Green Park
Reading
RG2 6UA
Director Name | Ms Tara McGeehan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 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(6 years, 8 months after company formation) |
Appointment Duration | 6 years |
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(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Mr Arthur James Birchall |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Assistant Company Secretary |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Ms Teresa Louise Egan |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Assistant Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Gavin Peter Griggs |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mrs Alice Rivers |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Secretary Name | Mrs Alice Rivers |
---|---|
Status | Resigned |
Appointed | 18 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Richard David Anderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 October 2012(1 year, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 07 October 2012) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Robert David Anderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 17 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2014) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Timothy Walter Gregory |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 October 2016) |
Role | President, Uk Operations, Cgi |
Country of Residence | England |
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 | 17 October 2012(1 year, 2 months after company formation) |
Appointment Duration | 8 years (resigned 23 October 2020) |
Role | Vice President, Finance Uk, Cgi |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Secretary Name | Teresa Louise Egan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Stephen Mark Thorn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(5 years, 1 month 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 |
Website | www.logica.co.uk |
---|
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 |
899.8m at £1 | Cgi It-konsulter Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £972,323,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 18 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 1 September 2024 (4 months, 1 week from now) |
23 October 2023 | Solvency Statement dated 23/10/23 (2 pages) |
---|---|
23 October 2023 | Resolutions
|
23 October 2023 | Statement by Directors (2 pages) |
23 October 2023 | Statement of capital on 23 October 2023
|
24 August 2023 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
14 July 2023 | Full accounts made up to 30 September 2022 (25 pages) |
30 January 2023 | Appointment of Mr Steve Perron as a director on 16 January 2023 (2 pages) |
30 January 2023 | Termination of appointment of Francois Boulanger as a director on 16 January 2023 (1 page) |
28 September 2022 | Director's details changed for Mr Darryl Eades on 10 August 2022 (2 pages) |
23 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
5 July 2022 | Full accounts made up to 30 September 2021 (25 pages) |
31 August 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
25 June 2021 | Full accounts made up to 30 September 2020 (27 pages) |
4 November 2020 | Appointment of Mr Darryl Eades as a director on 23 October 2020 (2 pages) |
4 November 2020 | Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020 (1 page) |
6 October 2020 | Full accounts made up to 30 September 2019 (25 pages) |
14 September 2020 | Change of details for Cgi Nordic Investments Limited as a person with significant control on 25 June 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
20 January 2020 | Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY (1 page) |
19 September 2019 | Statement by Directors (3 pages) |
19 September 2019 | Solvency Statement dated 18/09/19 (3 pages) |
19 September 2019 | Resolutions
|
19 September 2019 | Statement of capital on 19 September 2019
|
4 September 2019 | Confirmation statement made on 18 August 2019 with updates (4 pages) |
29 August 2019 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
29 August 2019 | Statement of capital following an allotment of shares on 24 April 2019
|
29 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) |
5 July 2019 | Full accounts made up to 30 September 2018 (20 pages) |
15 March 2019 | Resolutions
|
28 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
5 July 2018 | Full accounts made up to 30 September 2017 (22 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 Nordic Investments 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 | Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018 (1 page) |
22 January 2018 | Appointment of Miss Tara Mcgeehan as a director on 19 January 2018 (2 pages) |
1 September 2017 | Confirmation statement made on 18 August 2017 with updates (3 pages) |
1 September 2017 | Confirmation statement made on 18 August 2017 with updates (3 pages) |
31 August 2017 | Change of details for Wm-Data Ltd as a person with significant control on 19 October 2016 (2 pages) |
31 August 2017 | Change of details for Wm-Data Ltd as a person with significant control on 19 October 2016 (2 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (24 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (24 pages) |
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 | Change of name notice (2 pages) |
19 October 2016 | Resolutions
|
19 October 2016 | Resolutions
|
19 October 2016 | Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page) |
19 October 2016 | Change of name notice (2 pages) |
25 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
19 August 2016 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
19 August 2016 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
19 August 2016 | Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
19 August 2016 | Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
17 August 2016 | Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 16 August 2016 (2 pages) |
17 August 2016 | Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Francois Boulanger on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Timothy Walter Gregory on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Francois Boulanger on 16 August 2016 (2 pages) |
16 August 2016 | Director's details changed for Mr Timothy Walter Gregory on 16 August 2016 (2 pages) |
7 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
7 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
13 January 2016 | Termination of appointment of Teresa Louise Egan as a secretary on 31 August 2015 (1 page) |
13 January 2016 | Termination of appointment of Teresa Louise Egan as a secretary on 31 August 2015 (1 page) |
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
1 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
20 January 2015 | Second filing of SH01 previously delivered to Companies House
|
20 January 2015 | Second filing of SH01 previously delivered to Companies House
|
8 October 2014 | Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages) |
8 October 2014 | Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages) |
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) |
9 September 2014 | Full accounts made up to 30 September 2013 (13 pages) |
9 September 2014 | Full accounts made up to 30 September 2013 (13 pages) |
5 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
30 June 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 11 March 2014
|
6 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (5 pages) |
6 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders (5 pages) |
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) |
23 May 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
23 May 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
20 February 2013 | Termination of appointment of Alice Rivers as a secretary (2 pages) |
20 February 2013 | Termination of appointment of Alice Rivers as a secretary (2 pages) |
20 February 2013 | Appointment of Teresa Louise Egan as a secretary (3 pages) |
20 February 2013 | Appointment of Teresa Louise Egan as a secretary (3 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 18 October 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 18 October 2012
|
29 October 2012 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
29 October 2012 | Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
26 October 2012 | Termination of appointment of Gavin Griggs as a director (1 page) |
26 October 2012 | Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages) |
26 October 2012 | Termination of appointment of Alice Rivers as a director (1 page) |
26 October 2012 | Termination of appointment of Teresa Egan as a director (1 page) |
26 October 2012 | Termination of appointment of Alice Rivers as a director (1 page) |
26 October 2012 | Termination of appointment of Richard Anderson as a director (1 page) |
26 October 2012 | Appointment of Mr. Robert David Anderson as a director (2 pages) |
26 October 2012 | Termination of appointment of Teresa Egan as a director (1 page) |
26 October 2012 | Termination of appointment of Richard Anderson as a director (1 page) |
26 October 2012 | Appointment of Mr. Timothy Walter Gregory as a director (2 pages) |
26 October 2012 | Appointment of Mr. Richard David Anderson as a director (2 pages) |
26 October 2012 | Termination of appointment of Arthur Birchall as a director (1 page) |
26 October 2012 | Appointment of Mr. Richard David Anderson as a director (2 pages) |
26 October 2012 | Appointment of Mr. Timothy Walter Gregory as a director (2 pages) |
26 October 2012 | Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages) |
26 October 2012 | Termination of appointment of Arthur Birchall as a director (1 page) |
26 October 2012 | Appointment of Mr. Robert David Anderson as a director (2 pages) |
26 October 2012 | Termination of appointment of Gavin Griggs as a director (1 page) |
6 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
2 November 2011 | Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages) |
18 August 2011 | Incorporation
|
18 August 2011 | Incorporation
|