Company number 02337304
Status Active
Incorporation Date 23 January 1989
Company Type Private Limited Company
Address OCEAN HOUSE, THE RING, BRACKNELL, BERKSHIRE, RG12 1AX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 20 November 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CEGOS (UK) LIMITED are www.cegosuk.co.uk, and www.cegos-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Bagshot Rail Station is 4.5 miles; to Blackwater Rail Station is 6 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Ash Vale Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cegos Uk Limited is a Private Limited Company.
The company registration number is 02337304. Cegos Uk Limited has been working since 23 January 1989.
The present status of the company is Active. The registered address of Cegos Uk Limited is Ocean House The Ring Bracknell Berkshire Rg12 1ax. . MARSHALL, Francis Robert John is a Secretary of the company. MARSHALL, Francis Robert John is a Director of the company. O'CONNOR, Jose Montes is a Director of the company. Secretary HAGUE, Donald has been resigned. Secretary HALPIN, Donald Francis has been resigned. Secretary HUDSON, Roy has been resigned. Secretary NILI, Fereydoun has been resigned. Director BLAIN, Jeremy Benedict has been resigned. Director BRILMAN, Jean has been resigned. Director CANNAC, Yves Gabriel Wadimis has been resigned. Director COQUEREL, Jacques has been resigned. Director DE BUENO DE MESQUITA, Nicholas has been resigned. Director HAGUE, Donald has been resigned. Director HALPIN, Donald Francis has been resigned. Director HOUSTON, Thomas Ralph has been resigned. Director JONES, Alan has been resigned. Director SIMORRE, Jacques has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Secretary
HAGUE, Donald
Resigned: 31 December 1998
Appointed Date: 22 July 1997
Secretary
HUDSON, Roy
Resigned: 22 September 2003
Appointed Date: 04 March 2003
Director
COQUEREL, Jacques
Resigned: 06 November 2014
Appointed Date: 29 September 1998
77 years old
Director
SIMORRE, Jacques
Resigned: 19 July 2005
Appointed Date: 29 September 1998
85 years old
Persons With Significant Control
Cegos Idet International Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CEGOS (UK) LIMITED Events
22 May 2017
Full accounts made up to 31 December 2016
01 Dec 2016
Confirmation statement made on 20 November 2016 with updates
17 May 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
08 Dec 2015
Register inspection address has been changed from Atrium Court, the Ring Bracknell Berkshire RG12 1BW England to Ocean House the Ring Bracknell Berkshire RG12 1AX
...
... and 123 more events
18 Apr 1989
Secretary resigned;new secretary appointed
18 Apr 1989
Registered office changed on 18/04/89 from: 2 baches street london N1 6UB
29 Mar 1989
Company name changed gulfgift LIMITED\certificate issued on 30/03/89
23 Jan 1989
Certificate of incorporation
23 Jan 1989
Incorporation
26 June 2000
Mortgage debenture
Delivered: 10 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
8 October 1997
Rent deposit deed
Delivered: 24 October 1997
Status: Outstanding
Persons entitled: Quorum Estates Limited
Description: Rent deposit of £37,870.
8 July 1992
Legal mortgage
Delivered: 13 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fielden house mersey road west didsbury greater manchester…
6 August 1981
Charge
Delivered: 22 May 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a fielden house, mersey road, west…
17 July 1981
Debenture
Delivered: 22 May 1989
Status: Satisfied
on 25 September 2000
Persons entitled: Cotton & Allied Textiles Industry Training Board
Description: F/H property k/a fielder house, mersey road, west didsbury…