Company NameCGI Nordic Holdings Limited
Company StatusActive
Company Number07745327
CategoryPrivate Limited Company
Incorporation Date18 August 2011(12 years, 8 months ago)
Previous NameLogica Cosec Limited

Business Activity

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

Directors

Director NameMr Francois Boulanger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed30 September 2014(3 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleExecutive Vice-President & Chief Financial Officer
Country of ResidenceCanada
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMs Tara McGeehan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(6 years, 5 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(6 years, 8 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(9 years, 2 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 Arthur James Birchall
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleAssistant Company Secretary
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMs Teresa Louise Egan
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleAssistant Company Secretary
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
Appointed18 August 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMrs Alice Rivers
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Secretary NameMrs Alice Rivers
StatusResigned
Appointed18 August 2011(same day as company formation)
RoleCompany Director
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Richard David Anderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed07 October 2012(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 07 October 2012)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Robert David Anderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed17 October 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2014)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Timothy Walter Gregory
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2016)
RolePresident, Uk Operations, Cgi
Country of ResidenceEngland
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
Appointed17 October 2012(1 year, 2 months after company formation)
Appointment Duration8 years (resigned 23 October 2020)
RoleVice President, Finance Uk, Cgi
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Secretary NameTeresa Louise Egan
NationalityBritish
StatusResigned
Appointed21 January 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 August 2015)
RoleCompany Director
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Stephen Mark Thorn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(5 years, 1 month 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

Contact

Websitewww.logica.co.uk

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

899.8m at £1Cgi It-konsulter Ab
100.00%
Ordinary

Financials

Year2014
Net Worth£972,323,000

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 Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

23 October 2023Solvency Statement dated 23/10/23 (2 pages)
23 October 2023Resolutions
  • RES13 ‐ Cancel share prem a/c 23/10/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
23 October 2023Statement by Directors (2 pages)
23 October 2023Statement of capital on 23 October 2023
  • GBP 0.90
(5 pages)
24 August 2023Confirmation statement made on 18 August 2023 with no updates (3 pages)
14 July 2023Full accounts made up to 30 September 2022 (25 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)
23 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 30 September 2021 (25 pages)
31 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
25 June 2021Full accounts made up to 30 September 2020 (27 pages)
4 November 2020Appointment of Mr Darryl Eades as a director on 23 October 2020 (2 pages)
4 November 2020Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020 (1 page)
6 October 2020Full accounts made up to 30 September 2019 (25 pages)
14 September 2020Change of details for Cgi Nordic Investments Limited as a person with significant control on 25 June 2020 (2 pages)
14 September 2020Confirmation statement made on 18 August 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)
19 September 2019Statement by Directors (3 pages)
19 September 2019Solvency Statement dated 18/09/19 (3 pages)
19 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 September 2019Statement of capital on 19 September 2019
  • GBP 809,829,624.60
(5 pages)
4 September 2019Confirmation statement made on 18 August 2019 with updates (4 pages)
29 August 2019Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
29 August 2019Statement of capital following an allotment of shares on 24 April 2019
  • GBP 899,810,694
(3 pages)
29 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)
5 July 2019Full accounts made up to 30 September 2018 (20 pages)
15 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
28 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
5 July 2018Full accounts made up to 30 September 2017 (22 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 Nordic Investments Limited as a person with significant control on 28 February 2018 (2 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)
1 September 2017Confirmation statement made on 18 August 2017 with updates (3 pages)
1 September 2017Confirmation statement made on 18 August 2017 with updates (3 pages)
31 August 2017Change of details for Wm-Data Ltd as a person with significant control on 19 October 2016 (2 pages)
31 August 2017Change of details for Wm-Data Ltd as a person with significant control on 19 October 2016 (2 pages)
5 July 2017Full accounts made up to 30 September 2016 (24 pages)
5 July 2017Full accounts made up to 30 September 2016 (24 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 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 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-18
(4 pages)
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)
25 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2016Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
19 August 2016Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
19 August 2016Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
19 August 2016Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
17 August 2016Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 16 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Francois Boulanger on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Timothy Walter Gregory on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Francois Boulanger on 16 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Timothy Walter Gregory on 16 August 2016 (2 pages)
7 July 2016Full accounts made up to 30 September 2015 (14 pages)
7 July 2016Full accounts made up to 30 September 2015 (14 pages)
13 January 2016Termination of appointment of Teresa Louise Egan as a secretary on 31 August 2015 (1 page)
13 January 2016Termination of appointment of Teresa Louise Egan as a secretary on 31 August 2015 (1 page)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 899,810,693
(4 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 899,810,693
(4 pages)
1 July 2015Full accounts made up to 30 September 2014 (15 pages)
1 July 2015Full accounts made up to 30 September 2014 (15 pages)
20 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 11/03/2014.
(6 pages)
20 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 11/03/2014.
(6 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)
8 October 2014Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages)
9 September 2014Full accounts made up to 30 September 2013 (13 pages)
9 September 2014Full accounts made up to 30 September 2013 (13 pages)
5 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 899,810,693
(4 pages)
5 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 899,810,693
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 899,810,693
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2015.
(5 pages)
30 June 2014Statement of capital following an allotment of shares on 11 March 2014
  • GBP 899,810,693
  • ANNOTATION Clarification a second filed SH01 was registered on 20/01/2015.
(5 pages)
6 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (5 pages)
6 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (5 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)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
23 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
20 February 2013Termination of appointment of Alice Rivers as a secretary (2 pages)
20 February 2013Termination of appointment of Alice Rivers as a secretary (2 pages)
20 February 2013Appointment of Teresa Louise Egan as a secretary (3 pages)
20 February 2013Appointment of Teresa Louise Egan as a secretary (3 pages)
17 December 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 887,484,933.00
(4 pages)
17 December 2012Statement of capital following an allotment of shares on 18 October 2012
  • GBP 887,484,933.00
(4 pages)
29 October 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
29 October 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
26 October 2012Termination of appointment of Gavin Griggs as a director (1 page)
26 October 2012Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages)
26 October 2012Termination of appointment of Alice Rivers as a director (1 page)
26 October 2012Termination of appointment of Teresa Egan as a director (1 page)
26 October 2012Termination of appointment of Alice Rivers as a director (1 page)
26 October 2012Termination of appointment of Richard Anderson as a director (1 page)
26 October 2012Appointment of Mr. Robert David Anderson as a director (2 pages)
26 October 2012Termination of appointment of Teresa Egan as a director (1 page)
26 October 2012Termination of appointment of Richard Anderson as a director (1 page)
26 October 2012Appointment of Mr. Timothy Walter Gregory as a director (2 pages)
26 October 2012Appointment of Mr. Richard David Anderson as a director (2 pages)
26 October 2012Termination of appointment of Arthur Birchall as a director (1 page)
26 October 2012Appointment of Mr. Richard David Anderson as a director (2 pages)
26 October 2012Appointment of Mr. Timothy Walter Gregory as a director (2 pages)
26 October 2012Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages)
26 October 2012Termination of appointment of Arthur Birchall as a director (1 page)
26 October 2012Appointment of Mr. Robert David Anderson as a director (2 pages)
26 October 2012Termination of appointment of Gavin Griggs as a director (1 page)
6 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (5 pages)
2 November 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
2 November 2011Current accounting period extended from 31 August 2012 to 31 December 2012 (3 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)