CGI IT UK LIMITED

Register to unlock more data on OkredoRegister

CGI IT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00947968

Incorporation date

13/02/1969

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 13/02/1969)
dot icon16/10/2025
Confirmation statement made on 2025-10-12 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 icon18/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon07/07/2024
Full accounts made up to 2023-09-30
dot icon23/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon07/07/2023
Full accounts made up to 2022-09-30
dot icon30/01/2023
Termination of appointment of Francois Boulanger as a director on 2023-01-16
dot icon30/01/2023
Appointment of Mr Steve Perron as a director on 2023-01-16
dot icon18/10/2022
Confirmation statement made on 2022-10-12 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 icon15/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon11/07/2021
Full accounts made up to 2020-09-30
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
Change of details for Cgi Group Holdings Europe Limited as a person with significant control on 2020-06-25
dot icon02/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon06/10/2020
Full accounts made up to 2019-09-30
dot icon29/06/2020
Satisfaction of charge 14 in full
dot icon20/01/2020
Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY
dot icon29/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon02/09/2019
Amended full accounts made up to 2018-09-30
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 icon27/08/2019
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon04/04/2019
Registration of charge 009479680015, created on 2019-03-14
dot icon04/04/2019
Registration of charge 009479680016, created on 2019-03-14
dot icon04/04/2019
Registration of charge 009479680019, created on 2019-03-14
dot icon04/04/2019
Registration of charge 009479680017, created on 2019-03-14
dot icon04/04/2019
Registration of charge 009479680018, created on 2019-03-14
dot icon15/03/2019
Resolutions
dot icon10/01/2019
Appointment of Mr. Neil Geoffrey Timms as a director on 2019-01-10
dot icon16/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon19/06/2018
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 icon12/04/2018
Change of details for Cgi Group Holdings Europe 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 icon25/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon01/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon27/10/2016
Termination of appointment of Michael John Whitchurch as a director on 2016-10-01
dot icon27/10/2016
Appointment of Mr Stephen Mark Thorn as a director on 2016-10-01
dot icon27/10/2016
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 icon13/10/2016
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 icon21/09/2016
Termination of appointment of Michael Edward Roach as a director on 2016-09-20
dot icon29/06/2016
Full accounts made up to 2015-09-30
dot icon09/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon09/11/2015
Director's details changed for Mr. Michael John Whitchurch on 2012-10-11
dot icon09/11/2015
Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
dot icon09/11/2015
Director's details changed for Mr Michael Edward Roach on 2012-08-21
dot icon09/11/2015
Director's details changed for Mr Timothy Walter Gregory on 2015-10-22
dot icon09/11/2015
Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 2015-10-15
dot icon09/11/2015
Director's details changed for Mr Francois Boulanger on 2015-10-15
dot icon09/11/2015
Register inspection address has been changed to C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
dot icon30/07/2015
Full accounts made up to 2014-09-30
dot icon14/07/2015
Resolutions
dot icon14/07/2015
Statement of capital following an allotment of shares on 2015-06-15
dot icon05/11/2014
Annual return made up to 2014-10-12 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 icon02/06/2014
Full accounts made up to 2013-09-30
dot icon07/02/2014
Full accounts made up to 2012-12-31
dot icon28/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
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 icon02/04/2013
Current accounting period shortened from 2013-12-29 to 2013-09-30
dot icon25/03/2013
Certificate of change of name
dot icon18/12/2012
Resolutions
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-09-26
