Company NameCGI It UK Limited
Company StatusActive
Company Number00947968
CategoryPrivate Limited Company
Incorporation Date13 February 1969(55 years, 1 month ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Francois Boulanger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed30 September 2014(45 years, 8 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(48 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Secretary NameMs Sarah Landry Maltais
StatusCurrent
Appointed16 April 2018(49 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMr Neil Geoffrey Timms
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(49 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleBusinessman
Country of ResidenceEngland
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(51 years, 8 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 NameDr Timothy Mirfield Cooke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(22 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Foster Road
London
W4 4NY
Director NameMr David Mark Kenyon Matthews
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(22 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Boston Gardens
Brentford
Middlesex
TW8 9LP
Director NameBrian Vivian Martin
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(22 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 August 1993)
RoleCompany Director
Correspondence AddressHuseby Upper Court Road
Woldingham
Caterham
Surrey
CR3 7BF
Director NameMr David William Mann
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(22 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTheydon Copt Forest Side
Epping
Essex
CM16 4ED
Director NameDr Laurence Sidney Julien
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(22 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 July 2002)
RoleSupervisory Managing Director
Correspondence Address20 Willow Walk
Englefield Green
Surrey
TW20 0DQ
Director NameBarry Alfred Hargrave
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(22 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address10 Wickliffe Gardens
Wembley
Middlesex
HA9 9LG
Director NameMr Ian Douglas Jackson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed21 November 1991(22 years, 9 months after company formation)
Appointment Duration-1 years, 8 months (resigned 31 July 1991)
RoleCompany Director
Correspondence AddressFlat 2 Heath Mansions
Hampstead
London
NW3 6SL
Director NameMr Christopher George Dain
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 October 1994)
RoleCompany Director
Correspondence Address50 Station Road
Thames Ditton
Surrey
KT7 0NS
Director NameMr Michael Herbert Forrester
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(24 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 January 1995)
RoleCompany Director
Correspondence Address8 Willow Park
Otford
Sevenoaks
Kent
TN14 5NE
Director NameGraeme John Allan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(24 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 July 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address69 Popes Avenue
Strawberry Hill
Twickenham
Middlesex
TW2 5TD
Director NameMr James Anthony Patrick McKenna
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(24 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPetersfield 86 Monkton Farleigh
Bradford-On-Avon
Wiltshire
BA15 2QJ
Director NameAndrew Ferguson Given
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed28 January 1994(24 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 July 2002)
RoleDeputy Chief Executive
Correspondence AddressApartment 12
53 Marlborough Hill
London
NW8 0NG
Director NameJulie Bavridge
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(25 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 January 1997)
RoleHuman Resources Director
Correspondence Address21c Sheen Lane
Mortlake
London
SW14 8HY
Director NameIan Alan Hardacre
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(28 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1997)
RoleExecutive
Correspondence Address76 Lupin Ride
Crowthorne
Berkshire
RG45 6UR
Director NameMr Russell Douglas Fowler
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(29 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 July 2002)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address44 The Uplands
Dukes Wood
Gerrards Cross
Buckinghamshire
SL9 7JG
Director NameMr Seamus Declan Keating
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2002(33 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 October 2011)
RoleChief Executive Officer & Ops
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Anthony Neil Cole
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(33 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 August 2004)
RoleSupervisory Md
Country of ResidenceEngland
Correspondence Address8 Royal Close
Queensmere Road
London
SW19 5RS
Director NameMr James Anthony Patrick McKenna
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(34 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 September 2008)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPetersfield 86 Monkton Farleigh
Bradford-On-Avon
Wiltshire
BA15 2QJ
Director NameMr John James Hemming
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(37 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed12 March 2007(38 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameThomas Owen Mackay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(39 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameDavid Humphries
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(39 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 December 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameCraig Boundy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(41 years after company formation)
Appointment Duration1 year, 8 months (resigned 24 October 2011)
RoleCeo Uk
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(41 years, 7 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 Gary Bruce Bullard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(42 years, 8 months after company formation)
Appointment Duration10 months (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Jonathan Walton Kay
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(43 years, 5 months after company formation)
Appointment Duration1 month (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(43 years, 6 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
Appointed21 August 2012(43 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2016)
RolePresident, Uk Operations, Cgi
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Secretary NameLogica International Limited (Corporation)
StatusResigned
Appointed21 November 1991(22 years, 9 months after company formation)
Appointment Duration20 years (resigned 07 December 2011)
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameLogica Cmg International Holdings Ltd (Corporation)
StatusResigned
Appointed26 July 2002(33 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 November 2007)
Correspondence AddressStephenson House
75 Hampstead Road
London
NW1 2PL
Secretary NameLogica Cosec Limited (Corporation)
StatusResigned
Appointed07 December 2011(42 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2016)
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA

Contact

Websitecgi-group.co.uk

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 70 other UK companies use this postal address

Shareholders

621.8m at £1Cgi France Holding Sas
99.98%
Ordinary
100k at £1Cgi France Holding Sas
0.02%
Deferred

Financials

Year2014
Turnover£716,629,000
Gross Profit£140,784,000
Net Worth£571,801,000
Cash£48,115,000
Current Liabilities£462,953,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

11 November 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1985Delivered 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 1982Delivered 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 2005Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1980Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2012Delivered 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

Filing History

4 November 2020Appointment of Mr Darryl Eades as a director on 23 October 2020 (2 pages)
4 November 2020Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020 (1 page)
2 November 2020Change of details for Cgi Group Holdings Europe Limited as a person with significant control on 25 June 2020 (2 pages)
2 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 30 September 2019 (56 pages)
29 June 2020Satisfaction of charge 14 in full (1 page)
20 January 2020Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY (1 page)
29 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
2 September 2019Amended full accounts made up to 30 September 2018 (60 pages)
27 August 2019Register 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 2019Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
4 July 2019Full accounts made up to 30 September 2018 (58 pages)
4 April 2019Registration of charge 009479680016, created on 14 March 2019 (54 pages)
4 April 2019Registration of charge 009479680017, created on 14 March 2019 (43 pages)
4 April 2019Registration of charge 009479680015, created on 14 March 2019 (43 pages)
4 April 2019Registration of charge 009479680018, created on 14 March 2019 (53 pages)
4 April 2019Registration of charge 009479680019, created on 14 March 2019 (63 pages)
15 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
10 January 2019Appointment of Mr. Neil Geoffrey Timms as a director on 10 January 2019 (2 pages)
16 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
19 June 2018Full accounts made up to 30 September 2017 (60 pages)
26 April 2018Appointment of Ms Sarah Landry Maltais as a secretary on 16 April 2018 (2 pages)
12 April 2018Change of details for Cgi Group Holdings Europe Limited as a person with significant control on 28 February 2018 (2 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 2018Appointment of Miss Tara Mcgeehan as a director on 19 January 2018 (2 pages)
22 January 2018Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018 (1 page)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (62 pages)
6 July 2017Full accounts made up to 30 September 2016 (62 pages)
1 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 October 2016Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages)
