CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED

CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02843595
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED located?

    Registered Office Address
    250 Brook Drive
    Green Park
    RG2 6UA Reading
    Undeliverable Registered Office AddressNo

    What were the previous names of CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CGI GROUP (EUROPE) LIMITEDNov 03, 2000Nov 03, 2000
    CERTIS LIMITEDMay 17, 1999May 17, 1999
    CERTIS INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS LIMITEDJul 20, 1998Jul 20, 1998
    BELL SYGMA (UK) LIMITEDSep 21, 1993Sep 21, 1993
    METSTADE LIMITEDAug 09, 1993Aug 09, 1993

    What are the latest accounts for CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    6 pagesDS01

    legacy

    4 pagesSH20

    Statement of capital on Jul 03, 2015

    • Capital: GBP 1,500
    4 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    25/06/2015
    RES13

    Sub-division of shares on Jun 25, 2015

    5 pagesSH02

    Full accounts made up to Sep 30, 2013

    24 pagesAA

    Appointment of Francois Boulanger as a director on Sep 30, 2014

    3 pagesAP01

    Termination of appointment of Robert David Anderson as a director on Sep 30, 2014

    2 pagesTM01

    Annual return made up to Aug 09, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 22, 2014

    Statement of capital on Aug 22, 2014

    • Capital: GBP 10,000
    SH01

    Annual return made up to Aug 09, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 10,000
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    Director's details changed for Mr. Timothy Walter Gregory on Jul 24, 2013

    3 pagesCH01

    Full accounts made up to Sep 30, 2012

    22 pagesAA

    Registered office address changed from * Follett House Primett Road Stevenage Hertfordshire SG1 3EE* on Jun 19, 2013

    2 pagesAD01

    Termination of appointment of Benoit Dube as a secretary

    2 pagesTM02

    Appointment of Logica Cosec Limited as a secretary

    3 pagesAP04

    Registered office address changed from * the Follett Office Broadlands House Stevenage Hertfordshire SG1 3EE* on Oct 10, 2012

    1 pagesAD01

    Annual return made up to Aug 09, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * Broadlands House, Primett Road Stevenage Hertfordshire SG1 3EE* on Jul 31, 2012

    1 pagesAD01

    Full accounts made up to Sep 30, 2011

    22 pagesAA

    Annual return made up to Aug 09, 2011 with full list of shareholders

    7 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOGICA COSEC LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Identification TypeEuropean Economic Area
    Registration Number7745327
    179163130001
    BOULANGER, Francois
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian191598190001
    GREGORY, Timothy Walter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish149429760002
    HIRWATIS, Theodor
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    GermanyGerman126500370001
    MOHAMMED, Faris Mehdi Kadhim
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish67645590001
    ROACH, Michael Edward
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian122988400001
    DORE, Paule
    69 Beloeil Avenue
    H2V 2ZI Outremont
    Quebec H2v 2z1
    Canada
    Secretary
    69 Beloeil Avenue
    H2V 2ZI Outremont
    Quebec H2v 2z1
    Canada
    Canadian59497670003
    DUBE, Benoit
    Primett Road
    SG1 3EE Stevenage
    Follett House
    Hertfordshire
    Secretary
    Primett Road
    SG1 3EE Stevenage
    Follett House
    Hertfordshire
    149672770001
    ENSTONE, John Robert
    2395 Deer Run Avenue
    Oakville Ontario L6j 6k7
    Canada
    Secretary
    2395 Deer Run Avenue
    Oakville Ontario L6j 6k7
    Canada
    Canadian36634330001
    MASSE, David G
    52 Burns Street
    Beaconsfield
    H9W 3X4 Quebec
    H92 3x4
    Canada
    Secretary
    52 Burns Street
    Beaconsfield
    H9W 3X4 Quebec
    H92 3x4
    Canada
    Canadian126493320001
    NADEAU, Andre
    1301 Kenilworth
    H3R 2R8 Ville Mont-Royal
    Quebec
    Canada
    Secretary
    1301 Kenilworth
    H3R 2R8 Ville Mont-Royal
    Quebec
    Canada
    Canadian59497950001
    TABER, Geoffrey K
    163 Fulton Avenue
    M4K 1Y2 Toronto
    Ontario
    Canada
    Secretary
    163 Fulton Avenue
    M4K 1Y2 Toronto
    Ontario
    Canada
    British57902320001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ANDERSON, Robert David, Mr.
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian122988350004
    BRASSARD, Jean
    9081 Richmond
    Brossard
    Quebec J4x 2sl
    Canada
    Director
    9081 Richmond
    Brossard
    Quebec J4x 2sl
    Canada
    Canadian59497560002
    CHAPMAN, Gavin
    Culverlands House
    Manns Hill, Burghfield Common
    RG7 3BD Reading
    Berkshire
    Director
    Culverlands House
    Manns Hill, Burghfield Common
    RG7 3BD Reading
    Berkshire
    United KingdomBritish46430350003
    CHEESLEY, Roger Gwynne
    3 Kensington Park Mews
    W11 2EY London
    Director
    3 Kensington Park Mews
    W11 2EY London
    British17384110001
    DORE, Paule
    69 Beloeil Avenue
    H2V 2ZI Outremont
    Quebec H2v 2z1
    Canada
    Director
    69 Beloeil Avenue
    H2V 2ZI Outremont
    Quebec H2v 2z1
    Canada
    Canadian59497670003
    FAWN, Janis Lorraine
    Wayside
    WR10 2QW Fladbury
    Worcestershire
    Director
    Wayside
    WR10 2QW Fladbury
    Worcestershire
    British43661580001
    GAUMOND, Jacques
    1545 Salzbourg Brossard
    Quebec J4 X1 V8
    FOREIGN Canada
    Director
    1545 Salzbourg Brossard
    Quebec J4 X1 V8
    FOREIGN Canada
    Canadian54022530001
    GODIN, Serge
    57 Chemin Belvedere
    Westmount
    Quebec H3y 1p7
    Canada
    Director
    57 Chemin Belvedere
    Westmount
    Quebec H3y 1p7
    Canada
    Canadian59497870002
    IMBEAU, Andre
    2806 Richelieu
    J3G 2L9 Beloeil
    Quebec
    Canada
    Director
    2806 Richelieu
    J3G 2L9 Beloeil
    Quebec
    Canada
    Canadian59497740001
    KHAN, Kamil Jameel
    31 Seneca Hill Drive
    Willowdale Ontario M2j 2lr
    FOREIGN Canada
    Director
    31 Seneca Hill Drive
    Willowdale Ontario M2j 2lr
    FOREIGN Canada
    Canadian36634440001
    LANGENBERG, Peter John
    1397 Wakehurst Crescent
    Oakville Ontario L6 J6 T7
    FOREIGN Canada
    Director
    1397 Wakehurst Crescent
    Oakville Ontario L6 J6 T7
    FOREIGN Canada
    Canadian54022680001
    LAPIERRE, Gilles
    25 Old Queen Street
    SW1H 9JA London
    Director
    25 Old Queen Street
    SW1H 9JA London
    Canadian63663130001
    MOREA, Donna
    Broadlands House, Primett Road
    Stevenage
    SG1 3EE Hertfordshire
    Director
    Broadlands House, Primett Road
    Stevenage
    SG1 3EE Hertfordshire
    UsaAmerican149975780001
    PEREZ, Levi
    2415 Valade Street
    H4M 1N2 Ville St Laurent
    Quebec
    Canada
    Director
    2415 Valade Street
    H4M 1N2 Ville St Laurent
    Quebec
    Canada
    British40616620001
    ROACH, Michael Edward
    186 Lake Driveway West
    Ajax Ontario L1s 4y2
    FOREIGN Canada
    Director
    186 Lake Driveway West
    Ajax Ontario L1s 4y2
    FOREIGN Canada
    Canadian36634410001
    ROWSWELL, Scott Andrew
    4 Stevens Lane
    RG9 5RG Rotherfield Peppard
    Oxfordshire
    Director
    4 Stevens Lane
    RG9 5RG Rotherfield Peppard
    Oxfordshire
    Canadian57902260001
    ROWSWELL, Scott Andrew
    4 Stevens Lane
    RG9 5RG Rotherfield Peppard
    Oxfordshire
    Director
    4 Stevens Lane
    RG9 5RG Rotherfield Peppard
    Oxfordshire
    Canadian57902260001
    SALIBA, Joseph
    14 Devere Gardens
    W8 5AE London
    Flat 6
    Director
    14 Devere Gardens
    W8 5AE London
    Flat 6
    Canadian122988440003
    SHERIDAN, John William
    37 The Marlowes
    St Johns Wood
    NW8 6NB London
    Director
    37 The Marlowes
    St Johns Wood
    NW8 6NB London
    Canadian37296190001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 08, 2008
    Delivered On May 14, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Initial deposit £190,342.50 see image for full details.
    Persons Entitled
    • Royal & Sun Alliance Insurance PLC
    Transactions
    • May 14, 2008Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0