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)
27 May 2016 AD02 Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
26 May 2016 CH01 Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 11 May 2016
26 May 2016 CH01 Director's details changed for Mr Francois Boulanger on 11 May 2016
26 May 2016 CH01 Director's details changed for Mr Timothy Walter Gregory on 11 May 2016
24 Sep 2015 SH20 Statement by Directors
24 Sep 2015 SH19 Statement of capital on 24 September 2015
  • GBP 988,400,291
24 Sep 2015 CAP-SS Solvency Statement dated 24/09/15
24 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jun 2015 AA Full accounts made up to 30 September 2014
01 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 989,650,292
08 Oct 2014 AP01 Appointment of Francois Boulanger as a director on 30 September 2014
08 Oct 2014 TM01 Termination of appointment of Robert David Anderson as a director on 30 September 2014
23 Jul 2014 SH01 Statement of capital following an allotment of shares on 3 June 2014
  • GBP 989,650,292
16 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
02 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-02
02 Aug 2013 CH01 Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013
10 Jul 2013 AA Accounts for a dormant company made up to 30 September 2012
30 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
02 Apr 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 September 2012
10 Oct 2012 AP01 Appointment of Mr. Timothy Walter Gregory as a director
10 Oct 2012 AP01 Appointment of Mr. Robert David Anderson as a director
10 Oct 2012 AP01 Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director
10 Oct 2012 TM01 Termination of appointment of Gavin Griggs as a director
10 Oct 2012 TM01 Termination of appointment of Jonathan Kay as a director
21 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011