CGI GROUP HOLDINGS EUROPE LIMITED

CGI GROUP HOLDINGS EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCGI GROUP HOLDINGS EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03290026
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CGI GROUP HOLDINGS EUROPE LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CGI GROUP HOLDINGS EUROPE LIMITED located?

    Registered Office Address
    20 Fenchurch Street
    14th Floor
    EC3M 3BY London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CGI GROUP HOLDINGS EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFORMATION MANAGEMENT RESOURCES UK HOLDING COMPANYLIMITEDJan 17, 1997Jan 17, 1997
    GENEPAD LIMITEDDec 10, 1996Dec 10, 1996

    What are the latest accounts for CGI GROUP HOLDINGS EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CGI GROUP HOLDINGS EUROPE LIMITED?

    Last Confirmation Statement Made Up ToDec 09, 2026
    Next Confirmation Statement DueDec 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2025
    OverdueNo

    What are the latest filings for CGI GROUP HOLDINGS EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 09, 2025 with no updates

    3 pagesCS01

    Appointment of Akiko Morioka as a secretary on Jul 07, 2025

    2 pagesAP03

    Termination of appointment of Sarah Landry Maltais as a secretary on Jul 07, 2025

    1 pagesTM02

    Full accounts made up to Sep 30, 2024

    33 pagesAA

    Confirmation statement made on Dec 09, 2024 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2023

    32 pagesAA

    Confirmation statement made on Dec 10, 2023 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Preference share terms are in full force and effect since 28 may 2020 29/09/2023
    RES13

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Statement of capital on Sep 25, 2023

    • Capital: GBP 1,126,255,995.75
    12 pagesSH02

    Statement of capital on Sep 25, 2023

    • Capital: GBP 1,126,255,995.75
    12 pagesSH02

    Full accounts made up to Sep 30, 2022

    35 pagesAA

    Statement of capital on Jun 20, 2023

    • Capital: GBP 1,236,255,995.75
    12 pagesSH02

    Appointment of Mr Steve Perron as a director on Jan 16, 2023

    2 pagesAP01

    Termination of appointment of Francois Boulanger as a director on Jan 16, 2023

    1 pagesTM01

    Confirmation statement made on Dec 10, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Darryl Eades on Aug 10, 2022

    2 pagesCH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 11, 2022

    • Capital: GBP 1,376,255,995.75
    9 pagesSH01

    Full accounts made up to Sep 30, 2021

    32 pagesAA

    Statement of capital following an allotment of shares on Dec 20, 2021

    • Capital: GBP 1,001,288,837.75
    9 pagesSH01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Dec 10, 2021 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 24, 2021

    • Capital: GBP 1,001,288,836.75
    9 pagesSH01

    Who are the officers of CGI GROUP HOLDINGS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORIOKA, Akiko
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Secretary
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    337864540001
    EADES, Darryl
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    United KingdomBritish276139200002
    MCGEEHAN, Tara, Ms.
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    United KingdomBritish242289410001
    PERRON, Steve
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    CanadaCanadian304894640001
    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
    149672780001
    LANDRY MALTAIS, Sarah
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Secretary
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    245744450001
    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
    MOSS, David Parker
    4 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    Secretary
    4 Parkland Drive
    AL3 4AH St Albans
    Hertfordshire
    British37556860001
    PATEL, Dilipkumar
    4076 Ligustrum Drive
    34685 Palm Harbour
    Florida
    Usa
    Secretary
    4076 Ligustrum Drive
    34685 Palm Harbour
    Florida
    Usa
    British58036340001
    SANGHVI, Dinesh Dalichand
    19 Hill Farm Road
    SL7 3LX Marlow Bottom
    Buckinghamshire
    Secretary
    19 Hill Farm Road
    SL7 3LX Marlow Bottom
    Buckinghamshire
    British10489200001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    LOGICA COSEC LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7745327
    179162960001
    ADDONISIO, Vincent
    2400 Hampton Lane West
    Safety Harbour
    Florida 34695
    U.S.A.
    Director
    2400 Hampton Lane West
    Safety Harbour
    Florida 34695
    U.S.A.
    American68576120001
    ANDERSON, Robert David, Mr.
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian122988350004
    BOULANGER, Francois
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    CanadaCanadian191598190001
    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
    DORE, Paule
    69 Beloeil Avenue
    H2V 2ZI Outremont
    Quebec H2v 2z1
    Canada
    Director
    69 Beloeil Avenue
    H2V 2ZI Outremont
    Quebec H2v 2z1
    Canada
    Canadian59497670003
    GODIN, Serge
    57 Chemin Belvedere
    Westmount
    Quebec H3y 1p7
    Canada
    Director
    57 Chemin Belvedere
    Westmount
    Quebec H3y 1p7
    Canada
    Canadian59497870002
    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
    IMBEAU, Andre
    2806 Richelieu
    J3G 2L9 Beloeil
    Quebec
    Canada
    Director
    2806 Richelieu
    J3G 2L9 Beloeil
    Quebec
    Canada
    Canadian59497740001
    MOHAMMED, Faris Mehdi Kadhim
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    EnglandBritish67645590001
    MOREA, Donna
    Primett Road
    SG1 3EE Stevenage
    Broadlands House
    Hertfordshire
    United Kingdom
    Director
    Primett Road
    SG1 3EE Stevenage
    Broadlands House
    Hertfordshire
    United Kingdom
    UsaAmerican149975780001
    ROACH, Michael Edward
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadian122988400003
    SALIBA, Joseph
    Flat 4 Avenue Court
    Draycott Avenue
    SW3 3BU London
    Director
    Flat 4 Avenue Court
    Draycott Avenue
    SW3 3BU London
    Canadian122988440001
    SANAN, Satish
    1766 Beville Road
    Clearwater
    Florida
    33765
    Usa
    Director
    1766 Beville Road
    Clearwater
    Florida
    33765
    Usa
    American51105340002
    THORN, Stephen Mark
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritish216754490001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of CGI GROUP HOLDINGS EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cgi Inc.
    Boulevard Rene-Levesque Ouest
    25ieme Etage
    H3G 1T4 Montreal
    1350
    Quebec
    Canada
    Apr 06, 2016
    Boulevard Rene-Levesque Ouest
    25ieme Etage
    H3G 1T4 Montreal
    1350
    Quebec
    Canada
    No
    Legal FormCorporation (Canada)
    Country RegisteredQuebec, Canada
    Legal AuthorityBusiness Corporations Act (Quebec)
    Place RegisteredRegistraire Des Entreprises (Quebec)
    Registration Number1142478016
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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