About

Registered Number: 04089258
Date of Incorporation: 12/10/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 7-9 Swan Road, Lichfield, Staffordshire, WS13 6QZ,

 

Founded in 2000, Cgi Insurance Services Ltd has its registered office in Lichfield, it has a status of "Active". The current directors of this business are listed as Barker, Luke, Hinchley, Lawrence James, Orbart, Paul, Young, William at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Luke 01 January 2001 - 1
HINCHLEY, Lawrence James 01 November 2003 05 March 2020 1
ORBART, Paul 01 January 2001 05 March 2020 1
YOUNG, William 01 January 2001 04 July 2019 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 18 August 2020
SH08 - Notice of name or other designation of class of shares 14 April 2020
SH10 - Notice of particulars of variation of rights attached to shares 14 April 2020
RESOLUTIONS - N/A 23 March 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM02 - Termination of appointment of secretary 11 March 2020
PSC07 - N/A 11 March 2020
PSC02 - N/A 11 March 2020
MR04 - N/A 21 February 2020
MR04 - N/A 13 February 2020
MR04 - N/A 13 February 2020
CS01 - N/A 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
PSC01 - N/A 24 October 2019
PSC09 - N/A 24 October 2019
AA - Annual Accounts 20 August 2019
TM01 - Termination of appointment of director 04 July 2019
AD01 - Change of registered office address 13 November 2018
CS01 - N/A 15 October 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 27 August 2013
MG01 - Particulars of a mortgage or charge 20 December 2012
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 26 November 2008
287 - Change in situation or address of Registered Office 23 July 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 25 February 2008
395 - Particulars of a mortgage or charge 19 September 2007
395 - Particulars of a mortgage or charge 19 September 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 15 November 2006
AA - Annual Accounts 01 June 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 03 October 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 30 September 2004
RESOLUTIONS - N/A 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2004
123 - Notice of increase in nominal capital 10 March 2004
288a - Notice of appointment of directors or secretaries 05 November 2003
363s - Annual Return 17 October 2003
AA - Annual Accounts 17 July 2003
225 - Change of Accounting Reference Date 12 November 2002
363s - Annual Return 12 November 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 15 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
225 - Change of Accounting Reference Date 04 September 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
288a - Notice of appointment of directors or secretaries 22 January 2001
287 - Change in situation or address of Registered Office 10 December 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
NEWINC - New incorporation documents 12 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2012 Fully Satisfied

N/A

Deed of charge 14 September 2007 Fully Satisfied

N/A

Deed of charge 14 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.