CGI NORDIC INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CGI NORDIC INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05448332

Incorporation date

10/05/2005

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 10/05/2005)
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 icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon05/02/2025
Second filing of a statement of capital following an allotment of shares on 2024-03-07
dot icon28/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-03-07
dot icon07/07/2024
Full accounts made up to 2023-09-30
dot icon13/05/2024
Confirmation statement made on 2024-05-10 with updates
dot icon26/04/2024
Statement of capital following an allotment of shares on 2024-03-07
dot icon15/07/2023
Full accounts made up to 2022-09-30
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
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 icon05/07/2022
Full accounts made up to 2021-09-30
dot icon11/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon25/06/2021
Full accounts made up to 2020-09-30
dot icon14/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon14/05/2021
Change of details for Cgi Corporate Holdings Limited as a person with significant control on 2020-06-25
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 icon14/10/2020
Resolutions
dot icon07/10/2020
Statement of capital following an allotment of shares on 2020-09-25
dot icon07/10/2020
Full accounts made up to 2019-09-30
dot icon19/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon20/01/2020
Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY
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 icon10/07/2019
Full accounts made up to 2018-09-30
dot icon24/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon24/05/2019
Statement of capital following an allotment of shares on 2019-04-24
dot icon15/03/2019
Resolutions
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon16/05/2018
Confirmation statement made on 2018-05-10 with updates
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 Corporate Holdings Limited as a person with significant control on 2018-02-28
dot icon13/03/2018
Statement of capital following an allotment of shares on 2018-02-20
dot icon13/03/2018
Resolutions
dot icon12/03/2018
Statement of capital following an allotment of shares on 2017-10-25
dot icon08/03/2018
Resolutions
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 icon05/07/2017
Full accounts made up to 2016-09-30
dot icon15/05/2017
Confirmation statement made on 2017-05-10 with updates
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 icon22/09/2016
Statement by Directors
dot icon22/09/2016
Statement of capital on 2016-09-22
dot icon22/09/2016
Solvency Statement dated 22/09/16
dot icon22/09/2016
Resolutions
dot icon07/07/2016
Full accounts made up to 2015-09-30
dot icon27/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon27/05/2016
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
dot icon27/05/2016
Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
dot icon26/05/2016
Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 2016-05-11
dot icon26/05/2016
Director's details changed for Mr Francois Boulanger on 2016-05-11
dot icon26/05/2016
Director's details changed for Mr Timothy Walter Gregory on 2016-05-11
dot icon24/09/2015
Statement by Directors
dot icon24/09/2015
Statement of capital on 2015-09-24
dot icon24/09/2015
Solvency Statement dated 24/09/15
dot icon24/09/2015
Resolutions
dot icon30/06/2015
Full accounts made up to 2014-09-30
dot icon01/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon08/10/2014
Appointment of Francois Boulanger as a director on 2014-09-30
dot icon08/10/2014
Termination of appointment of Robert David Anderson as a director on 2014-09-30
dot icon23/07/2014
Statement of capital following an allotment of shares on 2014-06-03
dot icon16/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon02/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon02/08/2013
Director's details changed for Mr. Timothy Walter Gregory on 2013-07-24
dot icon10/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon30/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon02/04/2013
Previous accounting period shortened from 2012-12-31 to 2012-09-30
dot icon10/10/2012
Appointment of Mr. Timothy Walter Gregory as a director
dot icon10/10/2012
Appointment of Mr. Robert David Anderson as a director
dot icon10/10/2012
Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director
dot icon10/10/2012
Termination of appointment of Gavin Griggs as a director
dot icon10/10/2012
Termination of appointment of Jonathan Kay as a director
dot icon21/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/08/2012
Appointment of Jonathan Walton Kay as a director
dot icon10/08/2012
Termination of appointment of Thomas Mackay as a director
dot icon18/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon04/01/2012
Director's details changed for Thomas Owen Mackay on 2011-12-21
dot icon20/12/2011
Appointment of Logica Cosec Limited as a secretary
dot icon20/12/2011
Termination of appointment of Logica International Limited as a secretary
dot icon24/11/2011
Statement of company's objects
dot icon24/11/2011
Resolutions
dot icon23/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon05/01/2011
Termination of appointment of David Humphries as a director
dot icon05/01/2011
Appointment of Thomas Owen Mackay as a director
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
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 icon26/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon26/05/2010
Secretary's details changed for Logica International Limited on 2009-10-01
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 David Humphries on 2009-10-12
dot icon11/09/2009
Appointment terminated director crister stjernfelt
dot icon11/09/2009
Appointment terminated director carl petri
dot icon29/07/2009
Appointment terminated secretary crister stjernfelt
dot icon29/07/2009
Secretary appointed logica international LIMITED
dot icon30/06/2009
Full accounts made up to 2008-12-31
dot icon03/06/2009
Return made up to 10/05/09; full list of members
dot icon03/06/2009
Location of register of members
dot icon21/12/2008
Director appointed thomas owen mackay
dot icon21/12/2008
Director appointed david humphries
dot icon10/11/2008
Registered office changed on 10/11/2008 from stephenson house 75 hampstead road london NW1 2PL
dot icon12/09/2008
Resolutions
dot icon11/08/2008
Full accounts made up to 2007-12-31
dot icon27/05/2008
Return made up to 10/05/08; full list of members
dot icon27/05/2008
Location of register of members
dot icon16/04/2008
Auditor's resignation
dot icon13/06/2007
Full accounts made up to 2006-12-31
dot icon03/06/2007
Return made up to 10/05/07; full list of members
dot icon29/05/2007
Registered office changed on 29/05/07 from: lasenby house 32 kingly street london W1B 5QQ
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon17/05/2006
Return made up to 10/05/06; full list of members
dot icon17/05/2006
Registered office changed on 17/05/06 from: lasenby house 32 kingley street london W1B 5QQ
dot icon18/11/2005
Registered office changed on 18/11/05 from: 165 queen victoria street london EC4V 4DD
dot icon18/11/2005
Location of register of members
dot icon13/07/2005
Registered office changed on 13/07/05 from: 5 broad street london EC2N 1DW
dot icon13/07/2005
Accounting reference date shortened from 31/05/06 to 31/12/05
dot icon07/07/2005
Certificate of change of name
dot icon01/06/2005
Director's particulars changed
dot icon01/06/2005
Registered office changed on 01/06/05 from: 5 broad street london EC2N 1DW
dot icon26/05/2005
Registered office changed on 26/05/05 from: 1 mitchell lane bristol BS1 6BU
dot icon26/05/2005
New director appointed
dot icon26/05/2005
New secretary appointed;new director appointed
dot icon24/05/2005
Director resigned
dot icon24/05/2005
Secretary resigned
dot icon10/05/2005
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
10/05/2026
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
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
-
Perron, Steve
Director
16/01/2023 - Present
16

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 NORDIC INVESTMENTS LIMITED

CGI NORDIC INVESTMENTS LIMITED is an(a) Active company incorporated on 10/05/2005 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 NORDIC INVESTMENTS LIMITED?

toggle

CGI NORDIC INVESTMENTS LIMITED is currently Active. It was registered on 10/05/2005 .

Where is CGI NORDIC INVESTMENTS LIMITED located?

toggle

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

What does CGI NORDIC INVESTMENTS LIMITED do?

toggle

CGI NORDIC INVESTMENTS 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 INVESTMENTS LIMITED?

toggle

The latest filing was on 10/07/2025: Termination of appointment of Sarah Landry Maltais as a secretary on 2025-07-07.