14th Floor
London
EC3M 3BY
Director Name | Ms Tara McGeehan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(37 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Secretary Name | Ms Sarah Landry Maltais |
---|---|
Status | Current |
Appointed | 16 April 2018(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Mr Darryl Eades |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Mr Philip Francis Shipperlee |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1980(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pound Cottage 10-12 Trooper Road Aldbury Tring Hertfordshire HP23 5RW |
Director Name | Mrs Sheila Frances Shipperlee |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1980(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 St Leonards Road Chesham Bois Amersham Buckinghamshire HP6 6DT |
Secretary Name | Mrs Sheila Frances Shipperlee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 37 St Leonards Road Chesham Bois Amersham Buckinghamshire HP6 6DT |
Director Name | Kasi V Sridharan |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 February 1997(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 July 2001) |
Role | Vice President |
Correspondence Address | 3839 Wildwood Court 230 Palm Harbor Pinellas Florida 34684 |
Director Name | Satish K Sanan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 February 1997(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 July 2001) |
Role | President/Ceo |
Correspondence Address | 1766 Beville Road Clearwater Florida 33765 |
Secretary Name | Dinesh Dalichand Sanghvi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 February 2002) |
Role | Company Director |
Correspondence Address | 19 Hill Farm Road Marlow Bottom Buckinghamshire SL7 3LX |
Secretary Name | Dilipkumar Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | 4076 Ligustrum Drive Palm Harbour Florida 34685 |
Director Name | Vincent Addonisio |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2000(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 2001) |
Role | Company Director |
Correspondence Address | 2400 Hampton Lane West Safety Harbour Florida 34695 United States |
Director Name | Mr Gavin Chapman |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Culverlands House Manns Hill, Burghfield Common Reading Berkshire RG7 3BD |
Director Name | Andre Imbeau |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 July 2001(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 June 2007) |
Role | Chief Financial Officer |
Correspondence Address | 2806 Richelieu Beloeil Quebec J3g 2l9 |
Director Name | Serge Godin |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 July 2001(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 June 2007) |
Role | CEO |
Correspondence Address | 57 Belvedere Westmount Quebec H3y 1p7 Canada |
Director Name | Paule Dore |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 July 2001(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 June 2007) |
Role | Company Director |
Correspondence Address | 69 Beloeil Avenue Outremont Quebec H2v 2z1 H2V 2ZI |
Secretary Name | Paule Dore |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 27 July 2001(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 June 2007) |
Role | Ex Vice President |
Correspondence Address | 69 Beloeil Avenue Outremont Quebec H2v 2z1 H2V 2ZI |
Secretary Name | David G Masse |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 07 June 2006(26 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 January 2010) |
Role | Ass Corporate Secretary |
Country of Residence | Canada |
Correspondence Address | 52 Burns Street Beaconsfield Quebec H9w 3x4 |
Director Name | Joseph Saliba |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 June 2007(27 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 2009) |
Role | Pres Europe & Asia Pacif |
Correspondence Address | Lower Ground Floor 17 Almeida St London N1 1TB |
Director Name | Mr Robert David Anderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 June 2007(27 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2014) |
Role | Ex Vice Pres & Cfo |
Country of Residence | Canada |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Theodor Hirwatis |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 June 2007(27 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 October 2015) |
Role | Gen Legal Counsel Europ |
Country of Residence | Germany |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Michael Edward Roach |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 June 2007(27 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 September 2016) |
Role | President & Chief Executive Officer, Cgi |
Country of Residence | Canada |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Faris Mehdi Kadhim Mohammed |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(27 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 23 October 2020) |
Role | Vice President Finance Uk, Cgi |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Donna Morea |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 2010(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Broadlands House Primett Road Stevenage Hertfordshire SG1 3EE |
Director Name | Mr Timothy Walter Gregory |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 October 2016) |
Role | President, Uk Operations, Cgi |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Secretary Name | Mr Benoit Dube |
---|---|
Status | Resigned |
Appointed | 22 January 2010(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2013) |
Role | Company Director |
Correspondence Address | Follett House Primett Road Stevenage Hertfordshire SG1 3EE |
Director Name | Mr Stephen Mark Thorn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2018) |
Role | Uk President, Cgi |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Secretary Name | Logica Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2013(33 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2016) |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Website | cgi.com |
---|
Registered Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2m at £0.1 | Cgi Group Holdings Europe LTD 75.00% Ordinary |
---|---|
666.7k at £0.1 | Cgi Information Systems & Management Consultants Private LTD 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,365,000 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
19 January 1995 | Delivered on: 26 January 1995 Satisfied on: 7 September 2000 Persons entitled: Griffin Factors Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge: all receivables purchased or purported to be purchased by the security holder from the company pursuant to an invoice discounting agreement which fail to vest effectively in the security holder for any reason, all other debts of the company, floating charge the undertaking property rights and assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
5 April 1993 | Delivered on: 9 April 1993 Satisfied on: 7 September 2000 Persons entitled: Griffin Factors Limited Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee. Particulars: All book debts,invoice debts,accounts,notes,bills,acceptances and/or other forms of obligation.all title property right or interest in any goods to which any such receivable relates and all guarantees,indemnities,insurances or securities.. See the mortgage charge document for full details. Fully Satisfied |
23 December 1980 | Delivered on: 7 January 1981 Satisfied on: 2 February 2002 Persons entitled: Midland Bank LTD Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
11 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Accounts for a dormant company made up to 30 September 2023 (7 pages) |
20 March 2023 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
28 September 2022 | Director's details changed for Mr Darryl Eades on 10 August 2022 (2 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
7 December 2021 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
11 July 2021 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
4 November 2020 | Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020 (1 page) |
4 November 2020 | Appointment of Mr Darryl Eades as a director on 23 October 2020 (2 pages) |
29 May 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
20 January 2020 | Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY (1 page) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
27 August 2019 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
27 August 2019 | 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 (1 page) |
3 July 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
15 March 2019 | Resolutions
|
15 March 2019 | Statement of company's objects (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
18 June 2018 | Accounts for a dormant company made up to 30 September 2017 (6 pages) |
26 April 2018 | Appointment of Ms Sarah Landry Maltais as a secretary on 16 April 2018 (2 pages) |
12 April 2018 | Change of details for Cgi Group Holdings Europe Limited as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | 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 (1 page) |
22 January 2018 | Appointment of Miss Tara Mcgeehan as a director on 19 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (17 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 December 2016 | Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR United Kingdom to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
21 December 2016 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page) |
21 December 2016 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page) |
21 December 2016 | Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR United Kingdom to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
20 October 2016 | Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages) |
19 October 2016 | Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page) |
21 September 2016 | Termination of appointment of Michael Edward Roach as a director on 20 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Michael Edward Roach as a director on 20 September 2016 (1 page) |
29 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (13 pages) |
20 January 2016 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page) |
20 January 2016 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page) |
20 January 2016 | Director's details changed for Mr Michael Edward Roach on 11 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Michael Edward Roach on 11 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr Francois Boulanger on 11 January 2015 (2 pages) |
20 January 2016 | Director's details changed for Mr Timothy Walter Gregory on 11 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 11 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Mr Francois Boulanger on 11 January 2015 (2 pages) |
20 January 2016 | Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 11 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Timothy Walter Gregory on 11 January 2016 (2 pages) |
10 November 2015 | Termination of appointment of Theodor Hirwatis as a director on 30 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Theodor Hirwatis as a director on 30 October 2015 (1 page) |
1 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (13 pages) |
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
8 October 2014 | Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages) |
8 October 2014 | Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages) |
7 October 2014 | Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 September 2013 (4 pages) |
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-15
|
2 August 2013 | Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages) |
2 August 2013 | Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages) |
19 June 2013 | Termination of appointment of Benoit Dube as a secretary (2 pages) |
19 June 2013 | Termination of appointment of Benoit Dube as a secretary (2 pages) |
19 June 2013 | Appointment of Logica Cosec Limited as a secretary (3 pages) |
19 June 2013 | Appointment of Logica Cosec Limited as a secretary (3 pages) |
19 June 2013 | Registered office address changed from Follett House Primett Road Stevenage Hertfordshire SG1 3EE on 19 June 2013 (2 pages) |
19 June 2013 | Registered office address changed from Follett House Primett Road Stevenage Hertfordshire SG1 3EE on 19 June 2013 (2 pages) |
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
17 June 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Register(s) moved to registered office address (1 page) |
21 January 2013 | Register(s) moved to registered office address (1 page) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 October 2012 | Registered office address changed from the Follett Office Broadlands House Stevenage Hertfordshire SG1 3EE on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from the Follett Office Broadlands House Stevenage Hertfordshire SG1 3EE on 10 October 2012 (1 page) |
8 August 2012 | Registered office address changed from Broadlands House Primett Road Stevenage Hertfordshire SG1 3EE on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Broadlands House Primett Road Stevenage Hertfordshire SG1 3EE on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from Broadlands House Primett Road Stevenage Hertfordshire SG1 3EE on 8 August 2012 (1 page) |
18 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
18 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
30 January 2012 | Register(s) moved to registered inspection location (1 page) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Register inspection address has been changed (1 page) |
30 January 2012 | Register(s) moved to registered inspection location (1 page) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 January 2012 | Register inspection address has been changed (1 page) |
5 July 2011 | Termination of appointment of Donna Morea as a director (1 page) |
5 July 2011 | Termination of appointment of Donna Morea as a director (1 page) |
11 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 March 2011 | Director's details changed for Robert David Anderson on 31 December 2010 (2 pages) |
10 March 2011 | Director's details changed for Michael Edward Roach on 31 December 2010 (2 pages) |
10 March 2011 | Director's details changed for Theodor Hirwatis on 31 December 2010 (2 pages) |
10 March 2011 | Director's details changed for Faris Mohammed on 31 December 2010 (2 pages) |
10 March 2011 | Director's details changed for Robert David Anderson on 31 December 2010 (2 pages) |
10 March 2011 | Director's details changed for Faris Mohammed on 31 December 2010 (2 pages) |
10 March 2011 | Director's details changed for Theodor Hirwatis on 31 December 2010 (2 pages) |
10 March 2011 | Director's details changed for Michael Edward Roach on 31 December 2010 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
17 February 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
11 August 2010 | Resolutions
|
11 August 2010 | Resolutions
|
24 March 2010 | Appointment of Donna Morea as a director (2 pages) |
24 March 2010 | Appointment of Donna Morea as a director (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
18 March 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
12 March 2010 | Appointment of Mr Benoit Dube as a secretary (1 page) |
12 March 2010 | Termination of appointment of David Masse as a secretary (1 page) |
12 March 2010 | Termination of appointment of David Masse as a secretary (1 page) |
12 March 2010 | Appointment of Mr Benoit Dube as a secretary (1 page) |
4 March 2010 | Appointment of Mr Timothy Gregory as a director (2 pages) |
4 March 2010 | Appointment of Mr Timothy Gregory as a director (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Secretary's details changed for David G Masse on 5 January 2010 (1 page) |
26 January 2010 | Director's details changed for Robert David Anderson on 5 January 2010 (2 pages) |
26 January 2010 | Secretary's details changed for David G Masse on 5 January 2010 (1 page) |
26 January 2010 | Director's details changed for Robert David Anderson on 5 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Secretary's details changed for David G Masse on 5 January 2010 (1 page) |
26 January 2010 | Director's details changed for Robert David Anderson on 5 January 2010 (2 pages) |
1 December 2009 | Termination of appointment of Joseph Saliba as a director (1 page) |
1 December 2009 | Termination of appointment of Joseph Saliba as a director (1 page) |
28 March 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
28 March 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
8 October 2008 | Resolutions
|
8 October 2008 | Resolutions
|
18 August 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
18 August 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | Secretary resigned;director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Resolutions
|
14 July 2007 | Resolutions
|
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New secretary appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 June 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
14 June 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
21 September 2006 | Return made up to 31/12/05; full list of members; amend
|
21 September 2006 | Return made up to 31/12/05; full list of members; amend
|
3 May 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
3 May 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
17 March 2005 | Accounting reference date shortened from 12/12/05 to 30/09/05 (1 page) |
17 March 2005 | Accounting reference date shortened from 12/12/05 to 30/09/05 (1 page) |
7 March 2005 | Accounts for a dormant company made up to 12 December 2004 (7 pages) |
7 March 2005 | Accounts for a dormant company made up to 12 December 2004 (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
16 November 2004 | Accounts for a dormant company made up to 12 December 2003 (18 pages) |
16 November 2004 | Accounts for a dormant company made up to 12 December 2003 (18 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members
|
29 January 2004 | Return made up to 31/12/03; full list of members
|
26 January 2004 | Full accounts made up to 12 December 2002 (17 pages) |
26 January 2004 | Full accounts made up to 12 December 2002 (17 pages) |
21 October 2003 | Delivery ext'd 3 mth 12/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 12/12/02 (1 page) |
27 September 2003 | Amended group of companies' accounts made up to 12 December 2001 (24 pages) |
27 September 2003 | Amended group of companies' accounts made up to 12 December 2001 (24 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 October 2002 | Group of companies' accounts made up to 12 December 2001 (24 pages) |
11 October 2002 | Group of companies' accounts made up to 12 December 2001 (24 pages) |
2 August 2002 | Accounting reference date shortened from 31/12/01 to 12/12/01 (1 page) |
2 August 2002 | Accounting reference date shortened from 31/12/01 to 12/12/01 (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Secretary resigned (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
31 December 2001 | Return made up to 31/12/01; full list of members (7 pages) |
11 December 2001 | £ ic 2516667/66667 03/12/01 £ sr 2450000@1=2450000 (1 page) |
11 December 2001 | £ ic 2516667/66667 03/12/01 £ sr 2450000@1=2450000 (1 page) |
5 December 2001 | Ad 28/04/00-30/06/00 £ si 2450000@1 £ si [email protected] (2 pages) |
5 December 2001 | Ad 28/04/00-30/06/00 £ si 2450000@1 £ si [email protected] (2 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New secretary appointed;new director appointed (5 pages) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | New secretary appointed;new director appointed (5 pages) |
4 December 2001 | New director appointed (2 pages) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | New director appointed (5 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
21 November 2001 | Nc inc already adjusted 28/04/00 (1 page) |
21 November 2001 | Resolutions
|
21 November 2001 | Nc inc already adjusted 28/04/00 (1 page) |
21 November 2001 | Resolutions
|
16 November 2001 | Ad 28/04/00-30/06/00 £ si 2450000@1 £ si [email protected] (2 pages) |
16 November 2001 | Ad 28/04/00-30/06/00 £ si 2450000@1 £ si [email protected] (2 pages) |
13 November 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 November 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
1 November 2001 | Group of companies' accounts made up to 31 December 2000 (29 pages) |
28 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
28 September 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
13 August 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
13 August 2001 | Accounting reference date shortened from 31/12/01 to 30/09/01 (1 page) |
28 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
28 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: link house st marys way chesham buckinghamshire HP5 1HR (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: link house st marys way chesham buckinghamshire HP5 1HR (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
5 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
5 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 January 1999 | Auditor's resignation (1 page) |
28 January 1999 | Auditor's resignation (1 page) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
18 November 1998 | Resolutions
|
18 November 1998 | Resolutions
|
18 November 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
18 November 1998 | Re-registration of Memorandum and Articles (8 pages) |
18 November 1998 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
18 November 1998 | Application for reregistration from PLC to private (1 page) |
18 November 1998 | Re-registration of Memorandum and Articles (8 pages) |
18 November 1998 | Application for reregistration from PLC to private (1 page) |
4 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
4 August 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 April 1998 | New secretary appointed (2 pages) |
24 April 1998 | New secretary appointed (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members
|
18 February 1998 | Return made up to 31/12/97; full list of members
|
13 February 1998 | Secretary resigned;director resigned (1 page) |
13 February 1998 | Secretary resigned;director resigned (1 page) |
20 January 1998 | Full accounts made up to 31 December 1996 (20 pages) |
20 January 1998 | Full accounts made up to 31 December 1996 (20 pages) |
28 July 1997 | Resolutions
|
28 July 1997 | Declaration on reregistration from private to PLC (1 page) |
28 July 1997 | Application for reregistration from private to PLC (1 page) |
28 July 1997 | Auditor's report (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | Balance Sheet (1 page) |
28 July 1997 | Application for reregistration from private to PLC (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | Balance Sheet (1 page) |
28 July 1997 | Auditor's statement (1 page) |
28 July 1997 | Declaration on reregistration from private to PLC (1 page) |
28 July 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 July 1997 | Auditor's statement (1 page) |
28 July 1997 | Re-registration of Memorandum and Articles (10 pages) |
28 July 1997 | Auditor's report (1 page) |
28 July 1997 | Resolutions
|
28 July 1997 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 July 1997 | Re-registration of Memorandum and Articles (10 pages) |
1 April 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
1 April 1997 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
25 February 1997 | Resolutions
|
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | Registered office changed on 25/02/97 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
25 February 1997 | Resolutions
|
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
29 October 1996 | Full accounts made up to 31 May 1995 (17 pages) |
29 October 1996 | Full accounts made up to 31 May 1996 (18 pages) |
29 October 1996 | Full accounts made up to 31 May 1995 (17 pages) |
29 October 1996 | Full accounts made up to 31 May 1996 (18 pages) |
17 September 1996 | Company name changed link associates LIMITED\certificate issued on 18/09/96 (2 pages) |
17 September 1996 | Company name changed link associates LIMITED\certificate issued on 18/09/96 (2 pages) |
17 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
17 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
14 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
14 March 1995 | Return made up to 31/12/94; full list of members (6 pages) |
3 June 1980 | Incorporation (15 pages) |
3 June 1980 | Incorporation (15 pages) |