Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Cgi It Uk LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (100)
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Jun 2, 2014)
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Previous names
LOGICACMG UK LIMITED
LOGICA UK LIMITED
Details
Company type
Private Limited Company
Company Number
00947968
Record last updated
Thursday, August 29, 2024 1:47:29 PM UTC
Postal Code
EC3M 3BY
Charts
Visits
CGI IT UK LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-9
2020-1
2020-6
2021-12
2022-1
2022-2
2022-3
2022-9
2022-11
2022-12
2023-2
2023-3
2023-4
2023-5
2023-7
2024-1
2024-5
2024-6
2024-7
2024-8
2024-9
2025-2
0
1
2
3
4
5
6
Directors
Robert David Anderson (1955)
(born on Aug 18, 1955), 37 companies
Timothy Walter Gregory
(born on Apr 30, 1953), 47 companies
Faris Mehdi Kadhim Mohammed
(born on Feb 7, 1961), 61 companies
Michael Edward Roach
(born on Mar 10, 1952), 4 companies
Michael John Whitchurch
(born on Jun 3, 1966), 8 companies
Graeme John Allan
(born on Jul 20, 1954), 6 companies
Julie Bavridge
(born on Nov 24, 1952), 3 companies
Craig Boundy
(born on Oct 13, 1974)
Gary Bruce Bullard
(born on Apr 3, 1957), 11 companies
Anthony Neil Cole
(born on Jun 7, 1961), 8 companies
Timothy Mirfield Cooke
(born on Sep 29, 1942), 12 companies
Christopher George Dain
(born on Aug 24, 1948), 2 companies
William James Spencer Floydd
(born on Feb 27, 1969), 127 companies
Michael Herbert Forrester
(born on Feb 29, 1944), 2 companies
Russell Douglas Fowler
(born on Apr 27, 1960), 12 companies
Andrew Ferguson Given
(born on Nov 14, 1947), 10 companies
Gavin Peter Griggs
(born on Apr 30, 1971), 25 companies
Ian Alan Hardacre (1951-9)
(born on Sep 8, 1951)
Barry Alfred Hargrave
(born on Jan 21, 1949)
John James Hemming
(born on Jul 6, 1962), 6 companies
David Humphries
(born on Mar 4, 1968), 37 companies
Ian Douglas Jackson
(born on Dec 16, 1946), 9 companies
Laurence Sidney Julien
(born on Aug 1, 1946), 10 companies
Jonathan Walton Kay
(born on Feb 6, 1969), 35 companies
Seamus Declan Keating
(born on Jul 23, 1963), 44 companies
Thomas Owen Mackay
(born on Mar 30, 1975), 47 companies
David William Mann
(born on Jun 14, 1944), 15 companies
Brian Vivian Martin
(born on Mar 24, 1938), 2 companies
David Mark Kenyon Matthews
(born on Jul 16, 1937), 3 companies
James Anthony Patrick Mckenna
(born on Mar 28, 1955), 19 companies
David Antony Mellors
(born on Oct 12, 1968), 9 companies
John Martin Millar
(born on Apr 12, 1952), 6 companies
Gerard Patrick Okeefe
(born on May 13, 1946), 4 companies
Richard John Piper
(born on Jun 21, 1952), 32 companies
Neil John Prebble
(born on May 13, 1944), 2 companies
Clifford Stanley Frank Preddy
(born on Apr 30, 1947), 3 companies
Kevin John Radley
(born on Jan 7, 1953), 10 companies
Himanshu Haridas Raja
(born on Jul 28, 1965), 42 companies
Martin Peter Read
(born on Feb 16, 1950), 14 companies
Colin Gilbert Rowland
(born on Jun 7, 1944), 4 companies
Samir Shaool Sassoon
(born on Nov 24, 1944)
Guy Warren
(born on Nov 22, 1959), 10 companies
Paul Weaver (1962)
(born on Apr 18, 1962), 46 companies
Robert Peel Worden
(born on Oct 28, 1946), 4 companies
Francois Boulanger (1965)
(born on Oct 6, 1965), 24 companies
Tara Mcgeehan
, 20 companies
Sarah Landry Maltais
, 20 companies
Neil Geoffrey Timms
, 3 companies
Darryl Eades
(born on Oct 15, 1977), 20 companies
Francois Boulanger
(born on Mar 12, 1960), 31 companies
Filings
Document Type
Publication date
Download link
Registry
Jan 16, 2023
Resignation of one Executive Vice-President & Chief Financi and one Director (a man)
Registry
Jan 16, 2023
Appointment of a man as Director and Executive Vice-President & Chief Financi
Registry
Oct 23, 2020
Resignation of one Director (a man)
Registry
Oct 23, 2020
Appointment of a man as Chief Finance Officer and Director
Registry
Jan 10, 2019
Appointment of a man as Director and Businessman
Registry
Apr 16, 2018
Appointment of a woman as Secretary
Registry
Jan 19, 2018
Appointment of a woman
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry
Sep 30, 2014
Appointment of a man as Director and Executive Vice-President & Chief Financi
Financials
Jun 2, 2014
Annual accounts
Financials
Feb 7, 2014
Annual accounts 9479...
Registry
Oct 28, 2013
Annual return
Registry
Aug 28, 2013
Authorised allotment of shares and debentures
Registry
Aug 28, 2013
Authorised allotment of shares and debentures 9479...
