Background WavePink WaveYellow Wave

C.G.I.S. GROUP (NO.3) INTERMEDIATE LIMITED (08649243)

C.G.I.S. GROUP (NO.3) INTERMEDIATE LIMITED (08649243) is an active UK company. incorporated on 13 August 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. C.G.I.S. GROUP (NO.3) INTERMEDIATE LIMITED has been registered for 12 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil.

Company Number
08649243
Status
active
Type
ltd
Incorporated
13 August 2013
Age
12 years
Address
10 Upper Berkeley Street, London, 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. GROUP (NO.3) INTERMEDIATE LIMITED

C.G.I.S. GROUP (NO.3) INTERMEDIATE LIMITED is an active company incorporated on 13 August 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. C.G.I.S. GROUP (NO.3) INTERMEDIATE LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08649243

LTD Company

Age

12 Years

Incorporated 13 August 2013

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 4 January 2026 (2 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

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Sept 13
Funding Round
Sept 13
Loan Secured
Nov 13
Loan Cleared
Sept 14
Loan Cleared
Oct 14
Loan Secured
Oct 18
Loan Secured
Apr 20
Director Left
Apr 23
Director Joined
Apr 23
Loan Secured
Nov 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

COLE, Niki Maxine

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

COLLINS, Steven Ross

Active
Upper Berkeley Street, LondonW1H 7PE
Born December 1952
Director
Appointed 13 Aug 2013

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 13 Aug 2013

PARK, Robert Graham

Resigned
Upper Berkeley Street, LondonW1H 7PE
Secretary
Appointed 13 Aug 2013
Resigned 24 Apr 2015

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 13 Aug 2013
Resigned 26 Apr 2023

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

42

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 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 Small
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 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
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 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
11 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 November 2013
MR01Registration of a Charge
Capital Allotment Shares
24 September 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
20 September 2013
MR01Registration of a Charge
Resolution
9 September 2013
RESOLUTIONSResolutions
Resolution
9 September 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 August 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2013
NEWINCIncorporation