27 October 2016Termination of appointment of Michael John Whitchurch as a director on 1 October 2016 (1 page)
27 October 2016Termination of appointment of Timothy Walter Gregory as a director on 1 October 2016 (1 page)
27 October 2016Termination of appointment of Michael John Whitchurch as a director on 1 October 2016 (1 page)
27 October 2016Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages)
27 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)
19 October 2016Termination of appointment of Logica Cosec Limited as a secretary on 1 October 2016 (1 page)
13 October 2016Register 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 2016Register 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 2016Termination of appointment of Michael Edward Roach as a director on 20 September 2016 (1 page)
21 September 2016Termination of appointment of Michael Edward Roach as a director on 20 September 2016 (1 page)
29 June 2016Full accounts made up to 30 September 2015 (44 pages)
29 June 2016Full accounts made up to 30 September 2015 (44 pages)
9 November 2015Director's details changed for Mr Michael Edward Roach on 21 August 2012 (2 pages)
9 November 2015Director's details changed for Mr Michael Edward Roach on 21 August 2012 (2 pages)
9 November 2015Director's details changed for Mr. Michael John Whitchurch on 11 October 2012 (2 pages)
9 November 2015Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page)
9 November 2015Register(s) moved to registered inspection location C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page)
9 November 2015Register inspection address has been changed to C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 621,887,600
(7 pages)
9 November 2015Register inspection address has been changed to C/O C/O Mccarthy Tetrault 125 Old Broad Street London EC2N 1AR (1 page)
9 November 2015Director's details changed for Mr. Michael John Whitchurch on 11 October 2012 (2 pages)
9 November 2015Director's details changed for Mr Timothy Walter Gregory on 22 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Francois Boulanger on 15 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Francois Boulanger on 15 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 15 October 2015 (2 pages)
9 November 2015Director's details changed for Mr Timothy Walter Gregory on 22 October 2015 (2 pages)
9 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 621,887,600
(7 pages)
9 November 2015Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 15 October 2015 (2 pages)
30 July 2015Full accounts made up to 30 September 2014 (47 pages)
30 July 2015Full accounts made up to 30 September 2014 (47 pages)
14 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 July 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 621,887,600
(4 pages)
14 July 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 621,887,600
(4 pages)
5 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 531,412,600
(8 pages)
5 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 531,412,600
(8 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)
2 June 2014Full accounts made up to 30 September 2013 (46 pages)
2 June 2014Full accounts made up to 30 September 2013 (46 pages)
7 February 2014Full accounts made up to 31 December 2012 (47 pages)
7 February 2014Full accounts made up to 31 December 2012 (47 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 531,412,600
(8 pages)
28 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 531,412,600
(8 pages)
28 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 August 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 531,412,600.00
(5 pages)
28 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 August 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 531,412,600.00
(5 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)
2 April 2013Current accounting period shortened from 29 December 2013 to 30 September 2013 (3 pages)
2 April 2013Current accounting period shortened from 29 December 2013 to 30 September 2013 (3 pages)
25 March 2013Company name changed logica uk LIMITED\certificate issued on 25/03/13
  • CONNOT ‐
(3 pages)
25 March 2013Company name changed logica uk LIMITED\certificate issued on 25/03/13
  • CONNOT ‐
(3 pages)
18 December 2012Resolutions
  • RES13 ‐ Redividend/ re shareagreement and deed of assignment 28/09/2012
(6 pages)
18 December 2012Resolutions
  • RES13 ‐ Redividend/ re shareagreement and deed of assignment 28/09/2012
(6 pages)
17 December 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 124,998,440.00
(5 pages)
17 December 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 124,998,440.00
(5 pages)
12 December 2012Statement by directors (5 pages)
12 December 2012Solvency statement dated 28/09/12 (5 pages)
12 December 2012Solvency statement dated 28/09/12 (5 pages)
12 December 2012Statement of capital on 12 December 2012
  • GBP 124,998,440
(4 pages)
12 December 2012Resolutions
  • RES13 ‐ 28/11/2012
(6 pages)
12 December 2012Statement of capital on 12 December 2012
  • GBP 124,998,440
(4 pages)
12 December 2012Statement by directors (5 pages)
12 December 2012Resolutions
  • RES13 ‐ 28/11/2012
(6 pages)
21 November 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 124,998,440
(5 pages)
21 November 2012Statement of capital following an allotment of shares on 26 September 2012
  • GBP 124,998,440
(5 pages)
13 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (19 pages)
13 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (19 pages)
31 October 2012Appointment of Mr. Michael Whitchurch as a director (2 pages)
31 October 2012Appointment of Mr. Michael Whitchurch as a director (2 pages)
29 October 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 206,248,145
(5 pages)
29 October 2012Statement of capital following an allotment of shares on 29 August 2012
  • GBP 206,248,145
(5 pages)
4 October 2012Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages)
4 October 2012Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages)
3 October 2012Termination of appointment of Jonathan Kay as a director (1 page)
3 October 2012Termination of appointment of Gavin Griggs as a director (1 page)
3 October 2012Termination of appointment of Gavin Griggs as a director (1 page)
3 October 2012Termination of appointment of Jonathan Kay as a director (1 page)
6 September 2012Appointment of Michael Edward Roach as a director (3 pages)
6 September 2012Appointment of Robert David Anderson as a director (3 pages)
6 September 2012Termination of appointment of Himanshu Raja as a director (2 pages)
6 September 2012Termination of appointment of Gary Bullard as a director (2 pages)
6 September 2012Termination of appointment of Gary Bullard as a director (2 pages)
6 September 2012Appointment of Michael Edward Roach as a director (3 pages)
6 September 2012Statement under section 519 companies act 2006 (4 pages)
6 September 2012Appointment of Robert David Anderson as a director (3 pages)
6 September 2012Appointment of Timothy Walter Gregory as a director (3 pages)
6 September 2012Appointment of Timothy Walter Gregory as a director (3 pages)
6 September 2012Statement under section 519 companies act 2006 (4 pages)
6 September 2012Termination of appointment of Himanshu Raja as a director (2 pages)
13 August 2012Appointment of Jonathan Walton Kay as a director (3 pages)
13 August 2012Appointment of Jonathan Walton Kay as a director (3 pages)
10 August 2012Termination of appointment of William Floydd as a director (2 pages)
10 August 2012Termination of appointment of William Floydd as a director (2 pages)
2 July 2012Full accounts made up to 31 December 2011 (46 pages)
2 July 2012Full accounts made up to 31 December 2011 (46 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 14 (7 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 14 (7 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 2011Termination of appointment of Logica International Limited as a secretary (2 pages)
20 December 2011Appointment of Logica Cosec Limited as a secretary (3 pages)
8 November 2011Appointment of Gary Bullard as a director (3 pages)
8 November 2011Appointment of Gary Bullard as a director (3 pages)
8 November 2011Appointment of Himanshu Raja as a director (3 pages)
8 November 2011Termination of appointment of Seamus Keating as a director (2 pages)
8 November 2011Appointment of Himanshu Raja as a director (3 pages)
8 November 2011Termination of appointment of Seamus Keating as a director (2 pages)
8 November 2011Termination of appointment of Craig Boundy as a director (2 pages)
8 November 2011Termination of appointment of Craig Boundy as a director (2 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (18 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (18 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 02/09/2011
(11 pages)
19 September 2011Statement of company's objects (2 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 02/09/2011
(11 pages)
19 September 2011Statement of company's objects (2 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 (34 pages)
5 July 2011Full accounts made up to 31 December 2010 (34 pages)
5 January 2011Termination of appointment of David Humphries as a director (2 pages)
5 January 2011Termination of appointment of David Humphries as a director (2 pages)
23 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (19 pages)
23 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (19 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 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 (39 pages)
2 July 2010Full accounts made up to 31 December 2009 (39 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2010Memorandum and Articles of Association (29 pages)
19 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2010Memorandum and Articles of Association (29 pages)
19 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,691,354
(5 pages)
19 May 2010Statement of capital following an allotment of shares on 30 April 2010
  • GBP 1,691,354
(5 pages)
16 February 2010Appointment of Craig Boundy as a director (3 pages)
16 February 2010Appointment of Craig Boundy as a director (3 pages)
12 February 2010Termination of appointment of John Hemming as a director (2 pages)
12 February 2010Termination of appointment of John Hemming as a director (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)
12 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (18 pages)
12 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (18 pages)
4 November 2009Director's details changed for Thomas Owen Mackay on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Mr David Humphries on 12 October 2009 (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 John James Hemming on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Mr William Floydd on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Mr William Floydd on 12 October 2009 (3 pages)
4 November 2009Director's details changed for John James Hemming on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Mr David Humphries 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)
30 June 2009Full accounts made up to 31 December 2008 (30 pages)
30 June 2009Full accounts made up to 31 December 2008 (30 pages)
21 December 2008Appointment terminated director paul weaver (1 page)
21 December 2008Director appointed david humphries (2 pages)
21 December 2008Director appointed david humphries (2 pages)
21 December 2008Appointment terminated director paul weaver (1 page)
21 December 2008Director appointed thomas owen mackay (2 pages)
21 December 2008Director appointed thomas owen mackay (2 pages)
31 October 2008Return made up to 12/10/08; full list of members (4 pages)
31 October 2008Return made up to 12/10/08; full list of members (4 pages)
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 2008Secretary's change of particulars / logica international LIMITED / 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)
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)
5 September 2008Appointment terminated director david mellors (1 page)
5 September 2008Appointment terminated director david mellors (1 page)
7 July 2008Full accounts made up to 31 December 2007 (27 pages)
7 July 2008Full accounts made up to 31 December 2007 (27 pages)
28 May 2008Appointment terminated director kevin radley (1 page)
28 May 2008Appointment terminated director kevin radley (1 page)
27 February 2008Company name changed logicacmg uk LIMITED\certificate issued on 27/02/08 (2 pages)
27 February 2008Company name changed logicacmg uk LIMITED\certificate issued on 27/02/08 (2 pages)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
24 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (3 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director's particulars changed (1 page)
26 November 2007New director appointed (3 pages)
18 October 2007Return made up to 12/10/07; full list of members (3 pages)
18 October 2007Return made up to 12/10/07; full list of members (3 pages)
15 August 2007Full accounts made up to 31 December 2006 (25 pages)
15 August 2007Full accounts made up to 31 December 2006 (25 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
6 November 2006Return made up to 12/10/06; full list of members (3 pages)
6 November 2006Return made up to 12/10/06; full list of members (3 pages)
11 July 2006Full accounts made up to 31 December 2005 (22 pages)
11 July 2006Full accounts made up to 31 December 2005 (22 pages)
1 February 2006Statement of affairs (4 pages)
1 February 2006Statement of affairs (4 pages)
1 February 2006Ad 11/01/06--------- £ si 531072@1=531072 £ ic 1060282/1591354 (2 pages)
1 February 2006Ad 11/01/06--------- £ si 531072@1=531072 £ ic 1060282/1591354 (2 pages)
26 January 2006Statement of affairs (3 pages)
26 January 2006Ad 21/12/05--------- £ si 60282@1=60282 £ ic 1000000/1060282 (2 pages)
26 January 2006Statement of affairs (3 pages)
26 January 2006Ad 21/12/05--------- £ si 60282@1=60282 £ ic 1000000/1060282 (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)
9 November 2005Particulars of mortgage/charge (9 pages)
9 November 2005Particulars of mortgage/charge (9 pages)
7 November 2005Return made up to 12/10/05; full list of members (3 pages)
7 November 2005Return made up to 12/10/05; full list of members (3 pages)
1 November 2005New director appointed (3 pages)
1 November 2005New director appointed (3 pages)
27 July 2005Full accounts made up to 31 December 2004 (22 pages)
27 July 2005Full accounts made up to 31 December 2004 (22 pages)
8 November 2004Return made up to 12/10/04; full list of members (7 pages)
8 November 2004Return made up to 12/10/04; full list of members (7 pages)
10 September 2004Director resigned (1 page)
10 September 2004Director resigned (1 page)
23 August 2004Full accounts made up to 31 December 2003 (31 pages)
23 August 2004Full accounts made up to 31 December 2003 (31 pages)
7 May 2004Director's particulars changed (1 page)
7 May 2004Director's particulars changed (1 page)
6 November 2003Return made up to 12/10/03; full list of members (8 pages)
6 November 2003Return made up to 12/10/03; full list of members (8 pages)
1 October 2003Company name changed logica uk LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003New director appointed (3 pages)
1 October 2003Company name changed logica uk LIMITED\certificate issued on 01/10/03 (2 pages)
1 October 2003New director appointed (3 pages)
16 May 2003Amended full accounts made up to 30 June 2002 (28 pages)
16 May 2003Amended full accounts made up to 30 June 2002 (28 pages)
14 April 2003Accounting reference date extended from 30/06/03 to 29/12/03 (1 page)
14 April 2003Accounting reference date extended from 30/06/03 to 29/12/03 (1 page)
21 March 2003Auditor's resignation (2 pages)
21 March 2003Auditor's resignation (2 pages)
11 February 2003Full accounts made up to 30 June 2002 (26 pages)
11 February 2003Full accounts made up to 30 June 2002 (26 pages)
12 November 2002Return made up to 12/10/02; full list of members (7 pages)
12 November 2002Return made up to 12/10/02; full list of members (7 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (2 pages)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (3 pages)
12 August 2002New director appointed (3 pages)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002Director resigned (1 page)
12 August 2002New director appointed (3 pages)
28 March 2002Director's particulars changed (1 page)
28 March 2002Director's particulars changed (1 page)
8 January 2002Full accounts made up to 30 June 2001 (23 pages)
8 January 2002Full accounts made up to 30 June 2001 (23 pages)
12 November 2001Return made up to 12/10/01; full list of members (8 pages)
12 November 2001Return made up to 12/10/01; full list of members (8 pages)
13 April 2001Full accounts made up to 30 June 2000 (23 pages)
13 April 2001Full accounts made up to 30 June 2000 (23 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
13 November 2000Return made up to 12/10/00; full list of members (8 pages)
13 November 2000Return made up to 12/10/00; full list of members (8 pages)
14 January 2000Full accounts made up to 30 June 1999 (23 pages)
14 January 2000Full accounts made up to 30 June 1999 (23 pages)
8 December 1999Director's particulars changed (1 page)
8 December 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
16 November 1999Director's particulars changed (1 page)
12 November 1999Return made up to 12/10/99; full list of members (8 pages)
12 November 1999Return made up to 12/10/99; full list of members (8 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Director's particulars changed (1 page)
8 August 1999Director's particulars changed (1 page)
8 August 1999Director's particulars changed (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
31 October 1998Full accounts made up to 30 June 1998 (23 pages)
31 October 1998Full accounts made up to 30 June 1998 (23 pages)
6 August 1998Auditor's resignation (2 pages)
6 August 1998Auditor's resignation (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
28 April 1998Full accounts made up to 30 June 1997 (23 pages)
28 April 1998Full accounts made up to 30 June 1997 (23 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
6 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/97
(6 pages)
6 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/97
(6 pages)
29 June 1997New director appointed (2 pages)
29 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
23 January 1997Director resigned (1 page)
23 January 1997Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
29 November 1996Full accounts made up to 30 June 1996 (23 pages)
29 November 1996Full accounts made up to 30 June 1996 (23 pages)
12 November 1996Director resigned (1 page)
12 November 1996Return made up to 12/10/96; full list of members (8 pages)
12 November 1996Director resigned (1 page)
12 November 1996Return made up to 12/10/96; full list of members (8 pages)
11 August 1996Director resigned (1 page)
11 August 1996Director resigned (1 page)
11 March 1996Director's particulars changed (2 pages)
11 March 1996Director's particulars changed (2 pages)
26 February 1996Full accounts made up to 30 June 1995 (24 pages)
26 February 1996Full accounts made up to 30 June 1995 (24 pages)
20 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 February 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 1995Secretary's particulars changed (4 pages)
11 December 1995Secretary's particulars changed (4 pages)
8 December 1995Return made up to 21/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1995Return made up to 21/11/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1995Director resigned (2 pages)
2 August 1995Director resigned (2 pages)
24 July 1991New secretary appointed (6 pages)
24 July 1991New secretary appointed (6 pages)
19 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 December 1990£ nc 110000/2000000 10/12/90 (1 page)
19 December 1990£ nc 110000/2000000 10/12/90 (1 page)
19 December 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1990Full accounts made up to 30 June 1989 (22 pages)
11 May 1990Full accounts made up to 30 June 1989 (22 pages)
18 October 1983Company name changed\certificate issued on 18/10/83 (2 pages)
18 October 1983Company name changed\certificate issued on 18/10/83 (2 pages)
3 October 1983Company name changed\certificate issued on 03/10/83 (2 pages)
3 October 1983Company name changed\certificate issued on 03/10/83 (2 pages)
26 January 1983Accounts made up to 30 June 1982 (20 pages)
26 January 1983Accounts made up to 30 June 1982 (20 pages)
20 February 1979Memorandum and Articles of Association (38 pages)
20 February 1979Memorandum and Articles of Association (38 pages)
21 April 1976Accounts made up to 30 June 1975 (12 pages)
21 April 1976Accounts made up to 30 June 1975 (12 pages)
13 February 1969Incorporation (33 pages)
13 February 1969Certificate of incorporation (1 page)
13 February 1969Certificate of incorporation (1 page)
13 February 1969Incorporation (33 pages)