Background WavePink WaveYellow Wave

C.G.I.S. (GRACECHURCH STREET) LIMITED (04257269)

C.G.I.S. (GRACECHURCH STREET) LIMITED (04257269) is an active UK company. incorporated on 23 July 2001. with registered office in 10 Upper Berkeley Street. The company operates in the Construction sector, engaged in development of building projects. C.G.I.S. (GRACECHURCH STREET) LIMITED has been registered for 24 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil.

Company Number
04257269
Status
active
Type
ltd
Incorporated
23 July 2001
Age
24 years
Address
10 Upper Berkeley Street, W1H 7PE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.G.I.S. (GRACECHURCH STREET) LIMITED

C.G.I.S. (GRACECHURCH STREET) LIMITED is an active company incorporated on 23 July 2001 with the registered office located in 10 Upper Berkeley Street. The company operates in the Construction sector, specifically engaged in development of building projects. C.G.I.S. (GRACECHURCH STREET) LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04257269

LTD Company

Age

24 Years

Incorporated 23 July 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

DWSCO 2190 LIMITED
From: 23 July 2001To: 1 November 2001
Contact
Address

10 Upper Berkeley Street London , W1H 7PE,

Timeline

9 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Sept 14
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Secretary
Appointed 30 Oct 2001

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 26 Apr 2023

COLLINS, Steven Ross

Active
LondonW1U 2JH
Born December 1952
Director
Appointed 30 Oct 2001

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Born July 1959
Director
Appointed 30 Oct 2001

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 23 Jul 2001
Resigned 30 Oct 2001

COLE, Terence Shelby

Resigned
Phillimore Gardens, LondonW8 7QE
Born August 1932
Director
Appointed 30 Oct 2001
Resigned 26 Apr 2023

WAGSTAFF, Christopher David

Resigned
8 Lovegrove Walk, LondonE14 9PY
Born August 1962
Director
Appointed 10 Sept 2002
Resigned 14 Sept 2002

DWS DIRECTORS LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 23 Jul 2001
Resigned 30 Oct 2001

Persons with significant control

1

Upper Berkeley Street, LondonW1H 7PE

Nature of Control

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

Filing History

110

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 September 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Mortgage Alter Charge With Charge Number
20 July 2013
MR07MR07
Mortgage Alter Charge With Charge Number
20 July 2013
MR07MR07
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Legacy
12 July 2010
MG01MG01
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 May 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
5 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
26 July 2005
155(6)b155(6)b
Legacy
26 July 2005
155(6)b155(6)b
Legacy
26 July 2005
155(6)a155(6)a
Legacy
22 July 2005
395Particulars of Mortgage or Charge
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
25 June 2005
403aParticulars of Charge Subject to s859A
Legacy
25 June 2005
403aParticulars of Charge Subject to s859A
Legacy
25 June 2005
403aParticulars of Charge Subject to s859A
Legacy
25 June 2005
403aParticulars of Charge Subject to s859A
Resolution
17 May 2005
RESOLUTIONSResolutions
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
12 May 2005
155(6)a155(6)a
Legacy
12 May 2005
155(6)b155(6)b
Legacy
12 May 2005
155(6)b155(6)b
Legacy
12 May 2005
155(6)a155(6)a
Legacy
12 May 2005
155(6)b155(6)b
Legacy
12 May 2005
155(6)b155(6)b
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Miscellaneous
26 October 2004
MISCMISC
Legacy
19 July 2004
363aAnnual Return
Legacy
19 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
6 December 2003
155(6)b155(6)b
Legacy
6 December 2003
155(6)b155(6)b
Legacy
6 December 2003
155(6)a155(6)a
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Legacy
2 December 2003
395Particulars of Mortgage or Charge
Resolution
29 November 2003
RESOLUTIONSResolutions
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2003
AAAnnual Accounts
Legacy
4 November 2002
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
395Particulars of Mortgage or Charge
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Legacy
12 December 2001
155(6)a155(6)a
Resolution
12 December 2001
RESOLUTIONSResolutions
Legacy
12 December 2001
155(6)b155(6)b
Legacy
12 December 2001
155(6)b155(6)b
Legacy
4 December 2001
287Change of Registered Office
Resolution
12 November 2001
RESOLUTIONSResolutions
Resolution
12 November 2001
RESOLUTIONSResolutions
Legacy
12 November 2001
225Change of Accounting Reference Date
Legacy
12 November 2001
287Change of Registered Office
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 2001
NEWINCIncorporation