Background WavePink WaveYellow Wave

CGI NORDIC INVESTMENTS LIMITED (05448332)

CGI NORDIC INVESTMENTS LIMITED (05448332) is an active UK company. incorporated on 10 May 2005. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CGI NORDIC INVESTMENTS LIMITED has been registered for 20 years. Current directors include EADES, Darryl, MCGEEHAN, Tara, Ms., PERRON, Steve.

Company Number
05448332
Status
active
Type
ltd
Incorporated
10 May 2005
Age
20 years
Address
20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EADES, Darryl, MCGEEHAN, Tara, Ms., PERRON, Steve
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CGI NORDIC INVESTMENTS LIMITED

CGI NORDIC INVESTMENTS LIMITED is an active company incorporated on 10 May 2005 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CGI NORDIC INVESTMENTS LIMITED was registered 20 years ago.(SIC: 64209)

Status

active

Active since 20 years ago

Company No

05448332

LTD Company

Age

20 Years

Incorporated 10 May 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

WM-DATA LTD
From: 7 July 2005To: 19 October 2016
BRIDGEBELL LIMITED
From: 10 May 2005To: 7 July 2005
Contact
Address

20 Fenchurch Street 14th Floor London, EC3M 3BY,

Previous Addresses

250 Brook Drive Green Park Reading RG2 6UA
From: 10 May 2005To: 28 February 2018
Timeline

30 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Funding Round
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Capital Update
Sept 15
Capital Update
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
May 19
Funding Round
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 23
Director Left
Jan 23
Funding Round
Apr 24
8
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

MORIOKA, Akiko

Active
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 07 Jul 2025

EADES, Darryl

Active
Fenchurch Street, LondonEC3M 3BY
Born October 1977
Director
Appointed 23 Oct 2020

MCGEEHAN, Tara, Ms.

Active
Fenchurch Street, LondonEC3M 3BY
Born March 1967
Director
Appointed 19 Jan 2018

PERRON, Steve

Active
Fenchurch Street, LondonEC3M 3BY
Born September 1970
Director
Appointed 16 Jan 2023

LANDRY MALTAIS, Sarah

Resigned
Fenchurch Street, LondonEC3M 3BY
Secretary
Appointed 16 Apr 2018
Resigned 07 Jul 2025

STJERNFELT, Crister Bernhard

Resigned
Leksandsv 1, 16775 Bromma
Secretary
Appointed 20 May 2005
Resigned 13 Jul 2009

LOGICA COSEC LIMITED

Resigned
Brook Drive, ReadingRG2 6UA
Corporate secretary
Appointed 07 Dec 2011
Resigned 01 Oct 2016

LOGICA INTERNATIONAL LIMITED

Resigned
Brook Drive, ReadingRG2 6UA
Corporate secretary
Appointed 13 Jul 2009
Resigned 07 Dec 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 May 2005
Resigned 20 May 2005

ANDERSON, Robert David, Mr.

Resigned
Brook Drive, ReadingRG2 6UA
Born August 1955
Director
Appointed 19 Sept 2012
Resigned 30 Sept 2014

BOULANGER, Francois

Resigned
Fenchurch Street, LondonEC3M 3BY
Born October 1965
Director
Appointed 30 Sept 2014
Resigned 16 Jan 2023

GREGORY, Timothy Walter

Resigned
Brook Drive, ReadingRG2 6UA
Born April 1953
Director
Appointed 19 Sept 2012
Resigned 01 Oct 2016

GRIGGS, Gavin Peter

Resigned
Brook Drive, ReadingRG2 6UA
Born April 1971
Director
Appointed 25 Sept 2010
Resigned 19 Sept 2012

HUMPHRIES, David

Resigned
Brook Drive, ReadingRG2 6UA
Born March 1968
Director
Appointed 01 Dec 2008
Resigned 23 Dec 2010

KAY, Jonathan Walton

Resigned
Brook Drive, ReadingRG2 6UA
Born February 1969
Director
Appointed 31 Jul 2012
Resigned 31 Aug 2012

MACKAY, Thomas Owen

Resigned
Brook Drive, ReadingRG2 6UA
Born March 1975
Director
Appointed 23 Dec 2010
Resigned 31 Jul 2012

MACKAY, Thomas Owen

Resigned
Brook Drive, ReadingRG2 6UA
Born March 1975
Director
Appointed 01 Dec 2008
Resigned 25 Sept 2010

MOHAMMED, Faris Mehdi Kadhim

Resigned
Fenchurch Street, LondonEC3M 3BY
Born February 1961
Director
Appointed 19 Sept 2012
Resigned 23 Oct 2020

PETRI, Carl Rickard Gosta

Resigned
Folkungagatan 11, Vaxjo 35236
Born May 1953
Director
Appointed 20 May 2005
Resigned 10 Sept 2009

STJERNFELT, Crister Bernhard

Resigned
Leksandsv 1, 16775 Bromma
Born July 1943
Director
Appointed 20 May 2005
Resigned 10 Sept 2009

THORN, Stephen Mark

Resigned
Brook Drive, ReadingRG2 6UA
Born April 1969
Director
Appointed 01 Oct 2016
Resigned 09 Jan 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 May 2005
Resigned 20 May 2005

Persons with significant control

1

Fenchurch Street, LondonEC3M 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Appoint Person Secretary Company With Name Date
10 July 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
5 February 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
28 January 2025
RP04SH01RP04SH01
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2022
CH01Change of Director Details
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Resolution
14 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 January 2020
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
27 August 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
27 August 2019
AD03Change of Location of Company Records
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Capital Allotment Shares
24 May 2019
SH01Allotment of Shares
Resolution
15 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
12 April 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 March 2018
SH01Allotment of Shares
Resolution
13 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Resolution
8 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2016
TM02Termination of Secretary
Resolution
19 October 2016
RESOLUTIONSResolutions
Change Of Name Notice
19 October 2016
CONNOTConfirmation Statement Notification
Legacy
22 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 September 2016
SH19Statement of Capital
Legacy
22 September 2016
CAP-SSCAP-SS
Resolution
22 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Move Registers To Sail Company With New Address
27 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 May 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Legacy
24 September 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2015
SH19Statement of Capital
Legacy
24 September 2015
CAP-SSCAP-SS
Resolution
24 September 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Director Company With Change Date
2 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
2 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
10 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
20 December 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Statement Of Companys Objects
24 November 2011
CC04CC04
Resolution
24 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2010
AAAnnual Accounts
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
353353
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
287Change of Registered Office
Resolution
12 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Legacy
27 May 2008
353353
Auditors Resignation Company
16 April 2008
AUDAUD
Accounts With Accounts Type Full
13 June 2007
AAAnnual Accounts
Legacy
3 June 2007
363aAnnual Return
Legacy
29 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
287Change of Registered Office
Legacy
18 November 2005
287Change of Registered Office
Legacy
18 November 2005
353353
Legacy
13 July 2005
287Change of Registered Office
Legacy
13 July 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
7 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 2005
288cChange of Particulars
Legacy
1 June 2005
287Change of Registered Office
Legacy
26 May 2005
287Change of Registered Office
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Incorporation Company
10 May 2005
NEWINCIncorporation