Company Name1900 Group Limited
Company StatusActive - Proposal to Strike off
Company Number00996027
CategoryPrivate Limited Company
Incorporation Date3 December 1970(53 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francois Boulanger
Date of BirthOctober 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed30 September 2014(43 years, 10 months after company formation)
Appointment Duration9 years, 7 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(47 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Secretary NameMs Sarah Landry Maltais
StatusCurrent
Appointed16 April 2018(47 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMr Darryl Eades
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(49 years, 11 months after company formation)
Appointment Duration3 years, 6 months
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMichael Thomas De Val
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(20 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakley Road
Chinnor
Oxfordshire
OX39 4HB
Director NameAndrew Ferguson Given
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed19 November 1991(20 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address65 Queens Court
Queens Road
Richmond
Surrey
TW10 6LB
Director NameMr Graham Peter Muir
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Epple Road
Fulham
London
SW6 4DH
Director NameJonathan Ashcroft
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1996(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 1997)
RoleChartered Accountant
Correspondence AddressThe Rectory Farmhouse
Broadwell
Moreton In Marsh
Gloucestershire
GL56 0TL
Wales
Director NameMr Ian William Mills
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(26 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 April 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLane End Blackheath Lane
Wonersh
Surrey
GU5 0PN
Director NamePaul Weaver
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(28 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 November 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside
Billericay
Essex
CM11 1DT
Director NameMr Seamus Declan Keating
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2000(29 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 December 2011)
RoleChief Executive Officer & Ops
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(38 years 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 NameMr Gavin Peter Griggs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2010(39 years, 10 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 Thomas Owen Mackay
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(41 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(41 years, 8 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(41 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Timothy Walter Gregory
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(41 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 October 2016)
RolePresident, Uk Operations, Cgi
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Director NameMr Faris Mehdi Kadhim Mohammed
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(41 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 October 2020)
RoleVice President Finance Uk, Cgi
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMr Stephen Mark Thorn
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(45 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2018)
RoleUk President, Cgi
Country of ResidenceEngland
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Secretary NameLogica International Limited (Corporation)
StatusResigned
Appointed19 November 1991(20 years, 11 months after company formation)
Appointment Duration20 years (resigned 07 December 2011)
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Secretary NameLogica Cosec Limited (Corporation)
StatusResigned
Appointed07 December 2011(41 years after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2016)
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA

Contact

Websitecgi.com

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

48.3m at £1Logicacmg International Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£110,969,858
Cash£9,436,211
Current Liabilities£1,272,281

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 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: All details shown in doc M36 and the schedules attached.
Fully Satisfied
11 November 1985Delivered on: 26 November 1985
Persons entitled: Barclays Bank PLC

