Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CGI IT UK LIMITED
Company Information for

CGI IT UK LIMITED

20 Fenchurch Street, 14th Floor, London, EC3M 3BY,
Company Registration Number
00947968
Private Limited Company
Active

Company Overview

About Cgi It Uk Ltd
CGI IT UK LIMITED was founded on 1969-02-13 and has its registered office in London. The organisation's status is listed as "Active". Cgi It Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CGI IT UK LIMITED
 
Legal Registered Office
20 Fenchurch Street
14th Floor
London
EC3M 3BY
Other companies in RG2
 
Previous Names
LOGICA UK LIMITED25/03/2013
LOGICACMG UK LIMITED27/02/2008
Filing Information
Company Number 00947968
Company ID Number 00947968
Date formed 1969-02-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-10-12
Return next due 2024-10-26
Type of accounts FULL
VAT Number /Sales tax ID GB232615194  
Last Datalog update: 2024-07-07 07:58:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CGI IT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CGI IT UK LIMITED
The following companies were found which have the same name as CGI IT UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CGI IT UK LIMITED 12 NORTHBROOK ROAD DUBLIN 6 RANELAGH, DUBLIN, IRELAND Ceased IRL Company formed on the 1969-02-13

Company Officers of CGI IT UK LIMITED

Current Directors
Officer Role Date Appointed
SARAH LANDRY MALTAIS
Company Secretary 2018-04-16
FRANCOIS BOULANGER
Director 2014-09-30
TARA MCGEEHAN
Director 2018-01-19
FARIS MEHDI KADHIM MOHAMMED
Director 2012-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
LOGICA COSEC LIMITED
Company Secretary 2011-12-07 2016-10-01
TIMOTHY WALTER GREGORY
Director 2012-08-21 2016-10-01
ROBERT DAVID ANDERSON
Director 2012-08-21 2014-09-30
GAVIN PETER GRIGGS
Director 2010-09-25 2012-09-19
JONATHAN WALTON KAY
Director 2012-07-31 2012-08-31
GARY BRUCE BULLARD
Director 2011-10-24 2012-08-21
WILLIAM JAMES SPENCER FLOYDD
Director 2007-03-12 2012-07-31
LOGICA INTERNATIONAL LIMITED
Company Secretary 1991-11-21 2011-12-07
CRAIG BOUNDY
Director 2010-02-08 2011-10-24
SEAMUS DECLAN KEATING
Director 2002-07-26 2011-10-24
DAVID HUMPHRIES
Director 2008-12-01 2010-12-23
THOMAS OWEN MACKAY
Director 2008-12-01 2010-09-25
JOHN JAMES HEMMING
Director 2007-01-29 2010-02-08
JAMES ANTHONY PATRICK MCKENNA
Director 2003-09-22 2008-09-30
LOGICA CMG INTERNATIONAL HOLDINGS LTD
Director 2002-07-26 2007-11-19
ANTHONY NEIL COLE
Director 2002-07-26 2004-08-20
GRAEME JOHN ALLAN
Director 1993-12-01 2002-07-26
RUSSELL FOWLER
Director 1998-04-15 2002-07-26
ANDREW FERGUSON GIVEN
Director 1994-01-28 2002-07-26
LAURENCE SIDNEY JULIEN
Director 1991-11-21 2002-07-26
JAMES ANTHONY PATRICK MCKENNA
Director 1994-01-28 2002-07-26
IAN ALAN HARDACRE
Director 1997-05-23 1997-12-31
JULIE BAVRIDGE
Director 1994-12-05 1997-01-06
MICHAEL HERBERT FORRESTER
Director 1993-07-01 1995-01-10
CHRISTOPHER GEORGE DAIN
Director 1992-12-22 1994-10-20
BARRY ALFRED HARGRAVE
Director 1991-11-21 1994-08-31
DAVID WILLIAM MANN
Director 1991-11-21 1994-03-31
DAVID MARK KENYON MATTHEWS
Director 1991-11-21 1994-01-07
BRIAN VIVIAN MARTIN
Director 1991-11-21 1993-08-24
TIMOTHY MIRFIELD COOKE
Director 1991-11-21 1992-03-13
IAN DOUGLAS JACKSON
Director 1991-11-21 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCOIS BOULANGER PARAGON SOLUTIONS BV Director 2017-12-07 CURRENT 2011-12-06 Converted / Closed
