Advanced company searchLink opens in new window

CGI NORDIC INVESTMENTS LIMITED

Company number 05448332

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)
05 Jul 2018 AA Full accounts made up to 30 September 2017
16 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
26 Apr 2018 AP03 Appointment of Ms Sarah Landry Maltais as a secretary on 16 April 2018
12 Apr 2018 PSC05 Change of details for Cgi Corporate Holdings Limited as a person with significant control on 28 February 2018
13 Mar 2018 SH01 Statement of capital following an allotment of shares on 20 February 2018
  • GBP 938,400,294
13 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 25 October 2017
  • GBP 938,400,293
08 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
05 Jul 2017 AA Full accounts made up to 30 September 2016
15 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
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
22 Sep 2016 SH20 Statement by Directors
22 Sep 2016 SH19 Statement of capital on 22 September 2016
  • GBP 938,400,291
22 Sep 2016 CAP-SS Solvency Statement dated 22/09/16
22 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Jul 2016 AA Full accounts made up to 30 September 2015
27 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 988,400,291
27 May 2016 AD03 Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR