Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CGI LONDON LIMITED
Company Information for

CGI LONDON LIMITED

Havas House Hermitage Court, Hermitage Lane, Maidstone, KENT, ME16 9NT,
Company Registration Number
02190573
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cgi London Ltd
CGI LONDON LIMITED was founded on 1987-11-10 and has its registered office in Maidstone. The organisation's status is listed as "Active - Proposal to Strike off". Cgi London Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CGI LONDON LIMITED
 
Legal Registered Office
Havas House Hermitage Court
Hermitage Lane
Maidstone
KENT
ME16 9NT
Other companies in ME16
 
Previous Names
CGI BRANDSENSE LIMITED20/04/2005
Filing Information
Company Number 02190573
Company ID Number 02190573
Date formed 1987-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-06-19 03:41:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CGI LONDON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CGI LONDON LIMITED

Current Directors
Officer Role Date Appointed
ALLAN JOHN ROSS
Company Secretary 2006-11-14
ALLAN JOHN ROSS
Director 2007-11-20
PAUL FRANCIS WOODHOUSE
Director 2007-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
AIDAN GERARD CHAPMAN
Director 2005-01-03 2018-01-31
JEAN MARC ANTONI
Director 1999-08-31 2007-11-20
SILVAIN PIERRE LECOSSE
Director 1999-12-22 2007-11-20
STEPHEN MATTHEW THOMAS
Director 1999-08-31 2007-06-05
NICHOLAS JOHN PARKINSON
Company Secretary 2004-12-31 2006-02-28
ADRIAN PAUL HENRY
Company Secretary 2001-04-01 2004-12-31
ANDRE PINTO
Director 2004-02-01 2004-12-31
ANDREW STUART PARSONS
Company Secretary 1998-12-01 2001-03-31
GRAHAM LANCASTER
Director 1993-03-01 1999-12-22
JEAN MARIE LE NAIL
Director 1992-12-31 1999-12-22
ADRIAN PAUL HENRY
Company Secretary 1997-09-01 1998-10-20
NICHOLAS JOHN PARKINSON
Company Secretary 1993-01-06 1997-08-31
RALF HERING
Director 1992-12-31 1994-10-31
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1992-12-31 1993-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN JOHN ROSS MEDICOM GROUP LIMITED Company Secretary 2009-07-01 CURRENT 2003-02-24 Active
ALLAN JOHN ROSS SCITERION LIMITED Company Secretary 2009-07-01 CURRENT 2006-10-02 Active
ALLAN JOHN ROSS MEDIBRAND LIMITED Company Secretary 2009-07-01 CURRENT 2006-03-10 Active - Proposal to Strike off
ALLAN JOHN ROSS TORCH CREATIVE LIMITED Company Secretary 2009-07-01 CURRENT 2006-03-22 Active - Proposal to Strike off
ALLAN JOHN ROSS MARCOMMS GROUP LIMITED Company Secretary 2009-07-01 CURRENT 2006-11-29 Active
ALLAN JOHN ROSS MEDIDIGITAL LIMITED Company Secretary 2009-07-01 CURRENT 2008-10-22 Active - Proposal to Strike off
ALLAN JOHN ROSS MEDICOM (UK) LIMITED Company Secretary 2009-07-01 CURRENT 1980-11-10 Active - Proposal to Strike off
ALLAN JOHN ROSS MEDIPOLL LIMITED Company Secretary 2009-07-01 CURRENT 2006-10-02 Active - Proposal to Strike off
ALLAN JOHN ROSS ARNOLD LONDON LIMITED Company Secretary 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
ALLAN JOHN ROSS HAVAS HELIA LIMITED Company Secretary 2008-03-03 CURRENT 1990-10-12 Active
ALLAN JOHN ROSS HAVAS EHS DISCOVERY LIMITED Company Secretary 2007-02-28 CURRENT 1967-06-19 Active
ALLAN JOHN ROSS HAVAS CANADA HOLDINGS LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Active
ALLAN JOHN ROSS HAVAS PEOPLE LIMITED Company Secretary 2006-12-01 CURRENT 1993-02-24 Active
ALLAN JOHN ROSS HAVAS LUXE LONDON LIMITED Company Secretary 2006-12-01 CURRENT 1997-04-29 Active - Proposal to Strike off
ALLAN JOHN ROSS SNYDER COMMUNICATIONS HOLDINGS (UK) Company Secretary 2006-12-01 CURRENT 1997-06-18 Active
ALLAN JOHN ROSS SNYDER GROUP LIMITED Company Secretary 2006-12-01 CURRENT 1998-09-24 Active
ALLAN JOHN ROSS HEIST ENTERPRISES LIMITED Company Secretary 2006-12-01 CURRENT 1992-11-06 Active - Proposal to Strike off
