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)
07 Jul 2016 AA Full accounts made up to 30 September 2015
24 May 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • GBP 1,176,164,604
20 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Nov 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,155,357,465
20 Nov 2015 AD03 Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
20 Nov 2015 CH01 Director's details changed for Mr Timothy Walter Gregory on 16 November 2015
20 Nov 2015 CH01 Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 16 November 2015
20 Nov 2015 CH01 Director's details changed for Mr Francois Boulanger on 16 November 2015
20 Nov 2015 AD02 Register inspection address has been changed to C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 1,155,357,465
12 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jul 2015 AA Full accounts made up to 30 September 2014
01 Jul 2015 SH01 Statement of capital following an allotment of shares on 12 June 2015
  • GBP 1,132,876,265
01 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The june 2015 french connection 12/06/2015
01 Jul 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The june 2015 french recapitalisation 12/06/2015
11 Mar 2015 SH20 Statement by Directors
11 Mar 2015 SH19 Statement of capital on 11 March 2015
  • GBP 160,771,230
11 Mar 2015 CAP-SS Solvency Statement dated 11/03/15
11 Mar 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 260,771,230
17 Oct 2014 AA Full accounts made up to 30 September 2013
08 Oct 2014 AP01 Appointment of Francois Boulanger as a director on 30 September 2014
07 Oct 2014 TM01 Termination of appointment of Robert David Anderson as a director on 30 September 2014
02 Sep 2014 SH20 Statement by Directors
02 Sep 2014 CAP-SS Solvency Statement dated 01/09/14