Company NameCMG Limited
Company StatusActive
Company Number00930965
CategoryPrivate Limited Company
Incorporation Date24 April 1968(56 years ago)
Previous NamesC.M.G. (Computer Management Group) Limited and CMG Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Francois Boulanger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed30 September 2014(46 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleExecutive Vice-President & Chief Financial Officer
Country of ResidenceCanada
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMs Tara McGeehan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(49 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Secretary NameMs Sarah Landry Maltais
StatusCurrent
Appointed25 April 2018(50 years after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMr Darryl Eades
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(52 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameDavid Benjamin Groom
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(23 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleCompany Director
Correspondence AddressGreenside Cottage Swissland Hill
Dormans Park
East Grinstead
West Sussex
RH19 2NH
Director NameNicholas John Scholfield
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(23 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 1993)
RoleCompany Director
Correspondence Address13 Bramley Avenue
Coulsdon
Surrey
CR5 2DR
Director NameDouglas John Gorman
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(23 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 11 August 1995)
RoleCompany Director
Correspondence AddressPoortlaan 23
2242
Gn Wassenaar
Holland
Secretary NameMr Angus Graham Ferguson Young
NationalityBritish
StatusResigned
Appointed23 May 1991(23 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 1994)
RoleCompany Director
Correspondence Address8 Stonehill Road
London
SW14 8RW
Director NameChristopher John Banks
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(24 years after company formation)
Appointment Duration10 years, 8 months (resigned 30 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopyhold
Lock Lane
Partridge Green
West Sussex
RH13 8EF
Secretary NameChristopher John Banks
NationalityBritish
StatusResigned
Appointed06 May 1992(24 years after company formation)
Appointment Duration2 years (resigned 23 May 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCopyhold
Lock Lane
Partridge Green
West Sussex
RH13 8EF
Director NameMr Bernard Joseph Herman Saparoea Feilzer
Date of BirthJune 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1993(25 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 1998)
RoleVice Chairman Fortis Amev N V
Country of ResidenceNetherlands
Correspondence AddressBodegraafsestraatweg 119
2805 Gm
Gouda
Director NameGerard Hans Lucassen
Date of BirthAugust 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 July 1993(25 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressDiepen Daalsedrift 35
1213 Cn Hilversum
Foreign
Director NameJohn Douglas Mather
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(25 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRound Hale Love Lane
Kings Langley
Hertfordshire
WD4 9HW
Secretary NameKimberley Lyle
NationalityBritish
StatusResigned
Appointed07 December 1994(26 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bell House
Fire Bell Alley
Surbiton
Surrey
KT6 6JB
Director NameTom Rusting
Date of BirthApril 1944 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed01 September 1996(28 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 February 2002)
RoleCompany Director
Correspondence AddressNieuews Gravelandseweg 73
1406 Nc Bussum
Netherlads
Director NameWilko Hermann Boerner
Date of BirthOctober 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed08 July 1997(29 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 May 2001)
RoleCompany Director
Correspondence AddressWaldstrasse 14
Reinbek
Hamburg
D21465
Director NameMr George Ernest Loudon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed01 April 1998(29 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 February 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address11 Phillimore Place
London
W8 7BU
Director NameHugo Schaap
Date of BirthJune 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2000(31 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 February 2003)
RoleCompany Director
Correspondence AddressOranje Nassaulaan 12a
Warmond, 2361 Lc
The Netherlands
Director NameBernd Lantermann
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2000(31 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 February 2003)
RoleCompany Director
Correspondence AddressBirkenweg 14
Egling Deining
82544
German
Director NameMr Clayton Mark Brendish
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(32 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 May 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseshoe House
Coworth Park, London Road Sunninghill
Ascot
Berkshire
SL5 7SE
Director NameMr David Andrew Robbie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(32 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St Johns House 30 Smith Square
London
SW1P 3HF
Secretary NameRichard John Francis
NationalityBritish
StatusResigned
Appointed21 August 2000(32 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 September 2003)
RoleSolicitor
Correspondence Address7 Kinderscout
Hemel Hempstead
Hertfordshire
HP3 8HW
Director NameProf Wim Dik
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityDutch
StatusResigned
Appointed28 May 2001(33 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 2003)
RoleCompany Director
Correspondence AddressAntwerpsebaan 10
Helvoirt
5268 Kb
Netherlands
Director NameAlistair Stephen Crawford
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2001(33 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 2003)
RoleCompany Director
Correspondence Address32 Wellington Square
London
SW3 4NR
Director NameMr Seamus Declan Keating
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2003(34 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 07 December 2011)
RoleChief Executive Officer & Ops
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr James Anthony Patrick McKenna
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(35 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2008)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressPetersfield 86 Monkton Farleigh
Bradford-On-Avon
Wiltshire
BA15 2QJ
Director NameThomas Owen Mackay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2009(41 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Gavin Peter Griggs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2010(42 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(43 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Robert David Anderson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed21 August 2012(44 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Timothy Walter Gregory
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(44 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 October 2016)
RolePresident, Uk Operations, Cgi
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Faris Mehdi Kadhim Mohammed
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(44 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 October 2020)
RoleVice President Finance Uk , Cgi
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Secretary NameLogica International Limited (Corporation)
StatusResigned
Appointed22 September 2003(35 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 December 2011)
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameLogicacmg International Holdings Ltd (Corporation)
StatusResigned
Appointed02 December 2003(35 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 September 2012)
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Secretary NameLogica Cosec Limited (Corporation)
StatusResigned
Appointed07 December 2011(43 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2016)
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA

Contact

Websitecmgroup.com
Telephone01491 821114
Telephone regionHenley-on-Thames

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 80 other UK companies use this postal address

Shareholders

1.8k at £0.03Logica Cmg Corporate Holdings LTD
119.99%
Ordinary

Financials

Year2014
Turnover£2,000

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Charges

6 January 1993Delivered on: 19 January 1993
Satisfied on: 1 June 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M81 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1984Delivered on: 9 August 1984
Satisfied on: 25 January 1997
Persons entitled: Clydesdale Bank Public Limited Company.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2023Accounts for a dormant company made up to 30 September 2023 (6 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
30 January 2023Termination of appointment of Francois Boulanger as a director on 16 January 2023 (1 page)
30 January 2023Appointment of Mr Steve Perron as a director on 16 January 2023 (2 pages)
11 January 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
28 September 2022Director's details changed for Mr Darryl Eades on 10 August 2022 (2 pages)
26 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 30 September 2021 (6 pages)
3 June 2021Change of details for Cgi Corporate Holdings Limited as a person with significant control on 25 June 2020 (2 pages)
3 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
2 April 2021Accounts for a dormant company made up to 30 September 2020 (6 pages)
4 November 2020Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020 (1 page)
4 November 2020Appointment of Mr Darryl Eades as a director on 23 October 2020 (2 pages)
1 June 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
27 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
20 January 2020Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY (1 page)
27 August 2019Register inspection address has been changed from C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ (1 page)
27 August 2019Register(s) moved to registered inspection location C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR (1 page)
2 July 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
15 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
26 April 2018Appointment of Ms Sarah Landry Maltais as a secretary on 25 April 2018 (2 pages)
12 April 2018Change of details for Cgi Corporate Holdings Limited as a person with significant control on 28 February 2018 (2 pages)
23 March 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
28 February 2018Registered office address changed from 250 Brook Drive Green Park Reading RG2 6UA to 20 Fenchurch Street 14th Floor London EC3M 3BY on 28 February 2018 (1 page)
22 January 2018Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018 (1 page)
22 January 2018Appointment of Miss Tara Mcgeehan as a director on 19 January 2018 (2 pages)
26 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
26 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
20 October 2016Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages)
20 October 2016Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages)
19 October 2016Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page)
19 October 2016Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page)
19 October 2016Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page)
19 October 2016Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
1 July 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
22 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 44.075
(5 pages)
22 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 44.075
(5 pages)
22 June 2016Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 23 May 2016 (2 pages)
22 June 2016Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 23 May 2016 (2 pages)
22 June 2016Register inspection address has been changed to C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR (1 page)
22 June 2016Register(s) moved to registered inspection location C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR (1 page)
22 June 2016Register(s) moved to registered inspection location C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR (1 page)
22 June 2016Register inspection address has been changed to C/O Mccarthy Tetrault 26th Floor 125 Old Broad Street London EC2N 1AR (1 page)
20 June 2016Director's details changed for Mr Timothy Walter Gregory on 23 May 2016 (2 pages)
20 June 2016Director's details changed for Mr Timothy Walter Gregory on 23 May 2016 (2 pages)
20 June 2016Director's details changed for Mr Francois Boulanger on 23 May 2016 (2 pages)
20 June 2016Director's details changed for Mr Francois Boulanger on 23 May 2016 (2 pages)
1 July 2015Full accounts made up to 30 September 2014 (15 pages)
1 July 2015Full accounts made up to 30 September 2014 (15 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 44.075
(4 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 44.075
(4 pages)
8 October 2014Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages)
8 October 2014Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages)
7 October 2014Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages)
7 October 2014Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages)
30 July 2014Full accounts made up to 30 September 2013 (16 pages)
30 July 2014Full accounts made up to 30 September 2013 (16 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 44.075
(4 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 44.075
(4 pages)
5 August 2013Full accounts made up to 30 September 2012 (17 pages)
5 August 2013Full accounts made up to 30 September 2012 (17 pages)
2 August 2013Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages)
2 August 2013Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
2 April 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
2 April 2013Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
18 December 2012Resolutions
  • RES13 ‐ Re dividend/re deed of assignment 19/09/2012
(6 pages)
18 December 2012Resolutions
  • RES13 ‐ Re dividend/re deed of assignment 19/09/2012
(6 pages)
12 December 2012Statement of capital on 12 December 2012
  • GBP 44.075
(4 pages)
12 December 2012Statement of capital on 12 December 2012
  • GBP 44.075
(4 pages)
12 December 2012Statement by directors (4 pages)
12 December 2012Solvency statement dated 19/09/12 (4 pages)
12 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 19/09/2012
(5 pages)
12 December 2012Solvency statement dated 19/09/12 (4 pages)
12 December 2012Statement by directors (4 pages)
12 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 19/09/2012
(5 pages)
4 October 2012Termination of appointment of Gavin Griggs as a director (1 page)
4 October 2012Appointment of Mr. Timothy Walter Gregory as a director (2 pages)
4 October 2012Termination of appointment of Logicacmg International Holdings Ltd as a director (1 page)
4 October 2012Termination of appointment of Logicacmg International Holdings Ltd as a director (1 page)
4 October 2012Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages)
4 October 2012Appointment of Mr. Timothy Walter Gregory as a director (2 pages)
4 October 2012Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages)
4 October 2012Termination of appointment of Gavin Griggs as a director (1 page)
24 September 2012Termination of appointment of William Floydd as a director (2 pages)
24 September 2012Termination of appointment of William Floydd as a director (2 pages)
6 September 2012Appointment of Mr Robert David Anderson as a director (3 pages)
6 September 2012Statement under section 519 companies act 2006 (4 pages)
6 September 2012Statement under section 519 companies act 2006 (4 pages)
6 September 2012Appointment of Mr Robert David Anderson as a director (3 pages)
31 July 2012Full accounts made up to 31 December 2011 (14 pages)
31 July 2012Full accounts made up to 31 December 2011 (14 pages)
15 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
20 December 2011Termination of appointment of Seamus Keating as a director (2 pages)
20 December 2011Appointment of Mr William Floydd as a director (3 pages)
20 December 2011Termination of appointment of Logica International Limited as a secretary (2 pages)
20 December 2011Termination of appointment of Seamus Keating as a director (2 pages)
20 December 2011Appointment of Logica Cosec Limited as a secretary (3 pages)
20 December 2011Termination of appointment of Logica International Limited as a secretary (2 pages)
20 December 2011Appointment of Logica Cosec Limited as a secretary (3 pages)
20 December 2011Appointment of Mr William Floydd as a director (3 pages)
7 October 2011Statement of company's objects (2 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise in accordance to section 175(5)(a) 29/09/2011
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
7 October 2011Statement of company's objects (2 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Authorise in accordance to section 175(5)(a) 29/09/2011
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
8 July 2011Director's details changed for Mr Seamus Keating on 4 July 2011 (3 pages)
8 July 2011Director's details changed for Mr Seamus Keating on 4 July 2011 (3 pages)
8 July 2011Director's details changed for Mr Seamus Keating on 4 July 2011 (3 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 July 2011Full accounts made up to 31 December 2010 (14 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
1 October 2010Termination of appointment of Thomas Mackay as a director (2 pages)
1 October 2010Appointment of Gavin Peter Griggs as a director (3 pages)
1 October 2010Termination of appointment of Thomas Mackay as a director (2 pages)
1 October 2010Appointment of Gavin Peter Griggs as a director (3 pages)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
2 July 2010Full accounts made up to 31 December 2009 (13 pages)
9 June 2010Director's details changed for Logica Cmg International Holdings Ltd on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Logica Cmg International Holdings Ltd on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Logica Cmg International Holdings Ltd on 1 October 2009 (2 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
8 June 2010Secretary's details changed for Logica International Limited on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Logica International Limited on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Logica International Limited on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Seamus Keating on 1 January 2010 (3 pages)
13 January 2010Director's details changed for Mr Seamus Keating on 1 January 2010 (3 pages)
13 January 2010Director's details changed for Mr Seamus Keating on 1 January 2010 (3 pages)
4 November 2009Director's details changed for Thomas Owen Mackay on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Thomas Owen Mackay on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Seamus Keating on 11 October 2009 (3 pages)
26 October 2009Director's details changed for Seamus Keating on 11 October 2009 (3 pages)
29 July 2009Director appointed thomas owen mackay (2 pages)
29 July 2009Director appointed thomas owen mackay (2 pages)
29 June 2009Full accounts made up to 31 December 2008 (11 pages)
29 June 2009Full accounts made up to 31 December 2008 (11 pages)
4 June 2009Return made up to 23/05/09; full list of members (3 pages)
4 June 2009Return made up to 23/05/09; full list of members (3 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Location of register of members (1 page)
10 October 2008Appointment terminated director james mckenna (1 page)
10 October 2008Appointment terminated director james mckenna (1 page)
1 October 2008Secretary's change of particulars / logica international LIMITED / 01/10/2008 (1 page)
1 October 2008Director's change of particulars / logica cmg international holdings LTD / 01/10/2008 (1 page)
1 October 2008Secretary's change of particulars / logica international LIMITED / 01/10/2008 (1 page)
1 October 2008Director's change of particulars / logica cmg international holdings LTD / 01/10/2008 (1 page)
30 September 2008Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL (1 page)
30 September 2008Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL (1 page)
12 September 2008Resolutions
  • RES13 ‐ Re conflict of interest 05/09/2008
(2 pages)
12 September 2008Resolutions
  • RES13 ‐ Re conflict of interest 05/09/2008
(2 pages)
2 July 2008Full accounts made up to 31 December 2007 (12 pages)
2 July 2008Full accounts made up to 31 December 2007 (12 pages)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
27 May 2008Return made up to 23/05/08; full list of members (4 pages)
9 July 2007Full accounts made up to 31 December 2006 (11 pages)
9 July 2007Full accounts made up to 31 December 2006 (11 pages)
12 June 2007Return made up to 23/05/07; full list of members (2 pages)
12 June 2007Return made up to 23/05/07; full list of members (2 pages)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
12 July 2006Full accounts made up to 31 December 2005 (12 pages)
20 June 2006Return made up to 23/05/06; full list of members (2 pages)
20 June 2006Return made up to 23/05/06; full list of members (2 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
6 July 2005Full accounts made up to 31 December 2004 (12 pages)
6 July 2005Full accounts made up to 31 December 2004 (12 pages)
27 May 2005Return made up to 23/05/05; full list of members (2 pages)
27 May 2005Return made up to 23/05/05; full list of members (2 pages)
16 July 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
15 June 2004Full accounts made up to 31 December 2003 (12 pages)
15 June 2004Full accounts made up to 31 December 2003 (12 pages)
9 June 2004Return made up to 23/05/04; full list of members (6 pages)
9 June 2004Return made up to 23/05/04; full list of members (6 pages)
13 May 2004Location of register of members (1 page)
13 May 2004Location of register of members (1 page)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
3 February 2004Auditor's resignation (1 page)
3 February 2004Auditor's resignation (1 page)
22 December 2003New director appointed (3 pages)
22 December 2003New director appointed (3 pages)
15 December 2003New director appointed (3 pages)
15 December 2003New director appointed (3 pages)
8 October 2003Full accounts made up to 31 December 2002 (12 pages)
8 October 2003Full accounts made up to 31 December 2002 (12 pages)
1 October 2003Registered office changed on 01/10/03 from: parnell house 25 wilton road london SW1V 1LW (1 page)
1 October 2003Secretary resigned (1 page)
1 October 2003New secretary appointed (2 pages)
1 October 2003Secretary resigned (1 page)
1 October 2003Registered office changed on 01/10/03 from: parnell house 25 wilton road london SW1V 1LW (1 page)
1 October 2003New secretary appointed (2 pages)
20 June 2003Return made up to 23/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2003Return made up to 23/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
25 April 2003Declaration of assistance for shares acquisition (8 pages)
25 April 2003Declaration of assistance for shares acquisition (8 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
19 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
19 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
28 February 2003Re-registration of Memorandum and Articles (43 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2003Application for reregistration from PLC to private (2 pages)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2003Certificate of re-registration from Public Limited Company to Private (1 page)
28 February 2003Application for reregistration from PLC to private (2 pages)
28 February 2003Certificate of re-registration from Public Limited Company to Private (1 page)
28 February 2003Re-registration of Memorandum and Articles (43 pages)
5 February 2003Particulars of contract relating to shares (4 pages)
5 February 2003Ad 30/12/02--------- £ si [email protected] (2 pages)
5 February 2003Ad 30/12/02--------- £ si [email protected] (2 pages)
5 February 2003Particulars of contract relating to shares (4 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
30 December 2002Reduction of share capital (9 pages)
30 December 2002Reduction of share capital (9 pages)
30 December 2002Certificate of reduction of issued capital (1 page)
30 December 2002Certificate of reduction of issued capital (1 page)
16 December 2002Memorandum and Articles of Association (40 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 December 2002Memorandum and Articles of Association (40 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
12 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
10 August 2002Auditor's resignation (3 pages)
10 August 2002Auditor's resignation (3 pages)
5 July 2002Ad 14/06/02--------- £ si [email protected]=98 £ ic 15515901/15515999 (2 pages)
5 July 2002Ad 16/04/02--------- £ si [email protected] (2 pages)
5 July 2002Ad 23/05/02--------- £ si [email protected] (2 pages)
5 July 2002Ad 23/05/02--------- £ si [email protected] (2 pages)
5 July 2002Ad 16/04/02--------- £ si [email protected] (2 pages)
5 July 2002Ad 14/06/02--------- £ si [email protected]=98 £ ic 15515901/15515999 (2 pages)
18 June 2002Return made up to 23/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 June 2002Return made up to 23/05/02; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 June 2002Ad 08/08/00-23/08/00 £ si [email protected] (23 pages)
14 June 2002Ad 18/07/00-31/07/00 £ si [email protected] (26 pages)
14 June 2002Particulars of contract relating to shares (5 pages)
14 June 2002Particulars of contract relating to shares (5 pages)
14 June 2002Particulars of contract relating to shares (5 pages)
14 June 2002Ad 08/08/00-23/08/00 £ si [email protected] (23 pages)
14 June 2002Particulars of contract relating to shares (5 pages)
14 June 2002Particulars of contract relating to shares (5 pages)
14 June 2002Particulars of contract relating to shares (5 pages)
14 June 2002Particulars of contract relating to shares (5 pages)
14 June 2002Particulars of contract relating to shares (5 pages)
14 June 2002Ad 18/07/00-31/07/00 £ si [email protected] (26 pages)
14 June 2002Particulars of contract relating to shares (5 pages)
14 June 2002Particulars of contract relating to shares (5 pages)
14 June 2002Particulars of contract relating to shares (5 pages)
14 June 2002Particulars of contract relating to shares (5 pages)
7 June 2002Group of companies' accounts made up to 31 December 2001 (72 pages)
7 June 2002Group of companies' accounts made up to 31 December 2001 (72 pages)
23 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 May 2002Director's particulars changed (1 page)
3 May 2002Director's particulars changed (1 page)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
5 March 2002Ad 23/11/01-18/02/02 £ si [email protected]=10736 £ ic 15500844/15511580 (6 pages)
5 March 2002Ad 23/11/01-18/02/02 £ si [email protected]=10736 £ ic 15500844/15511580 (6 pages)
7 January 2002Ad 18/10/01-21/11/01 £ si [email protected]=150400 £ ic 15350444/15500844 (28 pages)
7 January 2002Ad 18/10/01-21/11/01 £ si [email protected]=150400 £ ic 15350444/15500844 (28 pages)
10 December 2001Ad 29/11/00-08/01/01 £ si [email protected] (38 pages)
10 December 2001Ad 29/11/00-08/01/01 £ si [email protected] (38 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
21 June 2001Return made up to 23/05/01; change of members (10 pages)
21 June 2001Return made up to 23/05/01; change of members (10 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
13 June 2001Director resigned (1 page)
24 May 2001Full group accounts made up to 31 December 2000 (69 pages)
24 May 2001Full group accounts made up to 31 December 2000 (69 pages)
12 February 2001Ad 03/07/00--------- £ si [email protected]=14254 £ ic 21392664/21406918 (16 pages)
12 February 2001Ad 02/02/01--------- £ si [email protected]=14080 £ ic 21406918/21420998 (3 pages)
12 February 2001Ad 03/07/00--------- £ si [email protected]=14254 £ ic 21392664/21406918 (16 pages)
12 February 2001Ad 02/02/01--------- £ si [email protected]=14080 £ ic 21406918/21420998 (3 pages)
24 August 2000Secretary resigned (1 page)
24 August 2000Secretary resigned (1 page)
24 August 2000New secretary appointed (2 pages)
24 August 2000New secretary appointed (2 pages)
12 July 2000Ad 26/05/00--------- £ si [email protected]= 12827265 £ ic 8565399/21392664 (3 pages)
12 July 2000Ad 26/05/00--------- £ si [email protected]= 12827265 £ ic 8565399/21392664 (3 pages)
11 July 2000Ad 14/06/00-15/06/00 £ si [email protected]=2151767 £ ic 6413632/8565399 (13 pages)
11 July 2000Ad 14/06/00-15/06/00 £ si [email protected]=2151767 £ ic 6413632/8565399 (13 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
26 June 2000Nc inc already adjusted 17/05/00 (1 page)
26 June 2000Return made up to 23/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/00
(10 pages)
26 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 June 2000Nc inc already adjusted 17/05/00 (1 page)
26 June 2000Return made up to 23/05/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/06/00
(10 pages)
26 June 2000Nc inc already adjusted 17/05/00 (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Nc inc already adjusted 17/05/00 (1 page)
26 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 June 2000New director appointed (2 pages)
26 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 June 2000Full group accounts made up to 31 December 1999 (73 pages)
14 June 2000S-div 17/05/00 (1 page)
14 June 2000Full group accounts made up to 31 December 1999 (73 pages)
14 June 2000S-div 17/05/00 (1 page)
12 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
12 June 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
3 May 2000Listing of particulars (83 pages)
3 May 2000Listing of particulars (83 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
16 March 2000Ad 09/03/00--------- £ si [email protected]=3000 £ ic 6410632/6413632 (2 pages)
16 March 2000Ad 09/03/00--------- £ si [email protected]=3000 £ ic 6410632/6413632 (2 pages)
15 July 1999Auditor's resignation (1 page)
15 July 1999Auditor's resignation (1 page)
30 June 1999Return made up to 23/05/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 30/06/99
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 June 1999Return made up to 23/05/99; bulk list available separately
  • 363(287) ‐ Registered office changed on 30/06/99
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 June 1999Full group accounts made up to 31 December 1998 (69 pages)
17 June 1999Full group accounts made up to 31 December 1998 (69 pages)
12 April 1999Ad 06/04/99--------- £ si [email protected]=5000 £ ic 6405632/6410632 (2 pages)
12 April 1999Ad 06/04/99--------- £ si [email protected]=5000 £ ic 6405632/6410632 (2 pages)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
15 June 1998Full group accounts made up to 31 December 1997 (49 pages)
15 June 1998Return made up to 23/05/98; full list of members (13 pages)
15 June 1998Return made up to 23/05/98; full list of members (13 pages)
15 June 1998Full group accounts made up to 31 December 1997 (49 pages)
8 June 1998Ad 29/05/98--------- £ si [email protected]=3202816 £ ic 3202816/6405632 (3 pages)
8 June 1998Ad 29/05/98--------- £ si [email protected]=3202816 £ ic 3202816/6405632 (3 pages)
29 May 1998Memorandum and Articles of Association (36 pages)
29 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 May 1998£ nc 5000000/10000000 12/05/98 (1 page)
29 May 1998£ nc 5000000/10000000 12/05/98 (1 page)
29 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 May 1998Memorandum and Articles of Association (36 pages)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
29 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(38 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
25 March 1998New director appointed (3 pages)
25 March 1998New director appointed (3 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
11 February 1998Memorandum and Articles of Association (48 pages)
11 February 1998Memorandum and Articles of Association (48 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
25 June 1997Return made up to 23/05/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
25 June 1997Return made up to 23/05/97; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 June 1997Full group accounts made up to 31 December 1996 (43 pages)
16 June 1997Full group accounts made up to 31 December 1996 (43 pages)
25 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
28 November 1996Location of register of members (1 page)
28 November 1996Location of register of members (1 page)
2 October 1996Ad 26/09/96--------- £ si [email protected]=14000 £ ic 3188816/3202816 (2 pages)
2 October 1996Ad 26/09/96--------- £ si [email protected]=14000 £ ic 3188816/3202816 (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
4 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
18 June 1996Full group accounts made up to 31 December 1995 (40 pages)
18 June 1996Return made up to 23/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
18 June 1996Full group accounts made up to 31 December 1995 (40 pages)
18 June 1996Return made up to 23/05/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
29 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
28 March 1996Location of register of members (1 page)
28 March 1996Location of register of members (1 page)
21 December 1995Ad 29/11/95-01/12/95 £ si [email protected]=353000 £ ic 2835816/3188816 (4 pages)
21 December 1995Ad 29/11/95-01/12/95 £ si [email protected]=353000 £ ic 2835816/3188816 (4 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
20 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
20 December 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(4 pages)
15 December 1995Nc inc already adjusted 15/11/95 (1 page)
15 December 1995Nc inc already adjusted 15/11/95 (1 page)
7 December 1995Notice of assignment of name or new name to shares (2 pages)
7 December 1995Statement of rights variation attached to shares (2 pages)
7 December 1995Statement of rights variation attached to shares (2 pages)
7 December 1995Notice of assignment of name or new name to shares (2 pages)
28 November 1995Listing of particulars (90 pages)
28 November 1995Listing of particulars (90 pages)
22 November 1995Memorandum and Articles of Association (58 pages)
22 November 1995Memorandum and Articles of Association (58 pages)
17 November 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
17 November 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
17 November 1995Resolutions
  • SRES13 ‐ Special resolution
(33 pages)
17 November 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 November 1995Resolutions
  • SRES13 ‐ Special resolution
(33 pages)
17 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
16 November 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 November 1995Application for reregistration from private to PLC (1 page)
16 November 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
16 November 1995Auditor's statement (2 pages)
16 November 1995Re-registration of Memorandum and Articles (96 pages)
16 November 1995Declaration on reregistration from private to PLC (1 page)
16 November 1995Auditor's statement (2 pages)
16 November 1995Balance Sheet (8 pages)
16 November 1995Auditor's report (2 pages)
16 November 1995Re-registration of Memorandum and Articles (96 pages)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 November 1995Application for reregistration from private to PLC (1 page)
16 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 November 1995Balance Sheet (8 pages)
16 November 1995Declaration on reregistration from private to PLC (1 page)
16 November 1995Auditor's report (2 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 July 1995Memorandum and Articles of Association (44 pages)
21 July 1995Declaration of assistance for shares acquisition (6 pages)
21 July 1995Declaration of assistance for shares acquisition (6 pages)
21 July 1995Memorandum and Articles of Association (44 pages)
21 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
21 July 1995Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
15 June 1995Full group accounts made up to 31 December 1994 (23 pages)
15 June 1995Return made up to 23/05/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(16 pages)
15 June 1995Full group accounts made up to 31 December 1994 (23 pages)
15 June 1995Return made up to 23/05/95; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(16 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (224 pages)
20 July 1994Full group accounts made up to 31 December 1993 (32 pages)
20 July 1994Full group accounts made up to 31 December 1993 (32 pages)
15 June 1993Full group accounts made up to 31 December 1992 (21 pages)
15 June 1993Full group accounts made up to 31 December 1992 (21 pages)
22 June 1992Full group accounts made up to 31 December 1991 (22 pages)
22 June 1992Full group accounts made up to 31 December 1991 (22 pages)
29 May 1992Company name changed C.M.G. (computer management grou p) LIMITED\certificate issued on 01/06/92 (3 pages)
29 May 1992Company name changed C.M.G. (computer management grou p) LIMITED\certificate issued on 01/06/92 (3 pages)
8 July 1991Full group accounts made up to 31 December 1990 (21 pages)
8 July 1991Full group accounts made up to 31 December 1990 (21 pages)
26 June 1989Full accounts made up to 31 December 1988 (17 pages)
26 June 1989Full accounts made up to 31 December 1988 (17 pages)
15 July 1987Full group accounts made up to 31 December 1986 (18 pages)
15 July 1987Full group accounts made up to 31 December 1986 (18 pages)
13 July 1985Accounts made up to 31 December 1984 (17 pages)
13 July 1985Accounts made up to 31 December 1984 (17 pages)
3 July 1982Accounts made up to 26 May 1982 (13 pages)
3 July 1982Accounts made up to 26 May 1982 (13 pages)
7 November 1980Accounts made up to 27 April 1980 (12 pages)
7 November 1980Accounts made up to 27 April 1980 (12 pages)
23 November 1979Accounts made up to 29 April 1979 (13 pages)
23 November 1979Accounts made up to 29 April 1979 (13 pages)
22 November 1978Accounts made up to 28 September 1978 (11 pages)
22 November 1978Accounts made up to 28 September 1978 (11 pages)
8 December 1976Accounts made up to 2 May 1976 (9 pages)
8 December 1976Accounts made up to 2 May 1976 (9 pages)
8 December 1976Accounts made up to 2 May 1976 (9 pages)
28 March 1975Accounts made up to 28 April 1974 (24 pages)
28 March 1975Accounts made up to 28 April 1974 (24 pages)
24 April 1968Certificate of incorporation (1 page)
24 April 1968Certificate of incorporation (1 page)