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

CGI VICTORIA SQUARE LIMITED

3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ,
Company Registration Number
04146759
Private Limited Company
Active

Company Overview

About Cgi Victoria Square Ltd
CGI VICTORIA SQUARE LIMITED was founded on 2001-01-24 and has its registered office in . The organisation's status is listed as "Active". Cgi Victoria Square Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CGI VICTORIA SQUARE LIMITED
 
Legal Registered Office
3 MORE LONDON RIVERSIDE
LONDON
SE1 2AQ
Other companies in SE1
 
Previous Names
MDC VICTORIA SQUARE LIMITED08/07/2004
Filing Information
Company Number 04146759
Company ID Number 04146759
Date formed 2001-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/03/2024
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB788657550  
Last Datalog update: 2024-06-07 12:37:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CGI VICTORIA SQUARE LIMITED
The accountancy firm based at this address is IQ EQ DEPOSITARY COMPANY (UK) 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.
Companies with same name CGI VICTORIA SQUARE LIMITED
The following companies were found which have the same name as CGI VICTORIA SQUARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CGI VICTORIA SQUARE NOMINEES LIMITED 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ Active Company formed on the 2001-04-24
CGI VICTORIA SQUARE PARTNERSHIP 36-40 VICTORIA SQUARE BELFAST BELFAST Active Company formed on the 2002-09-23

