Advanced company searchLink opens in new window

CGS INTERNATIONAL SECURITIES UK LTD.

Company number 02719607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
08 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
08 Jun 2018 PSC07 Cessation of Cimb Securities International Pte Ltd as a person with significant control on 1 July 2016
27 Apr 2018 AA Full accounts made up to 31 December 2017
26 Feb 2018 AP01 Appointment of Rachel Ho as a director on 7 February 2018
26 Feb 2018 AP01 Appointment of Wong Poh'ee as a director on 7 February 2018
26 Feb 2018 TM01 Termination of appointment of Carolina Swee Liang Chan as a director on 7 February 2018
12 Feb 2018 AD02 Register inspection address has been changed to 150 Aldersgate Street London EC1A 4AB
06 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
07 Nov 2017 TM02 Termination of appointment of Carter Backer Winter Trustees Ltd as a secretary on 31 July 2017
23 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
04 May 2017 AA Full accounts made up to 31 December 2016
11 Aug 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 500,000
11 Aug 2016 TM01 Termination of appointment of Patrick Chung-Ho Han as a director on 23 June 2016
11 Aug 2016 AP01 Appointment of Mr Rohan Pelham White as a director on 8 June 2016
07 May 2016 AA Full accounts made up to 31 December 2015
21 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 500,000
02 Oct 2014 AA Full accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 500,000
15 Jul 2014 AP04 Appointment of Carter Backer Winter Trustees Ltd as a secretary on 25 February 2014
15 Jul 2014 TM02 Termination of appointment of Direct Control Limited as a secretary on 24 February 2014
23 Jul 2013 AA Full accounts made up to 31 December 2012
19 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 Jul 2013 CH04 Secretary's details changed for Direct Control Limited on 1 June 2013