14th Floor
London
EC3M 3BY
Director Name | Ms Tara McGeehan |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Secretary Name | Ms Sarah Landry Maltais |
---|---|
Status | Current |
Appointed | 16 April 2018(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Mr Neil Geoffrey Timms |
---|---|
Date of Birth | September 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2019(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Mr Darryl Eades |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(51 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Dr Timothy Mirfield Cooke |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(22 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 March 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Foster Road London W4 4NY |
Director Name | Barry Alfred Hargrave |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 10 Wickliffe Gardens Wembley Middlesex HA9 9LG |
Director Name | Mr Ian Douglas Jackson |
---|---|
Date of Birth | December 1946 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 November 1991(22 years, 9 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | Flat 2 Heath Mansions Hampstead London NW3 6SL |
Director Name | Dr Laurence Sidney Julien |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(22 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 26 July 2002) |
Role | Supervisory Managing Director |
Correspondence Address | 20 Willow Walk Englefield Green Surrey TW20 0DQ |
Director Name | Mr David William Mann |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Theydon Copt Forest Side Epping Essex CM16 4ED |
Director Name | Brian Vivian Martin |
---|---|
Date of Birth | March 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 August 1993) |
Role | Company Director |
Correspondence Address | Huseby Upper Court Road Woldingham Caterham Surrey CR3 7BF |
Director Name | Mr David Mark Kenyon Matthews |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 January 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Boston Gardens Brentford Middlesex TW8 9LP |
Director Name | Mr Christopher George Dain |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 October 1994) |
Role | Company Director |
Correspondence Address | 50 Station Road Thames Ditton Surrey KT7 0NS |
Director Name | Mr Michael Herbert Forrester |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 January 1995) |
Role | Company Director |
Correspondence Address | 8 Willow Park Otford Sevenoaks Kent TN14 5NE |
Director Name | Graeme John Allan |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 July 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 69 Popes Avenue Strawberry Hill Twickenham Middlesex TW2 5TD |
Director Name | Andrew Ferguson Given |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 28 January 1994(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 July 2002) |
Role | Deputy Chief Executive |
Correspondence Address | Apartment 12 53 Marlborough Hill London NW8 0NG |
Director Name | Mr James Anthony Patrick McKenna |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(24 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Petersfield 86 Monkton Farleigh Bradford-On-Avon Wiltshire BA15 2QJ |
Director Name | Julie Bavridge |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 1997) |
Role | Human Resources Director |
Correspondence Address | 21c Sheen Lane Mortlake London SW14 8HY |
Director Name | Ian Alan Hardacre |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1997(28 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1997) |
Role | Executive |
Correspondence Address | 76 Lupin Ride Crowthorne Berkshire RG45 6UR |
Director Name | Mr Russell Douglas Fowler |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(29 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 July 2002) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 44 The Uplands Dukes Wood Gerrards Cross Buckinghamshire SL9 7JG |
Director Name | Mr Anthony Neil Cole |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(33 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 August 2004) |
Role | Supervisory Md |
Country of Residence | England |
Correspondence Address | 8 Royal Close Queensmere Road London SW19 5RS |
Director Name | Mr Seamus Declan Keating |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 July 2002(33 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 October 2011) |
Role | Chief Executive Officer & Ops |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr James Anthony Patrick McKenna |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(34 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 30 September 2008) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Petersfield 86 Monkton Farleigh Bradford-On-Avon Wiltshire BA15 2QJ |
Director Name | Mr John James Hemming |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2007(37 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | David Humphries |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(39 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 December 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Thomas Owen Mackay |
---|---|
Date of Birth | March 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Craig Boundy |
---|---|
Date of Birth | October 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(41 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 October 2011) |
Role | Ceo Uk |
Country of Residence | United Kingdom |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Gavin Peter Griggs |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Gary Bruce Bullard |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2011(42 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 21 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Jonathan Walton Kay |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(43 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Timothy Walter Gregory |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 2016) |
Role | President, Uk Operations, Cgi |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr Robert David Anderson |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 August 2012(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Secretary Name | Logica International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 1991(22 years, 9 months after company formation) |
Appointment Duration | 20 years (resigned 07 December 2011) |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Logica Cmg International Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2002(33 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 November 2007) |
Correspondence Address | Stephenson House 75 Hampstead Road London NW1 2PL |
Secretary Name | Logica Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2011(42 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 October 2016) |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Website | cgi-group.co.uk |
---|
Registered Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
621.8m at £1 | Cgi France Holding Sas 99.98% Ordinary |
---|---|
100k at £1 | Cgi France Holding Sas 0.02% Deferred |
Year | 2014 |
---|---|
Turnover | £716,629,000 |
Gross Profit | £140,784,000 |
Net Worth | £571,801,000 |
Cash | £48,115,000 |
Current Liabilities | £462,953,000 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 12 October 2022 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2023 (7 months from now) |
11 November 1985 | Delivered on: 26 November 1985 Persons entitled: Barclays Bank PLC Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specified in part 11 of the attached shedule. (See doc M46). Fully Satisfied |
---|---|
18 October 1985 | Delivered on: 29 October 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a wyndham court, portsmouth rd, cobham, surrey. Fully Satisfied |
18 October 1985 | Delivered on: 29 October 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 1ST-4TH floors, 6 little portland st london W1. Fully Satisfied |
18 October 1985 | Delivered on: 29 October 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 6TH floor henrietta house henrietta place, london W1. Fully Satisfied |
18 October 1985 | Delivered on: 29 October 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 3RD floor henrietta house henrietta place london W1. Fully Satisfied |
18 October 1985 | Delivered on: 29 October 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 2ND floor henrietta house henrietta place, london W1. Fully Satisfied |
16 August 1985 | Delivered on: 3 September 1985 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See doc M40). 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 |
10 September 1982 | Delivered on: 24 September 1982 Persons entitled: Bayerische Hypotheken - Und Wechsel - Bank A. G. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including & book & other debts uncalled capital, stocks, shares & goodwill (see doc M36). Fully Satisfied |
25 October 2005 | Delivered on: 9 November 2005 Satisfied on: 24 January 2008 Persons entitled: Bnp Parabis as Security Agent Classification: Security deed Secured details: All monies due or to become due by each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its present and future rights to the proceeds of the rights issue and in and to the accounts. See the mortgage charge document for full details. Fully Satisfied |
10 June 1986 | Delivered on: 27 June 1986 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a terminable indeminity given by national westminster bank PLC to vickers PLC for £1,733,610. Particulars: The sum of £1,733,610 held by the bank earmarked re logica UK limited vickers bond account no 3155692. Fully Satisfied |
12 December 1985 | Delivered on: 18 December 1985 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a terminable indeminity given by national westminster bank PLC to vickers PLC for £1,733,610. Particulars: The sm of £1,733,610 held by the bank on sterling money market office account no. 3155692. Fully Satisfied |
11 November 1985 | Delivered on: 26 November 1985 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the goodwill both present and futureof the company and all tradenames belonging to the company (see doc M47). Fully Satisfied |
26 June 1980 | Delivered on: 11 July 1980 Persons entitled: Close Brothers Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Second floating charge over undertaking and all property and assets present and future including goodwill uncalled capital. Fully Satisfied |
14 March 2019 | Delivered on: 4 April 2019 Persons entitled: National Bank of Canada Royal Bank of Canada Bank of Montreal Bnp Paribas Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 4 April 2019 Persons entitled: National Bank of Canada Royal Bank of Canada Bank of Montreal Bnp Paribas National Bank of Canada Royal Bank of Canada Bank of Montreal Bnp Paribas Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 4 April 2019 Persons entitled: National Bank of Canada Royal Bank of Canada Bank of Montreal Bnp Paribas National Bank of Canada Royal Bank of Canada Bank of Montreal Bnp Paribas National Bank of Canada Royal Bank of Canada Bank of Montreal Bnp Paribas Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 4 April 2019 Persons entitled: National Bank of Canada Royal Bank of Canada Bank of Montreal Bnp Paribas National Bank of Canada Royal Bank of Canada Bank of Montreal Bnp Paribas National Bank of Canada Royal Bank of Canada Bank of Montreal Bnp Paribas National Bank of Canada Royal Bank of Canada Bank of Montreal Bnp Paribas Classification: A registered charge Outstanding |
14 March 2019 | Delivered on: 4 April 2019 Persons entitled: National Bank of Canada Royal Bank of Canada Bank of Montreal Bnp Paribas National Bank of Canada Royal Bank of Canada Bank of Montreal Bnp Paribas National Bank of Canada Royal Bank of Canada Bank of Montreal Bnp Paribas National Bank of Canada Royal Bank of Canada Bank of Montreal Bnp Paribas National Bank of Canada Royal Bank of Canada Bank of Montreal Bnp Paribas Classification: A registered charge Outstanding |
11 June 2012 | Delivered on: 14 June 2012 Persons entitled: Babcock Support Services Limited Classification: Supplemental deed Secured details: £2,233,333.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The escrow account and the deposit amount see image for full details. Outstanding |
15 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
---|---|
11 July 2021 | Full accounts made up to 30 September 2020 (67 pages) |
4 November 2020 | Appointment of Mr Darryl Eades as a director on 23 October 2020 (2 pages) |
4 November 2020 | Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020 (1 page) |
2 November 2020 | Change of details for Cgi Group Holdings Europe Limited as a person with significant control on 25 June 2020 (2 pages) |
2 November 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 30 September 2019 (56 pages) |
29 June 2020 | Satisfaction of charge 14 in full (1 page) |
20 January 2020 | Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY (1 page) |
29 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
2 September 2019 | Amended full accounts made up to 30 September 2018 (60 pages) |
27 August 2019 | Register inspection address has been 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 (1 page) |
27 August 2019 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
4 July 2019 | Full accounts made up to 30 September 2018 (58 pages) |
4 April 2019 | Registration of charge 009479680015, created on 14 March 2019 (43 pages) |
4 April 2019 | Registration of charge 009479680016, created on 14 March 2019 (54 pages) |
4 April 2019 | Registration of charge 009479680019, created on 14 March 2019 (63 pages) |
4 April 2019 | Registration of charge 009479680017, created on 14 March 2019 (43 pages) |
4 April 2019 | Registration of charge 009479680018, created on 14 March 2019 (53 pages) |
15 March 2019 | Resolutions
|
10 January 2019 | Appointment of Mr. Neil Geoffrey Timms as a director on 10 January 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
19 June 2018 | Full accounts made up to 30 September 2017 (60 pages) |
26 April 2018 | Appointment of Ms Sarah Landry Maltais as a secretary on 16 April 2018 (2 pages) |
12 April 2018 | Change of details for Cgi Group Holdings Europe Limited as a person with significant control on 28 February 2018 (2 pages) |
28 February 2018 | Registered 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 2018 | Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018 (1 page) |
22 January 2018 | Appointment of Miss Tara Mcgeehan as a director on 19 January 2018 (2 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (62 pages) |
6 July 2017 | Full accounts made up to 30 September 2016 (62 pages) |
1 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
27 October 2016 | Termination of appointment of Michael John Whitchurch as a director on 1 October 2016 (1 page) |
27 October 2016 | Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Michael John Whitchurch as a director on 1 October 2016 (1 page) |
27 October 2016 | Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages) |
27 October 2016 | Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page) |
19 October 2016 | Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page) |
13 October 2016 | Register inspection address has been 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 (1 page) |
13 October 2016 | Register inspection address has been 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 (1 page) |
21 September 2016 | Termination of appointment of Michael Edward Roach as a director on 20 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Michael Edward Roach as a director on 20 September 2016 (1 page) |
29 June 2016 | Full accounts made up to 30 September 2015 (44 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (44 pages) |
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Mr. Michael John Whitchurch on 11 October 2012 (2 pages) |
9 November 2015 | Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page) |
9 November 2015 | Director's details changed for Mr Michael Edward Roach on 21 August 2012 (2 pages) |
9 November 2015 | Director's details changed for Mr Timothy Walter Gregory on 22 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 15 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Francois Boulanger on 15 October 2015 (2 pages) |
9 November 2015 | Register inspection address has been changed to C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page) |
9 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Director's details changed for Mr. Michael John Whitchurch on 11 October 2012 (2 pages) |
9 November 2015 | Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page) |
9 November 2015 | Director's details changed for Mr Michael Edward Roach on 21 August 2012 (2 pages) |
9 November 2015 | Director's details changed for Mr Timothy Walter Gregory on 22 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 15 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Francois Boulanger on 15 October 2015 (2 pages) |
9 November 2015 | Register inspection address has been changed to C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page) |
30 July 2015 | Full accounts made up to 30 September 2014 (47 pages) |
30 July 2015 | Full accounts made up to 30 September 2014 (47 pages) |
14 July 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
14 July 2015 | Resolutions
|
14 July 2015 | Statement of capital following an allotment of shares on 15 June 2015
|
5 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
8 October 2014 | Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages) |
8 October 2014 | Appointment of Francois Boulanger as a director on 30 September 2014 (3 pages) |
7 October 2014 | Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages) |
7 October 2014 | Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages) |
2 June 2014 | Full accounts made up to 30 September 2013 (46 pages) |
2 June 2014 | Full accounts made up to 30 September 2013 (46 pages) |
7 February 2014 | Full accounts made up to 31 December 2012 (47 pages) |
7 February 2014 | Full accounts made up to 31 December 2012 (47 pages) |
28 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
28 August 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
28 August 2013 | Resolutions
|
28 August 2013 | Resolutions
|
28 August 2013 | Statement of capital following an allotment of shares on 21 August 2013
|
2 August 2013 | Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages) |
2 August 2013 | Director's details changed for Mr. Timothy Walter Gregory on 24 July 2013 (3 pages) |
2 April 2013 | Current accounting period shortened from 29 December 2013 to 30 September 2013 (3 pages) |
2 April 2013 | Current accounting period shortened from 29 December 2013 to 30 September 2013 (3 pages) |
25 March 2013 | Company name changed logica uk LIMITED\certificate issued on 25/03/13
|
25 March 2013 | Company name changed logica uk LIMITED\certificate issued on 25/03/13
|
18 December 2012 | Resolutions
|
18 December 2012 | Resolutions
|
17 December 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
12 December 2012 | Statement by directors (5 pages) |
12 December 2012 | Statement of capital on 12 December 2012
|
12 December 2012 | Solvency statement dated 28/09/12 (5 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Statement by directors (5 pages) |
12 December 2012 | Statement of capital on 12 December 2012
|
12 December 2012 | Solvency statement dated 28/09/12 (5 pages) |
12 December 2012 | Resolutions
|
21 November 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
21 November 2012 | Statement of capital following an allotment of shares on 26 September 2012
|
13 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (19 pages) |
13 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (19 pages) |
31 October 2012 | Appointment of Mr. Michael Whitchurch as a director (2 pages) |
31 October 2012 | Appointment of Mr. Michael Whitchurch as a director (2 pages) |
29 October 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
29 October 2012 | Statement of capital following an allotment of shares on 29 August 2012
|
4 October 2012 | Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages) |
4 October 2012 | Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages) |
3 October 2012 | Termination of appointment of Jonathan Kay as a director (1 page) |
3 October 2012 | Termination of appointment of Gavin Griggs as a director (1 page) |
3 October 2012 | Termination of appointment of Jonathan Kay as a director (1 page) |
3 October 2012 | Termination of appointment of Gavin Griggs as a director (1 page) |
6 September 2012 | Appointment of Robert David Anderson as a director (3 pages) |
6 September 2012 | Appointment of Timothy Walter Gregory as a director (3 pages) |
6 September 2012 | Appointment of Michael Edward Roach as a director (3 pages) |
6 September 2012 | Termination of appointment of Gary Bullard as a director (2 pages) |
6 September 2012 | Termination of appointment of Himanshu Raja as a director (2 pages) |
6 September 2012 | Statement under section 519 companies act 2006 (4 pages) |
6 September 2012 | Appointment of Robert David Anderson as a director (3 pages) |
6 September 2012 | Appointment of Timothy Walter Gregory as a director (3 pages) |
6 September 2012 | Appointment of Michael Edward Roach as a director (3 pages) |
6 September 2012 | Termination of appointment of Gary Bullard as a director (2 pages) |
6 September 2012 | Termination of appointment of Himanshu Raja as a director (2 pages) |
6 September 2012 | Statement under section 519 companies act 2006 (4 pages) |
13 August 2012 | Appointment of Jonathan Walton Kay as a director (3 pages) |
13 August 2012 | Appointment of Jonathan Walton Kay as a director (3 pages) |
10 August 2012 | Termination of appointment of William Floydd as a director (2 pages) |
10 August 2012 | Termination of appointment of William Floydd as a director (2 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (46 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (46 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
20 December 2011 | Termination of appointment of Logica International Limited as a secretary (2 pages) |
20 December 2011 | Appointment of Logica Cosec Limited as a secretary (3 pages) |
20 December 2011 | Termination of appointment of Logica International Limited as a secretary (2 pages) |
20 December 2011 | Appointment of Logica Cosec Limited as a secretary (3 pages) |
8 November 2011 | Termination of appointment of Craig Boundy as a director (2 pages) |
8 November 2011 | Termination of appointment of Seamus Keating as a director (2 pages) |
8 November 2011 | Appointment of Himanshu Raja as a director (3 pages) |
8 November 2011 | Appointment of Gary Bullard as a director (3 pages) |
8 November 2011 | Termination of appointment of Craig Boundy as a director (2 pages) |
8 November 2011 | Termination of appointment of Seamus Keating as a director (2 pages) |
8 November 2011 | Appointment of Himanshu Raja as a director (3 pages) |
8 November 2011 | Appointment of Gary Bullard as a director (3 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (18 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (18 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Statement of company's objects (2 pages) |
19 September 2011 | Resolutions
|
19 September 2011 | Statement of company's objects (2 pages) |
8 July 2011 | Director's details changed for Mr Seamus Keating on 4 July 2011 (3 pages) |
8 July 2011 | Director's details changed for Mr Seamus Keating on 4 July 2011 (3 pages) |
8 July 2011 | Director's details changed for Mr Seamus Keating on 4 July 2011 (3 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (34 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (34 pages) |
5 January 2011 | Termination of appointment of David Humphries as a director (2 pages) |
5 January 2011 | Termination of appointment of David Humphries as a director (2 pages) |
23 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (19 pages) |
23 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (19 pages) |
1 October 2010 | Termination of appointment of Thomas Mackay as a director (2 pages) |
1 October 2010 | Appointment of Gavin Peter Griggs as a director (3 pages) |
1 October 2010 | Termination of appointment of Thomas Mackay as a director (2 pages) |
1 October 2010 | Appointment of Gavin Peter Griggs as a director (3 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (39 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (39 pages) |
19 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
19 May 2010 | Memorandum and Articles of Association (29 pages) |
19 May 2010 | Resolutions
|
19 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
19 May 2010 | Memorandum and Articles of Association (29 pages) |
19 May 2010 | Resolutions
|
16 February 2010 | Appointment of Craig Boundy as a director (3 pages) |
16 February 2010 | Appointment of Craig Boundy as a director (3 pages) |
12 February 2010 | Termination of appointment of John Hemming as a director (2 pages) |
12 February 2010 | Termination of appointment of John Hemming as a director (2 pages) |
13 January 2010 | Director's details changed for Mr Seamus Keating on 1 January 2010 (3 pages) |
13 January 2010 | Director's details changed for Mr Seamus Keating on 1 January 2010 (3 pages) |
13 January 2010 | Director's details changed for Mr Seamus Keating on 1 January 2010 (3 pages) |
12 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (18 pages) |
12 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (18 pages) |
4 November 2009 | Director's details changed for Thomas Owen Mackay on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr David Humphries on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for John James Hemming on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr William Floydd on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Thomas Owen Mackay on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr David Humphries on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for John James Hemming on 12 October 2009 (3 pages) |
4 November 2009 | Director's details changed for Mr William Floydd on 12 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Seamus Keating on 11 October 2009 (3 pages) |
26 October 2009 | Director's details changed for Seamus Keating on 11 October 2009 (3 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (30 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (30 pages) |
21 December 2008 | Appointment terminated director paul weaver (1 page) |
21 December 2008 | Director appointed david humphries (2 pages) |
21 December 2008 | Director appointed thomas owen mackay (2 pages) |
21 December 2008 | Appointment terminated director paul weaver (1 page) |
21 December 2008 | Director appointed david humphries (2 pages) |
21 December 2008 | Director appointed thomas owen mackay (2 pages) |
31 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
10 October 2008 | Appointment terminated director james mckenna (1 page) |
10 October 2008 | Appointment terminated director james mckenna (1 page) |
1 October 2008 | Secretary's change of particulars / logica international LIMITED / 01/10/2008 (1 page) |
1 October 2008 | Secretary's change of particulars / logica international LIMITED / 01/10/2008 (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from stephenson house 75 hampstead road london NW1 2PL (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from, stephenson house, 75 hampstead road, london, NW1 2PL (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from, stephenson house, 75 hampstead road, london, NW1 2PL (1 page) |
12 September 2008 | Resolutions
|
12 September 2008 | Resolutions
|
5 September 2008 | Appointment terminated director david mellors (1 page) |
5 September 2008 | Appointment terminated director david mellors (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
28 May 2008 | Appointment terminated director kevin radley (1 page) |
28 May 2008 | Appointment terminated director kevin radley (1 page) |
27 February 2008 | Company name changed logicacmg uk LIMITED\certificate issued on 27/02/08 (2 pages) |
27 February 2008 | Company name changed logicacmg uk LIMITED\certificate issued on 27/02/08 (2 pages) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
18 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (25 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (25 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | Director resigned (1 page) |
13 February 2007 | New director appointed (2 pages) |
6 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
6 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (22 pages) |
1 February 2006 | Statement of affairs (4 pages) |
1 February 2006 | Ad 11/01/06--------- £ si [email protected]=531072 £ ic 1060282/1591354 (2 pages) |
1 February 2006 | Statement of affairs (4 pages) |
1 February 2006 | Ad 11/01/06--------- £ si [email protected]=531072 £ ic 1060282/1591354 (2 pages) |
26 January 2006 | Statement of affairs (3 pages) |
26 January 2006 | Ad 21/12/05--------- £ si [email protected]=60282 £ ic 1000000/1060282 (2 pages) |
26 January 2006 | Statement of affairs (3 pages) |
26 January 2006 | Ad 21/12/05--------- £ si [email protected]=60282 £ ic 1000000/1060282 (2 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
9 November 2005 | Particulars of mortgage/charge (9 pages) |
9 November 2005 | Particulars of mortgage/charge (9 pages) |
7 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
7 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
1 November 2005 | New director appointed (3 pages) |
1 November 2005 | New director appointed (3 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
27 July 2005 | Full accounts made up to 31 December 2004 (22 pages) |
8 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 12/10/04; full list of members (7 pages) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Director resigned (1 page) |
23 August 2004 | Full accounts made up to 31 December 2003 (31 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (31 pages) |
7 May 2004 | Director's particulars changed (1 page) |
7 May 2004 | Director's particulars changed (1 page) |
6 November 2003 | Return made up to 12/10/03; full list of members (8 pages) |
6 November 2003 | Return made up to 12/10/03; full list of members (8 pages) |
1 October 2003 | Company name changed logica uk LIMITED\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | New director appointed (3 pages) |
1 October 2003 | Company name changed logica uk LIMITED\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | New director appointed (3 pages) |
16 May 2003 | Amended full accounts made up to 30 June 2002 (28 pages) |
16 May 2003 | Amended full accounts made up to 30 June 2002 (28 pages) |
14 April 2003 | Accounting reference date extended from 30/06/03 to 29/12/03 (1 page) |
14 April 2003 | Accounting reference date extended from 30/06/03 to 29/12/03 (1 page) |
21 March 2003 | Auditor's resignation (2 pages) |
21 March 2003 | Auditor's resignation (2 pages) |
11 February 2003 | Full accounts made up to 30 June 2002 (26 pages) |
11 February 2003 | Full accounts made up to 30 June 2002 (26 pages) |
12 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
12 November 2002 | Return made up to 12/10/02; full list of members (7 pages) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | New director appointed (2 pages) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | New director appointed (3 pages) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
12 August 2002 | Director resigned (1 page) |
28 March 2002 | Director's particulars changed (1 page) |
28 March 2002 | Director's particulars changed (1 page) |
8 January 2002 | Full accounts made up to 30 June 2001 (23 pages) |
8 January 2002 | Full accounts made up to 30 June 2001 (23 pages) |
12 November 2001 | Return made up to 12/10/01; full list of members (8 pages) |
12 November 2001 | Return made up to 12/10/01; full list of members (8 pages) |
13 April 2001 | Full accounts made up to 30 June 2000 (23 pages) |
13 April 2001 | Full accounts made up to 30 June 2000 (23 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
13 November 2000 | Return made up to 12/10/00; full list of members (8 pages) |
13 November 2000 | Return made up to 12/10/00; full list of members (8 pages) |
14 January 2000 | Full accounts made up to 30 June 1999 (23 pages) |
14 January 2000 | Full accounts made up to 30 June 1999 (23 pages) |
8 December 1999 | Director's particulars changed (1 page) |
8 December 1999 | Director's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
16 November 1999 | Director's particulars changed (1 page) |
12 November 1999 | Return made up to 12/10/99; full list of members (8 pages) |
12 November 1999 | Return made up to 12/10/99; full list of members (8 pages) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
8 August 1999 | Director's particulars changed (1 page) |
8 August 1999 | Director's particulars changed (1 page) |
2 May 1999 | Director resigned (1 page) |
2 May 1999 | Director resigned (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
31 October 1998 | Full accounts made up to 30 June 1998 (23 pages) |
31 October 1998 | Full accounts made up to 30 June 1998 (23 pages) |
6 August 1998 | Auditor's resignation (2 pages) |
6 August 1998 | Auditor's resignation (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (23 pages) |
28 April 1998 | Full accounts made up to 30 June 1997 (23 pages) |
19 January 1998 | Director resigned (1 page) |
19 January 1998 | Director resigned (1 page) |
6 November 1997 | Return made up to 12/10/97; no change of members
|
6 November 1997 | Return made up to 12/10/97; no change of members
|
29 June 1997 | New director appointed (2 pages) |
29 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New director appointed (2 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
29 November 1996 | Full accounts made up to 30 June 1996 (23 pages) |
29 November 1996 | Full accounts made up to 30 June 1996 (23 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Return made up to 12/10/96; full list of members (8 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Return made up to 12/10/96; full list of members (8 pages) |
11 August 1996 | Director resigned (1 page) |
11 August 1996 | Director resigned (1 page) |
11 March 1996 | Director's particulars changed (2 pages) |
11 March 1996 | Director's particulars changed (2 pages) |
26 February 1996 | Full accounts made up to 30 June 1995 (24 pages) |
26 February 1996 | Full accounts made up to 30 June 1995 (24 pages) |
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
20 February 1996 | Resolutions
|
11 December 1995 | Secretary's particulars changed (4 pages) |
11 December 1995 | Secretary's particulars changed (4 pages) |
8 December 1995 | Return made up to 21/11/95; no change of members
|
8 December 1995 | Return made up to 21/11/95; no change of members
|
2 August 1995 | Director resigned (2 pages) |
2 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (104 pages) |
24 July 1991 | New secretary appointed (6 pages) |
24 July 1991 | New secretary appointed (6 pages) |
19 December 1990 | Resolutions
|
19 December 1990 | £ nc 110000/2000000 10/12/90 (1 page) |
19 December 1990 | Resolutions
|
19 December 1990 | £ nc 110000/2000000 10/12/90 (1 page) |
11 May 1990 | Full accounts made up to 30 June 1989 (22 pages) |
11 May 1990 | Full accounts made up to 30 June 1989 (22 pages) |
18 October 1983 | Company name changed\certificate issued on 18/10/83 (2 pages) |
18 October 1983 | Company name changed\certificate issued on 18/10/83 (2 pages) |
3 October 1983 | Company name changed\certificate issued on 03/10/83 (2 pages) |
3 October 1983 | Company name changed\certificate issued on 03/10/83 (2 pages) |
26 January 1983 | Accounts made up to 30 June 1982 (20 pages) |
26 January 1983 | Accounts made up to 30 June 1982 (20 pages) |
20 February 1979 | Memorandum and Articles of Association (38 pages) |
20 February 1979 | Memorandum and Articles of Association (38 pages) |
21 April 1976 | Accounts made up to 30 June 1975 (12 pages) |
21 April 1976 | Accounts made up to 30 June 1975 (12 pages) |
13 February 1969 | Certificate of incorporation (1 page) |
13 February 1969 | Incorporation (33 pages) |
13 February 1969 | Certificate of incorporation (1 page) |
13 February 1969 | Incorporation (33 pages) |