CGI BUSINESS SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CGI BUSINESS SERVICES LIMITED is a Private Limited Company from LONDON and has the status: Active.
CGI BUSINESS SERVICES LIMITED was incorporated 32 years ago on 23/10/1991 and has the registered number: 02656725. The accounts status is SMALL and accounts are next due on 31/03/2024.
CGI BUSINESS SERVICES LIMITED was incorporated 32 years ago on 23/10/1991 and has the registered number: 02656725. The accounts status is SMALL and accounts are next due on 31/03/2024.
CGI BUSINESS SERVICES LIMITED - LONDON
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
78109 - Other activities of employment placement agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
SAFFRON HOUSE
LONDON
EC1N 8TS
This Company Originates in : United Kingdom
Previous trading names include:
ICSA SERVICES LIMITED (until 16/04/2021)
ICSA SERVICES LIMITED (until 16/04/2021)
ICSA BOARD EVALUATION LIMITED (until 19/01/2009)
ICSA CORPORATE SERVICES LIMITED (until 06/10/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/11/2023 | 26/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER SWABEY | Aug 1964 | English | Director | 2019-04-03 | CURRENT |
MRS CYNTHIA MORA SPENCER | Secretary | 2017-02-23 | CURRENT | ||
MRS SARA KAYE DRAKE | Dec 1955 | English | Director | 2019-04-03 | CURRENT |
LESLEY PHILIPPA MARY BINGHAM | Oct 1950 | British | Director | 1995-10-01 UNTIL 1996-07-31 | RESIGNED |
MERVYN JOHN AINSWORTH | Jan 1947 | British | Director | RESIGNED | |
MR ROBERT GRAHAM ING | May 1959 | British | Director | 2010-10-29 UNTIL 2021-07-30 | RESIGNED |
KEN JACQUES | Aug 1928 | British | Director | RESIGNED | |
MR ROGER MARTIN DICKINSON | Oct 1952 | British | Director | 2007-11-05 UNTIL 2009-09-09 | RESIGNED |
MR SIMON KINGSLEY OSBORNE | Jan 1948 | British | Director | 2013-09-30 UNTIL 2019-06-26 | RESIGNED |
MR ALAN PHILLIP THEAKSTON | Jul 1948 | British | Director | 2014-11-14 UNTIL 2020-04-27 | RESIGNED |
MR NIGEL WILLIAM ALAN TOMPKINS | Oct 1960 | British | Director | 2012-06-28 UNTIL 2013-03-25 | RESIGNED |
DR DAVID WILSON | Jul 1960 | British | Director | 2009-09-09 UNTIL 2011-08-30 | RESIGNED |
MR RUSSELL MARTIN MORRICE | Feb 1966 | British | Director | 2013-08-01 UNTIL 2014-11-07 | RESIGNED |
MAUREEN PATRICIA NOLAN | British | Secretary | 1993-12-08 UNTIL 2000-07-05 | RESIGNED | |
MR RUSSELL MARTIN MORRICE | Feb 1966 | British | Secretary | 2002-03-06 UNTIL 2014-11-07 | RESIGNED |
MR NEILL MCWILLIAMS | Dec 1969 | British | Secretary | 2000-07-05 UNTIL 2002-03-06 | RESIGNED |
ALAN FREDERICK KING | Aug 1936 | Secretary | RESIGNED | ||
MR DAVID WILLIAM ROBERT WRIGHT | Nov 1934 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cgiuki Holdings Limited | 2016-07-20 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm |