CGS HOLDINGS LTD. - SURREY


Company Profile Company Filings

Overview

CGS HOLDINGS LTD. is a Private Limited Company from SURREY and has the status: Active.
CGS HOLDINGS LTD. was incorporated 32 years ago on 10/03/1993 and has the registered number: 02798276. The accounts status is FULL and accounts are next due on 30/09/2025.

CGS HOLDINGS LTD. - SURREY

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2023 30/09/2025

Registered Office

1 FORGE END
SURREY
GU21 6DB

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/03/2024 24/03/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS JULIE MANGAN British Secretary 1998-08-13 CURRENT
MRS NIVEDITA KRISHNAMURTHY BHAGAT Oct 1971 British Director 2020-03-31 CURRENT
MR ROBERT CHARLES WALKER May 1973 British Director 2024-12-02 CURRENT
MR MARK STEPHEN PORTER Apr 1955 British Director 2004-12-31 UNTIL 2009-01-01 RESIGNED
MR CLIVE ROBERT WILLIAMS Aug 1944 British Director 2004-05-28 UNTIL 2004-12-31 RESIGNED
MR ALWYN FRANK WELCH Jul 1957 British Director 1998-02-02 UNTIL 2000-02-11 RESIGNED
MR ERIC GEOFFREY UNWIN Aug 1942 British Director 1993-04-02 UNTIL 2002-09-09 RESIGNED
MR OLIVIER GASTON PICARD Mar 1962 French Director 2009-01-01 UNTIL 2010-10-29 RESIGNED
MR PAUL DAVID SPENCE Jan 1959 Unites States Director 2002-08-01 UNTIL 2012-01-13 RESIGNED
ANTHONY CHARLES EVITT ROBINSON Jan 1942 British Director 1993-09-01 UNTIL 1999-02-01 RESIGNED
PAUL HERMELIN Apr 1952 French Director 1999-06-15 UNTIL 2020-05-20 RESIGNED
MR VINCENT GRIMOND Feb 1956 French Director 1993-04-02 UNTIL 1996-01-31 RESIGNED
MR PAUL ANTHONY NANNETTI Nov 1959 Irish Director 2010-10-29 UNTIL 2017-04-06 RESIGNED
DEREK LESLIE MEADES Jan 1953 British Director 1996-02-01 UNTIL 1998-07-29 RESIGNED
MR JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON Jul 1964 French Director 2012-09-03 UNTIL 2019-02-01 RESIGNED
MR PAUL ARTHUR MARGETTS Sep 1966 British Director 2019-02-01 UNTIL 2024-12-02 RESIGNED
MICHAEL FRANCIS JALABERT Jan 1933 French Director 1993-04-02 UNTIL 1999-06-15 RESIGNED
MR PATRICK MICHEL NICOLET Nov 1958 Swiss Director 2005-12-19 UNTIL 2009-01-01 RESIGNED
MRS CHRISTINE MARY HODGSON Nov 1964 British Secretary 1998-01-06 UNTIL 1998-08-13 RESIGNED
ALNERY INCORPORATIONS NO 2 LIMITED Corporate Nominee Director 1993-03-10 UNTIL 1994-03-10 RESIGNED
MR ANTHONY JOHN DEANS Jan 1959 British Director 2009-01-01 UNTIL 2018-01-22 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Director 1993-03-10 UNTIL 1994-03-10 RESIGNED
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Secretary 1993-03-10 UNTIL 1994-03-10 RESIGNED
PASCAL GIRAUD Mar 1949 French Director 1996-02-01 UNTIL 2000-11-21 RESIGNED
MR JAMES ROBERT PETER GILSHENAN Nov 1965 British Director 2018-01-22 UNTIL 2019-02-01 RESIGNED
ANTHONY FREDERICK FISHER Apr 1943 British Director 1993-09-01 UNTIL 1996-01-31 RESIGNED
MS CAROLE GABRIELLA FERRAND Apr 1970 French Director 2019-02-01 UNTIL 2023-12-31 RESIGNED
MR AIMAN EZZAT May 1961 French Director 2013-01-02 UNTIL 2019-02-01 RESIGNED
NICOLAS DUFOURCQ Jul 1963 French Director 2004-09-30 UNTIL 2012-11-08 RESIGNED
MRS CHRISTINE MARY HODGSON Nov 1964 British Director 1998-07-29 UNTIL 2020-03-31 RESIGNED
MR ALAIN DONZEAUD Nov 1948 French Director 2004-05-28 UNTIL 2012-06-30 RESIGNED
PIERRE DANON May 1956 French Director 2005-06-24 UNTIL 2005-10-10 RESIGNED
MR PIERRE YVES CROS Aug 1959 French Director 2012-02-01 UNTIL 2019-02-01 RESIGNED
