CGI GROUP HOLDINGS EUROPE LIMITED

Register to unlock more data on OkredoRegister

CGI GROUP HOLDINGS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03290026

Incorporation date

10/12/1996

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 10/12/1996)
dot icon10/12/2025
Confirmation statement made on 2025-12-09 with no updates
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 icon11/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon11/10/2024
Full accounts made up to 2023-09-30
dot icon20/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon10/10/2023
Particulars of variation of rights attached to shares
dot icon10/10/2023
Resolutions
dot icon05/10/2023
Statement of capital on 2023-09-25
dot icon04/10/2023
Statement of capital on 2023-09-25
dot icon24/07/2023
Full accounts made up to 2022-09-30
dot icon04/07/2023
Statement of capital on 2023-06-20
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 icon13/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon28/09/2022
Director's details changed for Mr Darryl Eades on 2022-08-10
dot icon27/07/2022
Resolutions
dot icon26/07/2022
Statement of capital following an allotment of shares on 2022-07-11
dot icon05/07/2022
Full accounts made up to 2021-09-30
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-12-20
dot icon09/01/2022
Resolutions
dot icon15/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon04/10/2021
Resolutions
dot icon27/09/2021
Statement of capital following an allotment of shares on 2021-09-24
dot icon11/07/2021
Full accounts made up to 2020-09-30
dot icon19/04/2021
Resolutions
dot icon19/04/2021
Particulars of variation of rights attached to shares
dot icon16/12/2020
Change of details for Cgi Inc. as a person with significant control on 2020-06-25
dot icon16/12/2020
Confirmation statement made on 2020-12-10 with 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 icon02/11/2020
Statement of capital following an allotment of shares on 2020-05-28
dot icon06/10/2020
Full accounts made up to 2019-09-30
dot icon18/06/2020
Memorandum and Articles of Association
dot icon18/06/2020
Resolutions
dot icon20/01/2020
Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY
dot icon16/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon27/08/2019
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 icon05/03/2019
Change of details for Cgi Group Inc. as a person with significant control on 2019-01-30
dot icon28/12/2018
10/12/18 Statement of Capital gbp 1001288834.75
dot icon29/11/2018
Resolutions
dot icon30/08/2018
Particulars of variation of rights attached to shares
dot icon28/08/2018
Resolutions
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 2018-04-16
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 icon20/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon18/08/2017
Statement of capital following an allotment of shares on 2017-07-21
dot icon17/08/2017
Resolutions
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon03/07/2017
Statement by Directors
dot icon03/07/2017
Statement of capital on 2017-07-03
dot icon03/07/2017
Solvency Statement dated 03/07/17
dot icon03/07/2017
Resolutions
dot icon16/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon09/12/2016
Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR United Kingdom to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
dot icon08/12/2016
Register(s) moved to registered inspection location 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 icon21/09/2016
Termination of appointment of Michael Edward Roach as a director on 2016-09-20
dot icon07/07/2016
Full accounts made up to 2015-09-30
dot icon07/01/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon07/01/2016
Director's details changed for Mr Michael Edward Roach on 2015-12-11
dot icon06/01/2016
Director's details changed for Mr Timothy Walter Gregory on 2015-12-11
dot icon06/01/2016
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
dot icon06/01/2016
Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 2015-12-11
dot icon06/01/2016
Director's details changed for Mr Francois Boulanger on 2015-12-11
dot icon12/11/2015
Statement of capital following an allotment of shares on 2015-09-29
dot icon12/11/2015
Resolutions
dot icon10/11/2015
Termination of appointment of Theodor Hirwatis as a director on 2015-10-30
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon19/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
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 icon17/09/2014
