Background WavePink WaveYellow Wave

C.G.I.S. HULL LIMITED (10809348)

C.G.I.S. HULL LIMITED (10809348) is an active UK company. incorporated on 8 June 2017. 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. HULL LIMITED has been registered for 8 years. Current directors include COLE, Niki Maxine, COLLINS, Steven Ross, STEINBERG, Mark Neil.

Company Number
10809348
Status
active
Type
ltd
Incorporated
8 June 2017
Age
8 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. HULL LIMITED

C.G.I.S. HULL LIMITED is an active company incorporated on 8 June 2017 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. HULL LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10809348

LTD Company

Age

8 Years

Incorporated 8 June 2017

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

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

10 Upper Berkeley Street London, W1H 7PE,

Timeline

6 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 17
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

4

3 Active
1 Resigned

COLE, Niki Maxine

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

COLLINS, Steven Ross

Active
Upper Berkeley Street, LondonW1H 7PE
Born December 1952
Director
Appointed 08 Jun 2017

STEINBERG, Mark Neil

Active
Upper Berkeley Street, LondonW1H 7PE
Born July 1959
Director
Appointed 08 Jun 2017

COLE, Terence Shelby

Resigned
Upper Berkeley Street, LondonW1H 7PE
Born August 1932
Director
Appointed 08 Jun 2017
Resigned 27 Apr 2023

Persons with significant control

2

Upper Berkeley Street, LondonW1H 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2017
LondonW1H 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2017
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 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
8 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Incorporation Company
8 June 2017
NEWINCIncorporation