FRANCOIS BOULANGER ALCYANE (UK) LIMITED Director 2016-03-22 CURRENT 2010-10-25 Dissolved 2017-10-31
FRANCOIS BOULANGER LOGICA BUSINESS SERVICES UK LIMITED Director 2014-09-30 CURRENT 1981-01-29 Dissolved 2015-11-03
FRANCOIS BOULANGER LOGICA CYMRU LIMITED Director 2014-09-30 CURRENT 2002-10-10 Dissolved 2015-10-27
FRANCOIS BOULANGER CGI FINANCE HOLDCO ONE LIMITED Director 2014-09-30 CURRENT 2012-09-14 Dissolved 2015-10-27
FRANCOIS BOULANGER CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED Director 2014-09-30 CURRENT 1993-08-09 Dissolved 2015-11-03
FRANCOIS BOULANGER CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED Director 2014-09-30 CURRENT 1985-06-04 Dissolved 2016-08-23
FRANCOIS BOULANGER LOGICACMG (SOFTWARE) LIMITED Director 2014-09-30 CURRENT 1996-12-19 Dissolved 2016-08-23
FRANCOIS BOULANGER CGI FINANCE (UK) LIMITED Director 2014-09-30 CURRENT 2012-09-10 Active
FRANCOIS BOULANGER CGI FINANCE HOLDCO TWO LIMITED Director 2014-09-30 CURRENT 2012-09-14 Active
FRANCOIS BOULANGER 1900 GROUP LIMITED Director 2014-09-30 CURRENT 1970-12-03 Active - Proposal to Strike off
FRANCOIS BOULANGER CGI INTERNATIONAL HOLDINGS LIMITED Director 2014-09-30 CURRENT 1978-09-14 Liquidation
FRANCOIS BOULANGER ADMIRAL LIMITED Director 2014-09-30 CURRENT 1979-12-13 Active
FRANCOIS BOULANGER CGI GROUP HOLDINGS EUROPE LIMITED Director 2014-09-30 CURRENT 1996-12-10 Active
FRANCOIS BOULANGER CGI EUROFIN UK LIMITED Director 2014-09-30 CURRENT 2010-11-23 Active
FRANCOIS BOULANGER IMRGLOBAL LIMITED Director 2014-09-30 CURRENT 1980-06-03 Active
FRANCOIS BOULANGER LOGICA INTERNATIONAL LIMITED Director 2014-09-30 CURRENT 1975-12-12 Active - Proposal to Strike off
FRANCOIS BOULANGER LOGICA LIMITED Director 2014-09-30 CURRENT 1982-04-27 Active
FRANCOIS BOULANGER CMG LIMITED Director 2014-09-30 CURRENT 1968-04-24 Active
FRANCOIS BOULANGER CGI CORPORATE HOLDINGS LIMITED Director 2014-09-30 CURRENT 2003-10-27 Active
FRANCOIS BOULANGER CGI NORDIC INVESTMENTS LIMITED Director 2014-09-30 CURRENT 2005-05-10 Active
FRANCOIS BOULANGER CGI NORDIC HOLDINGS LIMITED Director 2014-09-30 CURRENT 2011-08-18 Active
FRANCOIS BOULANGER CGI GENERAL PARTNER LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off
TARA MCGEEHAN CGI FINANCE (UK) LIMITED Director 2018-01-19 CURRENT 2012-09-10 Active
TARA MCGEEHAN CGI FINANCE HOLDCO TWO LIMITED Director 2018-01-19 CURRENT 2012-09-14 Active
TARA MCGEEHAN 1900 GROUP LIMITED Director 2018-01-19 CURRENT 1970-12-03 Active - Proposal to Strike off
TARA MCGEEHAN ADMIRAL LIMITED Director 2018-01-19 CURRENT 1979-12-13 Active
TARA MCGEEHAN AMS MANAGEMENT SYSTEMS U.K. LTD. Director 2018-01-19 CURRENT 1989-07-19 Active - Proposal to Strike off
TARA MCGEEHAN CGI GROUP HOLDINGS EUROPE LIMITED Director 2018-01-19 CURRENT 1996-12-10 Active
TARA MCGEEHAN CGI EUROFIN UK LIMITED Director 2018-01-19 CURRENT 2010-11-23 Active
TARA MCGEEHAN IMRGLOBAL LIMITED Director 2018-01-19 CURRENT 1980-06-03 Active
TARA MCGEEHAN LOGICA INTERNATIONAL LIMITED Director 2018-01-19 CURRENT 1975-12-12 Active - Proposal to Strike off
TARA MCGEEHAN LOGICA LIMITED Director 2018-01-19 CURRENT 1982-04-27 Active
TARA MCGEEHAN CMG LIMITED Director 2018-01-19 CURRENT 1968-04-24 Active
TARA MCGEEHAN CGI CORPORATE HOLDINGS LIMITED Director 2018-01-19 CURRENT 2003-10-27 Active
TARA MCGEEHAN CGI NORDIC INVESTMENTS LIMITED Director 2018-01-19 CURRENT 2005-05-10 Active
TARA MCGEEHAN CGI NORDIC HOLDINGS LIMITED Director 2018-01-19 CURRENT 2011-08-18 Active
FARIS MEHDI KADHIM MOHAMMED CMG PENSION TRUSTEES LIMITED Director 2017-05-22 CURRENT 1973-09-18 Active
FARIS MEHDI KADHIM MOHAMMED ALCYANE (UK) LIMITED Director 2016-03-22 CURRENT 2010-10-25 Dissolved 2017-10-31
FARIS MEHDI KADHIM MOHAMMED LOGICA SYSTEMS UK LIMITED Director 2013-01-21 CURRENT 2001-05-24 Dissolved 2014-12-02
FARIS MEHDI KADHIM MOHAMMED ADMIRAL TRUSTEES LIMITED Director 2013-01-21 CURRENT 1992-03-02 Dissolved 2013-12-24
FARIS MEHDI KADHIM MOHAMMED CGI NORDIC HOLDINGS LIMITED Director 2012-10-17 CURRENT 2011-08-18 Active
FARIS MEHDI KADHIM MOHAMMED LOGICA EPFAL (UK) LIMITED Director 2012-09-19 CURRENT 1989-11-17 Dissolved 2014-11-25
FARIS MEHDI KADHIM MOHAMMED LOGICA ESIS (UK) LIMITED Director 2012-09-19 CURRENT 1989-11-17 Dissolved 2014-10-21
FARIS MEHDI KADHIM MOHAMMED ITEC LIMITED Director 2012-09-19 CURRENT 1984-09-06 Dissolved 2014-02-04
FARIS MEHDI KADHIM MOHAMMED LOGICA CONSULTING LIMITED Director 2012-09-19 CURRENT 1990-03-08 Dissolved 2013-12-24
FARIS MEHDI KADHIM MOHAMMED LOGICA SERVICES UK LIMITED Director 2012-09-19 CURRENT 1996-11-22 Dissolved 2014-10-21
FARIS MEHDI KADHIM MOHAMMED LOGICA HOLDINGS LIMITED Director 2012-09-19 CURRENT 1978-06-30 Dissolved 2014-11-25
FARIS MEHDI KADHIM MOHAMMED STRATA BUSINESS SYSTEMS LIMITED Director 2012-09-19 CURRENT 1982-01-18 Dissolved 2014-02-04
FARIS MEHDI KADHIM MOHAMMED LOGICA GROUP HOLDINGS LIMITED Director 2012-09-19 CURRENT 1995-10-03 Dissolved 2014-11-25
FARIS MEHDI KADHIM MOHAMMED LOGICA IT SERVICES UK LIMITED Director 2012-09-19 CURRENT 1973-10-01 Dissolved 2014-10-21
FARIS MEHDI KADHIM MOHAMMED LOGICA INSURANCE SERVICES UK LIMITED Director 2012-09-19 CURRENT 2006-07-25 Dissolved 2013-12-24
FARIS MEHDI KADHIM MOHAMMED WORKSUITE LIMITED Director 2012-09-19 CURRENT 2003-06-05 Dissolved 2013-12-24
FARIS MEHDI KADHIM MOHAMMED LOGICACMG FINANCIAL SOFTWARE LIMITED Director 2012-09-19 CURRENT 1995-12-04 Dissolved 2014-02-04
FARIS MEHDI KADHIM MOHAMMED LOGICA INTERNATIONAL PROJECTS LIMITED Director 2012-09-19 CURRENT 1983-02-11 Dissolved 2014-02-04
FARIS MEHDI KADHIM MOHAMMED TEAM 121 HOLDINGS LIMITED Director 2012-09-19 CURRENT 1997-03-25 Dissolved 2013-12-24
FARIS MEHDI KADHIM MOHAMMED LOGICA CORPORATE SERVICES UK Director 2012-09-19 CURRENT 2008-04-02 Dissolved 2014-11-11
FARIS MEHDI KADHIM MOHAMMED COMPUTER ANSWERS GROUP LIMITED Director 2012-09-19 CURRENT 1998-11-12 Dissolved 2014-11-11
FARIS MEHDI KADHIM MOHAMMED ILEX GROUP LIMITED Director 2012-09-19 CURRENT 1996-07-11 Dissolved 2013-12-24
FARIS MEHDI KADHIM MOHAMMED LOGICA QUEST TRUSTEES LIMITED Director 2012-09-19 CURRENT 1996-12-06 Dissolved 2013-12-24
FARIS MEHDI KADHIM MOHAMMED CMG UK (HOLDINGS) LIMITED Director 2012-09-19 CURRENT 2000-11-09 Dissolved 2014-11-11
FARIS MEHDI KADHIM MOHAMMED LOGICA BUSINESS SERVICES UK LIMITED Director 2012-09-19 CURRENT 1981-01-29 Dissolved 2015-11-03
FARIS MEHDI KADHIM MOHAMMED LOGICA CYMRU LIMITED Director 2012-09-19 CURRENT 2002-10-10 Dissolved 2015-10-27
FARIS MEHDI KADHIM MOHAMMED 121 CORPORATE LIMITED Director 2012-09-19 CURRENT 1996-07-26 Dissolved 2013-12-24
FARIS MEHDI KADHIM MOHAMMED 121 HOLDINGS LIMITED Director 2012-09-19 CURRENT 1996-07-12 Dissolved 2013-12-24
FARIS MEHDI KADHIM MOHAMMED 121 LAND LIMITED Director 2012-09-19 CURRENT 1997-03-25 Dissolved 2014-02-04