Full accounts made up to 2013-09-30
dot icon19/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
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 icon04/07/2013
Full accounts made up to 2012-09-30
dot icon19/06/2013
Registered office address changed from Follett House Primett Road Stevenage Hertfordshire SG1 3EE on 2013-06-19
dot icon19/06/2013
Termination of appointment of Benoit Dube as a secretary
dot icon19/06/2013
Appointment of Logica Cosec Limited as a secretary
dot icon23/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon23/01/2013
Register(s) moved to registered office address
dot icon29/10/2012
Statement of capital following an allotment of shares on 2012-08-29
dot icon10/10/2012
Registered office address changed from the Follett Office Broadlands House Stevenage Hertfordshire SG1 3EE on 2012-10-10
dot icon08/08/2012
Registered office address changed from Broadlands House Primett Road Stevenage Hertfordshire SG1 3EE United Kingdom on 2012-08-08
dot icon18/06/2012
Full accounts made up to 2011-09-30
dot icon18/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon18/01/2012
Register(s) moved to registered inspection location
dot icon18/01/2012
Director's details changed for Mr Michael Edward Roach on 2011-12-10
dot icon18/01/2012
Register inspection address has been changed
dot icon05/07/2011
Termination of appointment of Donna Morea as a director
dot icon01/07/2011
Full accounts made up to 2010-09-30
dot icon16/06/2011
Auditor's resignation
dot icon07/06/2011
Registered office address changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR United Kingdom on 2011-06-07
dot icon07/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon07/01/2011
Director's details changed for Faris Mohammed on 2011-01-04
dot icon07/01/2011
Director's details changed for Theodor Hirwatis on 2011-01-04
dot icon07/01/2011
Director's details changed for Robert David Anderson on 2011-01-04
dot icon07/01/2011
Registered office address changed from Broadlands House Primett Road Stevenage Hertfordshire SG1 3EE on 2011-01-07
dot icon24/03/2010
Appointment of Donna Morea as a director
dot icon12/03/2010
Appointment of Mr Benoit Dube as a secretary
dot icon12/03/2010
Termination of appointment of David Masse as a secretary
dot icon04/03/2010
Appointment of Mr Timothy Gregory as a director
dot icon05/02/2010
Director's details changed for Robert David Anderson on 2010-02-05
dot icon23/12/2009
Full accounts made up to 2009-09-30
dot icon23/12/2009
Full accounts made up to 2008-09-30
dot icon15/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon15/12/2009
Director's details changed for Robert David Anderson on 2009-12-11
dot icon15/12/2009
Director's details changed for Michael Edward Roach on 2009-12-11
dot icon01/12/2009
Termination of appointment of Joseph Saliba as a director
dot icon01/08/2009
Group of companies' accounts made up to 2007-09-30
dot icon09/03/2009
Resolutions
dot icon06/01/2009
Return made up to 10/12/08; full list of members
dot icon06/01/2009
Appointment terminated secretary paule dore
dot icon13/05/2008
Appointment terminated director gavin chapman
dot icon04/01/2008
Return made up to 10/12/07; full list of members
dot icon29/11/2007
Memorandum and Articles of Association
dot icon23/11/2007
Certificate of change of name
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New secretary appointed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon06/11/2007
New director appointed
dot icon16/10/2007
Full accounts made up to 2006-09-30
dot icon15/09/2007
Group of companies' accounts made up to 2005-09-30
dot icon28/02/2007
Return made up to 10/12/06; full list of members
dot icon28/02/2007
Director's particulars changed
dot icon07/08/2006
Delivery ext'd 3 mth 30/09/05
dot icon09/03/2006
Return made up to 10/12/05; no change of members
dot icon28/02/2006
Ad 07/01/97--------- £ si 1548@1
dot icon28/02/2006
Ad 07/01/97--------- £ si 1000@1
dot icon28/02/2006
Ad 07/01/97--------- £ si 1250@1
dot icon12/12/2005
Accounting reference date shortened from 12/12/05 to 30/09/05
dot icon06/12/2005
Memorandum and Articles of Association
dot icon06/12/2005
Resolutions
dot icon17/08/2005
Group of companies' accounts made up to 2004-12-12
dot icon25/01/2005
Statement of affairs
dot icon25/01/2005
Ad 04/01/05--------- £ si 100@1=100 £ ic 3800/3900
dot icon25/01/2005
Memorandum and Articles of Association
dot icon25/01/2005
Nc inc already adjusted 04/01/05
dot icon25/01/2005
Resolutions
