C.G.I.S. (WESTERGATE) LIMITED
DWSCO 2576 LIMITED

Hellopages » Greater London » Westminster » W1H 7PE

Company number 05206797
Status Active
Incorporation Date 16 August 2004
Company Type Private Limited Company
Address 10 UPPER BERKELEY STREET, LONDON, W1H 7PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Director's details changed for Mr Steven Ross Collins on 17 August 2016; Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016. The most likely internet sites of C.G.I.S. (WESTERGATE) LIMITED are www.cgiswestergate.co.uk, and www.c-g-i-s-westergate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. C G I S Westergate Limited is a Private Limited Company. The company registration number is 05206797. C G I S Westergate Limited has been working since 16 August 2004. The present status of the company is Active. The registered address of C G I S Westergate Limited is 10 Upper Berkeley 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. Secretary DWS SECRETARIES LIMITED has been resigned. Director DWS DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STEINBERG, Mark Neil
Appointed Date: 20 January 2005

Director
COLE, Terence Shelby
Appointed Date: 20 January 2005
93 years old

Director
COLLINS, Steven Ross
Appointed Date: 20 January 2005
72 years old

Director
STEINBERG, Mark Neil
Appointed Date: 20 January 2005
66 years old

Resigned Directors

Secretary
DWS SECRETARIES LIMITED
Resigned: 20 January 2005
Appointed Date: 16 August 2004

Director
DWS DIRECTORS LTD
Resigned: 20 January 2005
Appointed Date: 16 August 2004

Persons With Significant Control

Cgis Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

C.G.I.S. (WESTERGATE) LIMITED Events

10 Apr 2017
Accounts for a small company made up to 30 June 2016
02 Sep 2016
Director's details changed for Mr Steven Ross Collins on 17 August 2016
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 Mark Neil Steinberg on 17 August 2016
30 Aug 2016
Confirmation statement made on 16 August 2016 with updates
...
... and 46 more events
14 Feb 2005
New secretary appointed;new director appointed
14 Feb 2005
New director appointed
14 Feb 2005
New director appointed
20 Jan 2005
Company name changed dwsco 2576 LIMITED\certificate issued on 20/01/05
16 Aug 2004
Incorporation

C.G.I.S. (WESTERGATE) LIMITED Charges

24 August 2016
Charge code 0520 6797 0010
Delivered: 25 August 2016
Status: Outstanding
Persons entitled: Pramerica Real Estate Capital Vi S.A.R.L. as Security Trustee
Description: Westergate chambers argyle street glasgow t/no GLA125890…
17 August 2016
Charge code 0520 6797 0009
Delivered: 20 August 2016
Status: Outstanding
Persons entitled: Pramerica Real Estate Capital Vi S. a R.L.
Description: Contains fixed charge…
17 August 2016
Charge code 0520 6797 0008
Delivered: 20 August 2016
Status: Outstanding
Persons entitled: Pramerica Real Estate Capital Vi S. a R.L.
Description: Contains fixed charge…
26 February 2016
Charge code 0520 6797 0006
Delivered: 29 February 2016
Status: Satisfied on 23 August 2016
Persons entitled: Pramerica Real Estate Capital Iv S.A.R.L. as Security Trustee
Description: Westergate chambers argyle street glasgow t/no GLA125890…
23 February 2016
Charge code 0520 6797 0007
Delivered: 27 February 2016
Status: Outstanding
Persons entitled: Pramerica Real Estate Capital Iv S.a R.L.
Description: Contains floating charge…
7 October 2013
Charge code 0520 6797 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…
31 March 2005
Forty-fifth supplemental trust deed
Delivered: 13 April 2005
Status: Satisfied on 19 February 2016
Persons entitled: Law Debenture Trustees Limited
Description: All. Undertaking and all property and assets present and…
31 March 2005
Floating charge
Delivered: 8 April 2005
Status: Satisfied on 10 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Agent and Security Trustee for and on Behalf of the Lenders
Description: By way of floating charge all its undertaking and all its…
30 March 2005
A standard security which was presented for registration in scotland on 4 april 2005 and
Delivered: 15 April 2005
Status: Satisfied on 19 February 2016
Persons entitled: Law Debenture Trustees Limited
Description: L/H westergate chambers argyle street glasgow t/no…