Cgs Medhub Ltd. is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #14940440. The business office address is 405 Kings Road, London, SW10 0BB, ENGLAND.
| Company Number | 14940440 |
| Company Name | CGS MEDHUB LTD. |
| Address | 405 Kings Road London SW10 0BB ENGLAND |
| Company Category | Private Limited Company |
| Company Status | Active |
| Origin Country | United Kingdom |
| Incorporation Date | 2023-06-16 |
| Account Category | NO ACCOUNTS FILED |
| Account Reference Date | Month: 6, Day: 30 |
| Next accounts due by | 2025-03-16 |
| Next returns due by | 2024-07-14 |
| Next confirmation statement due by | 2024-06-29 |
| SIC Code | Industry |
|---|---|
| 62020 | Information technology consultancy activities |
| Officer Name | Role | Status | Appointed | Correspondence Address |
|---|---|---|---|---|
| CULLIS, Christine | Director | Resigned | 1 September 2023 | Apartment 2 Star And Garter, Richmond Hill, Richmond, England, TW10 6BF |
| CUTLER, Alexandra | Director | Resigned | 1 September 2023 | 7 Heath Avenue, Heath Avenue, Sandbach, England, CW11 2LD |
| DABIJA, Gabriela | Director | 16 June 2023 | 405 Kings Road, London, England, SW10 0BB |
| Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
|---|---|---|
| Miss Gabriela Dabija 405 Kings Road , London SW10 0BB England | individual person with significant control Nature of control: ownership of shares 25 to 50 percent, voting rights 25 to 50 percent, right to appoint and remove directors | Notified on: 2023-06-16 |
| Mrs Alexandra Cutler 7 Heath Avenue Heath Avenue , Sandbach CW11 2LD England | individual person with significant control Nature of control: ownership of shares 25 to 50 percent, voting rights 25 to 50 percent, right to appoint and remove directors | Notified on: 2023-09-01 Ceased on: 2024-02-13 |
| Ms Christine Cullis 34 Stevens House ,Jerome Place Kingston Upon Thames , Kingston Upon Thames England KT1 1HX United Kingdom | individual person with significant control Nature of control: ownership of shares 25 to 50 percent | Notified on: 2023-10-13 Ceased on: 2024-02-13 |
| Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
|---|---|---|---|---|---|
| CULLIS, Christine | Director | Resigned | 1 September 2023 | Advertising Consultant | Apartment 2 Star And Garter, Richmond Hill, Richmond, England, TW10 6BF |
| CUTLER, Alexandra | Director | Resigned | 1 September 2023 | Advertising Consultant | 7 Heath Avenue, Heath Avenue, Sandbach, England, CW11 2LD |
| DABIJA, Gabriela | Director | 16 June 2023 | Marketing Director | 405 Kings Road, London, England, SW10 0BB |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Vindoc Trading Limited | Unit 3, 2 Somerset Road, London, N17 9EJ | 2022-08-04 |
| Beauty Essential Trading Ltd | 88 Hill Village Road, Sutton Coldfield, B75 5BE | 2022-10-28 |
| Kinetic Aesthetic Ltd | 27 Woolley Street, Manchester, M8 8WE | 2023-12-15 |
| Ssrt Labs Ltd | 14 Sandiway, Whiston, Prescot, L35 3RH | 2022-09-09 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Teck Geek Ltd | 55 Pinnacle House, Juniper Drive, London, SW18 1JE | 2021-04-28 |
| Invisaverse Ltd | 405 Kings Road, London, SW10 0BB | 2023-01-19 |
| London Covid Test Ltd | 55 Pinnacle House, Juniper Drive, London, SW18 1JE | 2022-05-27 |
| Kinetic Aesthetic Ltd | 27 Woolley Street, Manchester, M8 8WE | 2023-12-15 |
| London Beauty Consultants Limited | University House, 11-13 Lower Grosvenor Place, London, SW1W 0EX | 2021-12-29 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Auriga Consultants Ltd | 24a Market Street, Disley, Stockport, SK12 2AA | 2020-09-29 |
| Aesthetisource Ltd | 24a Market Street, Disley, Stockport, SK12 2AA | 2023-10-23 |
| Find A Filler Limited | 298 Winwick Road, Warrington, WA2 8HZ | 2022-03-22 |
| Kinetic Aesthetic Ltd | 27 Woolley Street, Manchester, M8 8WE | 2023-12-15 |
| Street Address |
405 KINGS ROAD |
| Post Town | LONDON |
| Post Code | SW10 0BB |
| Country | ENGLAND |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Seraphim Design & Decoration Limited | 405 Kings Road, London, SW10 0BB | 2025-08-01 |
| Pro-Fix Roofing and Guttering Ltd | 405 Kings Road, London, SW10 0BB | 2025-02-05 |
| Masterslate Roofing Limited | 405 Kings Road, London, SW10 0BB | 2025-07-09 |
| Aspbd Ltd | 405 Kings Road, London, SW10 0BB | 2024-08-03 |
| Off The Ground Accounting and Business Solutions Ltd | 405 Kings Road, Chelsea, London, SW10 0BB | 2023-10-18 |
| Incentre London Ltd | 405 Kings Road, London, SW10 0BB | 2025-10-30 |
| Good Cuisine Choices Ltd | 405 Kings Road, London, SW10 0BB | 2024-04-21 |
| Omg This Is Cool Ltd | 405 Kings Road, Greater London, SW10 0BB | 2022-06-06 |
| Total Damp Repair Ltd | 405 Kings Road, London, SW10 0BB | 2024-10-24 |
| Education By Design Ltd | 405 Kings Road, London, SW10 0BB | 2025-11-17 |
| Find all companies in the same location | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Brilliant-Cleaner London Limited | Office 1003 405 Kings Road, Chelsea, London, SW10 0BB | 2021-08-15 |
| Adoria London Ltd | Suite 583, 405 Kings Road, Chelsea, London, SW10 0BB | 2022-08-30 |
| Material Hut Ltd | Office 141, 405 Kings Road, Kings Road, London, SW10 0BB | 2025-04-04 |
| Selart Uk Academy of Innovation and Technology Ltd | 210 Suite 405 Kings Road, Chelsea, London, SW10 0BB | 2024-10-09 |
| Ayo Tcs Ltd | Suite 578, Mail Boxes Etc, 405, Kings Road, London, SW10 0BB | 2021-03-30 |
| La Classe FranÇAise Limited | Office 444 405 Kings Road, Chelsea, London, SW10 0BB | 2022-12-30 |
| Trusty Threads Limited | 405 King’S Road, London, SW10 0BB | 2022-10-10 |
| Balm Tree Limited | 91, 405 Kings Road, London, SW10 0BB | 2023-06-02 |
| Excalibur Ascension Ltd | 405 Suite Office Number 800, Kings Road, London, SW10 0BB | 2021-06-21 |
| Vision Gallery Ltd | Office 112, 405 Kings Road, London, SW10 0BB | 2021-10-19 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Curito Limited | Flat 7a Stanley Mansions, Park Walk, London, SW10 0AG | 2020-07-15 |
| Redinuhi Ltd | 536 Kings Road, Flat 22 Kingsgate House, London, SW10 0AF | 2022-03-04 |
| Florence 11 Ltd | 11 Park Walk, London, SW10 0AJ | 2025-01-03 |
| Papers and Paints Property Limited | 4 Park Walk, London, SW10 0AD | 2020-01-14 |
| Aj&Co. Supplies Ltd | Flat 11 Kingsgate House, 536 Kings Road, London, SW10 0AF | 2022-07-22 |
| Arondight Limited | 3 Peony Court, London, SW10 0AJ | 2022-09-02 |
| Edlinbury Limited | Apartment 27.1, 1 Waterfront Drive, London, SW10 0AA | 2023-04-21 |
| Patrick Baty Paints Limited | 4 Park Walk, London, SW10 0AD | 2020-01-14 |
| Bndf Hospitality Limited | 7 Park Walk, London, SW10 0AJ | 2022-12-05 |
| Girmayfood Ltd | Flat 22 Kingsgate House, 536 Kings Road, London, SW10 0AF | 2022-06-06 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Medhub Global Ltd | 16443276 - Companies House Default Address, Cardiff, CF14 8LH | 2025-05-12 |
| Medhub Ltd | 6a Ollershaw Lane, Marston, Northwich, CW9 6ES | 2022-11-15 |
| Medhub Ltd | Unit 6 119-121 Nathan Way, London, SE28 0AQ | 2021-03-25 |
Do you have more infomration about Cgs Medhub Ltd.? Please fill in the following form.
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
| Subject | Business and Economy |
| Jurisdiction | United Kingdom |
| Data Provider | UK Companies House |
| Source | data.gov.uk |
| Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |