Background WavePink WaveYellow Wave

C.G.I.S. BANBURY LIMITED (08786809)

C.G.I.S. BANBURY LIMITED (08786809) is an active UK company. incorporated on 22 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. C.G.I.S. BANBURY LIMITED has been registered for 12 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil.

Company Number
08786809
Status
active
Type
ltd
Incorporated
22 November 2013
Age
12 years
Address
10 Upper Berkeley Street, London, W1H 7PE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.G.I.S. BANBURY LIMITED

C.G.I.S. BANBURY LIMITED is an active company incorporated on 22 November 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. C.G.I.S. BANBURY LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08786809

LTD Company

Age

12 Years

Incorporated 22 November 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 16 December 2025 (3 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

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Timeline

8 key events • 2013 - 2023

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

Officers

4

3 Active
1 Resigned

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 22 Nov 2013

STEINBERG, Mark Neil

Active
25 Cadogan Square, LondonSW1X 0HU
Born July 1959
Director
Appointed 22 Nov 2013

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 22 Nov 2013
Resigned 26 Apr 2023

Persons with significant control

1

LondonW1H 7PE

Nature of Control

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

Filing History

35

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 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 Full
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
22 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2013
NEWINCIncorporation