ALLAN JOHN ROSS BDDH GROUP LIMITED Company Secretary 2006-12-01 CURRENT 1990-05-08 Active
ALLAN JOHN ROSS HAVAS UK LIMITED Company Secretary 2006-12-01 CURRENT 1993-05-25 Active
ALLAN JOHN ROSS HAVAS HOLDINGS LIMITED Company Secretary 2006-12-01 CURRENT 2005-12-15 Active
ALLAN JOHN ROSS SKYBRIDGE GROUP LIMITED Company Secretary 2006-12-01 CURRENT 1986-04-25 Active - Proposal to Strike off
ALLAN JOHN ROSS MOTIVTRAVEL LIMITED Company Secretary 2006-12-01 CURRENT 1986-08-26 Active - Proposal to Strike off
ALLAN JOHN ROSS PARTNERS BDDH LIMITED Company Secretary 2006-12-01 CURRENT 1986-10-23 Active
ALLAN JOHN ROSS SKYBRIDGE EVENTS LIMITED Company Secretary 2006-12-01 CURRENT 1986-11-11 Active - Proposal to Strike off
ALLAN JOHN ROSS MOON STREET LIMITED Company Secretary 2006-12-01 CURRENT 1987-01-20 Active - Proposal to Strike off
ALLAN JOHN ROSS LPE ORGANIZATION LIMITED(THE) Company Secretary 2006-12-01 CURRENT 1958-01-30 Active
ALLAN JOHN ROSS HAVAS SHARED SERVICES LIMITED Company Secretary 2006-12-01 CURRENT 1901-08-30 Active
ALLAN JOHN ROSS HR GARDENS LIMITED Company Secretary 2006-12-01 CURRENT 1960-04-12 Active - Proposal to Strike off
ALLAN JOHN ROSS HOLLANDER COMMUNICATIONS LIMITED Company Secretary 2006-12-01 CURRENT 1984-09-12 Active - Proposal to Strike off
ALLAN JOHN ROSS HAVAS WORLDWIDE LONDON LIMITED Company Secretary 2006-12-01 CURRENT 1998-11-30 Active
ALLAN JOHN ROSS SNYDER DIRECT Company Secretary 2006-12-01 CURRENT 1999-07-23 Active
ALLAN JOHN ROSS HAVAS PR UK LIMITED Company Secretary 2006-11-08 CURRENT 1985-01-29 Active
ALLAN JOHN ROSS DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED Company Secretary 2006-10-31 CURRENT 1986-10-23 Active
ALLAN JOHN ROSS EWDB LIMITED Company Secretary 2006-10-31 CURRENT 1987-09-02 Active
ALLAN JOHN ROSS CONRAN DESIGN GROUP LIMITED Company Secretary 2006-10-31 CURRENT 1971-02-18 Active
ALLAN JOHN ROSS E. LEARNING 4 ALL LIMITED Company Secretary 2006-10-31 CURRENT 2000-06-14 Active - Proposal to Strike off
ALLAN JOHN ROSS HAVAS CONSUMER HEALTH LIMITED Director 2014-11-20 CURRENT 1995-11-01 Active
ALLAN JOHN ROSS ARNOLD WORLDWIDE PARTNERS LIMITED Director 2014-06-30 CURRENT 1995-11-02 Dissolved 2017-02-28
ALLAN JOHN ROSS ARNOLD LONDON LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
ALLAN JOHN ROSS SKYBRIDGE EVENTS LIMITED Director 2008-04-24 CURRENT 1986-11-11 Active - Proposal to Strike off
ALLAN JOHN ROSS HR GARDENS LIMITED Director 2007-04-24 CURRENT 1960-04-12 Active - Proposal to Strike off
ALLAN JOHN ROSS HAVAS CANADA HOLDINGS LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
ALLAN JOHN ROSS MOTIVTRAVEL LIMITED Director 2006-03-28 CURRENT 1986-08-26 Active - Proposal to Strike off
ALLAN JOHN ROSS BDDH GROUP LIMITED Director 2006-03-27 CURRENT 1990-05-08 Active
ALLAN JOHN ROSS PARTNERS BDDH LIMITED Director 2006-03-27 CURRENT 1986-10-23 Active
ALLAN JOHN ROSS HOLLANDER COMMUNICATIONS LIMITED Director 2006-02-28 CURRENT 1984-09-12 Active - Proposal to Strike off
ALLAN JOHN ROSS E. LEARNING 4 ALL LIMITED Director 2006-02-28 CURRENT 2000-06-14 Active - Proposal to Strike off
ALLAN JOHN ROSS SNYDER COMMUNICATIONS HOLDINGS (UK) Director 2005-11-01 CURRENT 1997-06-18 Active
ALLAN JOHN ROSS SNYDER GROUP LIMITED Director 2005-11-01 CURRENT 1998-09-24 Active
ALLAN JOHN ROSS SNYDER DIRECT Director 2005-11-01 CURRENT 1999-07-23 Active
ALLAN JOHN ROSS MOON STREET LIMITED Director 2004-07-13 CURRENT 1987-01-20 Active - Proposal to Strike off
ALLAN JOHN ROSS DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED Director 2004-03-12 CURRENT 1986-10-23 Active
ALLAN JOHN ROSS HAVAS LUXE LONDON LIMITED Director 2004-01-31 CURRENT 1997-04-29 Active - Proposal to Strike off
ALLAN JOHN ROSS LPE ORGANIZATION LIMITED(THE) Director 2004-01-31 CURRENT 1958-01-30 Active
PAUL FRANCIS WOODHOUSE M AND C CONSULTANCY LIMITED Director 2018-02-21 CURRENT 2007-03-06 Active
PAUL FRANCIS WOODHOUSE WORK CLUB LIMITED Director 2018-01-31 CURRENT 2007-03-30 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE IRIS LIFE COMMUNICATIONS LIMITED Director 2017-06-19 CURRENT 2014-09-26 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS SO GROUP LTD Director 2017-06-19 CURRENT 2015-01-29 Active
PAUL FRANCIS WOODHOUSE AIS GROUP LIMITED Director 2017-05-10 CURRENT 1998-05-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE THE EDGE GLOBAL EVENTS LTD Director 2016-12-22 CURRENT 1991-06-28 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDIBRAND LIMITED Director 2016-08-25 CURRENT 2006-03-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE TORCH CREATIVE LIMITED Director 2016-08-25 CURRENT 2006-03-22 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDIDIGITAL LIMITED Director 2016-08-25 CURRENT 2008-10-22 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDICOM (UK) LIMITED Director 2016-08-25 CURRENT 1980-11-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE MEDIPOLL LIMITED Director 2016-08-25 CURRENT 2006-10-02 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARNOLD KLP LIMITED Director 2016-02-29 CURRENT 1994-06-24 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE BTRME LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
PAUL FRANCIS WOODHOUSE PROSE ON PIXELS UK LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
PAUL FRANCIS WOODHOUSE BLM TWO LIMITED Director 2015-07-01 CURRENT 2005-10-10 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE THREE BLUE DOTS LIMITED Director 2015-07-01 CURRENT 1998-07-03 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE BLM CLILVERD LIMITED Director 2015-07-01 CURRENT 1994-06-15 Active
PAUL FRANCIS WOODHOUSE BLM MEDIA LIMITED Director 2015-07-01 CURRENT 1994-08-12 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARCHIBALD INGALL STRETTON LIMITED Director 2015-07-01 CURRENT 1998-07-03 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS BUSINESS LIMITED Director 2015-07-01 CURRENT 1998-10-13 Active
PAUL FRANCIS WOODHOUSE HAVAS LABS LIMITED Director 2015-07-01 CURRENT 1999-12-30 Active
PAUL FRANCIS WOODHOUSE JUST HEALTH COMMUNICATIONS LTD Director 2015-06-23 CURRENT 2006-01-17 Active
PAUL FRANCIS WOODHOUSE ADCITY UK LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
PAUL FRANCIS WOODHOUSE MEDICOM GROUP LIMITED Director 2015-02-12 CURRENT 2003-02-24 Active
PAUL FRANCIS WOODHOUSE SCITERION LIMITED Director 2015-02-12 CURRENT 2006-10-02 Active
PAUL FRANCIS WOODHOUSE MARCOMMS GROUP LIMITED Director 2015-02-12 CURRENT 2006-11-29 Active
PAUL FRANCIS WOODHOUSE ONE GREEN BEAN LONDON LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
PAUL FRANCIS WOODHOUSE FORWARD 1 UK LTD Director 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARNOLD WORLDWIDE PARTNERS LIMITED Director 2014-06-30 CURRENT 1995-11-02 Dissolved 2017-02-28
PAUL FRANCIS WOODHOUSE HAVAS PROGRAMMATIC HUB LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
PAUL FRANCIS WOODHOUSE BETC LONDON LIMITED Director 2011-05-19 CURRENT 2011-05-19 Active
PAUL FRANCIS WOODHOUSE HAVAS CONSUMER HEALTH LIMITED Director 2010-12-14 CURRENT 1995-11-01 Active
PAUL FRANCIS WOODHOUSE H4B LONDON LIMITED Director 2010-12-14 CURRENT 1995-12-07 Active
PAUL FRANCIS WOODHOUSE 35 COMMUNICATIONS LTD Director 2008-08-14 CURRENT 2003-06-25 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE 35 GROUP LIMITED Director 2008-08-14 CURRENT 2006-09-25 Active
PAUL FRANCIS WOODHOUSE SHEPPARD DAY CORPORATE LIMITED Director 2008-08-14 CURRENT 2004-09-07 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE ARNOLD LONDON LIMITED Director 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE SKYBRIDGE EVENTS LIMITED Director 2008-04-24 CURRENT 1986-11-11 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HR GARDENS LIMITED Director 2007-04-24 CURRENT 1960-04-12 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS PEOPLE LIMITED Director 2007-03-16 CURRENT 1993-02-24 Active
PAUL FRANCIS WOODHOUSE CONRAN DESIGN GROUP LIMITED Director 2007-02-18 CURRENT 1971-02-18 Active
PAUL FRANCIS WOODHOUSE HAVAS CANADA HOLDINGS LIMITED Director 2006-12-04 CURRENT 2006-12-04 Active
PAUL FRANCIS WOODHOUSE BDDH GROUP LIMITED Director 2006-03-27 CURRENT 1990-05-08 Active
PAUL FRANCIS WOODHOUSE PARTNERS BDDH LIMITED Director 2006-03-27 CURRENT 1986-10-23 Active
PAUL FRANCIS WOODHOUSE HOLLANDER COMMUNICATIONS LIMITED Director 2006-02-28 CURRENT 1984-09-12 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS HOLDINGS LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
PAUL FRANCIS WOODHOUSE MOON STREET LIMITED Director 2004-07-13 CURRENT 1987-01-20 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE EWDB LIMITED Director 2004-01-31 CURRENT 1987-09-02 Active
PAUL FRANCIS WOODHOUSE SNYDER COMMUNICATIONS HOLDINGS (UK) Director 2004-01-31 CURRENT 1997-06-18 Active
PAUL FRANCIS WOODHOUSE SNYDER GROUP LIMITED Director 2004-01-31 CURRENT 1998-09-24 Active
PAUL FRANCIS WOODHOUSE HAVAS UK LIMITED Director 2004-01-26 CURRENT 1993-05-25 Active
PAUL FRANCIS WOODHOUSE HAVAS FINANCIAL COMMUNICATIONS LIMITED Director 2002-02-06 CURRENT 1986-05-28 Active
PAUL FRANCIS WOODHOUSE MOTIVTRAVEL LIMITED Director 2002-02-06 CURRENT 1986-08-26 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE E. LEARNING 4 ALL LIMITED Director 2002-02-06 CURRENT 2000-06-14 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE HAVAS SHARED SERVICES LIMITED Director 2002-02-05 CURRENT 1901-08-30 Active
PAUL FRANCIS WOODHOUSE SNYDER DIRECT Director 2001-11-13 CURRENT 1999-07-23 Active
PAUL FRANCIS WOODHOUSE DIVERSIFIED AGENCIES COMMUNICATIONS LIMITED Director 2000-05-12 CURRENT 1986-10-23 Active
PAUL FRANCIS WOODHOUSE HAVAS LUXE LONDON LIMITED Director 1999-04-30 CURRENT 1997-04-29 Active - Proposal to Strike off
PAUL FRANCIS WOODHOUSE LPE ORGANIZATION LIMITED(THE) Director 1992-05-12 CURRENT 1958-01-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-25SECOND GAZETTE not voluntary dissolution
2024-04-09FIRST GAZETTE notice for voluntary strike-off
2024-04-02Application to strike the company off the register
2024-02-15Resolutions passed:<ul><li>Resolution Cancel share prem a/c 08/02/2024</ul>
2024-02-15Resolutions passed:<ul><li>Resolution Cancel share prem a/c 08/02/2024<li>Resolution reduction in capital</ul>
2024-02-15Solvency Statement dated 08/02/24
2024-02-15Statement by Directors
2024-02-15Statement of capital on GBP 1
2023-11-21CONFIRMATION STATEMENT MADE ON 20/11/23, WITH NO UPDATES
2023-09-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-05CH01Director's details changed for Mrs Anna Louise Liberty Mcarthur on 2022-05-04
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-04CH01Director's details changed for Mr Allan John Ross on 2020-12-04
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-21AP03Appointment of Miss Lauren Aime Pokora as company secretary on 2020-09-21
2020-09-21TM02Termination of appointment of Anna Louise Liberty Mcarthur on 2020-09-21
2020-09-15AP01DIRECTOR APPOINTED MRS ANNA LOUISE LIBERTY MCARTHUR
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS WOODHOUSE
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-11-09AP03Appointment of Mrs Anna Louise Liberty Mcarthur as company secretary on 2018-11-01
2018-11-09TM02Termination of appointment of Allan John Ross on 2018-11-01
2018-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN GERARD CHAPMAN
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-06CH01Director's details changed for Mr Paul Francis Woodhouse on 2017-06-30
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 67686
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 67686
2015-11-20AR0120/11/15 ANNUAL RETURN FULL LIST