dot icon12/12/2012
Statement by directors
dot icon12/12/2012
Statement of capital on 2012-12-12
dot icon12/12/2012
Solvency statement dated 28/09/12
dot icon12/12/2012
Resolutions
dot icon21/11/2012
Statement of capital following an allotment of shares on 2012-09-26
dot icon13/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon31/10/2012
Appointment of Mr. Michael Whitchurch as a director
dot icon29/10/2012
Statement of capital following an allotment of shares on 2012-08-29
dot icon04/10/2012
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director
dot icon03/10/2012
Termination of appointment of Jonathan Kay as a director
dot icon03/10/2012
Termination of appointment of Gavin Griggs as a director
dot icon06/09/2012
Appointment of Robert David Anderson as a director
dot icon06/09/2012
Appointment of Timothy Walter Gregory as a director
dot icon06/09/2012
Appointment of Michael Edward Roach as a director
dot icon06/09/2012
Termination of appointment of Gary Bullard as a director
dot icon06/09/2012
Termination of appointment of Himanshu Raja as a director
dot icon06/09/2012
Miscellaneous
dot icon13/08/2012
Appointment of Jonathan Walton Kay as a director
dot icon10/08/2012
Termination of appointment of William Floydd as a director
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 14
dot icon20/12/2011
Termination of appointment of Logica International Limited as a secretary
dot icon20/12/2011
Appointment of Logica Cosec Limited as a secretary
dot icon08/11/2011
Termination of appointment of Craig Boundy as a director
dot icon08/11/2011
Termination of appointment of Seamus Keating as a director
dot icon08/11/2011
Appointment of Himanshu Raja as a director
dot icon08/11/2011
Appointment of Gary Bullard as a director
dot icon07/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon19/09/2011
Resolutions
dot icon19/09/2011
Statement of company's objects
dot icon08/07/2011
Director's details changed for Mr Seamus Keating on 2011-07-04
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon05/01/2011
Termination of appointment of David Humphries as a director
dot icon23/11/2010
Annual return made up to 2010-10-12 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 icon02/07/2010
Full accounts made up to 2009-12-31
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon19/05/2010
Memorandum and Articles of Association
dot icon19/05/2010
Resolutions
dot icon16/02/2010
Appointment of Craig Boundy as a director
dot icon12/02/2010
Termination of appointment of John Hemming as a director
dot icon13/01/2010
Director's details changed for Mr Seamus Keating on 2010-01-01
dot icon12/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon04/11/2009
Director's details changed for Thomas Owen Mackay on 2009-10-12
dot icon04/11/2009
Director's details changed for Mr David Humphries on 2009-10-12
dot icon04/11/2009
Director's details changed for John James Hemming on 2009-10-12
dot icon04/11/2009
Director's details changed for Mr William Floydd on 2009-10-12
dot icon26/10/2009
Director's details changed for Seamus Keating on 2009-10-11
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon21/12/2008
Appointment terminated director paul weaver
dot icon21/12/2008
Director appointed david humphries
dot icon21/12/2008
Director appointed thomas owen mackay
dot icon31/10/2008
Return made up to 12/10/08; full list of members
dot icon10/10/2008
Appointment terminated director james mckenna
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 icon05/09/2008
Appointment terminated director david mellors
dot icon07/07/2008
Full accounts made up to 2007-12-31
dot icon28/05/2008
Appointment terminated director kevin radley
dot icon27/02/2008
Certificate of change of name
dot icon24/01/2008
Declaration of satisfaction of mortgage/charge
dot icon26/11/2007
Director resigned
dot icon26/11/2007
New director appointed
dot icon26/11/2007
Director's particulars changed
dot icon18/10/2007
Return made up to 12/10/07; full list of members
dot icon15/08/2007
Full accounts made up to 2006-12-31
dot icon22/03/2007
New director appointed
dot icon22/03/2007
New director appointed
dot icon13/02/2007
Director resigned
dot icon13/02/2007
New director appointed
dot icon06/11/2006
Return made up to 12/10/06; full list of members
dot icon11/07/2006
Full accounts made up to 2005-12-31
dot icon01/02/2006