Registry
Aug 28, 2013
Return of allotment of shares
Registry
Aug 2, 2013
Change of particulars for director
Registry
Apr 2, 2013
Change of accounting reference date
Registry
Mar 25, 2013
Change of name certificate
Registry
Mar 25, 2013
Company name change
Registry
Dec 18, 2012
Section 175 comp act 06 08
Registry
Dec 17, 2012
Return of allotment of shares
Registry
Dec 12, 2012
Statement of directors in respect of the solvency statement made in accordance with section 643
Registry
Dec 12, 2012
Statement of capital
Registry
Dec 12, 2012
Solvency statement
Registry
Dec 12, 2012
Section 175 comp act 06 08
Registry
Nov 21, 2012
Return of allotment of shares
Registry
Nov 13, 2012
Annual return
Registry
Oct 31, 2012
Appointment of a person as Director
Registry
Oct 29, 2012
Return of allotment of shares
Registry
Oct 11, 2012
Appointment of a man as Company Director and Director
Registry
Oct 4, 2012
Appointment of a man as Director
Registry
Oct 3, 2012
Resignation of one Director
Registry
Oct 3, 2012
Resignation of one Director 9479...
Registry
Sep 19, 2012
Appointment of a man as Director and Vice President & Controller - Europe
Registry
Sep 19, 2012
Resignation of one Accountant and one Director (a man)
Registry
Sep 6, 2012
Appointment of a man as Director
Registry
Sep 6, 2012
Appointment of a man as Director 9479...
Registry
Sep 6, 2012
Appointment of a man as Director
Registry
Sep 6, 2012
Resignation of one Director
Registry
Sep 6, 2012
Resignation of one Director 9479...
Registry
Sep 6, 2012
Miscellaneous document
Registry
Aug 31, 2012
Resignation of one Accountant and one Director (a man)
Registry
Aug 21, 2012
Three appointments: 3 men
Registry
Aug 13, 2012
Appointment of a man as Director
Registry
Aug 10, 2012
Resignation of one Director
Registry
Jul 31, 2012
Appointment of a man as Director and Accountant
Registry
Jul 31, 2012
Resignation of one Accountant and one Director (a man)
Financials
Jul 2, 2012
Annual accounts
Registry
Jun 14, 2012
Particulars of a mortgage or charge
Registry
Dec 20, 2011
Resignation of one Secretary
Registry
Dec 20, 2011
Appointment of a person as Secretary
Registry
Dec 7, 2011
Appointment of a person as Secretary 9479...
Registry
Dec 7, 2011
Resignation of one Secretary
Registry
Nov 8, 2011
Resignation of one Director
Registry
Nov 8, 2011
Appointment of a person as Director
Registry
Nov 8, 2011
Resignation of one Director
Registry
Nov 8, 2011
Appointment of a man as Director
Registry
Nov 7, 2011
Annual return
Registry
Oct 24, 2011
Resignation of 2 people: one Ceo Uk, one Chief Executive Officer & Ops and one Director (a man)
Registry
Sep 19, 2011
Alteration to memorandum and articles
Registry
Sep 19, 2011
Statement of companies objects
Registry
Jul 8, 2011
Change of particulars for director
Financials
Jul 5, 2011
Annual accounts
Registry
Jan 5, 2011
Resignation of one Director
Registry
Dec 23, 2010
Resignation of one Finance Director and one Director (a man)
Registry
Nov 23, 2010
Annual return
Registry
Oct 1, 2010
Resignation of one Director
Registry
Oct 1, 2010
Appointment of a man as Director
Registry
Sep 25, 2010
Resignation of one Accountant and one Director (a man)
Registry
Sep 25, 2010
Appointment of a man as Director and Accountant
Financials
Jul 2, 2010
Annual accounts
Registry
May 19, 2010
Return of allotment of shares
Registry
May 19, 2010
Memorandum of association
Registry
May 19, 2010
Authorised allotment of shares and debentures
Registry
Feb 16, 2010
Appointment of a man as Director
Registry
Feb 12, 2010
Resignation of one Director
Registry
Feb 8, 2010
Resignation of one Company Director and one Director (a man)
Registry
Feb 8, 2010
Appointment of a man as Ceo Uk and Director
Registry
Jan 13, 2010
Change of particulars for director
Registry
Nov 12, 2009
Annual return
Registry
Nov 4, 2009
Change of particulars for director
Registry
Nov 4, 2009
Change of particulars for director 9479...
Registry
Nov 4, 2009
Change of particulars for director
Registry
Nov 4, 2009
Change of particulars for director 9479...
Registry
Oct 26, 2009
Change of particulars for director
Financials
Jun 30, 2009
Annual accounts
Registry
Dec 21, 2008
Resignation of a director
Registry
Dec 21, 2008
Appointment of a man as Director
Registry
Dec 21, 2008
Appointment of a man as Director 9479...
Registry
Dec 1, 2008
Two appointments: 2 men
Registry
Nov 30, 2008
Resignation of one Director (a man) and one Company Secretary
Registry
Oct 31, 2008
Annual return
Registry
Oct 10, 2008
Resignation of a director
Registry
Oct 1, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Sep 30, 2008
Resignation of one Chief Operating Officer and one Director (a man)
Registry
Sep 30, 2008
Change in situation or address of registered office
Registry
Sep 12, 2008
Section 175 comp act 06 08
Registry
Sep 5, 2008
Resignation of a director
Registry
Aug 13, 2008
Resignation of one Accountant and one Director (a man)
Financials
Jul 7, 2008
Annual accounts
Companies with similar name
Cgi Sl
Cgi Ltd
Cgi Sa
Cgi Sa
Cgi Limited
Cgi Finance (Uk) Limited
Cgi Technologies (Uk) Limited
Cgi Motors Uk Ltd
Cgi London Limited
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy