Company NameCGI General Partner Limited
Company StatusDissolved
Company Number09204143
CategoryPrivate Limited Company
Incorporation Date4 September 2014(9 years, 6 months ago)
Dissolution Date8 June 2021 (2 years, 9 months ago)

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
StatusClosed
Appointed04 September 2014(same day as company formation)
RoleExecutive Vice-President & Chief Financial Officer
Country of ResidenceCanada
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMr Torsten Strass
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed01 December 2014(2 months, 4 weeks after company formation)
Appointment Duration6 years, 6 months (closed 08 June 2021)
RoleSenior Vice President Germany Cgi
Country of ResidenceGermany
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Secretary NameMs Sarah Landry Maltais
StatusClosed
Appointed16 April 2018(3 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 08 June 2021)
RoleCompany Director
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMr Volker Matthias Katz
Date of BirthApril 1972 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed20 June 2018(3 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 08 June 2021)
RoleAccountant
Country of ResidenceGermany
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMr Thomas Roth
Date of BirthMarch 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed23 January 2019(4 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 08 June 2021)
RoleBusinessman
Country of ResidenceGermany
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMr Faris Mehdi Kadhim Mohammed
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(same day as company formation)
RoleVice President
Country of ResidenceEngland
Correspondence AddressC/O McCarthy Tetrault 26th Floor
125 Old Broad Street
London
EC2N 1AR
Director NameMr Timothy Walter Gregory
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(same day as company formation)
RolePresident
Country of ResidenceEngland
Correspondence AddressC/O McCarthy Tetrault 26th Floor
125 Old Broad Street
London
EC2N 1AR
Director NameMr Serge Dubrana
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2014(2 months, 4 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 June 2015)
RolePresident, Cgi Central & Eastern Europe
Country of ResidenceFrance
Correspondence AddressC/O McCarthy Tetrault 26th Floor
125 Old Broad Street
London
EC2N 1AR
Director NameMr Theodor Hirwatis
Date of BirthDecember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 December 2014(2 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 2016)
RoleSenior Legal Counsel, Cgi
Country of ResidenceGermany
Correspondence AddressC/O McCarthy Tetrault 26th Floor
125 Old Broad Street
London
EC2N 1AR
Director NameMr Olivier Spreafico
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 2014(2 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 20 June 2018)
RoleVice President Finance, Central And Eastern Europe
Country of ResidenceFrance
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMr JoÃO Pedro Amadeu Baptista
Date of BirthMarch 1958 (Born 66 years ago)
NationalityPortuguese
StatusResigned
Appointed22 June 2015(9 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 2016)
RolePresident, Eastern, Central & Southern Europe Cgi
Country of ResidenceEngland
Correspondence AddressC/O McCarthy Tetrault 26th Floor
125 Old Broad Street
London
EC2N 1AR
Director NameMr Georg Margaretha
Date of BirthApril 1970 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed01 February 2016(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 September 2018)
RoleGeneral Counsel, Central And Eastern Europe At Cgi
Country of ResidenceGermany
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY

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

1 at £1Cgi Group Holdings Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021First Gazette notice for voluntary strike-off (1 page)
11 March 2021Application to strike the company off the register (4 pages)
14 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
14 September 2020Change of details for Cgi Group Holdings Europe Limited as a person with significant control on 25 June 2020 (2 pages)
1 June 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
20 January 2020Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY (1 page)
13 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
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)
4 July 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
25 January 2019Appointment of Mr Thomas Roth as a director on 23 January 2019 (2 pages)
10 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
5 September 2018Termination of appointment of Georg Margaretha as a director on 5 September 2018 (1 page)
20 June 2018Termination of appointment of Olivier Spreafico as a director on 20 June 2018 (1 page)
20 June 2018Appointment of Mr Volker Matthias Katz as a director on 20 June 2018 (2 pages)
26 April 2018Appointment of Ms Sarah Landry Maltais as a secretary on 16 April 2018 (2 pages)
26 April 2018Appointment of Ms Sarah Landry Maltais as a secretary (2 pages)
12 April 2018Change of details for Cgi Group Holdings Europe Limited as a person with significant control on 28 February 2018 (2 pages)
12 March 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
28 February 2018Registered office address changed from C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR to 20 Fenchurch Street 14th Floor London EC3M 3BY on 28 February 2018 (1 page)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 September 2016Termination of appointment of João Pedro Amadeu Baptista as a director on 21 September 2016 (1 page)
21 September 2016Termination of appointment of João Pedro Amadeu Baptista as a director on 21 September 2016 (1 page)
19 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
6 September 2016Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
6 September 2016Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
6 September 2016Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
6 September 2016Register inspection address has been changed to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
22 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
17 March 2016Appointment of Mr Georg Margaretha as a director on 1 February 2016 (2 pages)
17 March 2016Appointment of Mr Georg Margaretha as a director on 1 February 2016 (2 pages)
16 March 2016Termination of appointment of Theodor Hirwatis as a director on 1 February 2016 (1 page)
16 March 2016Termination of appointment of Theodor Hirwatis as a director on 1 February 2016 (1 page)
7 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr francois boulanger (2 pages)
7 October 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr francois boulanger (2 pages)
6 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
6 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
6 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(5 pages)
5 October 2015Director's details changed for Mr. Olivier Spreafico on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr. Torsten Strass on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr. Theodor Hirwatis on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Francois Boulanger on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr. João Pedro Amadeu Baptista on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr. Theodor Hirwatis on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr. Olivier Spreafico on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr. João Pedro Amadeu Baptista on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr. Torsten Strass on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr. Torsten Strass on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Francois Boulanger on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr. João Pedro Amadeu Baptista on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr. Theodor Hirwatis on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Francois Boulanger on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr. Olivier Spreafico on 2 October 2015 (2 pages)
5 August 2015Appointment of Mr. João Pedro Amadeu Baptista as a director on 22 June 2015 (2 pages)
5 August 2015Appointment of Mr. João Pedro Amadeu Baptista as a director on 22 June 2015 (2 pages)
4 August 2015Termination of appointment of Serge Dubrana as a director on 22 June 2015 (1 page)
4 August 2015Termination of appointment of Serge Dubrana as a director on 22 June 2015 (1 page)
15 December 2014Appointment of Mr. Serge Dubrana as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr. Serge Dubrana as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr. Torsten Strass as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr. Torsten Strass as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr. Olivier Spreafico as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr. Olivier Spreafico as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr. Serge Dubrana as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr. Torsten Strass as a director on 1 December 2014 (2 pages)
15 December 2014Appointment of Mr. Olivier Spreafico as a director on 1 December 2014 (2 pages)
12 December 2014Termination of appointment of Timothy Walter Gregory as a director on 1 December 2014 (1 page)
12 December 2014Appointment of Mr. Theodor Hirwatis as a director on 1 December 2014 (2 pages)
12 December 2014Appointment of Mr. Theodor Hirwatis as a director on 1 December 2014 (2 pages)
12 December 2014Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 1 December 2014 (1 page)
12 December 2014Appointment of Mr. Theodor Hirwatis as a director on 1 December 2014 (2 pages)
12 December 2014Termination of appointment of Timothy Walter Gregory as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Timothy Walter Gregory as a director on 1 December 2014 (1 page)
12 December 2014Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 1 December 2014 (1 page)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 1
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 12/10/15 as it was factually inaccurate or was derived from something factually inaccurate.
(19 pages)
4 September 2014Incorporation
Statement of capital on 2014-09-04
  • GBP 1
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 12/10/15 as it was factually inaccurate or was derived from something factually inaccurate.
(19 pages)