CGI GROUP HOLDINGS EUROPE LIMITED
Overview
| Company Name | CGI GROUP HOLDINGS EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03290026 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CGI GROUP HOLDINGS EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INFORMATION MANAGEMENT RESOURCES UK HOLDING COMPANYLIMITED | Jan 17, 1997 | Jan 17, 1997 |
| GENEPAD LIMITED | Dec 10, 1996 | Dec 10, 1996 |
What are the latest accounts for CGI GROUP HOLDINGS EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CGI GROUP HOLDINGS EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Dec 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2025 |
| Overdue | No |
What are the latest filings for CGI GROUP HOLDINGS EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Akiko Morioka as a secretary on Jul 07, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Landry Maltais as a secretary on Jul 07, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Sep 30, 2024 | 33 pages | AA | ||||||||||
Confirmation statement made on Dec 09, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2023 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Statement of capital on Sep 25, 2023
| 12 pages | SH02 | ||||||||||
Statement of capital on Sep 25, 2023
| 12 pages | SH02 | ||||||||||
Full accounts made up to Sep 30, 2022 | 35 pages | AA | ||||||||||
Statement of capital on Jun 20, 2023
| 12 pages | SH02 | ||||||||||
Appointment of Mr Steve Perron as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Francois Boulanger as a director on Jan 16, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Darryl Eades on Aug 10, 2022 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jul 11, 2022
| 9 pages | SH01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 32 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 20, 2021
| 9 pages | SH01 | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 24, 2021
| 9 pages | SH01 | ||||||||||
Who are the officers of CGI GROUP HOLDINGS EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORIOKA, Akiko | Secretary | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | 337864540001 | |||||||||||
| EADES, Darryl | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | United Kingdom | British | 276139200002 | |||||||||
| MCGEEHAN, Tara, Ms. | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | United Kingdom | British | 242289410001 | |||||||||
| PERRON, Steve | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | Canada | Canadian | 304894640001 | |||||||||
| DORE, Paule | Secretary | 69 Beloeil Avenue H2V 2ZI Outremont Quebec H2v 2z1 Canada | Canadian | 59497670003 | ||||||||||
| DUBE, Benoit | Secretary | Primett Road SG1 3EE Stevenage Follett House Hertfordshire | 149672780001 | |||||||||||
| LANDRY MALTAIS, Sarah | Secretary | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | 245744450001 | |||||||||||
| MASSE, David G | Secretary | 52 Burns Street Beaconsfield H9W 3X4 Quebec H92 3x4 Canada | Canadian | 126493320001 | ||||||||||
| MOSS, David Parker | Secretary | 4 Parkland Drive AL3 4AH St Albans Hertfordshire | British | 37556860001 | ||||||||||
| PATEL, Dilipkumar | Secretary | 4076 Ligustrum Drive 34685 Palm Harbour Florida Usa | British | 58036340001 | ||||||||||
| SANGHVI, Dinesh Dalichand | Secretary | 19 Hill Farm Road SL7 3LX Marlow Bottom Buckinghamshire | British | 10489200001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| LOGICA COSEC LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 179162960001 | ||||||||||
| ADDONISIO, Vincent | Director | 2400 Hampton Lane West Safety Harbour Florida 34695 U.S.A. | American | 68576120001 | ||||||||||
| ANDERSON, Robert David, Mr. | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 122988350004 | |||||||||
| BOULANGER, Francois | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | Canada | Canadian | 191598190001 | |||||||||
| CHAPMAN, Gavin | Director | Culverlands House Manns Hill, Burghfield Common RG7 3BD Reading Berkshire | United Kingdom | British | 46430350003 | |||||||||
| DORE, Paule | Director | 69 Beloeil Avenue H2V 2ZI Outremont Quebec H2v 2z1 Canada | Canadian | 59497670003 | ||||||||||
| GODIN, Serge | Director | 57 Chemin Belvedere Westmount Quebec H3y 1p7 Canada | Canadian | 59497870002 | ||||||||||
| GREGORY, Timothy Walter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 149429760002 | |||||||||
| HIRWATIS, Theodor | Director | Brook Drive Green Park RG2 6UA Reading 250 | Germany | German | 126500370001 | |||||||||
| IMBEAU, Andre | Director | 2806 Richelieu J3G 2L9 Beloeil Quebec Canada | Canadian | 59497740001 | ||||||||||
| MOHAMMED, Faris Mehdi Kadhim | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | England | British | 67645590001 | |||||||||
| MOREA, Donna | Director | Primett Road SG1 3EE Stevenage Broadlands House Hertfordshire United Kingdom | Usa | American | 149975780001 | |||||||||
| ROACH, Michael Edward | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | 122988400003 | |||||||||
| SALIBA, Joseph | Director | Flat 4 Avenue Court Draycott Avenue SW3 3BU London | Canadian | 122988440001 | ||||||||||
| SANAN, Satish | Director | 1766 Beville Road Clearwater Florida 33765 Usa | American | 51105340002 | ||||||||||
| THORN, Stephen Mark | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 216754490001 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of CGI GROUP HOLDINGS EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cgi Inc. | Apr 06, 2016 | Boulevard Rene-Levesque Ouest 25ieme Etage H3G 1T4 Montreal 1350 Quebec Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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