CGI GOVERNANCE SERVICES LIMITED
Status | ACTIVE |
Company No. | 08187336 |
Category | Private Limited Company |
Incorporated | 22 Aug 2012 |
Age | 11 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
CGI GOVERNANCE SERVICES LIMITED is an active private limited company with number 08187336. It was incorporated 11 years, 9 months, 7 days ago, on 22 August 2012. The company address is Saffron House Saffron House, London, EC1N 8TS.
Company Fillings
Accounts with accounts type dormant
Date: 21 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 14 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type dormant
Date: 12 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type dormant
Date: 17 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change to a person with significant control
Date: 20 Dec 2021
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cgi Holdings Limited
Change date: 2021-07-07
Documents
Change to a person with significant control
Date: 20 Dec 2021
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Cgi Nominees Ltd
Change date: 2021-07-07
Documents
Change to a person with significant control
Date: 29 Nov 2021
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ukriat Nominees Ltd
Change date: 2021-07-26
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Change person secretary company with change date
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-08-01
Officer name: Mrs Cynthia Mora Spencer
Documents
Appoint person director company with name date
Date: 02 Aug 2021
Action Date: 01 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Cynthia Mora Spencer
Appointment date: 2021-08-01
Documents
Termination director company with name termination date
Date: 02 Aug 2021
Action Date: 30 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Graham Ing
Termination date: 2021-07-30
Documents
Accounts with accounts type dormant
Date: 22 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Resolution
Date: 16 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type dormant
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Termination director company with name termination date
Date: 01 Jul 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-26
Officer name: Simon Kingsley Osborne
Documents
Appoint person director company with name date
Date: 11 Apr 2019
Action Date: 03 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-03
Officer name: Mrs Sara Kaye Drake
Documents
Accounts with accounts type dormant
Date: 13 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type dormant
Date: 21 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2017
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Appoint person secretary company with name date
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Cynthia Mora Spencer
Appointment date: 2017-03-06
Documents
Resolution
Date: 16 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type dormant
Date: 09 Nov 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 21 Sep 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Change account reference date company current shortened
Date: 24 Jun 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
New date: 2016-06-30
Made up date: 2016-08-31
Documents
Accounts with accounts type dormant
Date: 25 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Accounts with accounts type dormant
Date: 05 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Termination secretary company with name termination date
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-11-07
Officer name: Russell Morrice
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Accounts with accounts type dormant
Date: 20 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 24 Mar 2014
Action Date: 24 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-24
Old address: 16 Park Crescent London W1B 1AH United Kingdom
Documents
Certificate change of name company
Date: 10 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed icsa publishing LIMITED\certificate issued on 10/10/13
Documents
Change of name notice
Date: 10 Oct 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Some Companies
2 MINTON PLACE,BICESTER,OX26 6QB
Number: | 11087189 |
Status: | ACTIVE |
Category: | Private Limited Company |
274 BARNSLEY STREET,WIGAN,WN6 7HS
Number: | 07496195 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITEHOUSE,WOODFORD GREEN,IG8 9LB
Number: | 03000171 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
3RD FLOOR BROADWAY HOUSE,HEREFORD,HR4 9AR
Number: | 04934590 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD,PORTSMOUTH,PO6 3TH
Number: | 11561419 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEPPETT AND WALKER LOS AMIGOS LIMITED
1 ARNE CLOSE,NEWPORT,NP19 9NF
Number: | 11355389 |
Status: | ACTIVE |
Category: | Private Limited Company |