CIGA HEALTHCARE LIMITED - 22 GREAT VICTORIA STREET
Company Profile | Company Filings |
Overview
CIGA HEALTHCARE LIMITED is a Private Limited Company from 22 GREAT VICTORIA STREET and has the status: Active.
CIGA HEALTHCARE LIMITED was incorporated 19 years ago on 05/01/2005 and has the registered number: NI053440. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CIGA HEALTHCARE LIMITED was incorporated 19 years ago on 05/01/2005 and has the registered number: NI053440. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
CIGA HEALTHCARE LIMITED - 22 GREAT VICTORIA STREET
This company is listed in the following categories:
46460 - Wholesale of pharmaceutical goods
46460 - Wholesale of pharmaceutical goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O HILL VELLACOTT
22 GREAT VICTORIA STREET
BELFAST
BT2 7BA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/01/2024 | 19/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL HAMILTON IRVINE | Aug 1974 | British | Director | 2017-02-23 | CURRENT |
NEILL ARMSTRONG | Oct 1975 | British | Director | 2005-01-05 | CURRENT |
JAMES KINGSLEY ALLEN BAXENDALE | Jul 1983 | British | Director | 2021-10-25 | CURRENT |
MR GEORGE WILLIAM IRWIN ARMSTRONG | Dec 1950 | British | Director | 2017-02-23 | CURRENT |
MR ALLAN ARMSTRONG | Apr 1978 | British | Director | 2007-06-26 | CURRENT |
CS DIRECTOR SERVICES LIMITED | Corporate Director | 2005-01-05 UNTIL 2005-01-05 | RESIGNED | ||
C.S. SECRETARIAL SERVICES LTD | Corporate Secretary | 2005-01-05 UNTIL 2005-01-05 | RESIGNED | ||
MR ROBERT IAN GRUNDY | Jan 1975 | British | Director | 2017-02-23 UNTIL 2018-05-31 | RESIGNED |
MR TOBY OLIVER JAMES BAXENDALE | Jul 1969 | British | Director | 2021-09-24 UNTIL 2021-10-25 | RESIGNED |
PAMELA ANNE ROBINSON | Secretary | 2011-02-25 UNTIL 2018-03-30 | RESIGNED | ||
MR ALLAN ARMSTRONG | Apr 1978 | British | Secretary | 2005-01-05 UNTIL 2011-02-25 | RESIGNED |
RYAN ELWOOD | Secretary | 2019-02-15 UNTIL 2023-08-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
George William Irwin Armstrong | 2016-04-06 | 12/1950 |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ciga Healthcare Limited 31/12/2022 iXBRL | 2023-09-30 | 31-12-2022 | £227,352 Cash £1,002,508 equity |
Ciga Healthcare Limited 31/12/2021 iXBRL | 2022-10-01 | 31-12-2021 | £30,539 Cash £843,768 equity |
Ciga Healthcare Limited 31/12/2020 iXBRL | 2021-10-01 | 31-12-2020 | £1,585,751 Cash £766,549 equity |
Ciga Healthcare Limited 31/12/2019 iXBRL | 2020-12-23 | 31-12-2019 | £711,812 Cash £405,103 equity |
Ciga Healthcare Limited 31/12/2018 iXBRL | 2019-10-01 | 31-12-2018 | £282,504 Cash £126,622 equity |