About

Registered Number: 04713600
Date of Incorporation: 27/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Bread Factory, 1a Broughton Street, London, SW8 3QJ

 

Having been setup in 2003, Cegedim World Internal Services Ltd are based in London. The companies directors are listed as Elliott, Liam, Elliott, Liam, Hurley, Patrick Christopher, Clark, Jacqueline Maria, Mcdonnell, Alan, Naughton, Ray at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIOTT, Liam 02 July 2008 - 1
CLARK, Jacqueline Maria 27 March 2003 06 June 2003 1
MCDONNELL, Alan 06 June 2003 30 September 2005 1
NAUGHTON, Ray 06 June 2003 30 April 2007 1
Secretary Name Appointed Resigned Total Appointments
ELLIOTT, Liam 17 April 2018 - 1
HURLEY, Patrick Christopher 19 May 2004 17 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 03 July 2019
RESOLUTIONS - N/A 21 June 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 June 2019
SH19 - Statement of capital 21 June 2019
CAP-SS - N/A 21 June 2019
AA - Annual Accounts 18 September 2018
SH01 - Return of Allotment of shares 10 September 2018
CS01 - N/A 12 July 2018
RESOLUTIONS - N/A 22 May 2018
SH01 - Return of Allotment of shares 16 May 2018
TM02 - Termination of appointment of secretary 27 April 2018
AP03 - Appointment of secretary 27 April 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 06 July 2017
AA - Annual Accounts 27 July 2016
CS01 - N/A 12 July 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 21 July 2015
CH03 - Change of particulars for secretary 21 July 2015
CH01 - Change of particulars for director 21 July 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 29 July 2012
CH01 - Change of particulars for director 29 July 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 31 July 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 23 July 2009
MEM/ARTS - N/A 10 February 2009
AA - Annual Accounts 03 September 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
363a - Annual Return 18 August 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 28 August 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 04 July 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
RESOLUTIONS - N/A 07 April 2006
288b - Notice of resignation of directors or secretaries 05 October 2005
363s - Annual Return 10 July 2005
AA - Annual Accounts 05 July 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 08 June 2005
RESOLUTIONS - N/A 08 December 2004
AA - Annual Accounts 19 November 2004
225 - Change of Accounting Reference Date 15 November 2004
363s - Annual Return 29 July 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
363s - Annual Return 01 June 2004
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 16 July 2003
RESOLUTIONS - N/A 10 July 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 27 June 2003
395 - Particulars of a mortgage or charge 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee and charge 23 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.