Advanced company searchLink opens in new window

CGI CORPORATE HOLDINGS LIMITED

Company number 04944297

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 1,058,557,143.6
29 Aug 2019 AD02 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
04 Jul 2019 AA Full accounts made up to 30 September 2018
15 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
05 Jul 2018 AA Full accounts made up to 30 September 2017
26 Apr 2018 AP03 Appointment of Ms Sarah Landry Maltais as a secretary on 25 April 2018
12 Apr 2018 PSC05 Change of details for Logica Limited as a person with significant control on 28 February 2018
28 Feb 2018 AD01 Registered office address changed from 250 Brook Drive Green Park Reading RG2 6UA to 20 Fenchurch Street 14th Floor London EC3M 3BY on 28 February 2018
22 Jan 2018 TM01 Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018
22 Jan 2018 AP01 Appointment of Miss Tara Mcgeehan as a director on 19 January 2018
10 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
22 Sep 2017 SH20 Statement by Directors
22 Sep 2017 SH19 Statement of capital on 22 September 2017
  • GBP 1,058,548,143.60
22 Sep 2017 CAP-SS Solvency Statement dated 22/09/17
22 Sep 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2017 AA Full accounts made up to 30 September 2016
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
25 Oct 2016 AD02 Register inspection address has been changed from C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR England to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
24 Oct 2016 AD03 Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
20 Oct 2016 AP01 Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016
19 Oct 2016 TM01 Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016
19 Oct 2016 TM02 Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016
19 Oct 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-18
19 Oct 2016 CONNOT Change of name notice