Company NameCGI Nordic Investments Limited
Company StatusActive
Company Number05448332
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Previous NamesBridgebell Limited and Wm-Data Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Tara McGeehan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(12 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Secretary NameMs Sarah Landry Maltais
StatusCurrent
Appointed16 April 2018(12 years, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMr Darryl Eades
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMr Steve Perron
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityCanadian
StatusCurrent
Appointed16 January 2023(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleExecutive Vice-President & Chief Financial Officer
Country of ResidenceCanada
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameCrister Bernhard Stjernfelt
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed20 May 2005(1 week, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 2009)
RoleCEO
Correspondence AddressLeksandsv 1
16775 Bromma
Sweden
Director NameMr Carl Rickard Gosta Petri
Date of BirthMay 1953 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed20 May 2005(1 week, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 10 September 2009)
RoleChief Finance Officer
Country of ResidenceSweden
Correspondence AddressFolkungagatan 11
Vaxjo 35236
Sweden
Secretary NameCrister Bernhard Stjernfelt
NationalitySwedish
StatusResigned
Appointed20 May 2005(1 week, 3 days after company formation)
Appointment Duration4 years, 1 month (resigned 13 July 2009)
RoleCEO
Correspondence AddressLeksandsv 1
16775 Bromma
Sweden
Director NameDavid Humphries
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 23 December 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameThomas Owen Mackay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Gavin Peter Griggs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2010(5 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Thomas Owen Mackay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Jonathan Walton Kay
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(7 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Robert David Anderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed19 September 2012(7 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 2014)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Faris Mehdi Kadhim Mohammed
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(7 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 October 2020)
RoleVice President Finance Uk, Cgi
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMr Timothy Walter Gregory
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(7 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 October 2016)
RolePresident, Uk Operations, Cgi
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Francois Boulanger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed30 September 2014(9 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 16 January 2023)
RoleExecutive Vice-President & Chief Financial Officer
Country of ResidenceCanada
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMr Stephen Mark Thorn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(11 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2018)
RoleUk President, Cgi
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLogica International Limited (Corporation)
StatusResigned
Appointed13 July 2009(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 2011)
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Secretary NameLogica Cosec Limited (Corporation)
StatusResigned
Appointed07 December 2011(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2016)
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA

Location

Registered Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

989.7m at £1Finance Cgi Suomi Oy
100.00%
Ordinary

Financials

Year2014
Net Worth£989,650,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Filing History

15 July 2023Full accounts made up to 30 September 2022 (25 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
30 January 2023Appointment of Mr Steve Perron as a director on 16 January 2023 (2 pages)
30 January 2023Termination of appointment of Francois Boulanger as a director on 16 January 2023 (1 page)
28 September 2022Director's details changed for Mr Darryl Eades on 10 August 2022 (2 pages)
5 July 2022Full accounts made up to 30 September 2021 (25 pages)
11 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
25 June 2021Full accounts made up to 30 September 2020 (27 pages)
14 May 2021Confirmation statement made on 10 May 2021 with updates (4 pages)
14 May 2021Change of details for Cgi Corporate Holdings Limited as a person with significant control on 25 June 2020 (2 pages)
4 November 2020Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020 (1 page)
4 November 2020Appointment of Mr Darryl Eades as a director on 23 October 2020 (2 pages)
14 October 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Allotment of share to the parent company of 1 share for a cash consideration to the gbp equivalent of 900000 euros 25/09/2020
(4 pages)
7 October 2020Full accounts made up to 30 September 2019 (26 pages)
7 October 2020Statement of capital following an allotment of shares on 25 September 2020
  • GBP 938,400,296
(3 pages)
19 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
20 January 2020Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY (1 page)
27 August 2019Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
27 August 2019Register 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)
10 July 2019Full accounts made up to 30 September 2018 (22 pages)
24 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
24 May 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 938,400,295
(3 pages)
15 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 July 2018Full accounts made up to 30 September 2017 (22 pages)
16 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
26 April 2018Appointment of Ms Sarah Landry Maltais as a secretary on 16 April 2018 (2 pages)
12 April 2018Change of details for Cgi Corporate Holdings Limited as a person with significant control on 28 February 2018 (2 pages)
13 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 March 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 938,400,294
(4 pages)
12 March 2018Statement of capital following an allotment of shares on 25 October 2017
  • GBP 938,400,293
(4 pages)
8 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
28 February 2018Registered 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 2018Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018 (1 page)
22 January 2018Appointment of Miss Tara Mcgeehan as a director on 19 January 2018 (2 pages)
22 January 2018Appointment of Miss Tara Mcgeehan as a director on 19 January 2018 (2 pages)
22 January 2018Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018 (1 page)
5 July 2017Full accounts made up to 30 September 2016 (22 pages)
5 July 2017Full accounts made up to 30 September 2016 (22 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
20 October 2016Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages)
20 October 2016Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages)
19 October 2016Change of name notice (2 pages)
19 October 2016Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page)
19 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-18
(4 pages)
19 October 2016Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page)
19 October 2016Change of name notice (2 pages)
19 October 2016Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page)
19 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-18
(4 pages)
19 October 2016Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page)
22 September 2016Statement of capital on 22 September 2016
  • GBP 938,400,291
(3 pages)
22 September 2016Solvency Statement dated 22/09/16 (3 pages)
22 September 2016Statement of capital on 22 September 2016
  • GBP 938,400,291
(3 pages)
22 September 2016Statement by Directors (3 pages)
22 September 2016Statement by Directors (3 pages)
22 September 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 September 2016Solvency Statement dated 22/09/16 (3 pages)
7 July 2016Full accounts made up to 30 September 2015 (13 pages)
7 July 2016Full accounts made up to 30 September 2015 (13 pages)
27 May 2016Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
27 May 2016Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
27 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 988,400,291
(5 pages)
27 May 2016Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
27 May 2016Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
27 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 988,400,291
(5 pages)
26 May 2016Director's details changed for Mr Timothy Walter Gregory on 11 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Francois Boulanger on 11 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Timothy Walter Gregory on 11 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 11 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Francois Boulanger on 11 May 2016 (2 pages)
26 May 2016Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 11 May 2016 (2 pages)
24 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 September 2015Solvency Statement dated 24/09/15 (3 pages)
24 September 2015Statement of capital on 24 September 2015
  • GBP 988,400,291
(4 pages)
24 September 2015Solvency Statement dated 24/09/15 (3 pages)
24 September 2015Statement by Directors (3 pages)
24 September 2015Statement by Directors (3 pages)
24 September 2015Statement of capital on 24 September 2015
  • GBP 988,400,291
(4 pages)
30 June 2015Full accounts made up to 30 September 2014 (12 pages)
30 June 2015Full accounts made up to 30 September 2014 (12 pages)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 989,650,292
(4 pages)
1 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 989,650,292
(4 pages)
8 October 2014Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages)
8 October 2014Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages)
8 October 2014Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages)
8 October 2014Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages)
23 July 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 989,650,292
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 989,650,292
(4 pages)
23 July 2014Statement of capital following an allotment of shares on 3 June 2014
  • GBP 989,650,292
(4 pages)
16 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
16 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
2 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-02
(4 pages)
2 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-02
(4 pages)
2 August 2013Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages)
2 August 2013Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages)
10 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
10 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
30 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
2 April 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
2 April 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
10 October 2012Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages)
10 October 2012Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages)
10 October 2012Appointment of Mr. Timothy Walter Gregory as a director (2 pages)
10 October 2012Termination of appointment of Jonathan Kay as a director (1 page)