Statement of affairs
dot icon01/02/2006
Ad 11/01/06--------- £ si 531072@1=531072 £ ic 1060282/1591354
dot icon26/01/2006
Statement of affairs
dot icon26/01/2006
Ad 21/12/05--------- £ si 60282@1=60282 £ ic 1000000/1060282
dot icon22/12/2005
Director's particulars changed
dot icon22/12/2005
Director's particulars changed
dot icon09/11/2005
Particulars of mortgage/charge
dot icon07/11/2005
Return made up to 12/10/05; full list of members
dot icon01/11/2005
New director appointed
dot icon27/07/2005
Full accounts made up to 2004-12-31
dot icon08/11/2004
Return made up to 12/10/04; full list of members
dot icon10/09/2004
Director resigned
dot icon23/08/2004
Full accounts made up to 2003-12-31
dot icon07/05/2004
Director's particulars changed
dot icon06/11/2003
Return made up to 12/10/03; full list of members
dot icon01/10/2003
Certificate of change of name
dot icon01/10/2003
New director appointed
dot icon16/05/2003
Amended full accounts made up to 2002-06-30
dot icon14/04/2003
Accounting reference date extended from 30/06/03 to 29/12/03
dot icon21/03/2003
Auditor's resignation
dot icon11/02/2003
Full accounts made up to 2002-06-30
dot icon12/11/2002
Return made up to 12/10/02; full list of members
dot icon12/08/2002
New director appointed
dot icon12/08/2002
New director appointed
dot icon12/08/2002
New director appointed
dot icon12/08/2002
New director appointed
dot icon12/08/2002
Director resigned
dot icon12/08/2002
Director resigned
dot icon12/08/2002
Director resigned
dot icon12/08/2002
Director resigned
dot icon12/08/2002
Director resigned
dot icon28/03/2002
Director's particulars changed
dot icon08/01/2002
Full accounts made up to 2001-06-30
dot icon12/11/2001
Return made up to 12/10/01; full list of members
dot icon13/04/2001
Full accounts made up to 2000-06-30
dot icon08/02/2001
Director resigned
dot icon13/11/2000
Return made up to 12/10/00; full list of members
dot icon14/01/2000
Full accounts made up to 1999-06-30
dot icon08/12/1999
Director's particulars changed
dot icon16/11/1999
Director's particulars changed
dot icon12/11/1999
Return made up to 12/10/99; full list of members
dot icon15/10/1999
Director's particulars changed
dot icon08/08/1999
Director's particulars changed
dot icon02/05/1999
Director resigned
dot icon08/12/1998
Director's particulars changed
dot icon04/11/1998
Return made up to 12/10/98; no change of members
dot icon31/10/1998
Full accounts made up to 1998-06-30
dot icon06/08/1998
Auditor's resignation
dot icon29/04/1998
New director appointed
dot icon28/04/1998
Full accounts made up to 1997-06-30
dot icon19/01/1998
Director resigned
dot icon06/11/1997
Return made up to 12/10/97; no change of members
dot icon29/06/1997
New director appointed
dot icon10/06/1997
New director appointed
dot icon23/01/1997
Director resigned
dot icon10/12/1996
Director resigned
dot icon29/11/1996
Full accounts made up to 1996-06-30
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Return made up to 12/10/96; full list of members
dot icon11/08/1996
Director resigned
dot icon11/03/1996
Director's particulars changed
dot icon26/02/1996
Full accounts made up to 1995-06-30
dot icon20/02/1996
Resolutions
dot icon20/02/1996
Resolutions
dot icon11/12/1995
Secretary's particulars changed
dot icon08/12/1995
Return made up to 21/11/95; no change of members
dot icon02/08/1995
Director resigned
dot icon17/02/1995
Registered office changed on 17/02/95 from: 68 newman street, london, W1A 4SE
dot icon05/02/1995
New director appointed
dot icon19/01/1995
Full accounts made up to 1994-06-30
dot icon15/01/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Return made up to 21/11/94; no change of members
dot icon08/12/1994
New director appointed
dot icon15/11/1994
Director resigned
dot icon26/10/1994
Director resigned
dot icon24/10/1994
Director's particulars changed
dot icon15/09/1994
Director resigned
dot icon14/09/1994
Director resigned
dot icon19/04/1994
New director appointed
dot icon18/04/1994
Director resigned
dot icon23/02/1994
New director appointed
dot icon23/02/1994
New director appointed
dot icon23/02/1994
New director appointed
dot icon23/02/1994
Director resigned
dot icon17/02/1994
Director resigned
dot icon06/01/1994
Full accounts made up to 1993-06-30
dot icon23/12/1993
Director resigned
dot icon23/12/1993
Return made up to 21/11/93; full list of members
dot icon20/12/1993
