CGI CORPORATE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CGI CORPORATE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04944297

Incorporation date

27/10/2003

Size

Full

Contacts

Registered address

Registered address

20 Fenchurch Street, 14th Floor, London EC3M 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2003)
dot icon16/10/2025
Confirmation statement made on 2025-10-14 with no updates
dot icon10/09/2025
Statement of capital on 2025-09-10
dot icon09/09/2025
Resolutions
dot icon09/09/2025
Solvency Statement dated 08/09/25
dot icon09/09/2025
Statement by Directors
dot icon10/07/2025
Termination of appointment of Sarah Landry Maltais as a secretary on 2025-07-07
dot icon10/07/2025
Appointment of Akiko Morioka as a secretary on 2025-07-07
dot icon19/06/2025
Full accounts made up to 2024-09-30
dot icon18/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon05/09/2024
Resolutions
dot icon05/09/2024
Solvency Statement dated 04/09/24
dot icon05/09/2024
Statement by Directors
dot icon05/09/2024
Statement of capital on 2024-09-05
dot icon07/07/2024
Full accounts made up to 2023-09-30
dot icon25/04/2024
Statement of capital following an allotment of shares on 2024-03-06
dot icon31/10/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon16/08/2023
Full accounts made up to 2022-09-30
dot icon29/01/2023
Termination of appointment of Francois Boulanger as a director on 2023-01-16
dot icon29/01/2023
Appointment of Mr Steve Perron as a director on 2023-01-16
dot icon01/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon28/09/2022
Director's details changed for Mr Darryl Eades on 2022-08-10
dot icon05/07/2022
Full accounts made up to 2021-09-30
dot icon17/11/2021
Resolutions
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-10-25
dot icon05/11/2021
Confirmation statement made on 2021-10-27 with updates
dot icon25/06/2021
Full accounts made up to 2020-09-30
dot icon09/11/2020
Change of details for Logica Limited as a person with significant control on 2020-06-25
dot icon09/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon04/11/2020
Appointment of Mr Darryl Eades as a director on 2020-10-23
dot icon04/11/2020
Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 2020-10-23
dot icon07/10/2020
Full accounts made up to 2019-09-30
dot icon20/01/2020
Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY
dot icon08/11/2019
Confirmation statement made on 2019-10-27 with updates
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-04-18
dot icon29/08/2019
Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon15/03/2019
Resolutions
dot icon29/10/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon26/04/2018
Appointment of Ms Sarah Landry Maltais as a secretary on 2018-04-25
dot icon12/04/2018
Change of details for Logica Limited as a person with significant control on 2018-02-28
dot icon28/02/2018
Registered office address changed from , 250 Brook Drive, Green Park, Reading, RG2 6UA to 20 Fenchurch Street 14th Floor London EC3M 3BY on 2018-02-28
dot icon22/01/2018
Termination of appointment of Stephen Mark Thorn as a director on 2018-01-09
dot icon22/01/2018
Appointment of Miss Tara Mcgeehan as a director on 2018-01-19
dot icon10/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon22/09/2017
Statement by Directors
dot icon22/09/2017
Statement of capital on 2017-09-22
dot icon22/09/2017
Solvency Statement dated 22/09/17
dot icon22/09/2017
Resolutions
dot icon10/07/2017
Full accounts made up to 2016-09-30
dot icon27/10/2016
Confirmation statement made on 2016-10-27 with updates
dot icon25/10/2016
Register inspection address has been changed from C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR England to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
dot icon24/10/2016
Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
dot icon20/10/2016
Appointment of Mr Stephen Mark Thorn as a director on 2016-10-01
dot icon19/10/2016
Termination of appointment of Timothy Walter Gregory as a director on 2016-10-01
dot icon19/10/2016
Termination of appointment of Logica Cosec Limited as a secretary on 2016-10-01
dot icon19/10/2016
Resolutions
dot icon19/10/2016
Change of name notice
dot icon07/07/2016
Full accounts made up to 2015-09-30
dot icon24/05/2016
Statement of capital following an allotment of shares on 2016-05-06
dot icon20/05/2016
Resolutions
dot icon20/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon20/11/2015
Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
dot icon20/11/2015
Director's details changed for Mr Timothy Walter Gregory on 2015-11-16
dot icon20/11/2015
Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 2015-11-16
dot icon20/11/2015
Director's details changed for Mr Francois Boulanger on 2015-11-16
dot icon20/11/2015
Register inspection address has been changed to C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-09-28
dot icon12/11/2015
Resolutions
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon01/07/2015
Statement of capital following an allotment of shares on 2015-06-12
dot icon01/07/2015
Resolutions
dot icon01/07/2015
Resolutions
dot icon11/03/2015
Statement by Directors
dot icon11/03/2015
Statement of capital on 2015-03-11
dot icon11/03/2015
Solvency Statement dated 11/03/15
dot icon11/03/2015
Resolutions
dot icon05/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon17/10/2014
Full accounts made up to 2013-09-30
dot icon08/10/2014
Appointment of Francois Boulanger as a director on 2014-09-30
dot icon07/10/2014