10 October 2012Appointment of Mr. Robert David Anderson as a director (2 pages)
10 October 2012Appointment of Mr. Robert David Anderson as a director (2 pages)
10 October 2012Termination of appointment of Gavin Griggs as a director (1 page)
10 October 2012Termination of appointment of Jonathan Kay as a director (1 page)
10 October 2012Termination of appointment of Gavin Griggs as a director (1 page)
10 October 2012Appointment of Mr. Timothy Walter Gregory as a director (2 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 August 2012Appointment of Jonathan Walton Kay as a director (3 pages)
13 August 2012Appointment of Jonathan Walton Kay as a director (3 pages)
10 August 2012Termination of appointment of Thomas Mackay as a director (2 pages)
10 August 2012Termination of appointment of Thomas Mackay as a director (2 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Thomas Owen Mackay on 21 December 2011 (3 pages)
4 January 2012Director's details changed for Thomas Owen Mackay on 21 December 2011 (3 pages)
20 December 2011Termination of appointment of Logica International Limited as a secretary (2 pages)
20 December 2011Appointment of Logica Cosec Limited as a secretary (3 pages)
20 December 2011Termination of appointment of Logica International Limited as a secretary (2 pages)
20 December 2011Appointment of Logica Cosec Limited as a secretary (3 pages)
24 November 2011Resolutions
  • RES13 ‐ Delete memorandum 21/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 November 2011Statement of company's objects (2 pages)
24 November 2011Statement of company's objects (2 pages)
24 November 2011Resolutions
  • RES13 ‐ Delete memorandum 21/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
5 January 2011Termination of appointment of David Humphries as a director (2 pages)
5 January 2011Appointment of Thomas Owen Mackay as a director (3 pages)
5 January 2011Termination of appointment of David Humphries as a director (2 pages)
5 January 2011Appointment of Thomas Owen Mackay as a director (3 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 October 2010Appointment of Gavin Peter Griggs as a director (3 pages)
1 October 2010Termination of appointment of Thomas Mackay as a director (2 pages)
1 October 2010Appointment of Gavin Peter Griggs as a director (3 pages)
1 October 2010Termination of appointment of Thomas Mackay as a director (2 pages)
26 May 2010Secretary's details changed for Logica International Limited on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
26 May 2010Secretary's details changed for Logica International Limited on 1 October 2009 (2 pages)
26 May 2010Secretary's details changed for Logica International Limited on 1 October 2009 (2 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for David Humphries on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Thomas Owen Mackay on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Thomas Owen Mackay on 12 October 2009 (3 pages)
4 November 2009Director's details changed for David Humphries on 12 October 2009 (3 pages)
11 September 2009Appointment terminated director crister stjernfelt (1 page)
11 September 2009Appointment terminated director carl petri (1 page)
11 September 2009Appointment terminated director crister stjernfelt (1 page)
11 September 2009Appointment terminated director carl petri (1 page)
29 July 2009Secretary appointed logica international LIMITED (2 pages)
29 July 2009Secretary appointed logica international LIMITED (2 pages)
29 July 2009Appointment terminated secretary crister stjernfelt (1 page)
29 July 2009Appointment terminated secretary crister stjernfelt (1 page)
30 June 2009Full accounts made up to 31 December 2008 (11 pages)
30 June 2009Full accounts made up to 31 December 2008 (11 pages)
3 June 2009Return made up to 10/05/09; full list of members (4 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Return made up to 10/05/09; full list of members (4 pages)
3 June 2009Location of register of members (1 page)
21 December 2008Director appointed david humphries (2 pages)
21 December 2008Director appointed thomas owen mackay (2 pages)
21 December 2008Director appointed david humphries (2 pages)
21 December 2008Director appointed thomas owen mackay (2 pages)
10 November 2008Registered office changed on 10/11/2008 from stephenson house 75 hampstead road london NW1 2PL (1 page)
10 November 2008Registered office changed on 10/11/2008 from stephenson house 75 hampstead road london NW1 2PL (1 page)
12 September 2008Resolutions
  • RES13 ‐ Re conflict of interest 05/09/2008
(2 pages)
12 September 2008Resolutions
  • RES13 ‐ Re conflict of interest 05/09/2008
(2 pages)
11 August 2008Full accounts made up to 31 December 2007 (13 pages)
11 August 2008Full accounts made up to 31 December 2007 (13 pages)
27 May 2008Return made up to 10/05/08; full list of members (3 pages)
27 May 2008Return made up to 10/05/08; full list of members (3 pages)
27 May 2008Location of register of members (1 page)
27 May 2008Location of register of members (1 page)
16 April 2008Auditor's resignation (1 page)
16 April 2008Auditor's resignation (1 page)
13 June 2007Full accounts made up to 31 December 2006 (16 pages)
13 June 2007Full accounts made up to 31 December 2006 (16 pages)
3 June 2007Return made up to 10/05/07; full list of members (5 pages)
3 June 2007Return made up to 10/05/07; full list of members (5 pages)
29 May 2007Registered office changed on 29/05/07 from: lasenby house 32 kingly street london W1B 5QQ (1 page)
29 May 2007Registered office changed on 29/05/07 from: lasenby house 32 kingly street london W1B 5QQ (1 page)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
5 November 2006Full accounts made up to 31 December 2005 (16 pages)
17 May 2006Registered office changed on 17/05/06 from: lasenby house 32 kingley street london W1B 5QQ (1 page)
17 May 2006Registered office changed on 17/05/06 from: lasenby house 32 kingley street london W1B 5QQ (1 page)
17 May 2006Return made up to 10/05/06; full list of members (2 pages)
17 May 2006Return made up to 10/05/06; full list of members (2 pages)
18 November 2005Registered office changed on 18/11/05 from: 165 queen victoria street london EC4V 4DD (1 page)
18 November 2005Location of register of members (1 page)
18 November 2005Location of register of members (1 page)
18 November 2005Registered office changed on 18/11/05 from: 165 queen victoria street london EC4V 4DD (1 page)
13 July 2005Registered office changed on 13/07/05 from: 5 broad street london EC2N 1DW (1 page)
13 July 2005Registered office changed on 13/07/05 from: 5 broad street london EC2N 1DW (1 page)
13 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
13 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
7 July 2005Company name changed bridgebell LIMITED\certificate issued on 07/07/05 (2 pages)
7 July 2005Company name changed bridgebell LIMITED\certificate issued on 07/07/05 (2 pages)
1 June 2005Registered office changed on 01/06/05 from: 5 broad street london EC2N 1DW (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Director's particulars changed (1 page)
1 June 2005Registered office changed on 01/06/05 from: 5 broad street london EC2N 1DW (1 page)
26 May 2005Registered office changed on 26/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 2005New secretary appointed;new director appointed (1 page)
26 May 2005Registered office changed on 26/05/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005New secretary appointed;new director appointed (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005Director resigned (1 page)
10 May 2005Incorporation (17 pages)
10 May 2005Incorporation (17 pages)