Company Officers of CGI VICTORIA SQUARE LIMITED

Current Directors
Officer Role Date Appointed
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2004-06-25
GERRY FRIEDHARD DIETEL
Director 2015-06-15
ANYI HOBSON
Director 2014-11-12
THOMAS LONGERICH
Director 2014-11-12
RALF MOHR
Director 2016-06-28
MARIO SCHUTTAUF
Director 2015-06-15
KLAUS WALDHERR
Director 2004-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
DANIELA LAMMERT
Director 2010-10-28 2017-12-27
FARSHAD ARSHADI
Director 2014-03-04 2017-09-05
GITTA ELISABETH BECKER
Director 2012-12-01 2017-09-05
AMELY BLANCHE KAMMERER
Director 2014-03-04 2016-06-28
SEBASTIAN FEIX
Director 2011-07-15 2013-03-31
BARDO MAGEL
Director 2007-05-14 2012-01-31
MARTIN WEINBRENNER
Director 2005-12-15 2011-07-15
NICOLE JEKEL
Director 2008-08-25 2010-12-31
CENGIZ HERRMANN
Director 2008-08-27 2010-10-28
DEREK GEAR
Director 2004-06-25 2010-05-07
RALF SCHWARZER
Director 2005-12-15 2008-08-27
HORST ROTTMANN
Director 2007-05-14 2008-08-25
STEPHAN JUNG
Director 2004-06-25 2007-05-10
WENZEL HOBERG
Director 2004-06-25 2005-12-15
PETER FREDERIK HENDRIK MARIE SANDKUYL
Company Secretary 2001-04-15 2004-06-25
ANTONIUS JOHANNES MARIA BEEKMAN
Director 2001-04-15 2004-06-25
PETER FREDERIK HENDRIK MARIE SANDKUYL
Director 2001-04-15 2004-06-25
NICOLAAS WILKES VELDHUIS
Director 2001-04-15 2004-06-25
HENDRIK JAN HOLLANDER
Director 2001-04-15 2003-01-01
TRAVERS SMITH LIMITED
Nominated Director 2001-01-24 2002-01-16
TRAVERS SMITH SECRETARIES LIMITED
Nominated Director 2001-01-24 2002-01-16
TRAVERS SMITH SECRETARIES LIMITED
Nominated Secretary 2001-01-24 2001-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOROSE COMPANY SECRETARIAL SERVICES LIMITED COWEN EXECUTION SERVICES LIMITED Company Secretary 2007-11-29 CURRENT 2007-05-29 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE COVENANT TRUSTEE LIMITED Company Secretary 2007-07-03 CURRENT 2007-07-03 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED PG (APRIL) LIMITED Company Secretary 2007-04-19 CURRENT 2007-04-19 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NR PROPERTY AGENTS LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-14 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED VOLKSWIND UK LIMITED Company Secretary 2006-09-21 CURRENT 2006-09-21 Dissolved 2017-01-07
NOROSE COMPANY SECRETARIAL SERVICES LIMITED SHIP (2006) LIMITED Company Secretary 2006-07-20 CURRENT 2006-05-17 Active - Proposal to Strike off
NOROSE COMPANY SECRETARIAL SERVICES LIMITED DURALAY INTERNATIONAL HOLDINGS LIMITED Company Secretary 2005-08-19 CURRENT 1996-04-22 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR HOLDINGS LIMITED Company Secretary 2005-08-19 CURRENT 2002-04-26 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR INDUSTRIES LIMITED Company Secretary 2005-08-19 CURRENT 2002-04-15 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR INVESTMENTS LIMITED Company Secretary 2005-08-19 CURRENT 2002-04-02 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR TRUSTEES LIMITED Company Secretary 2005-08-19 CURRENT 1998-03-26 Dissolved 2016-08-30
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR GROUP LIMITED Company Secretary 2005-08-19 CURRENT 2005-07-22 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR LIMITED Company Secretary 2005-08-19 CURRENT 1920-01-19 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED INTERFLOOR OPERATIONS LIMITED Company Secretary 2005-08-19 CURRENT 2005-07-26 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED CGI VICTORIA SQUARE NOMINEES LIMITED Company Secretary 2004-06-25 CURRENT 2001-04-24 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED CKI UK WATER LIMITED Company Secretary 2004-06-17 CURRENT 2004-04-05 Liquidation
NOROSE COMPANY SECRETARIAL SERVICES LIMITED DISCOVERY GROUP EUROPE LIMITED Company Secretary 2004-02-04 CURRENT 2004-01-29 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED DRAGGIN JEANS 2001 (UK) LIMITED Company Secretary 2003-09-11 CURRENT 2002-11-07 Active - Proposal to Strike off
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE (ADVISORY SERVICES) LIMITED Company Secretary 2000-06-13 CURRENT 1990-03-28 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE (CONSULTANCIES) LIMITED Company Secretary 2000-06-13 CURRENT 1990-05-24 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NOROSE LIMITED Company Secretary 2000-06-13 CURRENT 1991-05-22 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE TRUSTS LIMITED Company Secretary 2000-06-13 CURRENT 1998-10-15 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE TRUSTS TWO LIMITED Company Secretary 2000-06-13 CURRENT 1999-06-01 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NOROSE NOTICES LIMITED Company Secretary 2000-06-13 CURRENT 1972-11-27 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NORTON ROSE LIMITED Company Secretary 2000-06-13 CURRENT 1988-03-15 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED NOROSE SERVICE COMPANY Company Secretary 2000-06-13 CURRENT 1958-07-08 Active
NOROSE COMPANY SECRETARIAL SERVICES LIMITED KEMPSON HOUSE LIMITED Company Secretary 2000-06-13 CURRENT 1970-12-23 Active
GERRY FRIEDHARD DIETEL CGI VICTORIA SQUARE NOMINEES LIMITED Director 2015-06-15 CURRENT 2001-04-24 Active
ANYI HOBSON CGI VICTORIA SQUARE NOMINEES LIMITED Director 2014-11-12 CURRENT 2001-04-24 Active
THOMAS LONGERICH CGI VICTORIA SQUARE NOMINEES LIMITED Director 2014-11-12 CURRENT 2001-04-24 Active
THOMAS LONGERICH COMMERZ REAL WESTERN EUROPE GMBH Director 2014-04-01 CURRENT 2011-09-26 Converted / Closed
RALF MOHR CGI VICTORIA SQUARE NOMINEES LIMITED Director 2016-06-28 CURRENT 2001-04-24 Active
MARIO SCHUTTAUF CGI VICTORIA SQUARE NOMINEES LIMITED Director 2015-06-15 CURRENT 2001-04-24 Active
KLAUS WALDHERR CGI VICTORIA SQUARE NOMINEES LIMITED Director 2004-06-25 CURRENT 2001-04-24 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
2024-03-02CONFIRMATION STATEMENT MADE ON 24/02/24, WITH NO UPDATES
2023-08-11Previous accounting period extended from 31/12/22 TO 31/03/23
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-03-01Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH NO UPDATES
2022-05-30AP01DIRECTOR APPOINTED DIRK SCHULDES
2022-05-27AP01DIRECTOR APPOINTED JULIE ELIZABETH KING
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RALF MOHR
2022-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH NO UPDATES
2021-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2021-03-09CH01Director's details changed for Dr Klaus Waldherr on 2017-03-01
2021-03-04AP01DIRECTOR APPOINTED TIMO LUTZ
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GERRY FRIEDHARD DIETEL
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES
2020-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINA VON SCHACKY
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/20, WITH NO UPDATES
2019-12-18PSC05Change of details for Commerzbank Aktiengesellschaft as a person with significant control on 2019-12-18
2019-11-28PSC05Change of details for Commerzbank Aktiengesellschaft as a person with significant control on 2019-11-28
2019-11-21PSC05Change of details for Commerzbank Aktiengesellschaft as a person with significant control on 2016-04-06
2019-11-13PSC02Notification of Commerzbank Aktiengesellschaft as a person with significant control on 2016-04-06
2019-11-13PSC07CESSATION OF COMMERZ REAL AG AS A PERSON OF SIGNIFICANT CONTROL
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES
2019-02-07AP01DIRECTOR APPOINTED RUSSELL BANHAM
2019-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ANYI HOBSON
2019-01-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-12-08DISS40Compulsory strike-off action has been discontinued
2018-12-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIELA LAMMERT
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GITTA BECKER
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR FARSHAD ARSHADI
2017-05-16AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR AMELY BLANCHE KAMMERER
2016-07-01AP01DIRECTOR APPOINTED MR RALF MOHR
2016-04-16MR05All of the property or undertaking has been released from charge for charge number 041467590002
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-23AR0125/01/16 ANNUAL RETURN FULL LIST
2016-02-22AR0124/01/16 ANNUAL RETURN FULL LIST
2015-07-03AP01DIRECTOR APPOINTED GERRY FRIEDHARD DIETEL
2015-07-03AP01DIRECTOR APPOINTED MARIO SCHUTTAUF
2015-04-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-04AR0124/01/15 ANNUAL RETURN FULL LIST
2015-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 041467590002
2014-12-09AP01DIRECTOR APPOINTED ANYL HOBSON
2014-12-09AP01DIRECTOR APPOINTED THOMAS LONGERICH
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15AP01DIRECTOR APPOINTED FARSHAD ARSHADI
2014-04-09AP01DIRECTOR APPOINTED AMELY BLANCHE KAMMERER
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN FEIX
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN FEIX
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0124/01/14 FULL LIST
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN FEIX / 01/12/2012
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN FEIX / 30/11/2012
2013-01-24AR0124/01/13 FULL LIST
2012-12-11AP01DIRECTOR APPOINTED GITTA ELISABETH BECKER
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BARDO MAGEL
2012-02-01AR0124/01/12 FULL LIST
2011-07-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WEINBRENNER
2011-07-18AP01DIRECTOR APPOINTED SEBASTIAN FEIX
2011-03-08AR0124/01/11 FULL LIST
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE JEKEL
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CENGIZ HERRMANN
2010-11-03AP01DIRECTOR APPOINTED DANIELA LAMMERT
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DEREK GEAR
2010-02-16AR0124/01/10 FULL LIST
2009-10-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-24363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2009-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN WEINBRENNER / 01/06/2007
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR RALF SCHWARZER
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR HORST ROTTMANN
2008-09-15288aDIRECTOR APPOINTED CENGIZ HERRMANN
2008-09-15288aDIRECTOR APPOINTED NICOLE JEKEL
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-12363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-24288bDIRECTOR RESIGNED
2007-05-11287REGISTERED OFFICE CHANGED ON 11/05/07 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN
2007-05-11288cSECRETARY'S PARTICULARS CHANGED
2007-04-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-09363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-05-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-22363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288aNEW DIRECTOR APPOINTED
2005-12-28288bDIRECTOR RESIGNED
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-07363aRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2005-02-07353LOCATION OF REGISTER OF MEMBERS
2004-10-30AUDAUDITOR'S RESIGNATION
2004-09-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-09-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-16288aNEW SECRETARY APPOINTED
2004-07-08CERTNMCOMPANY NAME CHANGED MDC VICTORIA SQUARE LIMITED CERTIFICATE ISSUED ON 08/07/04
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07288aNEW DIRECTOR APPOINTED
2004-07-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CGI VICTORIA SQUARE 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 VICTORIA SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-26 Outstanding LANDESBANK HESSEN-THÜRINGEN GIROZENTRALE
MORTGAGE 2009-08-19 Satisfied LANDESBANK HESSEN-THURINGEN GIROZENTRALE
Intangible Assets
Patents
We have not found any records of CGI VICTORIA SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CGI VICTORIA SQUARE LIMITED
Trademarks
We have not found any records of CGI VICTORIA SQUARE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED YOGEN FRUZ UK LIMITED 2010-12-21 Outstanding

We have found 1 mortgage charges which are owed to CGI VICTORIA SQUARE LIMITED

Income
Government Income
We have not found government income sources for CGI VICTORIA SQUARE 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 (41100 - Development of building projects) as CGI VICTORIA SQUARE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CGI VICTORIA SQUARE 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 VICTORIA SQUARE 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 VICTORIA SQUARE 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.