dot icon25/01/2005
Resolutions
dot icon30/12/2004
Group of companies' accounts made up to 2003-12-12
dot icon17/12/2004
Return made up to 10/12/04; full list of members
dot icon29/11/2004
Statement of affairs
dot icon29/11/2004
Ad 30/09/04--------- £ si 100@1=100 £ ic 6300/6400
dot icon29/11/2004
Statement of affairs
dot icon29/11/2004
Ad 30/09/04--------- £ si 100@1=100 £ ic 6200/6300
dot icon23/11/2004
Statement of affairs
dot icon23/11/2004
Statement of affairs
dot icon23/11/2004
Statement of affairs
dot icon23/11/2004
Statement of affairs
dot icon23/11/2004
Statement of affairs
dot icon23/11/2004
Statement of affairs
dot icon23/11/2004
Ad 30/09/04--------- £ si 1000@1=1000 £ ic 5200/6200
dot icon23/11/2004
Ad 30/09/04--------- £ si 100@1=100 £ ic 5100/5200
dot icon23/11/2004
Ad 30/09/04--------- £ si 100@1=100 £ ic 5000/5100
dot icon23/11/2004
Ad 30/09/04--------- £ si 100@1=100 £ ic 4900/5000
dot icon23/11/2004
Ad 30/09/04--------- £ si 100@1=100 £ ic 4800/4900
dot icon23/11/2004
Ad 30/09/04--------- £ si 1000@1=1000 £ ic 3800/4800
dot icon04/11/2004
Nc inc already adjusted 30/09/04
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon04/11/2004
Resolutions
dot icon10/05/2004
Group of companies' accounts made up to 2002-12-12
dot icon10/01/2004
Return made up to 10/12/03; full list of members
dot icon21/10/2003
Delivery ext'd 3 mth 12/12/02
dot icon29/09/2003
Group of companies' accounts made up to 2001-12-12
dot icon09/01/2003
Return made up to 10/12/02; full list of members
dot icon07/11/2002
New director appointed
dot icon11/10/2002
Delivery ext'd 3 mth 12/12/01
dot icon02/08/2002
Accounting reference date shortened from 31/12/01 to 12/12/01
dot icon27/06/2002
Secretary resigned
dot icon12/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon07/01/2002
Return made up to 10/12/01; full list of members
dot icon06/12/2001
New secretary appointed;new director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
New director appointed
dot icon06/12/2001
Secretary resigned
dot icon06/12/2001
Director resigned
dot icon06/12/2001
Director resigned
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon28/07/2001
Group of companies' accounts made up to 1999-12-31
dot icon05/03/2001
Return made up to 10/12/00; full list of members
dot icon24/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon16/05/2000
Registered office changed on 16/05/00 from: link house st marys way chesham buckinghamshire HP5 1HR
dot icon10/01/2000
Return made up to 10/12/99; no change of members
dot icon21/10/1999
Full group accounts made up to 1998-12-31
dot icon11/02/1999
Return made up to 10/12/98; no change of members
dot icon02/02/1999
Full group accounts made up to 1997-12-31
dot icon16/12/1998
Secretary resigned
dot icon04/12/1998
New secretary appointed
dot icon04/12/1998
New director appointed
dot icon17/11/1998
New secretary appointed
dot icon13/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon19/02/1998
Return made up to 10/12/97; full list of members
dot icon22/01/1997
New secretary appointed
dot icon22/01/1997
New director appointed
dot icon22/01/1997
Director resigned
dot icon22/01/1997
Secretary resigned
dot icon16/01/1997
Certificate of change of name
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon13/01/1997
£ nc 1000/10000000 09/01/97
dot icon13/01/1997
Registered office changed on 13/01/97 from: 120 east road london N1 6AA
dot icon10/12/1996
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
09/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perron, Steve
Director
16/01/2023 - Present
16
Eades, Darryl
Director
23/10/2020 - Present
21
Mcgeehan, Tara, Ms.
Director
19/01/2018 - Present
6
Landry Maltais, Sarah
Secretary
16/04/2018 - 07/07/2025
-
Morioka, Akiko
Secretary
07/07/2025 - Present
-

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 GROUP HOLDINGS EUROPE LIMITED

CGI GROUP HOLDINGS EUROPE LIMITED is an(a) Active company incorporated on 10/12/1996 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 GROUP HOLDINGS EUROPE LIMITED?

toggle

CGI GROUP HOLDINGS EUROPE LIMITED is currently Active. It was registered on 10/12/1996 .

Where is CGI GROUP HOLDINGS EUROPE LIMITED located?

toggle

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

What does CGI GROUP HOLDINGS EUROPE LIMITED do?

toggle

CGI GROUP HOLDINGS EUROPE 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 GROUP HOLDINGS EUROPE LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-09 with no updates.