CGI VICTORIA SQUARE NOMINEES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Citco London Limited as a secretary on 2025-08-01

View Document

06/08/256 August 2025 NewTermination of appointment of Norose Company Secretarial Services Limited as a secretary on 2025-07-31

View Document

30/07/2530 July 2025 NewRegistered office address changed from 3 More London Riverside London SE1 2AQ to 7 Albemarle Street, London, W1S 4HQ on 2025-07-30

View Document

06/06/256 June 2025 Termination of appointment of Dirk Schuldes as a director on 2025-06-05

View Document

06/06/256 June 2025 Termination of appointment of Yves Brulet as a director on 2025-06-05

View Document

06/06/256 June 2025 Termination of appointment of Katharina Reiser as a director on 2025-06-05

View Document

06/06/256 June 2025 Termination of appointment of Timo Lutz as a director on 2025-06-05

View Document

06/06/256 June 2025 Termination of appointment of Klaus Waldherr as a director on 2025-06-05

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

14/05/2514 May 2025 Appointment of Yves Brulet as a director on 2025-05-14

View Document

14/05/2514 May 2025 Director's details changed for Thomas Longerich on 2025-03-31

View Document

14/05/2514 May 2025 Termination of appointment of Mario Schuttauf as a director on 2025-05-14

View Document

13/05/2513 May 2025 Director's details changed for Russell Banham on 2025-03-31

View Document

13/05/2513 May 2025 Director's details changed for Julie Elizabeth King on 2025-03-31

View Document

13/05/2513 May 2025 Director's details changed for Dirk Schuldes on 2025-03-31

View Document

08/04/258 April 2025 Director's details changed for Dr Klaus Waldherr on 2025-03-31

View Document

07/04/257 April 2025 Director's details changed for Timo Lutz on 2025-03-31

View Document

07/04/257 April 2025 Director's details changed for Russell Banham on 2025-03-31

View Document

07/04/257 April 2025 Director's details changed for Dirk Schuldes on 2025-03-31

View Document

07/04/257 April 2025 Director's details changed for Julie Elizabeth King on 2025-03-31

View Document

04/04/254 April 2025 Appointment of Katharina Reiser as a director on 2025-03-31

View Document

01/04/251 April 2025 Termination of appointment of Tom Herrschaft as a director on 2025-03-31

View Document

18/03/2518 March 2025 Accounts for a small company made up to 2024-03-31

View Document

28/08/2428 August 2024 Compulsory strike-off action has been discontinued

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

16/07/2416 July 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Full accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Previous accounting period extended from 2022-12-31 to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Accounts for a small company made up to 2021-12-31

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

20/05/2220 May 2022 Termination of appointment of Ralf Mohr as a director on 2022-01-31

View Document

06/05/226 May 2022 Accounts for a small company made up to 2020-12-31

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

05/05/225 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED RUSSELL BANHAM

View Document

07/02/197 February 2019 DIRECTOR APPOINTED KATHARINA VON SCHACKY

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANYI HOBSON

View Document

28/01/1928 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR DANIELA LAMMERT

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR GITTA BECKER

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR FARSHAD ARSHADI

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CGI VICTORIA SQUARE LIMITED

View Document

17/05/1717 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 TERMINATE DIR APPOINTMENT

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR RALF MOHR

View Document

11/05/1611 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

16/04/1616 April 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 042044750002

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MARIO SCHUTTAUF

View Document

03/07/153 July 2015 DIRECTOR APPOINTED GERRY FRIEDHARD DIETEL

View Document

22/05/1522 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042044750002

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED THOMAS LONGERICH

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MS ANYI HOBSON

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED FARSHAD ARSHADI

View Document

09/04/149 April 2014 DIRECTOR APPOINTED AMELY BLANCHE KAMMERER

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN FEIX

View Document

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN FEIX

View Document

22/05/1322 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN FEIX / 01/12/2012

View Document

15/03/1315 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN FEIX / 30/11/2012

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED GITTA ELISABETH BECKER

View Document

25/05/1225 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARDO MAGEL

View Document

29/07/1129 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED SEBASTIAN FEIX

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN WEINBRENNER

View Document

17/05/1117 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLE JEKEL

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, DIRECTOR CENGIZ HERRMANN

View Document

03/11/103 November 2010 DIRECTOR APPOINTED DANIELA LAMMERT

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK GEAR

View Document

10/10/0910 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/04/0930 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WEINBRENNER / 01/06/2007

View Document

09/12/089 December 2008 DIRECTOR APPOINTED CENGIZ HERRMANN LOGGED FORM

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR HORST ROTTMANN

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR RALF SCHWARZER

View Document

15/09/0815 September 2008 DIRECTOR APPOINTED NICOLE JEKEL

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

24/05/0724 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0516 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 AUDITOR'S RESIGNATION

View Document

29/09/0429 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0419 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/07/0422 July 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 COMPANY NAME CHANGED MDC VICTORIA SQUARE NOMINEES LIM ITED CERTIFICATE ISSUED ON 08/07/04

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/046 April 2004 REGISTERED OFFICE CHANGED ON 06/04/04 FROM: 180 STRAND PO BOX 506 LONDON WC2R 1ZP

View Document

06/04/046 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

02/06/022 June 2002 DIRECTOR RESIGNED

View Document

02/06/022 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 COMPANY NAME CHANGED DE FACTO 938 LIMITED CERTIFICATE ISSUED ON 13/09/01

View Document

24/04/0124 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company