Background WavePink WaveYellow Wave

CGS HOLDINGS LTD. (02798276)

CGS HOLDINGS LTD. (02798276) is an active UK company. incorporated on 10 March 1993. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CGS HOLDINGS LTD. has been registered for 33 years. Current directors include BHAGAT, Nivedita Krishnamurthy, WALKER, Robert Charles.

Company Number
02798276
Status
active
Type
ltd
Incorporated
10 March 1993
Age
33 years
Address
95 Queen Victoria Street, London, EC4V 4HN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BHAGAT, Nivedita Krishnamurthy, WALKER, Robert Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGS HOLDINGS LTD.

CGS HOLDINGS LTD. is an active company incorporated on 10 March 1993 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CGS HOLDINGS LTD. was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02798276

LTD Company

Age

33 Years

Incorporated 10 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

ALNERY NO. 1265 LIMITED
From: 10 March 1993To: 2 April 1993
Contact
Address

95 Queen Victoria Street London, EC4V 4HN,

Previous Addresses

1 Forge End Woking Surrey GU21 6DB
From: 10 March 1993To: 28 February 2025
Timeline

24 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jan 12
Director Joined
Feb 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Apr 17
Director Joined
Feb 18
Director Left
Feb 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
Jun 20
Director Left
Dec 23
Director Joined
Dec 24
Director Left
Dec 24
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MANGAN, Julie

Active
Queen Victoria Street, LondonEC4V 4HN
Secretary
Appointed 13 Aug 1998

BHAGAT, Nivedita Krishnamurthy

Active
Queen Victoria Street, LondonEC4V 4HN
Born October 1971
Director
Appointed 31 Mar 2020

WALKER, Robert Charles

Active
Queen Victoria Street, LondonEC4V 4HN
Born May 1973
Director
Appointed 02 Dec 2024

PICKLES, Christine Mary

Resigned
23 Chaddesley Glen, PooleBH13 7PB
Secretary
Appointed 06 Jan 1998
Resigned 13 Aug 1998

WILLIAMS, John Frederick

Resigned
130 Shaftesbury Avenue, LondonW1V 7DN
Secretary
Appointed 02 Apr 1993
Resigned 06 Jan 1998

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 10 Mar 1993
Resigned 10 Mar 1994

ABELL, Maurice Anthony

Resigned
21 Saint Regis Heights, LondonNW3 7NE
Born February 1950
Director
Appointed 11 Feb 2000
Resigned 09 Sept 2002

BITAN, William Hai

Resigned
20 Rue Beaujon, ParisFOREIGN
Born January 1949
Director
Appointed 09 Sept 2002
Resigned 14 Sept 2004

CROS, Pierre Yves

Resigned
1 Forge End, SurreyGU21 6DB
Born August 1959
Director
Appointed 01 Feb 2012
Resigned 01 Feb 2019

DANON, Pierre

Resigned
Boulevard Victor Hugo, Paris
Born May 1956
Director
Appointed 24 Jun 2005
Resigned 10 Oct 2005

DEANS, Anthony John

Resigned
Ramillies, WokingGU22 0HN
Born January 1959
Director
Appointed 01 Jan 2009
Resigned 22 Jan 2018

DONZEAUD, Alain

Resigned
12 Rue D'Ablon, 912 Athis Mons
Born November 1948
Director
Appointed 28 May 2004
Resigned 30 Jun 2012

DUFOURCQ, Nicolas

Resigned
42 Rue Hanri Barbusse, ParisFOREIGN
Born July 1963
Director
Appointed 30 Sept 2004
Resigned 08 Nov 2012

EZZAT, Aiman

Resigned
1 Forge End, SurreyGU21 6DB
Born May 1961
Director
Appointed 02 Jan 2013
Resigned 01 Feb 2019

FERRAND, Carole Gabriella

Resigned
1 Forge End, SurreyGU21 6DB
Born April 1970
Director
Appointed 01 Feb 2019
Resigned 31 Dec 2023

FISHER, Anthony Frederick

Resigned
Dunally House Walton Lane, SheppertonTW17 8LQ
Born April 1943
Director
Appointed 01 Sept 1993
Resigned 31 Jan 1996

GILSHENAN, James Robert Peter

Resigned
1 Forge End, SurreyGU21 6DB
Born November 1965
Director
Appointed 22 Jan 2018
Resigned 01 Feb 2019

GIRAUD, Pascal

Resigned
92 Rue Bugeaud, 69006 Lyon
Born March 1949
Director
Appointed 01 Feb 1996
Resigned 21 Nov 2000

GRIMOND, Vincent

Resigned
72, 92100 Boulogne92100
Born February 1956
Director
Appointed 02 Apr 1993
Resigned 31 Jan 1996

HAEFFNER, Alexander

Resigned
17 Gte De La Pepiniere, Clamart
Born September 1944
Director
Appointed 01 May 2003
Resigned 24 Jun 2005

HERMELIN, Paul

Resigned
1 Forge End, SurreyGU21 6DB
Born April 1952
Director
Appointed 15 Jun 1999
Resigned 20 May 2020

HODGSON, Christine Mary

Resigned
452 Kings Road, LondonSW10 0LQ
Born November 1964
Director
Appointed 29 Jul 1998
Resigned 31 Mar 2020

JALABERT, Michael Francis

Resigned
2 Avenue D'Iena, France
Born January 1933
Director
Appointed 02 Apr 1993
Resigned 15 Jun 1999

MARGETTS, Paul Arthur

Resigned
1 Forge End, SurreyGU21 6DB
Born September 1966
Director
Appointed 01 Feb 2019
Resigned 02 Dec 2024

MASSIGNON, Jean-Baptiste Jacques Emmanuel Valery

Resigned
1 Forge End, SurreyGU21 6DB
Born July 1964
Director
Appointed 03 Sept 2012
Resigned 01 Feb 2019

MEADES, Derek Leslie

Resigned
Alfriston House, AscotSL5 7LY
Born January 1953
Director
Appointed 01 Feb 1996
Resigned 29 Jul 1998

NANNETTI, Paul Anthony

Resigned
1 Forge End, SurreyGU21 6DB
Born November 1959
Director
Appointed 29 Oct 2010
Resigned 06 Apr 2017

NICOLET, Patrick Michel

Resigned
Chemin De Haute Brise 10,, 1012 LausanneFOREIGN
Born November 1958
Director
Appointed 19 Dec 2005
Resigned 01 Jan 2009

PICARD, Olivier Gaston

Resigned
Bd. St. Germain, Paris75007
Born March 1962
Director
Appointed 01 Jan 2009
Resigned 29 Oct 2010

PORTER, Mark Stephen

Resigned
The Down House, Itchen AbbasSO21 1AX
Born April 1955
Director
Appointed 31 Dec 2004
Resigned 01 Jan 2009

ROBINSON, Anthony Charles Evitt

Resigned
2 Britannia Studios, LondonSW6 2HJ
Born January 1942
Director
Appointed 01 Sept 1993
Resigned 01 Feb 1999

SPENCE, Paul David

Resigned
Woodlands Road West, Virginia WaterGU25 4PL
Born January 1959
Director
Appointed 01 Aug 2002
Resigned 13 Jan 2012

UNWIN, Eric Geoffrey

Resigned
17 Park Village West, LondonNW1 4AE
Born August 1942
Director
Appointed 02 Apr 1993
Resigned 09 Sept 2002

WELCH, Alwyn Frank

Resigned
Coniston Farnham Lane, HaslemereGU27 1EZ
Born July 1957
Director
Appointed 02 Feb 1998
Resigned 11 Feb 2000

WILLIAMS, Clive Robert

Resigned
13 Belvedere Avenue, LondonSW19 7PP
Born August 1944
Director
Appointed 28 May 2004
Resigned 31 Dec 2004

Persons with significant control

1

Rue De Tilsitt, 75017 - Paris

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Resolution
7 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Secretary Company With Change Date
4 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Change Person Secretary Company With Change Date
9 August 2012
CH03Change of Secretary Details
Miscellaneous
21 June 2012
MISCMISC
Miscellaneous
14 June 2012
MISCMISC
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
8 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Legacy
20 January 2009
288cChange of Particulars
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
20 July 2006
288cChange of Particulars
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2005
AAAnnual Accounts
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
21 October 2004
288aAppointment of Director or Secretary
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
88(2)R88(2)R
Legacy
19 August 2004
123Notice of Increase in Nominal Capital
Resolution
19 August 2004
RESOLUTIONSResolutions
Legacy
9 August 2004
288cChange of Particulars
Legacy
29 June 2004
288cChange of Particulars
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288cChange of Particulars
Auditors Resignation Company
16 April 2003
AUDAUD
Legacy
6 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
3 July 2001
288cChange of Particulars
Legacy
18 April 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
28 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
17 July 2000
287Change of Registered Office
Legacy
31 March 2000
363sAnnual Return (shuttle)
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
17 December 1999
CERT15CERT15
Legacy
17 December 1999
OC138OC138
Legacy
16 September 1999
288cChange of Particulars
Resolution
30 July 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
88(2)R88(2)R
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
15 December 1997
88(2)R88(2)R
Accounts With Accounts Type Full
7 May 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
288288
Legacy
3 October 1995
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
29 March 1994
363b363b
Legacy
16 March 1994
88(2)R88(2)R
Legacy
11 March 1994
288288
Resolution
12 December 1993
RESOLUTIONSResolutions
Resolution
12 December 1993
RESOLUTIONSResolutions
Legacy
6 December 1993
353353
Legacy
6 December 1993
287Change of Registered Office
Legacy
6 December 1993
325325
Legacy
28 September 1993
288288
Legacy
21 September 1993
288288
Statement Of Affairs
13 August 1993
SASA
Legacy
13 August 1993
88(2)O88(2)O
Legacy
26 July 1993
353353
Legacy
26 July 1993
325325
Legacy
26 July 1993
318318
Legacy
16 July 1993
88(2)P88(2)P
Legacy
10 June 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
18 May 1993
288288
Legacy
21 April 1993
287Change of Registered Office
Legacy
21 April 1993
224224
Legacy
21 April 1993
88(2)R88(2)R
Resolution
7 April 1993
RESOLUTIONSResolutions
Resolution
7 April 1993
RESOLUTIONSResolutions
Resolution
7 April 1993
RESOLUTIONSResolutions
Memorandum Articles
7 April 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 April 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 March 1993
NEWINCIncorporation