WILLIAM HAI BITAN Jan 1949 French Director 2002-09-09 UNTIL 2004-09-14 RESIGNED
MAURICE ANTHONY ABELL Feb 1950 British Director 2000-02-11 UNTIL 2002-09-09 RESIGNED
ALEXANDER HAEFFNER Sep 1944 French Director 2003-05-01 UNTIL 2005-06-24 RESIGNED
MR JOHN FREDERICK WILLIAMS British Secretary 1993-04-02 UNTIL 1998-01-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Capgemini Se 2016-04-06 75017 - Paris   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAPGEMINI UK PLC SURREY Active FULL 62020 - Information technology consultancy activities
BUSINESS SOUTH GROUP LIMITED SOUTHAMPTON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
QA LEARNING SERVICES LIMITED LEEDS Dissolved... FULL 99999 - Dormant Company
HAYS PLC LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
GEMINI CONSULTING LIMITED SURREY Active FULL 70229 - Management consultancy activities other than financial management
GEMINI CONSULTING HOLDING LIMITED SURREY Active FULL 70229 - Management consultancy activities other than financial management
IGATE COMPUTER SYSTEMS (U.K.) LIMITED WOKING ENGLAND Active FULL 62020 - Information technology consultancy activities
ORANGE HOME UK LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
STRATEGIC SYSTEMS SOLUTIONS LIMITED GUILDFORD Dissolved... FULL 62020 - Information technology consultancy activities
SSS HOLDINGS CORPORATION LIMITED GUILDFORD Dissolved... FULL 70100 - Activities of head offices
CAPGEMINI FINANCIAL SERVICES UK LIMITED SURREY Active FULL 62020 - Information technology consultancy activities
CAPGEMINI OLDCO LTD SURREY Active FULL 62020 - Information technology consultancy activities
SOGETI UK LIMITED WOKING ENGLAND Active SMALL 62020 - Information technology consultancy activities
IGATE INFORMATION SERVICES (UK) LIMITED LONDON ... FULL 62020 - Information technology consultancy activities
IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED LONDON Dissolved... FULL 62020 - Information technology consultancy activities
RESTAURANT APPLICATION DEVELOPMENT INTERNATIONAL UK LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
F212 UK LIMITED LONDON Dissolved... SMALL 70229 - Management consultancy activities other than financial management
LYONS CONSULTING GROUP LTD GUILDFORD Dissolved... SMALL 82990 - Other business support service activities n.e.c.
GLANMORE PROPERTY LTD LEEDS ENGLAND Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COLGATE-PALMOLIVE (U.K.) LIMITED WOKING ENGLAND Active FULL 46450 - Wholesale of perfume and cosmetics
HILL'S PET NUTRITION LIMITED WOKING UNITED KINGDOM Active FULL 10920 - Manufacture of prepared pet foods
GEMINI CONSULTING LIMITED SURREY Active FULL 70229 - Management consultancy activities other than financial management
GEMINI CONSULTING HOLDING LIMITED SURREY Active FULL 70229 - Management consultancy activities other than financial management
IGATE COMPUTER SYSTEMS (U.K.) LIMITED WOKING ENGLAND Active FULL 62020 - Information technology consultancy activities
RUFUS LEONARD LIMITED WOKING ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
INFORMATION RISK MANAGEMENT LIMITED WOKING ENGLAND Active SMALL 62020 - Information technology consultancy activities
SOGETI UK LIMITED WOKING ENGLAND Active SMALL 62020 - Information technology consultancy activities
QUORSUS LTD WOKING UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
COLGATE-PALMOLIVE UK GROUP LIMITED SURREY UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.