTD. is an(a) Active company incorporated on 10/03/1993 with the registered office located at 95 Queen Victoria Street, London EC4V 4HN. 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 CGS HOLDINGS LTD.?

toggle

CGS HOLDINGS LTD. is currently Active. It was registered on 10/03/1993 .

Where is CGS HOLDINGS LTD. located?

toggle

CGS HOLDINGS LTD. is registered at 95 Queen Victoria Street, London EC4V 4HN.

What does CGS HOLDINGS LTD. do?

toggle

CGS HOLDINGS LTD. operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CGS HOLDINGS LTD.?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-10 with no updates.