Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CGS HOLDINGS LTD.
Company Information for

CGS HOLDINGS LTD.

1 FORGE END, WOKING, SURREY, GU21 6DB,
Company Registration Number
02798276
Private Limited Company
Active

Company Overview

About Cgs Holdings Ltd.
CGS HOLDINGS LTD. was founded on 1993-03-10 and has its registered office in Surrey. The organisation's status is listed as "Active". Cgs Holdings Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CGS HOLDINGS LTD.
 
Legal Registered Office
1 FORGE END
WOKING
SURREY
GU21 6DB
Other companies in GU21
 
Filing Information
Company Number 02798276
Company ID Number 02798276
Date formed 1993-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 19:40:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CGS HOLDINGS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CGS HOLDINGS LTD.
The following companies were found which have the same name as CGS HOLDINGS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CGS HOLDINGS, LLC C/O THE CRS COMPANIES TM 5500 MAIN STREET SUITE 215 WILLIAMSVILLE NY 14221 Active Company formed on the 2002-08-12
CGS HOLDINGS, LLC 916 IOWA AVE ONAWA IA 51040 Active Company formed on the 2011-04-28
CGS Holdings, LLC 700 17th St, Ste 1550 Denver CO 80202 Inactive - Administratively Dissolved (Tax) Company formed on the 2012-03-21
CGS HOLDINGS LLC 181 2ND AVE STE 218 SAN MATEO CA 94401 ACTIVE Company formed on the 2015-06-17
CGS HOLDINGS, LLC 277 GRATIOT AVE STE 770 DETROIT Michigan 48226 UNKNOWN Company formed on the 2004-12-29
CGS HOLDINGS, LP 2021 MCKINNEY AVE STE 1200 DALLAS TX 75201 Active Company formed on the 2014-04-01
CGS HOLDINGS GP, LLC 2021 MCKINNEY AVE STE 1200 DALLAS TX 75201 Active Company formed on the 2014-04-01
CGS HOLDINGS, LTD. 662 TOWNSHIP ROAD 3044 - LOUDONVILLE OH 44842 Active Company formed on the 2011-03-08
CGS HOLDINGS 10785 W TWAIN AVE STE 100 LAS VEGAS NV 89135 Revoked Company formed on the 2011-12-15
CGS Holdings, LLC 8547 E. Arapahoe Rd Ste. J #249 Greenwood Village CO 80112 Good Standing Company formed on the 2016-01-25
CGS HOLDINGS (VIC) PTY. LTD. Active Company formed on the 2004-09-17
CGS Holdings Ltd. Newfoundland and Labrador Active Company formed on the 2006-03-08
Cgs Holdings, L.P. Delaware Unknown
Cgs Holdings, Inc. Delaware Unknown
Cgs Holdings Group, Inc. Delaware Unknown
CGS HOLDINGS LLC 245 EAST VIRGINIA STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2011-12-20
CGS HOLDINGS, INC. 245 EAST VIRGINIA STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2011-05-05
CGS HOLDINGS LIMITED Unknown Company formed on the 2017-08-02
CGS HOLDINGS, LLC 2210 WINSTED DR APT 5126 DALLAS TX 75214 Forfeited Company formed on the 2018-06-15
CGS HOLDINGS PTE. LTD. SHENTON WAY Singapore 068808 Active Company formed on the 2018-08-01

Company Officers of CGS HOLDINGS LTD.

Current Directors
Officer Role Date Appointed
JULIE MANGAN
Company Secretary 1998-08-13
PIERRE YVES CROS
Director 2012-02-01
AIMAN EZZAT
Director 2013-01-02
JAMES ROBERT PETER GILSHENAN
Director 2018-01-22
PAUL HERMELIN
Director 1999-06-15
CHRISTINE MARY HODGSON
Director 1998-07-29
JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN DEANS
Director 2009-01-01 2018-01-22
PAUL ANTHONY NANNETTI
Director 2010-10-29 2017-04-06
NICOLAS DUFOURCQ
Director 2004-09-30 2012-11-08
ALAIN DONZEAUD
Director 2004-05-28 2012-06-30
PAUL DAVID SPENCE
Director 2002-08-01 2012-01-13
OLIVIER GASTON PICARD
Director 2009-01-01 2010-10-29
PATRICK MICHEL NICOLET
Director 2005-12-19 2009-01-01
MARK STEPHEN PORTER
Director 2004-12-31 2009-01-01
PIERRE DANON
Director 2005-06-24 2005-10-10
ALEXANDER HAEFFNER
Director 2003-05-01 2005-06-24
CLIVE ROBERT WILLIAMS
Director 2004-05-28 2004-12-31
WILLIAM HAI BITAN
Director 2002-09-09 2004-09-14
MAURICE ANTHONY ABELL
Director 2000-02-11 2002-09-09
ERIC GEOFFREY UNWIN
Director 1993-04-02 2002-09-09
PASCAL GIRAUD
Director 1996-02-01 2000-11-21
ALWYN FRANK WELCH
Director 1998-02-02 2000-02-11
MICHAEL FRANCIS JALABERT
Director 1993-04-02 1999-06-15
ANTHONY CHARLES EVITT ROBINSON
Director 1993-09-01 1999-02-01
CHRISTINE MARY PICKLES
Company Secretary 1998-01-06 1998-08-13
DEREK LESLIE MEADES
Director 1996-02-01 1998-07-29
JOHN FREDERICK WILLIAMS
Company Secretary 1993-04-02 1998-01-06
ANTHONY FREDERICK FISHER
Director 1993-09-01 1996-01-31
VINCENT GRIMOND
Director 1993-04-02 1996-01-31
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Secretary 1993-03-10 1994-03-10
ALNERY INCORPORATIONS NO 1 LIMITED
Nominated Director 1993-03-10 1994-03-10
ALNERY INCORPORATIONS NO 2 LIMITED
Nominated Director 1993-03-10 1994-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERRE YVES CROS SOGETI UK LIMITED Director 2008-10-08 CURRENT 2001-08-09 Active
JAMES ROBERT PETER GILSHENAN IDEAN CAPGEMINI CREATIVE STUDIOS UK LIMITED Director 2018-06-29 CURRENT 2009-06-15 Liquidation
JAMES ROBERT PETER GILSHENAN LYONS CONSULTING GROUP LTD Director 2018-04-17 CURRENT 2015-07-20 Liquidation
JAMES ROBERT PETER GILSHENAN IGATE COMPUTER SYSTEMS (U.K.) LIMITED Director 2018-04-11 CURRENT 1993-10-01 Active
JAMES ROBERT PETER GILSHENAN IGATE INFORMATION SERVICES (UK) LIMITED Director 2018-04-11 CURRENT 2001-08-23 Liquidation
JAMES ROBERT PETER GILSHENAN RESTAURANT APPLICATION DEVELOPMENT INTERNATIONAL UK LIMITED Director 2018-01-22 CURRENT 2010-09-02 Liquidation
JAMES ROBERT PETER GILSHENAN GEMINI CONSULTING LIMITED Director 2018-01-22 CURRENT 1990-03-26 Active
JAMES ROBERT PETER GILSHENAN GEMINI CONSULTING HOLDING LIMITED Director 2018-01-22 CURRENT 1990-04-20 Active
JAMES ROBERT PETER GILSHENAN CAPGEMINI FINANCIAL SERVICES UK LIMITED Director 2018-01-22 CURRENT 1996-11-21 Active
JAMES ROBERT PETER GILSHENAN CAPGEMINI UK PLC Director 2018-01-18 CURRENT 1968-12-10 Active
CHRISTINE MARY HODGSON RESTAURANT APPLICATION DEVELOPMENT INTERNATIONAL UK LIMITED Director 2017-08-15 CURRENT 2010-09-02 Liquidation
CHRISTINE MARY HODGSON F212 UK LIMITED Director 2017-05-15 CURRENT 2014-04-04 Dissolved 2018-05-28
CHRISTINE MARY HODGSON THE CAREERS AND ENTERPRISE COMPANY LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
CHRISTINE MARY HODGSON STANDARD CHARTERED PLC Director 2013-09-01 CURRENT 1969-11-18 Active
CHRISTINE MARY HODGSON BUSINESS IN THE COMMUNITY Director 2005-07-13 CURRENT 1982-03-02 Active
CHRISTINE MARY HODGSON CAPGEMINI OLDCO LTD Director 2003-05-27 CURRENT 2000-03-17 Active
CHRISTINE MARY HODGSON GEMINI CONSULTING LIMITED Director 2001-10-12 CURRENT 1990-03-26 Active
CHRISTINE MARY HODGSON GEMINI CONSULTING HOLDING LIMITED Director 2001-10-12 CURRENT 1990-04-20 Active
CHRISTINE MARY HODGSON CAPGEMINI UK PLC Director 1998-07-29 CURRENT 1968-12-10 Active
JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON SOGETI UK LIMITED Director 2018-01-22 CURRENT 2001-08-09 Active
JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON BNP PARIBAS COMMODITY FUTURES LIMITED Director 2017-11-01 CURRENT 1989-06-02 Active
JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON CAPGEMINI UK PLC Director 2012-09-03 CURRENT 1968-12-10 Active
JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON CAPGEMINI FINANCIAL SERVICES UK LIMITED Director 2012-09-03 CURRENT 1996-11-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2023-12-31APPOINTMENT TERMINATED, DIRECTOR CAROLE GABRIELLA FERRAND
2023-05-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-17CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-06-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HERMELIN
2020-04-03AP01DIRECTOR APPOINTED MRS NIVEDITA KRISHNAMURTHY BHAGAT
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARY HODGSON
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES
2019-10-18PSC05Change of details for Capgemini S.E. as a person with significant control on 2016-04-06
2019-10-15PSC05Change of details for Capgemini S.E. as a person with significant control on 2016-04-06
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07RES13Resolutions passed:
  • Inc nom cap is hereby approved 08/04/2019
  • ADOPT ARTICLES
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES
2019-02-13AP01DIRECTOR APPOINTED MR PAUL ARTHUR MARGETTS
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR AIMAN EZZAT
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-03-06PSC05Change of details for Cap Gemini S.A. as a person with significant control on 2017-06-05
2018-02-02AP01DIRECTOR APPOINTED MR JAMES ROBERT PETER GILSHENAN
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DEANS
2017-07-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY NANNETTI
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 530838207.95
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-08-23CH01Director's details changed for Paul Hermelin on 2016-08-23
2016-08-23CH03SECRETARY'S DETAILS CHNAGED FOR MS JULIE MANGAN on 2016-08-23
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 530838207.95
2016-03-29AR0110/03/16 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 530838.20795
2015-03-27AR0110/03/15 ANNUAL RETURN FULL LIST
2014-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE PEREIRA on 2014-08-01
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 530838.20795
2014-03-31AR0110/03/14 ANNUAL RETURN FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PEREIRA / 01/05/2013
2013-03-28AR0110/03/13 FULL LIST
2013-01-09AP01DIRECTOR APPOINTED MR AIMAN EZZAT
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS DUFOURCQ
2012-09-14AP01DIRECTOR APPOINTED MR JEAN-BAPTISTE JACQUES EMMANUEL VALERY MASSIGNON
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN DONZEAUD
2012-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE PEREIRA / 06/08/2012
2012-06-21MISCSECT 519
2012-06-14MISCSECTION 519
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02AR0110/03/12 FULL LIST
2012-02-08AP01DIRECTOR APPOINTED MR PIERRE-YVES CROS
2012-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCE
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AR0110/03/11 FULL LIST
2010-11-12AP01DIRECTOR APPOINTED MR PAUL NANNETTI
2010-11-12TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER PICARD
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AR0110/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HERMELIN / 10/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVIER GASTON PICARD / 10/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DEANS / 10/03/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SPENCE / 17/12/2009
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-03363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2009-01-21288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE HODGSON / 01/01/2009
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLAS DUFOURCQ / 01/01/2009
2009-01-07288aDIRECTOR APPOINTED MR OLIVIER GASTON PICARD
2009-01-06288aDIRECTOR APPOINTED MR ANTHONY JOHN DEANS
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR MARK PORTER
2009-01-06288bAPPOINTMENT TERMINATED DIRECTOR PATRICK NICOLET
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-23363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-20288cSECRETARY'S PARTICULARS CHANGED
2006-04-03363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-01-04288aNEW DIRECTOR APPOINTED
2005-10-26288bDIRECTOR RESIGNED
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-07288bDIRECTOR RESIGNED
2005-07-07288aNEW DIRECTOR APPOINTED
2005-05-25363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-10288bDIRECTOR RESIGNED
2004-10-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-21288aNEW DIRECTOR APPOINTED
2004-10-06288bDIRECTOR RESIGNED
2004-10-06RES13RE RESIGNATION 14/09/04
2004-08-19RES04£ NC 475000000/575000000 29
2004-08-19123NC INC ALREADY ADJUSTED 29/06/04
2004-08-1988(2)RAD 29/06/04--------- £ SI 105263158@.95=100000000 £ IC 430838208/530838208
2004-08-09288cSECRETARY'S PARTICULARS CHANGED
2004-06-29288cSECRETARY'S PARTICULARS CHANGED
2004-06-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CGS HOLDINGS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CGS HOLDINGS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CGS HOLDINGS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CGS HOLDINGS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CGS HOLDINGS LTD.
Trademarks
We have not found any records of CGS HOLDINGS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CGS HOLDINGS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CGS HOLDINGS LTD. are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CGS HOLDINGS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CGS HOLDINGS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CGS HOLDINGS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.