CGI NORDIC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CGI NORDIC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07745327

Incorporation date

18/08/2011

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 18/08/2011)
dot icon03/12/2024
Final Gazette dissolved via voluntary strike-off
dot icon17/09/2024
First Gazette notice for voluntary strike-off
dot icon09/09/2024
Application to strike the company off the register
dot icon21/08/2024
Confirmation statement made on 2024-08-18 with updates
dot icon07/07/2024
Full accounts made up to 2023-09-30
dot icon26/04/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon23/10/2023
Resolutions
dot icon23/10/2023
Solvency Statement dated 23/10/23
dot icon23/10/2023
Statement by Directors
dot icon23/10/2023
Statement of capital on 2023-10-23
dot icon24/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon14/07/2023
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 icon28/09/2022
Director's details changed for Mr Darryl Eades on 2022-08-10
dot icon23/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon05/07/2022
Full accounts made up to 2021-09-30
dot icon31/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon25/06/2021
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 icon06/10/2020
Full accounts made up to 2019-09-30
dot icon14/09/2020
Confirmation statement made on 2020-08-18 with no updates
dot icon14/09/2020
Change of details for Cgi Nordic Investments Limited as a person with significant control on 2020-06-25
dot icon20/01/2020
Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY
dot icon19/09/2019
Statement by Directors
dot icon19/09/2019
Statement of capital on 2019-09-19
dot icon19/09/2019
Solvency Statement dated 18/09/19
dot icon19/09/2019
Resolutions
dot icon04/09/2019
Confirmation statement made on 2019-08-18 with updates
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 icon29/08/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon29/08/2019
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
dot icon05/07/2019
Full accounts made up to 2018-09-30
dot icon15/03/2019
Resolutions
dot icon28/08/2018
Confirmation statement made on 2018-08-18 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 2018-04-16
dot icon12/04/2018
Change of details for Cgi Nordic Investments 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 icon01/09/2017
Confirmation statement made on 2017-08-18 with updates
dot icon31/08/2017
Change of details for Wm-Data Ltd as a person with significant control on 2016-10-19
dot icon05/07/2017
Full accounts made up to 2016-09-30
dot icon20/10/2016
Appointment of Mr Stephen Mark Thorn as a director on 2016-10-01
dot icon19/10/2016
Resolutions
dot icon19/10/2016
Change of name notice
dot icon19/10/2016
Termination of appointment of Timothy Walter Gregory as a director on 2016-10-01
dot icon25/08/2016
Confirmation statement made on 2016-08-18 with updates
dot icon19/08/2016
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
dot icon19/08/2016
Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
dot icon17/08/2016
Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 2016-08-16
dot icon16/08/2016
Director's details changed for Mr Francois Boulanger on 2016-08-16
dot icon16/08/2016
Director's details changed for Mr Timothy Walter Gregory on 2016-08-16
dot icon07/07/2016
Full accounts made up to 2015-09-30
dot icon13/01/2016
Termination of appointment of Teresa Louise Egan as a secretary on 2015-08-31
dot icon21/08/2015
Annual return made up to 2015-08-18 with full list of shareholders
dot icon01/07/2015
Full accounts made up to 2014-09-30
dot icon20/01/2015
Second filing of SH01 previously delivered to Companies House
dot icon08/10/2014
Termination of appointment of Robert David Anderson as a director on 2014-09-30
dot icon08/10/2014
Appointment of Francois Boulanger as a director on 2014-09-30
dot icon09/09/2014
Full accounts made up to 2013-09-30
dot icon05/09/2014
Annual return made up to 2014-08-18 with full list of shareholders
dot icon30/06/2014
Statement of capital following an allotment of shares on 2014-03-11
dot icon06/09/2013
Annual return made up to 2013-08-18 with full list of shareholders
dot icon02/08/2013
Director's details changed for Mr. Timothy Walter Gregory on 2013-07-24
dot icon23/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon20/02/2013
Termination of appointment of Alice Rivers as a secretary
dot icon20/02/2013
Appointment of Teresa Louise Egan as a secretary
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-10-18
dot icon29/10/2012
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon26/10/2012
Appointment of Mr. Robert David Anderson as a director
dot icon26/10/2012
Termination of appointment of Richard Anderson as a director
dot icon26/10/2012
Appointment of Mr. Timothy Walter Gregory as a director
dot icon26/10/2012
Appointment of Mr. Richard David Anderson as a director
dot icon26/10/2012
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director
dot icon26/10/2012
Termination of appointment of Teresa Egan as a director
dot icon26/10/2012
Termination of appointment of Arthur Birchall as a director
dot icon26/10/2012
Termination of appointment of Alice Rivers as a director
dot icon26/10/2012
Termination of appointment of Gavin Griggs as a director
dot icon06/09/2012
Annual return made up to 2012-08-18 with full list of shareholders
dot icon02/11/2011
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon18/08/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
18/08/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perron, Steve
Director
15/01/2023 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CGI NORDIC HOLDINGS LIMITED

CGI NORDIC HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/08/2011 with the registered office located at 20 Fenchurch Street, 14th Floor, London EC3M 3BY. There are currently 2 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 NORDIC HOLDINGS LIMITED?

toggle

CGI NORDIC HOLDINGS LIMITED is currently Dissolved. It was registered on 18/08/2011 and dissolved on 03/12/2024.

Where is CGI NORDIC HOLDINGS LIMITED located?

toggle

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

What does CGI NORDIC HOLDINGS LIMITED do?

toggle

CGI NORDIC 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 NORDIC HOLDINGS LIMITED?

toggle

The latest filing was on 03/12/2024: Final Gazette dissolved via voluntary strike-off.