CGS INTERNATIONAL SECURITIES UK LTD.
Company number 02719607
- Company Overview for CGS INTERNATIONAL SECURITIES UK LTD. (02719607)
- Filing history for CGS INTERNATIONAL SECURITIES UK LTD. (02719607)
- People for CGS INTERNATIONAL SECURITIES UK LTD. (02719607)
- Charges for CGS INTERNATIONAL SECURITIES UK LTD. (02719607)
- More for CGS INTERNATIONAL SECURITIES UK LTD. (02719607)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with updates | |
20 Apr 2024 | AA | Full accounts made up to 31 December 2023 | |
15 Jan 2024 | CERTNM |
Company name changed cgs-cimb securities (uk) LIMITED\certificate issued on 15/01/24
|
|
28 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
16 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
16 Jun 2023 | PSC07 | Cessation of Rohan Pelham White as a person with significant control on 1 July 2016 | |
16 Jun 2023 | PSC03 | Notification of Ministry of Finance of the People's Republic of China as a person with significant control on 1 July 2016 | |
15 Jun 2023 | CH01 | Director's details changed for Mr Ashley George Dyer on 14 June 2023 | |
06 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
06 Jun 2022 | AD02 | Register inspection address has been changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU | |
08 Apr 2022 | AA | Full accounts made up to 31 December 2021 | |
18 Mar 2022 | CH01 | Director's details changed for Rachel Ho on 18 March 2022 | |
16 Dec 2021 | TM01 | Termination of appointment of Wong Poh'ee as a director on 16 December 2021 | |
29 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
01 Mar 2021 | AD01 | Registered office address changed from 27 Knightsbridge, London 27 Knightsbridge London SW1X 7LY United Kingdom to 53 New Broad Street London EC2M 1JJ on 1 March 2021 | |
02 Dec 2020 | TM01 | Termination of appointment of John Choi as a director on 2 December 2020 | |
17 Nov 2020 | AP01 | Appointment of Mr Ashley George Dyer as a director on 13 November 2020 | |
11 Sep 2020 | AAMD | Amended full accounts made up to 31 December 2018 | |
11 Sep 2020 | AAMD | Amended full accounts made up to 31 December 2019 | |
15 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
19 May 2020 | CH01 | Director's details changed for Mr John Choi on 19 May 2020 | |
06 Nov 2019 | AD01 | Registered office address changed from 27 Knightsbridge London SW1X 7YB to 27 Knightsbridge, London 27 Knightsbridge London SW1X 7LY on 6 November 2019 | |
09 Jul 2019 | AA | Full accounts made up to 31 December 2018 |