C.G.I.S. ROYAL EXCHANGE LIMITED
DWSCO 2286 LIMITED

Hellopages » Greater London » Westminster » W1H 7PE
Company number 04435172
Status Active
Incorporation Date 9 May 2002
Company Type Private Limited Company
Address 10 UPPER BERKELY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Full accounts made up to 30 June 2016; Registration of charge 044351720009, created on 2 March 2017. The most likely internet sites of C.G.I.S. ROYAL EXCHANGE LIMITED are www.cgisroyalexchange.co.uk, and www.c-g-i-s-royal-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. C G I S Royal Exchange Limited is a Private Limited Company. The company registration number is 04435172. C G I S Royal Exchange Limited has been working since 09 May 2002. The present status of the company is Active. The registered address of C G I S Royal Exchange Limited is 10 Upper Berkely Street London W1h 7pe. . STEINBERG, Mark Neil is a Secretary of the company. COLE, Terence Shelby is a Director of the company. COLLINS, Steven Ross is a Director of the company. STEINBERG, Mark Neil is a Director of the company. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
STEINBERG, Mark Neil
Appointed Date: 19 June 2002

Director
COLE, Terence Shelby
Appointed Date: 19 June 2002
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 19 June 2002
73 years old

Director
STEINBERG, Mark Neil

66 years old

Resigned Directors

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 19 June 2002
Appointed Date: 09 May 2002

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 19 June 2002
Appointed Date: 09 May 2002

Persons With Significant Control

C.G.I.S. Group Limited
Notified on: 6 April 2017
Nature of control: Ownership of shares – 75% or more

C.G.I.S. ROYAL EXCHANGE LIMITED Events

23 May 2017
Confirmation statement made on 9 May 2017 with updates
05 May 2017
Full accounts made up to 30 June 2016
08 Mar 2017
Registration of charge 044351720009, created on 2 March 2017
02 Sep 2016
Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016
02 Sep 2016
Director's details changed for Mr Steven Ross Collins on 17 August 2016
...
... and 55 more events
06 Jul 2002
Director resigned
06 Jul 2002
Accounting reference date shortened from 31/05/03 to 30/06/02
06 Jul 2002
Registered office changed on 06/07/02 from: five chancery lane cliffords inn london EC4A 1BU
18 Jun 2002
Company name changed dwsco 2286 LIMITED\certificate issued on 18/06/02
09 May 2002
Incorporation

C.G.I.S. ROYAL EXCHANGE LIMITED Charges

2 March 2017
Charge code 0443 5172 0009
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Pramerica Real Estate Capital Vi S.À R.L.
Description: The leasehold property known as the royal exchange, london…
17 August 2016
Charge code 0443 5172 0008
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the land and buildings known as the royal exchange…
23 February 2016
Charge code 0443 5172 0007
Delivered: 27 February 2016
Status: Satisfied on 19 August 2016
Persons entitled: Pramerica Real Estate Capital Iv S.a R.L.
Description: Contains floating charge…
23 February 2016
Charge code 0443 5172 0006
Delivered: 27 February 2016
Status: Satisfied on 19 August 2016
Persons entitled: Pramerica Real Estate Capital Iv S.a R.L.
Description: L/H royal exchange london t/no NGL813653…
7 October 2013
Charge code 0443 5172 0005
Delivered: 11 October 2013
Status: Satisfied on 19 August 2016
Persons entitled: Pramerica Real Estate Capital Iv S.A.R.L.
Description: Notification of addition to or amendment of charge…
1 July 2010
Floating charge
Delivered: 12 July 2010
Status: Satisfied on 10 October 2013
Persons entitled: Bank of Scotland PLC for Itself and as Agent and Security Trustee for the Finance Parties
Description: By way of floating charge all its undertaking and all…
17 September 2002
Twenty second supplemental trust deed
Delivered: 2 October 2002
Status: Satisfied on 19 February 2016
Persons entitled: Law Debenture Trustees Limited
Description: The leasehold interest in the royal exchange london (the…
17 September 2002
Floating charge
Delivered: 24 September 2002
Status: Satisfied on 10 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property assets and rights.
17 September 2002
Deed of deposit supplemental to a lease dated 17TH september 2002
Delivered: 19 September 2002
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London and the Wardens and Commonalty Ofthe Mystery of Mercers
Description: All interest from time to time standing to the credit of an…