CGS INTERNATIONAL SECURITIES UK LTD.

Register to unlock more data on OkredoRegister

CGS INTERNATIONAL SECURITIES UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02719607

Incorporation date

02/06/1992

Size

Full

Contacts

Registered address

Registered address

53 New Broad Street, London EC2M 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1992)
dot icon10/04/2026
Full accounts made up to 2025-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon01/04/2025
Full accounts made up to 2024-12-31
dot icon26/02/2025
Statement of company's objects
dot icon26/02/2025
Memorandum and Articles of Association
dot icon26/02/2025
Resolutions
dot icon05/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon20/04/2024
Full accounts made up to 2023-12-31
dot icon15/01/2024
Certificate of change of name
dot icon28/06/2023
Full accounts made up to 2022-12-31
dot icon16/06/2023
Notification of Ministry of Finance of the People's Republic of China as a person with significant control on 2016-07-01
dot icon16/06/2023
Cessation of Rohan Pelham White as a person with significant control on 2016-07-01
dot icon16/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon15/06/2023
Director's details changed for Mr Ashley George Dyer on 2023-06-14
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon06/06/2022
Register inspection address has been changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU
dot icon08/04/2022
Full accounts made up to 2021-12-31
dot icon18/03/2022
Director's details changed for Rachel Ho on 2022-03-18
dot icon16/12/2021
Termination of appointment of Wong Poh'ee as a director on 2021-12-16
dot icon29/06/2021
Full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon01/03/2021
Registered office address changed from 27 Knightsbridge, London 27 Knightsbridge London SW1X 7LY United Kingdom to 53 New Broad Street London EC2M 1JJ on 2021-03-01
dot icon02/12/2020
Termination of appointment of John Choi as a director on 2020-12-02
dot icon17/11/2020
Appointment of Mr Ashley George Dyer as a director on 2020-11-13
dot icon11/09/2020
Amended full accounts made up to 2018-12-31
dot icon11/09/2020
Amended full accounts made up to 2019-12-31
dot icon15/06/2020
Full accounts made up to 2019-12-31
dot icon05/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon19/05/2020
Director's details changed for Mr John Choi on 2020-05-19
dot icon06/11/2019
Registered office address changed from 27 Knightsbridge London SW1X 7YB to 27 Knightsbridge, London 27 Knightsbridge London SW1X 7LY on 2019-11-06
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon04/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon08/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon08/06/2018
Cessation of Cimb Securities International Pte Ltd as a person with significant control on 2016-07-01
dot icon27/04/2018
Full accounts made up to 2017-12-31
dot icon26/02/2018
Appointment of Rachel Ho as a director on 2018-02-07
dot icon26/02/2018
Appointment of Wong Poh'ee as a director on 2018-02-07
dot icon26/02/2018
Termination of appointment of Carolina Swee Liang Chan as a director on 2018-02-07
dot icon12/02/2018
Register inspection address has been changed to 150 Aldersgate Street London EC1A 4AB
dot icon06/02/2018
Resolutions
dot icon07/11/2017
Termination of appointment of Carter Backer Winter Trustees Ltd as a secretary on 2017-07-31
dot icon23/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon04/05/2017
Full accounts made up to 2016-12-31
dot icon11/08/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon11/08/2016
Termination of appointment of Patrick Chung-Ho Han as a director on 2016-06-23
dot icon11/08/2016
Appointment of Mr Rohan Pelham White as a director on 2016-06-08
dot icon07/05/2016
Full accounts made up to 2015-12-31
dot icon21/10/2015
Full accounts made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2013-12-31
dot icon15/07/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon15/07/2014
Appointment of Carter Backer Winter Trustees Ltd as a secretary on 2014-02-25
dot icon15/07/2014
Termination of appointment of Direct Control Limited as a secretary on 2014-02-24
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon19/07/2013
Secretary's details changed for Direct Control Limited on 2013-06-01
dot icon25/01/2013
Termination of appointment of Asish Dey as a director
dot icon26/11/2012
Termination of appointment of Julia Hashim as a director
dot icon06/11/2012
Appointment of Mr John Choi as a director
dot icon06/11/2012
Appointment of Mr Patrick Chung-Ho Han as a director
dot icon23/10/2012
Full accounts made up to 2011-12-31
dot icon17/10/2012
Termination of appointment of Erwin Go as a director
dot icon25/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon22/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon12/07/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon08/07/2010
Director's details changed for Mr Erwin Tionggoan Go on 2010-01-01
dot icon08/07/2010
Director's details changed for Ms Julia Hashim on 2010-01-01
dot icon08/07/2010
Director's details changed for Carolina Swee Liang Chan on 2010-01-01
dot icon08/07/2010
Director's details changed for Mr Michael John Clarke on 2010-01-01
dot icon08/07/2010
Director's details changed for Asish Kumar Dey on 2010-01-01
dot icon08/07/2010
Secretary's details changed for Direct Control Limited on 2010-01-01
dot icon08/07/2010
Termination of appointment of Michael Clarke as a director
dot icon05/07/2010
Full accounts made up to 2009-12-31
dot icon20/07/2009
Certificate of change of name
dot icon24/06/2009
Return made up to 02/06/09; full list of members
dot icon09/06/2009
Director appointed mr erwin tionggoan go
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon16/04/2009
Appointment terminated director william murray
dot icon11/08/2008
Return made up to 02/06/08; full list of members
dot icon23/06/2008
Director appointed ms julia hashim
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon17/07/2007
Return made up to 02/06/07; full list of members
dot icon06/06/2007
Director resigned
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon14/09/2006
Registered office changed on 14/09/06 from: 1 queen annes gate london SW1H 9BT
dot icon21/06/2006
Return made up to 02/06/06; full list of members
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon01/03/2006
New director appointed
dot icon01/11/2005
New director appointed
dot icon14/10/2005
Full accounts made up to 2004-12-31
dot icon30/09/2005
Director resigned
dot icon23/09/2005
Director resigned
dot icon08/08/2005
Director resigned
dot icon24/07/2005
Return made up to 02/06/05; full list of members
dot icon12/07/2005
Certificate of change of name
dot icon11/03/2005
Declaration of satisfaction of mortgage/charge
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon07/07/2004
Secretary resigned
dot icon07/07/2004
New secretary appointed
dot icon22/06/2004
Return made up to 02/06/04; full list of members
dot icon23/04/2004
Full accounts made up to 2003-12-31
dot icon16/06/2003
Return made up to 02/06/03; full list of members
dot icon22/04/2003
Full accounts made up to 2002-12-31
dot icon30/05/2002
Return made up to 02/06/02; full list of members
dot icon27/03/2002
Registered office changed on 27/03/02 from: 22 old queen street london SW1H 9HW
dot icon19/03/2002
Full accounts made up to 2001-12-31
dot icon11/12/2001
Director resigned
dot icon28/06/2001
Return made up to 02/06/01; full list of members
dot icon09/05/2001
Full accounts made up to 2000-12-31
dot icon23/04/2001
New director appointed
dot icon20/06/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
Return made up to 02/06/00; full list of members
dot icon10/02/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon11/10/1999
Full accounts made up to 1999-06-30
dot icon30/06/1999
Return made up to 02/06/99; no change of members
dot icon19/03/1999
Full accounts made up to 1998-06-30
dot icon03/08/1998
New director appointed
dot icon01/07/1998
Return made up to 02/06/98; no change of members
dot icon13/10/1997
Director resigned
dot icon20/08/1997
Full accounts made up to 1997-06-30
dot icon15/08/1997
New director appointed
dot icon18/06/1997
Return made up to 02/06/97; full list of members
dot icon19/10/1996
Registered office changed on 19/10/96 from: saddlers house gutter lane london EC2V 6HS
dot icon20/09/1996
Full accounts made up to 1996-06-30
dot icon05/07/1996
Return made up to 02/06/96; full list of members
dot icon04/03/1996
New secretary appointed
dot icon04/03/1996
Secretary resigned
dot icon08/01/1996
New director appointed
dot icon08/01/1996
Director resigned
dot icon05/09/1995
Full accounts made up to 1995-06-30
dot icon23/06/1995
Director resigned
dot icon12/06/1995
Return made up to 02/06/95; no change of members
dot icon07/06/1995
New director appointed
dot icon30/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1994-06-30
dot icon28/06/1994
Return made up to 02/06/94; no change of members
dot icon05/02/1994
Registered office changed on 05/02/94 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH
dot icon05/02/1994
Director resigned;new director appointed
dot icon06/12/1993
Director's particulars changed
dot icon06/12/1993
Secretary resigned;new secretary appointed
dot icon17/11/1993
Resolutions
dot icon17/11/1993
Resolutions
dot icon17/11/1993
Resolutions
dot icon07/10/1993
Full accounts made up to 1993-06-30
dot icon07/07/1993
Return made up to 02/06/93; full list of members
dot icon24/06/1993
Ad 24/05/93--------- £ si 499998@1=499998 £ ic 2/500000
dot icon21/04/1993
Particulars of mortgage/charge
dot icon14/08/1992
Director resigned;new director appointed
dot icon14/08/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/08/1992
Registered office changed on 14/08/92 from: 2 baches street london N1 6UB
dot icon03/08/1992
Memorandum and Articles of Association
dot icon03/08/1992
Nc inc already adjusted 17/07/92
dot icon03/08/1992
Resolutions
dot icon03/08/1992
Resolutions
dot icon03/08/1992
Memorandum and Articles of Association
dot icon03/08/1992
Resolutions
dot icon16/07/1992
Certificate of change of name
dot icon02/06/1992
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
02/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Rohan Pelham
Director
08/06/2016 - Present
2
Ho, Wai Chu
Director
07/02/2018 - Present
-
Dyer, Ashley George
Director
13/11/2020 - Present
-

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 CGS INTERNATIONAL SECURITIES UK LTD.

CGS INTERNATIONAL SECURITIES UK LTD. is an(a) Active company incorporated on 02/06/1992 with the registered office located at 53 New Broad Street, London EC2M 1JJ. 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 INTERNATIONAL SECURITIES UK LTD.?

toggle

CGS INTERNATIONAL SECURITIES UK LTD. is currently Active. It was registered on 02/06/1992 .

Where is CGS INTERNATIONAL SECURITIES UK LTD. located?

toggle

CGS INTERNATIONAL SECURITIES UK LTD. is registered at 53 New Broad Street, London EC2M 1JJ.

What does CGS INTERNATIONAL SECURITIES UK LTD. do?

toggle

CGS INTERNATIONAL SECURITIES UK LTD. operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CGS INTERNATIONAL SECURITIES UK LTD.?

toggle

The latest filing was on 10/04/2026: Full accounts made up to 2025-12-31.