2015-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 67686
2014-12-08AR0120/11/14 ANNUAL RETURN FULL LIST
2014-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 67686
2013-11-29AR0120/11/13 ANNUAL RETURN FULL LIST
2013-05-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/13 FROM Concorde House 10-12 London Road Maidstone Kent ME16 8QF
2012-11-20AR0120/11/12 ANNUAL RETURN FULL LIST
2012-09-18AUDAUDITOR'S RESIGNATION
2012-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-22AR0120/11/11 ANNUAL RETURN FULL LIST
2011-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-15AR0120/11/10 ANNUAL RETURN FULL LIST
2010-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-11AR0120/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FRANCIS WOODHOUSE / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN ROSS / 01/10/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN CHAPMAN / 01/10/2009
2009-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-21363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-09-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-23363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23288aNEW DIRECTOR APPOINTED
2008-01-23288bDIRECTOR RESIGNED
2008-01-23288bDIRECTOR RESIGNED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11288bDIRECTOR RESIGNED
2006-12-19363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/06
2006-04-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-13288bSECRETARY RESIGNED
2005-12-08363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04287REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 16 SHORTS GARDENS LONDON WC2H 9US `
2005-04-20CERTNMCOMPANY NAME CHANGED CGI BRANDSENSE LIMITED CERTIFICATE ISSUED ON 20/04/05
2005-03-23288aNEW DIRECTOR APPOINTED
2005-02-23288bDIRECTOR RESIGNED
2005-02-23288bSECRETARY RESIGNED
2005-02-23288aNEW SECRETARY APPOINTED
2004-11-12363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-10-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-12288aNEW DIRECTOR APPOINTED
2003-11-19363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-08-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12AUDAUDITOR'S RESIGNATION
2003-02-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-11363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-10-06244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-10AUDAUDITOR'S RESIGNATION
2001-12-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-16CERTNMCOMPANY NAME CHANGED CGI/LONDON LTD CERTIFICATE ISSUED ON 16/11/01
2001-11-14363(288)DIRECTOR RESIGNED
2001-11-14363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-04-26288bSECRETARY RESIGNED
2001-04-26288aNEW SECRETARY APPOINTED
2000-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/00
2000-11-23363sRETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS
2000-04-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-21288aNEW DIRECTOR APPOINTED
2000-01-31288aNEW DIRECTOR APPOINTED
2000-01-24288aNEW DIRECTOR APPOINTED
1999-12-30363sRETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS
1999-09-06AAFULL ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CGI LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CGI LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CGI LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CGI LONDON LIMITED

Intangible Assets
Patents
We have not found any records of CGI LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CGI LONDON LIMITED
Trademarks
We have not found any records of CGI LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CGI LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CGI LONDON LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CGI LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CGI LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CGI LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.