CGI CORPORATE HOLDINGS LIMITED
Overview
| Company Name | CGI CORPORATE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04944297 |
| 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 CORPORATE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CGI CORPORATE HOLDINGS 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 CORPORATE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOGICACMG CORPORATE HOLDINGS LIMITED | Oct 27, 2003 | Oct 27, 2003 |
What are the latest accounts for CGI CORPORATE HOLDINGS 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 CORPORATE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 14, 2025 |
| Overdue | No |
What are the latest filings for CGI CORPORATE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Statement of capital on Sep 10, 2025
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 | 31 pages | AA | ||||||||||
Confirmation statement made on Oct 14, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Sep 05, 2024
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2023 | 30 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 06, 2024
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Oct 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2022 | 29 pages | AA | ||||||||||
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 Oct 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Darryl Eades on Aug 10, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2021 | 27 pages | AA | ||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 25, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Oct 27, 2021 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of CGI CORPORATE HOLDINGS 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 | 337864420001 | |||||||||||
| 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 | |||||||||
| LANDRY MALTAIS, Sarah | Secretary | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | 245742390001 | |||||||||||
| LOGICA COSEC LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 165435700001 | ||||||||||
| LOGICA INTERNATIONAL LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 45193120003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| 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 | |||||||||
| FLOYDD, William James Spencer | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | 179831560001 | |||||||||
| FLOYDD, William | Director | 27 Dagden Road GU4 8DD Shalford Surrey | British | 101702410001 | ||||||||||
| GREGORY, Timothy Walter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 149429760002 | |||||||||
| GRIGGS, Gavin Peter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 154536120001 | |||||||||
| KEATING, Seamus Declan | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | Irish | 67763120002 | |||||||||
| MACKAY, Thomas Owen | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 125924240002 | |||||||||
| MACKAY, Thomas Owen | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | 125924240001 | |||||||||
| MELLORS, David Antony | Director | Cody Technology Park Ively Road GU14 0LX Farnborough A1/2009 Hampshire Uk | England | British | 166957670001 | |||||||||
| MOHAMMED, Faris Mehdi Kadhim | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | England | British | 67645590001 | |||||||||
| THORN, Stephen Mark | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | 216754490001 | |||||||||
| WEAVER, Paul | Director | Brookside CM11 1DT Billericay 36 Essex | United Kingdom | British | 45193280002 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CGI CORPORATE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Logica Limited | Apr 06, 2016 | Fenchurch Street 14th Floor EC3M 3BY London 20 England | 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