About

Registered Number: 07448203
Date of Incorporation: 23/11/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: 20 Fenchurch Street, 14th Floor, London, EC3M 3BY,

 

Based in London, Cgi Eurofin Uk Ltd was founded on 23 November 2010. We do not know the number of employees at this organisation. The companies directors are Landry Maltais, Sarah, Logica Cosec Limited, Logica International Limited, Allison, Timothy John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLISON, Timothy John 23 November 2010 14 September 2012 1
Secretary Name Appointed Resigned Total Appointments
LANDRY MALTAIS, Sarah 16 April 2018 - 1
LOGICA COSEC LIMITED 07 December 2011 01 October 2016 1
LOGICA INTERNATIONAL LIMITED 23 November 2010 07 December 2011 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AD04 - Change of location of company records to the registered office 20 January 2020
CS01 - N/A 28 November 2019
RESOLUTIONS - N/A 19 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 September 2019
SH19 - Statement of capital 19 September 2019
CAP-SS - N/A 19 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 August 2019
AA - Annual Accounts 04 July 2019
RESOLUTIONS - N/A 15 March 2019
RESOLUTIONS - N/A 05 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 March 2019
SH19 - Statement of capital 05 March 2019
CAP-SS - N/A 05 March 2019
CS01 - N/A 30 November 2018
RESOLUTIONS - N/A 17 September 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 September 2018
SH19 - Statement of capital 17 September 2018
CAP-SS - N/A 17 September 2018
AA - Annual Accounts 09 July 2018
AP03 - Appointment of secretary 26 April 2018
PSC05 - N/A 12 April 2018
AD01 - Change of registered office address 28 February 2018
TM01 - Termination of appointment of director 22 January 2018
AP01 - Appointment of director 22 January 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 29 November 2016
AD01 - Change of registered office address 28 November 2016
AP01 - Appointment of director 20 October 2016
TM01 - Termination of appointment of director 20 October 2016
RESOLUTIONS - N/A 19 October 2016
TM02 - Termination of appointment of secretary 19 October 2016
CONNOT - N/A 19 October 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 03 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 December 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 December 2015
CH01 - Change of particulars for director 03 December 2015
CH01 - Change of particulars for director 03 December 2015
CH01 - Change of particulars for director 03 December 2015
AA - Annual Accounts 01 July 2015
RESOLUTIONS - N/A 11 March 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 March 2015
SH19 - Statement of capital 11 March 2015
CAP-SS - N/A 11 March 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 14 October 2014
TM01 - Termination of appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 08 October 2013
RESOLUTIONS - N/A 02 October 2013
RESOLUTIONS - N/A 02 October 2013
SH01 - Return of Allotment of shares 02 October 2013
RESOLUTIONS - N/A 27 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 September 2013
CAP-SS - N/A 27 September 2013
SH19 - Statement of capital 27 September 2013
CH01 - Change of particulars for director 02 August 2013
RESOLUTIONS - N/A 26 June 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 June 2013
CAP-SS - N/A 26 June 2013
SH19 - Statement of capital 26 June 2013
AA01 - Change of accounting reference date 02 April 2013
AR01 - Annual Return 19 December 2012
RESOLUTIONS - N/A 18 December 2012
SH01 - Return of Allotment of shares 17 December 2012
SH01 - Return of Allotment of shares 17 December 2012
RESOLUTIONS - N/A 12 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2012
SH19 - Statement of capital 12 December 2012
CAP-SS - N/A 12 December 2012
AP01 - Appointment of director 04 October 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AP01 - Appointment of director 06 September 2012
MISC - Miscellaneous document 06 September 2012
AA - Annual Accounts 31 July 2012
AP04 - Appointment of corporate secretary 21 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
AR01 - Annual Return 20 December 2011
SH01 - Return of Allotment of shares 06 January 2011
AA01 - Change of accounting reference date 09 December 2010
NEWINC - New incorporation documents 23 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.