Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CGI INSURANCE SERVICES LIMITED
Company Information for

CGI INSURANCE SERVICES LIMITED

MRIB HOUSE, 25 AMERSHAM HILL, HIGH WYCOMBE, HP13 6NU,
Company Registration Number
04089258
Private Limited Company
Active

Company Overview

About Cgi Insurance Services Ltd
CGI INSURANCE SERVICES LIMITED was founded on 2000-10-12 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Cgi Insurance Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CGI INSURANCE SERVICES LIMITED
 
Legal Registered Office
MRIB HOUSE
25 AMERSHAM HILL
HIGH WYCOMBE
HP13 6NU
Other companies in WS13
 
Filing Information
Company Number 04089258
Company ID Number 04089258
Date formed 2000-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-06 13:24:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CGI INSURANCE SERVICES LIMITED
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.

Company Officers of CGI INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
LAWRENCE JAMES HINCHLEY
Company Secretary 2003-11-01
JOHN BENJAMIN BARKER
Director 2001-01-01
LUKE BARKER
Director 2001-01-01
PAUL BELL
Director 2001-08-07
LAWRENCE JAMES HINCHLEY
Director 2003-11-01
PAUL ORBART
Director 2001-01-01
WILLIAM YOUNG
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM YOUNG
Company Secretary 2001-01-01 2003-11-01
STEPHEN JOHN SCOTT
Nominated Secretary 2000-10-12 2000-10-12
JACQUELINE SCOTT
Nominated Director 2000-10-12 2000-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BELL 3D BROKERS LTD Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
PAUL BELL CGI LIFE & PENSIONS LTD Director 2014-02-25 CURRENT 2014-02-25 Active - Proposal to Strike off
PAUL BELL CGI (BIS) LIMITED Director 2011-11-01 CURRENT 2011-07-22 Active - Proposal to Strike off
PAUL BELL HENDERSON GROUP LIMITED Director 2010-10-19 CURRENT 2010-08-16 Active
LAWRENCE JAMES HINCHLEY CGI (BIS) LIMITED Director 2011-11-01 CURRENT 2011-07-22 Active - Proposal to Strike off

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
2023-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-24Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-24Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-10-18CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-03-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR LUKE BARKER
2022-03-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15Memorandum articles filed
2021-12-15Memorandum articles filed
2021-12-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-15RES01ADOPT ARTICLES 15/12/21
2021-12-15MEM/ARTSARTICLES OF ASSOCIATION
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ROSEMARY CLARK
2021-12-01AP01DIRECTOR APPOINTED MR CHARLES VERDEN BETTINSON
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH UPDATES
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GLYN VICKERS
2021-09-01AP01DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK
2021-08-26PSC05Change of details for Partnersand Limited as a person with significant control on 2021-08-20
2021-08-16PSC05Change of details for Bcomp 533 Limited as a person with significant control on 2020-11-05
2021-04-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/21 FROM 7-9 Swan Road Lichfield Staffordshire WS13 6QZ England
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILKINSON
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES
2020-08-18AA01Previous accounting period extended from 30/11/19 TO 31/03/20
2020-04-14SH08Change of share class name or designation
2020-04-14SH10Particulars of variation of rights attached to shares
2020-03-23RES12Resolution of varying share rights or name
2020-03-11AP01DIRECTOR APPOINTED MR DANIEL WILKINSON
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JAMES HINCHLEY
2020-03-11TM02Termination of appointment of Lawrence James Hinchley on 2020-03-05
2020-03-11PSC07CESSATION OF LUKE NATHAN BARKER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-11PSC02Notification of Bcomp 533 Limited as a person with significant control on 2020-03-05
2020-02-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BENJAMIN BARKER
2019-10-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE BARKER
2019-10-24PSC09Withdrawal of a person with significant control statement on 2019-10-24
2019-08-20AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YOUNG
2018-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/18 FROM 1 Park Side Court Greenhough Road Lichfield Staffordshire WS13 7AU
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-08-01AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-07-26AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1400
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-08-17AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 1400
2015-10-12AR0112/10/15 ANNUAL RETURN FULL LIST
2015-08-28AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1400
2014-10-13AR0112/10/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 1400
2013-10-15AR0112/10/13 ANNUAL RETURN FULL LIST
2013-08-27AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20MG01Particulars of a mortgage or charge / charge no: 3
2012-10-12AR0112/10/12 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12AR0112/10/11 ANNUAL RETURN FULL LIST
2011-08-30AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12AR0112/10/10 ANNUAL RETURN FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM YOUNG / 12/10/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ORBART / 12/10/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES HINCHLEY / 12/10/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BELL / 12/10/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE BARKER / 12/10/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENJAMIN BARKER / 12/10/2010
2010-10-12CH03SECRETARY'S DETAILS CHNAGED FOR LAWRENCE JAMES HINCHLEY on 2010-10-12
2010-08-31AA30/11/09 TOTAL EXEMPTION SMALL
2009-10-26AR0112/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM YOUNG / 12/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ORBART / 12/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE JAMES HINCHLEY / 12/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BELL / 12/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE BARKER / 12/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BENJAMIN BARKER / 12/10/2009
2009-03-28AA30/11/08 TOTAL EXEMPTION SMALL
2008-11-26363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 49-51 LOWER GUNGATE TAMWORTH STAFFORDSHIRE B79 7AS
2008-03-13AA30/11/07 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-11-15363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-15363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-22363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-03-10RES04£ NC 1000/100000 30/06
2004-03-10123NC INC ALREADY ADJUSTED 30/06/03
2004-03-1088(2)RAD 30/06/03--------- £ SI 800@1
2004-03-1088(2)RAD 17/12/03--------- £ SI 200@1=200 £ IC 900/1100
2003-11-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-17363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-11-12225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/11/02
2002-11-12363sRETURN MADE UP TO 12/10/02; NO CHANGE OF MEMBERS
2001-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-10363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2001-09-04225ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/08/01
2001-09-04288aNEW DIRECTOR APPOINTED
2001-09-0488(2)RAD 07/08/01--------- £ SI 99@1=99 £ IC 1/100
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-22288aNEW DIRECTOR APPOINTED
2001-01-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-10287REGISTERED OFFICE CHANGED ON 10/12/00 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL
2000-10-23288bSECRETARY RESIGNED
2000-10-23288bDIRECTOR RESIGNED
2000-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance




Licences & Regulatory approval
We could not find any licences issued to CGI INSURANCE SERVICES LIMITED 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 CGI INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-20 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE 2007-09-19 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-09-19 Outstanding CAPITAL HOME LOANS LIMITED
Creditors
Creditors Due After One Year 2011-12-01 £ 113,608
Creditors Due Within One Year 2011-12-01 £ 1,890,936

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CGI INSURANCE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,300
Cash Bank In Hand 2011-12-01 £ 758,115
Current Assets 2011-12-01 £ 1,988,840
Debtors 2011-12-01 £ 1,230,725
Fixed Assets 2011-12-01 £ 378,093
Shareholder Funds 2011-12-01 £ 362,389
Tangible Fixed Assets 2011-12-01 £ 353,343

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CGI INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CGI INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of CGI INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CGI INSURANCE SERVICES LIMITED. 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 (65202 - Non-life reinsurance) as CGI INSURANCE SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CGI INSURANCE SERVICES LIMITED 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 CGI INSURANCE SERVICES LIMITED 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 CGI INSURANCE SERVICES LIMITED 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.