Background WavePink WaveYellow Wave

CGIS GROUP (NO. 3) LIMITED (04608483)

CGIS GROUP (NO. 3) LIMITED (04608483) is an active UK company. incorporated on 4 December 2002. with registered office in 10 Upper Berkeley Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CGIS GROUP (NO. 3) LIMITED has been registered for 23 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil.

Company Number
04608483
Status
active
Type
ltd
Incorporated
4 December 2002
Age
23 years
Address
10 Upper Berkeley Street, W1H 7PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGIS GROUP (NO. 3) LIMITED

CGIS GROUP (NO. 3) LIMITED is an active company incorporated on 4 December 2002 with the registered office located in 10 Upper Berkeley Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CGIS GROUP (NO. 3) LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04608483

LTD Company

Age

23 Years

Incorporated 4 December 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

10 Upper Berkeley Street London , W1H 7PE,

Timeline

19 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Nov 09
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jul 10
Share Issue
Jul 10
Share Issue
Aug 10
Director Left
Jan 11
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Secured
Oct 18
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Director Joined
Apr 23
Director Left
Apr 23
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

COLE, Niki Maxine

Active
Upper Berkeley Street, LondonW1H 7PE
Born February 1943
Director
Appointed 27 Apr 2023

COLLINS, Steven Ross

Active
LondonW1U 2JH
Born December 1952
Director
Appointed 11 Dec 2002

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Born July 1959
Director
Appointed 11 Dec 2002

PARK, Robert Graham

Resigned
Nettlestead House, Tunbridge WellsTN3 9JR
Secretary
Appointed 20 Sept 2006
Resigned 24 Apr 2015

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Secretary
Appointed 11 Dec 2002
Resigned 20 Sept 2006

DWS SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee secretary
Appointed 04 Dec 2002
Resigned 11 Dec 2002

ANDERSON, Bruce Smith

Resigned
11 Earl Grey Street, EdinburghEH3 9BN
Born May 1963
Director
Appointed 19 Oct 2009
Resigned 01 Jul 2010

ANDERSON, Bruce Smith

Resigned
Bramdean View, EdinburghEH106JX
Born May 1963
Director
Appointed 19 Oct 2009
Resigned 01 Jul 2010

COLE, Terence Shelby

Resigned
Phillimore Gardens, LondonW8 7QE
Born August 1932
Director
Appointed 11 Dec 2002
Resigned 27 Apr 2023

MACLEOD, Alan Donald Ewen

Resigned
12 Violet Terrace, EdinburghEH11 1NZ
Born February 1970
Director
Appointed 02 Mar 2009
Resigned 19 Oct 2009

DWS DIRECTORS LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate nominee director
Appointed 04 Dec 2002
Resigned 11 Dec 2002

Persons with significant control

3

Mr Terence Shelby Cole

Active
LondonW1H 7PE
Born August 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Neil Steinberg

Active
LondonW1H 7PE
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Steven Ross Collins

Active
LondonW1H 7PE
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Group
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
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
Accounts With Accounts Type Group
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
26 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Mortgage Satisfy Charge Full
7 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Group
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Group
4 March 2011
AAAnnual Accounts
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Capital Alter Shares Subdivision
10 August 2010
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 August 2010
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 August 2010
SH10Notice of Particulars of Variation
Resolution
10 August 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 July 2010
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
13 July 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 July 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
13 July 2010
CC04CC04
Resolution
13 July 2010
RESOLUTIONSResolutions
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Legacy
12 July 2010
MG01MG01
Accounts With Accounts Type Group
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Appoint Person Director Company With Name
11 January 2010
AP01Appointment of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Accounts With Accounts Type Group
1 June 2009
AAAnnual Accounts
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Group
22 August 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Group
11 June 2007
AAAnnual Accounts
Legacy
21 February 2007
363aAnnual Return
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
1 March 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Statement Of Affairs
13 September 2005
SASA
Legacy
13 September 2005
88(2)R88(2)R
Legacy
13 September 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
13 September 2005
MEM/ARTSMEM/ARTS
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Legacy
25 June 2005
403aParticulars of Charge Subject to s859A
Legacy
25 June 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 March 2005
AAAnnual Accounts
Legacy
17 December 2004
363aAnnual Return
Legacy
19 July 2004
288cChange of Particulars
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Legacy
27 November 2003
363aAnnual Return
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Legacy
6 January 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2002
88(2)R88(2)R
Resolution
23 December 2002
RESOLUTIONSResolutions
Resolution
23 December 2002
RESOLUTIONSResolutions
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
18 December 2002
225Change of Accounting Reference Date
Incorporation Company
4 December 2002
NEWINCIncorporation