Company number 04146759
Status Active
Incorporation Date 24 January 2001
Company Type Private Limited Company
Address 3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 24 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of CGI VICTORIA SQUARE LIMITED are www.cgivictoriasquare.co.uk, and www.cgi-victoria-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Cgi Victoria Square Limited is a Private Limited Company.
The company registration number is 04146759. Cgi Victoria Square Limited has been working since 24 January 2001.
The present status of the company is Active. The registered address of Cgi Victoria Square Limited is 3 More London Riverside London Se1 2aq. . NOROSE COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. ARSHADI, Farshad is a Director of the company. BECKER, Gitta Elisabeth is a Director of the company. DIETEL, Gerry Friedhard is a Director of the company. HOBSON, Anyi is a Director of the company. LAMMERT, Daniela is a Director of the company. LONGERICH, Thomas is a Director of the company. MOHR, Ralf is a Director of the company. SCHUTTAUF, Mario is a Director of the company. WALDHERR, Klaus, Dr is a Director of the company. Secretary SANDKUYL, Peter Frederik Hendrik Marie has been resigned. Nominee Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BEEKMAN, Antonius Johannes Maria has been resigned. Director FEIX, Sebastian has been resigned. Director GEAR, Derek has been resigned. Director HERRMANN, Cengiz has been resigned. Director HOBERG, Wenzel has been resigned. Director HOLLANDER, Hendrik Jan has been resigned. Director JEKEL, Nicole has been resigned. Director JUNG, Stephan has been resigned. Director KAMMERER, Amely Blanche has been resigned. Director MAGEL, Bardo has been resigned. Director ROTTMANN, Horst has been resigned. Director SANDKUYL, Peter Frederik Hendrik Marie has been resigned. Director SCHWARZER, Ralf has been resigned. Nominee Director TRAVERS SMITH LIMITED has been resigned. Nominee Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director VELDHUIS, Nicolaas Wilkes has been resigned. Director WEINBRENNER, Martin has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 25 June 2004
Director
MOHR, Ralf
Appointed Date: 28 June 2016
53 years old
Resigned Directors
Nominee Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 30 March 2001
Appointed Date: 24 January 2001
Director
FEIX, Sebastian
Resigned: 31 March 2013
Appointed Date: 15 July 2011
42 years old
Director
GEAR, Derek
Resigned: 07 May 2010
Appointed Date: 25 June 2004
80 years old
Director
HERRMANN, Cengiz
Resigned: 28 October 2010
Appointed Date: 27 August 2008
56 years old
Director
HOBERG, Wenzel
Resigned: 15 December 2005
Appointed Date: 25 June 2004
56 years old
Director
JEKEL, Nicole
Resigned: 31 December 2010
Appointed Date: 25 August 2008
52 years old
Director
JUNG, Stephan
Resigned: 10 May 2007
Appointed Date: 25 June 2004
60 years old
Director
MAGEL, Bardo
Resigned: 31 January 2012
Appointed Date: 14 May 2007
60 years old
Director
ROTTMANN, Horst
Resigned: 25 August 2008
Appointed Date: 14 May 2007
67 years old
Director
SCHWARZER, Ralf
Resigned: 27 August 2008
Appointed Date: 15 December 2005
59 years old
Nominee Director
TRAVERS SMITH LIMITED
Resigned: 16 January 2002
Appointed Date: 24 January 2001
Nominee Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 16 January 2002
Appointed Date: 24 January 2001
Persons With Significant Control
Commerz Real Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CGI VICTORIA SQUARE LIMITED Events
16 May 2017
Full accounts made up to 31 December 2016
23 Mar 2017
Confirmation statement made on 24 January 2017 with updates
05 Aug 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Termination of appointment of Amely Blanche Kammerer as a director on 28 June 2016
01 Jul 2016
Appointment of Mr Ralf Mohr as a director on 28 June 2016
...
... and 93 more events
04 Apr 2001
Registered office changed on 04/04/01 from: 10 snow hill london EC1A 2AL
04 Apr 2001
Secretary resigned
04 Apr 2001
Secretary resigned
30 Mar 2001
Company name changed de facto 918 LIMITED\certificate issued on 30/03/01
24 Jan 2001
Incorporation