About

Registered Number: 02798276
Date of Incorporation: 10/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 1 Forge End, Woking, Surrey, GU21 6DB

 

Based in Surrey, Cgs Holdings Ltd was setup in 1993. We do not know the number of employees at the company. The current directors of this organisation are listed as Mangan, Julie, Bhagat, Nivedita Krishnamurthy, Ferrand, Carole Gabriella, Margetts, Paul Arthur, Williams, John Frederick, Abell, Maurice Anthony, Bitan, William Hai, Cros, Pierre Yves, Deans, Anthony John, Donzeaud, Alain, Dufourcq, Nicolas, Ezzat, Aiman, Fisher, Anthony Frederick, Gilshenan, James Robert Peter, Giraud, Pascal, Grimond, Vincent, Haeffner, Alexander, Hermelin, Paul, Jalabert, Michael Francis, Massignon, Jean-baptiste Jacques Emmanuel Valery, Nannetti, Paul Anthony, Nicolet, Patrick Michel, Picard, Olivier Gaston, Porter, Mark Stephen, Robinson, Anthony Charles Evitt, Spence, Paul David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHAGAT, Nivedita Krishnamurthy 31 March 2020 - 1
FERRAND, Carole Gabriella 01 February 2019 - 1
MARGETTS, Paul Arthur 01 February 2019 - 1
ABELL, Maurice Anthony 11 February 2000 09 September 2002 1
BITAN, William Hai 09 September 2002 14 September 2004 1
CROS, Pierre Yves 01 February 2012 01 February 2019 1
DEANS, Anthony John 01 January 2009 22 January 2018 1
DONZEAUD, Alain 28 May 2004 30 June 2012 1
DUFOURCQ, Nicolas 30 September 2004 08 November 2012 1
EZZAT, Aiman 02 January 2013 01 February 2019 1
FISHER, Anthony Frederick 01 September 1993 31 January 1996 1
GILSHENAN, James Robert Peter 22 January 2018 01 February 2019 1
GIRAUD, Pascal 01 February 1996 21 November 2000 1
GRIMOND, Vincent 02 April 1993 31 January 1996 1
HAEFFNER, Alexander 01 May 2003 24 June 2005 1
HERMELIN, Paul 15 June 1999 20 May 2020 1
JALABERT, Michael Francis 02 April 1993 15 June 1999 1
MASSIGNON, Jean-Baptiste Jacques Emmanuel Valery 03 September 2012 01 February 2019 1
NANNETTI, Paul Anthony 29 October 2010 06 April 2017 1
NICOLET, Patrick Michel 19 December 2005 01 January 2009 1
PICARD, Olivier Gaston 01 January 2009 29 October 2010 1
PORTER, Mark Stephen 31 December 2004 01 January 2009 1
ROBINSON, Anthony Charles Evitt 01 September 1993 01 February 1999 1
SPENCE, Paul David 01 August 2002 13 January 2012 1
Secretary Name Appointed Resigned Total Appointments
MANGAN, Julie 13 August 1998 - 1
WILLIAMS, John Frederick 02 April 1993 06 January 1998 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
TM01 - Termination of appointment of director 19 June 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 12 March 2020
PSC05 - N/A 18 October 2019
PSC05 - N/A 15 October 2019
AA - Annual Accounts 02 July 2019
RESOLUTIONS - N/A 07 May 2019
CS01 - N/A 18 March 2019
AP01 - Appointment of director 13 February 2019
AP01 - Appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
TM01 - Termination of appointment of director 13 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 26 March 2018
PSC05 - N/A 06 March 2018
AP01 - Appointment of director 02 February 2018
TM01 - Termination of appointment of director 02 February 2018
AA - Annual Accounts 03 July 2017
TM01 - Termination of appointment of director 11 April 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 23 August 2016
CH03 - Change of particulars for secretary 23 August 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 27 March 2015
CH03 - Change of particulars for secretary 04 August 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 02 July 2013
CH03 - Change of particulars for secretary 03 May 2013
AR01 - Annual Return 28 March 2013
AP01 - Appointment of director 09 January 2013
TM01 - Termination of appointment of director 08 January 2013
AP01 - Appointment of director 14 September 2012
TM01 - Termination of appointment of director 04 September 2012
CH03 - Change of particulars for secretary 09 August 2012
MISC - Miscellaneous document 21 June 2012
MISC - Miscellaneous document 14 June 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 02 April 2012
AP01 - Appointment of director 08 February 2012
TM01 - Termination of appointment of director 27 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 03 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 05 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
AA - Annual Accounts 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
363s - Annual Return 03 April 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 26 October 2005
AA - Annual Accounts 02 August 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
363s - Annual Return 25 May 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
AA - Annual Accounts 29 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
RESOLUTIONS - N/A 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
RESOLUTIONS - N/A 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 2004
123 - Notice of increase in nominal capital 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 09 August 2004
288c - Notice of change of directors or secretaries or in their particulars 29 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
363s - Annual Return 27 April 2004
288c - Notice of change of directors or secretaries or in their particulars 13 January 2004
AA - Annual Accounts 07 August 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
363s - Annual Return 10 May 2003
288c - Notice of change of directors or secretaries or in their particulars 09 May 2003
AUD - Auditor's letter of resignation 16 April 2003
287 - Change in situation or address of Registered Office 06 January 2003
AA - Annual Accounts 31 December 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 16 August 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 31 October 2001
288c - Notice of change of directors or secretaries or in their particulars 03 July 2001
363s - Annual Return 18 April 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288c - Notice of change of directors or secretaries or in their particulars 28 November 2000
AA - Annual Accounts 31 October 2000
287 - Change in situation or address of Registered Office 17 July 2000
363s - Annual Return 31 March 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 17 December 1999
OC138 - Order of Court 17 December 1999
288c - Notice of change of directors or secretaries or in their particulars 16 September 1999
RESOLUTIONS - N/A 30 July 1999
AA - Annual Accounts 27 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
363s - Annual Return 26 March 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 1999
288b - Notice of resignation of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 24 April 1998
288a - Notice of appointment of directors or secretaries 06 February 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 27 June 1996
363s - Annual Return 11 April 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 October 1995
AA - Annual Accounts 24 March 1995
363s - Annual Return 24 March 1995
AA - Annual Accounts 19 October 1994
363b - Annual Return 29 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1994
288 - N/A 11 March 1994
RESOLUTIONS - N/A 12 December 1993
RESOLUTIONS - N/A 12 December 1993
353 - Register of members 06 December 1993
287 - Change in situation or address of Registered Office 06 December 1993
325 - Location of register of directors' interests in shares etc 06 December 1993
288 - N/A 28 September 1993
288 - N/A 21 September 1993
SA - Shares agreement 13 August 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 13 August 1993
353 - Register of members 26 July 1993
325 - Location of register of directors' interests in shares etc 26 July 1993
318 - Location of directors' service contracts 26 July 1993
88(2)P - N/A 16 July 1993
288 - N/A 10 June 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
287 - Change in situation or address of Registered Office 21 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1993
RESOLUTIONS - N/A 07 April 1993
RESOLUTIONS - N/A 07 April 1993
RESOLUTIONS - N/A 07 April 1993
MEM/ARTS - N/A 07 April 1993
CERTNM - Change of name certificate 02 April 1993
NEWINC - New incorporation documents 10 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.