New director appointed
dot icon02/09/1993
Director resigned
dot icon06/07/1993
New director appointed
dot icon10/03/1993
New director appointed
dot icon17/01/1993
Full accounts made up to 1992-06-30
dot icon14/01/1993
New director appointed
dot icon14/12/1992
Return made up to 21/11/92; no change of members
dot icon27/08/1992
Director resigned
dot icon10/04/1992
Director resigned
dot icon23/01/1992
Full accounts made up to 1991-06-30
dot icon19/12/1991
Return made up to 21/11/91; change of members
dot icon16/10/1991
New director appointed
dot icon24/07/1991
New secretary appointed
dot icon24/07/1991
New director appointed
dot icon24/07/1991
New director appointed
dot icon24/07/1991
New director appointed
dot icon20/03/1991
Full accounts made up to 1990-06-30
dot icon19/12/1990
Ad 10/12/90--------- £ si 890000@1=890000 £ ic 110000/1000000
dot icon19/12/1990
Resolutions
dot icon19/12/1990
Resolutions
dot icon19/12/1990
Resolutions
dot icon19/12/1990
Resolutions
dot icon19/12/1990
£ nc 110000/2000000 10/12/90
dot icon30/11/1990
Return made up to 21/11/90; full list of members
dot icon21/06/1990
Director resigned
dot icon11/05/1990
Full accounts made up to 1989-06-30
dot icon04/05/1990
Registered office changed on 04/05/90 from: 64 newman st, london W1P 3PG.
dot icon03/04/1990
New director appointed
dot icon18/01/1990
Return made up to 04/01/90; full list of members
dot icon01/09/1989
New director appointed
dot icon14/08/1989
New director appointed
dot icon14/08/1989
New director appointed
dot icon14/08/1989
Director resigned
dot icon08/05/1989
Full accounts made up to 1988-06-30
dot icon08/05/1989
Amended full accounts made up to 1987-06-30
dot icon17/02/1989
Director resigned;new director appointed
dot icon23/01/1989
Return made up to 03/01/89; full list of members
dot icon07/12/1988
Director's particulars changed
dot icon31/05/1988
Full accounts made up to 1987-06-30
dot icon05/02/1988
Return made up to 04/01/88; full list of members
dot icon24/06/1987
New director appointed
dot icon27/05/1987
Declaration of satisfaction of mortgage/charge
dot icon27/05/1987
Declaration of satisfaction of mortgage/charge
dot icon19/03/1987
Full accounts made up to 1986-06-30
dot icon09/01/1987
Return made up to 05/01/87; full list of members
dot icon05/11/1986
Declaration of satisfaction of mortgage/charge
dot icon05/11/1986
Declaration of satisfaction of mortgage/charge
dot icon05/11/1986
Declaration of satisfaction of mortgage/charge
dot icon05/11/1986
Declaration of satisfaction of mortgage/charge
dot icon05/11/1986
Declaration of satisfaction of mortgage/charge
dot icon22/10/1986
Declaration of satisfaction of mortgage/charge
dot icon22/10/1986
Declaration of satisfaction of mortgage/charge
dot icon19/09/1986
Director resigned
dot icon26/07/1986
Full accounts made up to 1985-06-30
dot icon11/07/1986
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
dot icon02/05/1986
Director resigned
dot icon18/10/1983
Certificate of change of name
dot icon03/10/1983
Certificate of change of name
dot icon26/01/1983
Accounts made up to 1982-06-30
dot icon20/02/1979
Memorandum and Articles of Association
dot icon21/04/1976
Accounts made up to 1975-06-30
dot icon13/02/1969
Miscellaneous
dot icon13/02/1969
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
12/10/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keating, Seamus Declan
Director
26/07/2002 - 24/10/2011
46
Floydd, William James Spencer
Director
12/03/2007 - 31/07/2012
93
Perron, Steve
Director
16/01/2023 - Present
16
Boulanger, François
Director
29/09/2014 - 15/01/2023
23
Eades, Darryl
Director
23/10/2020 - Present
21

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 IT UK LIMITED

CGI IT UK LIMITED is an(a) Active company incorporated on 13/02/1969 with the registered office located at 20 Fenchurch Street, 14th Floor, London EC3M 3BY. There are currently 5 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 IT UK LIMITED?

toggle

CGI IT UK LIMITED is currently Active. It was registered on 13/02/1969 .

Where is CGI IT UK LIMITED located?

toggle

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

What does CGI IT UK LIMITED do?

toggle

CGI IT UK LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CGI IT UK LIMITED?

toggle

The latest filing was on 16/10/2025: Confirmation statement made on 2025-10-12 with no updates.