FARIS MEHDI KADHIM MOHAMMED ADMIRAL LEGAL SYSTEMS LIMITED Director 2012-09-19 CURRENT 1990-08-09 Dissolved 2014-02-04
FARIS MEHDI KADHIM MOHAMMED ADMIRAL SYSTEMS AND NETWORKS LIMITED Director 2012-09-19 CURRENT 1979-07-18 Dissolved 2013-12-24
FARIS MEHDI KADHIM MOHAMMED ADMIRAL TRAINING CENTRES LIMITED Director 2012-09-19 CURRENT 1990-01-26 Dissolved 2014-02-04
FARIS MEHDI KADHIM MOHAMMED ADMIRAL TRAINING LIMITED Director 2012-09-19 CURRENT 1963-07-24 Dissolved 2013-12-24
FARIS MEHDI KADHIM MOHAMMED CMG COMPUTER MANAGEMENT GROUP (UK) LIMITED Director 2012-09-19 CURRENT 1985-06-04 Dissolved 2016-08-23
FARIS MEHDI KADHIM MOHAMMED LOGICACMG (SOFTWARE) LIMITED Director 2012-09-19 CURRENT 1996-12-19 Dissolved 2016-08-23
FARIS MEHDI KADHIM MOHAMMED 1900 GROUP LIMITED Director 2012-09-19 CURRENT 1970-12-03 Active - Proposal to Strike off
FARIS MEHDI KADHIM MOHAMMED CGI INTERNATIONAL HOLDINGS LIMITED Director 2012-09-19 CURRENT 1978-09-14 Liquidation
FARIS MEHDI KADHIM MOHAMMED ADMIRAL LIMITED Director 2012-09-19 CURRENT 1979-12-13 Active
FARIS MEHDI KADHIM MOHAMMED CGI EUROFIN UK LIMITED Director 2012-09-19 CURRENT 2010-11-23 Active
FARIS MEHDI KADHIM MOHAMMED LOGICA INTERNATIONAL LIMITED Director 2012-09-19 CURRENT 1975-12-12 Active - Proposal to Strike off
FARIS MEHDI KADHIM MOHAMMED CMG LIMITED Director 2012-09-19 CURRENT 1968-04-24 Active
FARIS MEHDI KADHIM MOHAMMED CGI CORPORATE HOLDINGS LIMITED Director 2012-09-19 CURRENT 2003-10-27 Active
FARIS MEHDI KADHIM MOHAMMED CGI NORDIC INVESTMENTS LIMITED Director 2012-09-19 CURRENT 2005-05-10 Active
FARIS MEHDI KADHIM MOHAMMED CGI FINANCE HOLDCO ONE LIMITED Director 2012-09-14 CURRENT 2012-09-14 Dissolved 2015-10-27
FARIS MEHDI KADHIM MOHAMMED CGI FINANCE HOLDCO TWO LIMITED Director 2012-09-14 CURRENT 2012-09-14 Active
FARIS MEHDI KADHIM MOHAMMED CGI FINANCE (UK) LIMITED Director 2012-09-10 CURRENT 2012-09-10 Active
FARIS MEHDI KADHIM MOHAMMED LOGICA LIMITED Director 2012-08-21 CURRENT 1982-04-27 Active
FARIS MEHDI KADHIM MOHAMMED AMS MANAGEMENT SYSTEMS U.K. LTD. Director 2007-11-30 CURRENT 1989-07-19 Active - Proposal to Strike off
FARIS MEHDI KADHIM MOHAMMED CGI GROUP HOLDINGS EUROPE LIMITED Director 2007-11-01 CURRENT 1996-12-10 Active
FARIS MEHDI KADHIM MOHAMMED IMRGLOBAL LIMITED Director 2007-06-07 CURRENT 1980-06-03 Active
FARIS MEHDI KADHIM MOHAMMED CGI INFORMATION SYSTEMS AND MANAGEMENT CONSULTANTS (U.K.) LIMITED Director 2007-06-01 CURRENT 1993-08-09 Dissolved 2015-11-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-07-07FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-30APPOINTMENT TERMINATED, DIRECTOR FRANCOIS BOULANGER
2023-01-30DIRECTOR APPOINTED MR STEVE PERRON
2022-09-28Director's details changed for Mr Darryl Eades on 2022-08-10
2022-07-05FULL ACCOUNTS MADE UP TO 30/09/21
2022-07-05AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-07-11AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-11-04AP01DIRECTOR APPOINTED MR DARRYL EADES
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR FARIS MEHDI KADHIM MOHAMMED
2020-11-02PSC05Change of details for Cgi Group Holdings Europe Limited as a person with significant control on 2020-06-25
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2020-01-20AD04Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-09-02AAMDAmended full accounts made up to 2018-09-30