Termination of appointment of Robert David Anderson as a director on 2014-09-30
dot icon02/09/2014
Statement by Directors
dot icon02/09/2014
Solvency Statement dated 01/09/14
dot icon02/09/2014
Resolutions
dot icon02/09/2014
Statement of capital on 2014-09-02
dot icon01/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-09-30
dot icon28/08/2013
Resolutions
dot icon28/08/2013
Resolutions
dot icon28/08/2013
Statement of capital following an allotment of shares on 2013-08-21
dot icon02/08/2013
Director's details changed for Mr. Timothy Walter Gregory on 2013-07-24
dot icon13/03/2013
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon23/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon04/10/2012
Appointment of Mr. Timothy Walter Gregory as a director
dot icon04/10/2012
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director
dot icon04/10/2012
Termination of appointment of Gavin Griggs as a director
dot icon24/09/2012
Termination of appointment of William Floydd as a director
dot icon06/09/2012
Appointment of Mr Robert David Anderson as a director
dot icon06/09/2012
Miscellaneous
dot icon17/08/2012
Appointment of Mr William Floydd as a director
dot icon10/08/2012
Termination of appointment of Thomas Mackay as a director
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Director's details changed for Thomas Owen Mackay on 2011-12-21
dot icon20/12/2011
Appointment of Thomas Owen Mackay as a director
dot icon20/12/2011
Appointment of Logica Cosec Limited as a secretary
dot icon20/12/2011
Termination of appointment of Seamus Keating as a director
dot icon20/12/2011
Termination of appointment of Logica International Limited as a secretary
dot icon07/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon07/10/2011
Statement of company's objects
dot icon07/10/2011
Resolutions
dot icon08/07/2011
Full accounts made up to 2010-12-31
dot icon08/07/2011
Director's details changed for Mr Seamus Keating on 2011-07-04
dot icon05/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon01/10/2010
Termination of appointment of Thomas Mackay as a director
dot icon01/10/2010
Appointment of Gavin Peter Griggs as a director
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon13/01/2010
Director's details changed for Mr Seamus Keating on 2010-01-01
dot icon20/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon20/11/2009
Secretary's details changed for Logica International Limited on 2009-10-27
dot icon04/11/2009
Director's details changed for Thomas Owen Mackay on 2009-10-12
dot icon26/10/2009
Director's details changed for Seamus Keating on 2009-10-11
dot icon27/07/2009
Full accounts made up to 2008-12-31
dot icon03/07/2009
Appointment terminated director paul weaver
dot icon30/10/2008
Return made up to 27/10/08; full list of members
dot icon01/10/2008
Secretary's change of particulars / logica international LIMITED / 01/10/2008
dot icon30/09/2008
Registered office changed on 30/09/2008 from, stephenson house, 75 hampstead road, london, NW1 2PL
dot icon12/09/2008
Resolutions
dot icon11/07/2008
Full accounts made up to 2007-12-31
dot icon28/02/2008
Director appointed paul weaver
dot icon16/11/2007
New director appointed
dot icon16/11/2007
Director resigned
dot icon05/11/2007
Return made up to 27/10/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon06/11/2006
Return made up to 27/10/06; full list of members
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon05/02/2006
Full accounts made up to 2004-12-31
dot icon22/12/2005
Director's particulars changed
dot icon06/11/2005
Return made up to 27/10/05; full list of members
dot icon31/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon29/11/2004
Director resigned
dot icon29/11/2004
New director appointed
dot icon08/11/2004
Return made up to 27/10/04; full list of members
dot icon11/12/2003
Certificate of reduction of issued capital
dot icon11/12/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon11/12/2003
Statement of affairs
dot icon11/12/2003
Ad 18/11/03--------- £ si 500000000@1=500000000 £ ic 1000/500001000
dot icon10/12/2003
Reduction of iss capital and minute (oc)
dot icon27/11/2003
Resolutions
dot icon19/11/2003
Ad 27/10/03--------- £ si 999@1=999 £ ic 1/1000
dot icon18/11/2003
New director appointed
dot icon11/11/2003
New director appointed
dot icon29/10/2003
New secretary appointed
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Secretary resigned
dot icon27/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eades, Darryl
Director
23/10/2020 - Present
21
Boulanger, François
Director
29/09/2014 - 15/01/2023
23
Perron, Steve
Director
16/01/2023 - Present
16
Keating, Seamus Declan
Director
27/10/2003 - 07/12/2011
46
Mcgeehan, Tara, Ms.
Director
19/01/2018 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CGI CORPORATE HOLDINGS LIMITED

CGI CORPORATE HOLDINGS LIMITED is an(a) Active company incorporated on 27/10/2003 with the registered office located at 20 Fenchurch Street, 14th Floor, London EC3M 3BY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CGI CORPORATE HOLDINGS LIMITED?

toggle

CGI CORPORATE HOLDINGS LIMITED is currently Active. It was registered on 27/10/2003 .

Where is CGI CORPORATE HOLDINGS LIMITED located?

toggle

CGI CORPORATE HOLDINGS LIMITED is registered at 20 Fenchurch Street, 14th Floor, London EC3M 3BY.

What does CGI CORPORATE HOLDINGS LIMITED do?

toggle

CGI CORPORATE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CGI CORPORATE HOLDINGS LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-14 with no updates.