2019-08-27AD02Register inspection address 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
2019-08-27AD03Registers moved to registered inspection location of C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
2019-07-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 009479680018
2019-03-15RES01ADOPT ARTICLES 15/03/19
2019-01-10AP01DIRECTOR APPOINTED MR. NEIL GEOFFREY TIMMS
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2018-06-19AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-26AP03Appointment of Ms Sarah Landry Maltais as company secretary on 2018-04-16
2018-04-12PSC05Change of details for Cgi Group Holdings Europe Limited as a person with significant control on 2018-02-28
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM 250 Brook Drive Green Park Reading RG2 6UA
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK THORN
2018-01-22AP01DIRECTOR APPOINTED MISS TARA MCGEEHAN
2017-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-07-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 621887600
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITCHURCH
2016-10-27AP01DIRECTOR APPOINTED MR STEPHEN MARK THORN
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GREGORY
2016-10-19TM02Termination of appointment of Logica Cosec Limited on 2016-10-01
2016-10-13AD02Register inspection address changed from C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR England to C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD ROACH
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 621887600
2015-11-09AR0112/10/15 ANNUAL RETURN FULL LIST
2015-11-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOHN WHITCHURCH / 11/10/2012
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD ROACH / 21/08/2012
2015-11-09AD02SAIL ADDRESS CREATED
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FARIS MEHDI KADHIM MOHAMMED / 15/10/2015
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WALTER GREGORY / 22/10/2015
2015-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS BOULANGER / 15/10/2015
2015-07-30AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-07-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 621887600
2015-07-14SH0115/06/15 STATEMENT OF CAPITAL GBP 621887600
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 531412600
2014-11-05AR0112/10/14 FULL LIST
2014-10-08AP01DIRECTOR APPOINTED FRANCOIS BOULANGER
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERSON
2014-06-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 531412600
2013-10-28AR0112/10/13 FULL LIST
2013-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-28SH0121/08/13 STATEMENT OF CAPITAL GBP 531412600.00
2013-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY WALTER GREGORY / 24/07/2013
2013-04-02AA01CURRSHO FROM 29/12/2013 TO 30/09/2013
2013-03-25CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-03-25CERTNMCOMPANY NAME CHANGED LOGICA UK LIMITED CERTIFICATE ISSUED ON 25/03/13
2012-12-18RES13REDIVIDEND/ RE SHAREAGREEMENT AND DEED OF ASSIGNMENT 28/09/2012
2012-12-17SH0126/09/12 STATEMENT OF CAPITAL GBP 124998440.00
2012-12-12SH20STATEMENT BY DIRECTORS
2012-12-12SH1912/12/12 STATEMENT OF CAPITAL GBP 124998440
2012-12-12CAP-SSSOLVENCY STATEMENT DATED 28/09/12
2012-12-12RES1328/11/2012
2012-11-21SH0126/09/12 STATEMENT OF CAPITAL GBP 124998440
2012-11-13AR0112/10/12 FULL LIST
2012-10-31AP01DIRECTOR APPOINTED MR. MICHAEL WHITCHURCH
2012-10-29SH0129/08/12 STATEMENT OF CAPITAL GBP 206248145
2012-10-04AP01DIRECTOR APPOINTED MR. FARIS MEHDI KADHIM MOHAMMED
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KAY
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN GRIGGS
2012-09-06AP01DIRECTOR APPOINTED ROBERT DAVID ANDERSON
2012-09-06AP01DIRECTOR APPOINTED TIMOTHY WALTER GREGORY
2012-09-06AP01DIRECTOR APPOINTED MICHAEL EDWARD ROACH
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY BULLARD
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR HIMANSHU RAJA
2012-09-06MISCSTATEMENT UNDER SECTION 519 COMPANIES ACT 2006
2012-08-13AP01DIRECTOR APPOINTED JONATHAN WALTON KAY
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLOYDD
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY LOGICA INTERNATIONAL LIMITED
2011-12-20AP04CORPORATE SECRETARY APPOINTED LOGICA COSEC LIMITED
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG BOUNDY
2011-11-08AP01DIRECTOR APPOINTED HIMANSHU RAJA
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS KEATING
2011-11-08AP01DIRECTOR APPOINTED GARY BULLARD
2011-11-07AR0112/10/11 FULL LIST
2011-09-19RES13SECTION 175 02/09/2011
2011-09-19RES01ADOPT ARTICLES 02/09/2011
2011-09-19CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS KEATING / 04/07/2011
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHRIES
2010-11-23AR0112/10/10 FULL LIST
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MACKAY
2010-10-01AP01DIRECTOR APPOINTED GAVIN PETER GRIGGS
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19MEM/ARTSARTICLES OF ASSOCIATION
2010-05-19RES01ALTER ARTICLES 29/04/2010
2010-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-19SH0130/04/10 STATEMENT OF CAPITAL GBP 1691354
2010-02-16AP01DIRECTOR APPOINTED CRAIG BOUNDY
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEMMING
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAMUS KEATING / 01/01/2010
2009-11-12AR0112/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS OWEN MACKAY / 12/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUMPHRIES / 12/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES HEMMING / 12/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FLOYDD / 12/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS KEATING / 11/10/2009
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR PAUL WEAVER
2008-12-21288aDIRECTOR APPOINTED DAVID HUMPHRIES
2008-12-21288aDIRECTOR APPOINTED THOMAS OWEN MACKAY
2008-10-31363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CGI IT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CGI IT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED 2012-06-14 Outstanding BABCOCK SUPPORT SERVICES LIMITED
SECURITY DEED 2005-10-25 Satisfied BNP PARABIS AS SECURITY AGENT
CHARGE OVER CREDIT BALANCES 1986-06-10 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1985-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT AND CHARGE 1985-11-11 Satisfied BARCLAYS BANK PLC
CHARGE 1985-11-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-10-18 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1985-08-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-09-10 Satisfied BAYERISCHE HYPOTHEKEN - UND WECHSEL - BANK A. G.
FLOATING CHARGE 1980-06-26 Satisfied CLOSE BROTHERS LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CGI IT UK LIMITED

Intangible Assets
Patents
We have not found any records of CGI IT UK LIMITED registering or being granted any patents
Domain Names

CGI IT UK LIMITED owns 3 domain names.

cirrus-labs.co.uk   logica.co.uk   logicapropertygroup.co.uk  

Trademarks
We have not found any records of CGI IT UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FIRST CLARITY LIMITED 2008-10-21 Outstanding

We have found 1 mortgage charges which are owed to CGI IT UK LIMITED

Income
Government Income

Government spend with CGI IT UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2016-3 GBP £93,750 ICT - Support arrangements
Wiltshire Council 2016-1 GBP £93,750 ICT - Support arrangements
Wiltshire Council 2015-12 GBP £45,825 Software Upgrades
Wiltshire Council 2015-9 GBP £93,750 ICT - Support arrangements
Wiltshire Council 2015-6 GBP £117,676 Consultants Fees
Wiltshire Council 2015-5 GBP £32,520 Consultants Fees
Wiltshire Council 2015-4 GBP £230,443 Consultants Fees
Warrington Borough Council 2015-3 GBP £13,736 Computer Software - Maintenance
Wiltshire Council 2015-3 GBP £178,774 Consultants Fees
Wiltshire Council 2015-2 GBP £12,613 Software Purchases
South Gloucestershire Council 2015-2 GBP £39,042 Income
Wiltshire Council 2015-1 GBP £285,517 ICT - Support arrangements
Warrington Borough Council 2015-1 GBP £123,756 Computer Software - Maintenance
Warrington Borough Council 2014-11 GBP £13,736 Computer Software - Maintenance
Wiltshire Council 2014-11 GBP £227,156 Consultants Fees
Wiltshire Council 2014-9 GBP £417,409 ICT - Support arrangements
Warrington Borough Council 2014-9 GBP £13,736 Computer Software - Maintenance
Wiltshire Council 2014-7 GBP £236,393 ICT - Support arrangements
Warrington Borough Council 2014-6 GBP £935 Corporate Initiative
London Borough of Brent 2014-6 GBP £146,642
London Borough of Brent 2014-5 GBP £6,448
London Borough of Brent 2014-4 GBP £79,769
London Borough of Haringey 2014-4 GBP £89,388
London Borough of Waltham Forest 2014-4 GBP £12,029 CONTRACTORS
Wiltshire Council 2014-4 GBP £90,830 Consultants Fees
London Borough of Haringey 2014-3 GBP £28,521
Wiltshire Council 2014-3 GBP £58,680 Consultants Fees
Barnsley Metropolitan Borough Council 2014-3 GBP £15,000 Computer Software - Maintenance
London Borough of Waltham Forest 2014-3 GBP £5,534 CONTRACTORS
Warrington Borough Council 2014-3 GBP £147,263 Computer Hardware - Purchase
London Borough of Brent 2014-3 GBP £86,550
London Borough of Haringey 2014-2 GBP £15,362
Wiltshire Council 2014-2 GBP £2,582 ICT - Support arrangements
Derbyshire County Council 2014-2 GBP £1,100
London Borough of Brent 2014-2 GBP £154,820
Warrington Borough Council 2014-2 GBP £110,020 Computer Software - Maintenance
London Borough of Haringey 2014-1 GBP £43,204
London Borough of Waltham Forest 2014-1 GBP £12,431 CONTRACTORS
Wiltshire Council 2014-1 GBP £480,288 ICT - Support arrangements
London Borough of Brent 2013-12 GBP £38,852
London Borough of Waltham Forest 2013-12 GBP £286,085 CONTRACTORS
Wiltshire Council 2013-12 GBP £2,922 Consultants Fees
Warrington Borough Council 2013-12 GBP £12,449 Computer Software - Maintenance
Ministry of Defence 2013-11 GBP £924,558
London Borough of Brent 2013-11 GBP £65,854
London Borough of Barnet Council 2013-11 GBP £7,383 IT Services
Warrington Borough Council 2013-11 GBP £16,263 Computer Software - Maintenance
Derbyshire County Council 2013-11 GBP £1,900
Ministry of Defence 2013-10 GBP £1,133,099
Warrington Borough Council 2013-10 GBP £23,502 Computer Software - Maintenance
Wiltshire Council 2013-10 GBP £175,715 ICT - Support arrangements
London Borough of Brent 2013-10 GBP £100,643
London Borough of Barnet Council 2013-10 GBP £10,000 IT Services
Wiltshire Council 2013-9 GBP £118,190 ICT - Support arrangements
Ministry of Defence 2013-9 GBP £1,212,797
London Borough of Brent 2013-9 GBP £32,927
London Borough of Waltham Forest 2013-9 GBP £350,959 CONSULTANTS
Ministry of Defence 2013-8 GBP £880,141
London Borough of Brent 2013-8 GBP £99,346
London Borough of Barnet Council 2013-8 GBP £303,670 IT Services
Wiltshire Council 2013-8 GBP £329,044 ICT - Support arrangements
Ministry of Defence 2013-7 GBP £1,055,453
London Borough of Barnet Council 2013-7 GBP £847 IT Services
Ministry of Defence 2013-6 GBP £909,158
London Borough of Barnet Council 2013-5 GBP £394,435 IT Services
Ministry of Defence 2013-5 GBP £1,682,014
Warrington Borough Council 2013-5 GBP £16,263 Computer Software - Maintenance
Ministry of Defence 2013-4 GBP £121,281
Warrington Borough Council 2013-4 GBP £5,167 Computer Software - Purchase
Ministry of Defence 2013-3 GBP £1,698,656
Ministry of Defence 2013-2 GBP £799,883
Ministry of Defence 2013-1 GBP £1,066,418
Isle of Wight Council 2012-1 GBP £737
Isle of Wight Council 2011-6 GBP £15,222
Isle of Wight Council 2011-4 GBP £2,282
London Borough of Brent 2010-12 GBP £8,112
London Borough of Brent 2010-11 GBP £17,409
Warrington Council 2010-11 GBP £37,379
Wiltshire Council 2010-10 GBP £226,664
Warrington Council 2010-10 GBP £37,379
Warrington Council 2010-9 GBP £101,824
Warrington Council 2010-6 GBP £255,172
Warrington Council 2010-4 GBP £202,777

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
LHR Airports Limited, Heathrow Airport Limited, Southampton International Airport Limited, Glasgow Airport Limited, Aberdeen International Airport Limited IT services: consulting, software development, Internet and support

IT security consultancy services.

Department of Energy and Climate Change (DECC) IT services: consulting, software development, Internet and support 2013/09/23 GBP

IT services: consulting, software development, Internet and support. Software package and information systems. Custom software development services. Data-processing services. IT services: consulting, software development, Internet and support. Software package and information systems. Custom software development services. Data-processing services. The UK Government has an objective for every home in Great Britain (GB) to have smart energy meters, empowering people to manage their energy consumption and reduce their carbon emissions. Businesses and public sector users would also have smart or advanced energy metering suited to their needs. The rollout of smart meters will play an important role in GB's transition to a low-carbon economy, and help us meet some of the long-term challenges we face in ensuring an affordable, secure and sustainable energy supply.

Outgoings
Business Rates/Property Tax
Business rates information was found for CGI IT UK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES GROUND FLOOR AT UNIT 5A, THE ANTLER COMPLEX, BRUNTCLIFFE WAY,MORLEY LEEDS LS27 0JG 16,50001/04/2000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by CGI IT UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-02-0002
2018-02-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-02-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-01-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-01-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-11-0068042250Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of artificial abrasives, with binder of other than of synthetic or artificial resin, ceramics or silicates (excl. of agglomerated synthetic or natural diamond, hand sharpening or polishing stones, perfumed pumice stones, and grinding wheels etc. specifically for dental drill engines)
2016-11-0085235290Cards and tags incorporating only one electronic integrated circuit "smart cards"
2016-11-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2016-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2016-07-0084732110Electronic assemblies of electronic calculators of subheading 8470.10, 8470.21 or 8470.29, n.e.s.
2016-07-0085041020Inductors, whether or not connected with a capacitor
2016-07-0084717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2016-07-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2016-07-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-06-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-05-0084717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2016-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-04-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-03-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-02-0084717080Magnetic tape storage units for automatic data-processing machines (excl. central storage units)
2016-02-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2015-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-03-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-03-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-10-0173269098Articles of iron or steel, n.e.s.
2014-09-0190291000Revolution counters, production counters, taximeters, milometers, pedometers and the like (excl. gas, liquid and electricity meters)
2014-07-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-07-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2014-06-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2014-02-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2014-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2014-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-01-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2013-06-0168042250Millstones, grindstones, grinding wheels and the like, without frameworks, for sharpening, polishing, trueing or cutting, of artificial abrasives, with binder of other than of synthetic or artificial resin, ceramics or silicates (excl. of agglomerated synthetic or natural diamond, hand sharpening or polishing stones, perfumed pumice stones, and grinding wheels etc. specifically for dental drill engines)
2013-03-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
CGI IT UK LIMITED has been awarded 11 awards from the Technology Strategy Board. The value of these awards is £ 910,954

CategoryAward Date Award/Grant
TruDat (Trusted Data for Carbon, Science and Finance) : Fast Track 2012-09-01 £ 40,000
HIVACROM: High Value Crop Monitoring : Fast Track 2012-08-01 £ 23,964
Rapid Assessment, Characterisation and Localisation of GNSS denial of service attacks [RASCAL] : Fast Track 2012-07-01 £ 20,000
NGOBS - Next Generation Onboard Software : Fast Track 2012-07-01 £ 40,000
Satellite Applications Catapult Limited Interim Funding : Centres 2012-04-01 £ 57,045
"Have I Got Views For You"? : Small Business Research Initiative 2011-07-01 £ 119,858
Android as a platform for Space Mission Operations : Feasibility Study 2011-05-01 £ 15,015
UK Centre for Climate and Environmental Monitoring from Space (CCEMS) Requirements Analysis : Feasibility Study 2011-05-01 £ 21,450
Government Network Resilience via Satellite (GOVERNERS) : Feasibility Study 2011-05-01 £ 13,942
Empowered Personal Travel Itinerary Monitoring Service (EPTIMS) : Collaborative Research and Development 2009-09-01 £ 478,380
Vincenzio in End-to-End Road User Charging : Collaborative Research and Development 2008-05-01 £ 81,300

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CGI IT UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.