Classification: Assignment & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All details shown in doc M35 and the schedule attached.
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 M34). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 December 2023Voluntary strike-off action has been suspended (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
2 November 2023Application to strike the company off the register (1 page)
23 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
19 October 2023Statement of capital on 19 October 2023
  • GBP 1
(5 pages)
18 October 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 October 2023Withdraw the company strike off application (1 page)
18 October 2023Statement by Directors (2 pages)
18 October 2023Solvency Statement dated 28/09/23 (2 pages)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
2 October 2023Application to strike the company off the register (1 page)
15 July 2023Full accounts made up to 30 September 2022 (19 pages)
30 January 2023Appointment of Mr Steve Perron as a director on 16 January 2023 (2 pages)
30 January 2023Termination of appointment of Francois Boulanger as a director on 16 January 2023 (1 page)
18 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
28 September 2022Director's details changed for Mr Darryl Eades on 10 August 2022 (2 pages)
22 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 September 2022Statement by Directors (2 pages)
22 September 2022Solvency Statement dated 22/09/22 (2 pages)
22 September 2022Statement of capital on 22 September 2022
  • GBP 4,825.64
(5 pages)
5 July 2022Full accounts made up to 30 September 2021 (19 pages)
15 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
25 June 2021Full accounts made up to 30 September 2020 (20 pages)
4 November 2020Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020 (1 page)
4 November 2020Appointment of Mr Darryl Eades as a director on 23 October 2020 (2 pages)
15 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
6 October 2020Full accounts made up to 30 September 2019 (22 pages)
14 September 2020Statement of capital on 14 September 2020
  • GBP 482,564.19
(3 pages)
14 September 2020Solvency Statement dated 04/09/20 (1 page)
14 September 2020Statement by Directors (1 page)
14 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
21 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)
18 September 2019Statement of capital on 18 September 2019
  • GBP 9,651,283.80
(3 pages)
18 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 September 2019Statement by Directors (1 page)
18 September 2019Solvency Statement dated 18/09/19 (1 page)
29 August 2019Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
29 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)
4 July 2019Full accounts made up to 30 September 2018 (20 pages)
15 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
16 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
18 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 September 2018Statement by Directors (3 pages)
18 September 2018Statement of capital on 18 September 2018
  • GBP 19,302,567.60
(3 pages)
18 September 2018Solvency Statement dated 18/09/18 (3 pages)
5 July 2018Full accounts made up to 30 September 2017 (20 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 Finance (Uk) 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 2018Director's details changed for Miss Tara Mcgeehan on 22 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 updates (4 pages)
25 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
22 September 2017Statement of capital on 22 September 2017
  • GBP 24,128,209.50
(3 pages)
22 September 2017Solvency Statement dated 22/09/17 (3 pages)
22 September 2017Statement by Directors (3 pages)
22 September 2017Solvency Statement dated 22/09/17 (3 pages)
22 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 22/09/2017
(3 pages)
22 September 2017Statement of capital on 22 September 2017
  • GBP 24,128,209.50
(3 pages)
22 September 2017Statement by Directors (3 pages)
22 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 22/09/2017
(3 pages)
1 August 2017Cessation of Gi International Holdings Limited as a person with significant control on 1 August 2017 (1 page)
1 August 2017Notification of Cgi Finance (Uk) Limited as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Cessation of Cgi International Holdings Limited as a person with significant control on 29 March 2017 (1 page)
1 August 2017Notification of Cgi Finance (Uk) Limited as a person with significant control on 29 March 2017 (2 pages)
7 July 2017Full accounts made up to 30 September 2016 (21 pages)
7 July 2017Full accounts made up to 30 September 2016 (21 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
20 October 2016Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages)
20 October 2016Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages)
19 October 2016Termination of appointment of 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)
19 October 2016Termination of appointment of Timothy Walter Gregory as a director 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)
7 July 2016Full accounts made up to 30 September 2015 (14 pages)
7 July 2016Full accounts made up to 30 September 2015 (14 pages)
9 November 2015Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 15 October 2015 (2 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 Timothy Walter Gregory on 22 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 Francois Boulanger on 15 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 48,256,419
(6 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 48,256,419
(6 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 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)
1 July 2015Full accounts made up to 30 September 2014 (15 pages)
1 July 2015Full accounts made up to 30 September 2014 (15 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 48,256,419
(5 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 48,256,419
(5 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)
11 August 2014Full accounts made up to 30 September 2013 (15 pages)
11 August 2014Full accounts made up to 30 September 2013 (15 pages)
25 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 48,256,419
(5 pages)
25 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 48,256,419
(5 pages)
28 August 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 48,256,419.00
(4 pages)
28 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
28 August 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 48,256,419.00
(4 pages)
5 August 2013Full accounts made up to 30 September 2012 (13 pages)
5 August 2013Full accounts made up to 30 September 2012 (13 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)
29 April 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 48,087,555
(4 pages)
29 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of shares 20/12/2012
(4 pages)
29 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of shares 20/12/2012
(4 pages)
29 April 2013Statement of capital following an allotment of shares on 20 December 2012
  • GBP 48,087,555
(4 pages)
2 April 2013Previous accounting period shortened from 29 December 2012 to 30 September 2012 (3 pages)
2 April 2013Previous accounting period shortened from 29 December 2012 to 30 September 2012 (3 pages)
13 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (15 pages)
13 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (15 pages)
8 October 2012Termination of appointment of Gavin Griggs as a director (1 page)
8 October 2012Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages)
8 October 2012Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages)
8 October 2012Termination of appointment of Gavin Griggs as a director (1 page)
8 October 2012Appointment of Mr. Timothy Walter Gregory as a director (2 pages)
8 October 2012Appointment of Mr. Timothy Walter Gregory as a director (2 pages)
24 September 2012Termination of appointment of William Floydd as a director (2 pages)
24 September 2012Termination of appointment of William Floydd as a director (2 pages)
6 September 2012Appointment of Mr Robert David Anderson as a director (3 pages)
6 September 2012Statement under section 519 companies act 2006 (4 pages)
6 September 2012Statement under section 519 companies act 2006 (4 pages)
6 September 2012Appointment of Mr Robert David Anderson as a director (3 pages)
17 August 2012Appointment of Mr William Floydd as a director (3 pages)
17 August 2012Appointment of Mr William Floydd as a director (3 pages)
10 August 2012Termination of appointment of Thomas Mackay as a director (2 pages)
10 August 2012Termination of appointment of Thomas Mackay as a director (2 pages)
31 July 2012Full accounts made up to 31 December 2011 (11 pages)
31 July 2012Full accounts made up to 31 December 2011 (11 pages)
4 January 2012Director's details changed for Thomas Owen Mackay on 21 December 2011 (3 pages)
4 January 2012Director's details changed for Thomas Owen Mackay on 21 December 2011 (3 pages)
20 December 2011Appointment of Logica Cosec Limited as a secretary (3 pages)
20 December 2011Appointment of Thomas Owen Mackay as a director (3 pages)
20 December 2011Termination of appointment of Seamus Keating as a director (2 pages)
20 December 2011Termination of appointment of Logica International Limited as a secretary (2 pages)
20 December 2011Appointment of Thomas Owen Mackay as a director (3 pages)
20 December 2011Termination of appointment of Seamus Keating as a director (2 pages)
20 December 2011Appointment of Logica Cosec Limited as a secretary (3 pages)
20 December 2011Termination of appointment of Logica International Limited as a secretary (2 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (14 pages)
7 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (14 pages)
4 October 2011Statement of company's objects (2 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 22/09/2011
(11 pages)
4 October 2011Statement of company's objects (2 pages)
4 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 22/09/2011
(11 pages)
8 July 2011Director's details changed for Mr Seamus Keating on 4 July 2011 (3 pages)
8 July 2011Director's details changed for Mr Seamus Keating on 4 July 2011 (3 pages)
8 July 2011Director's details changed for Mr Seamus Keating on 4 July 2011 (3 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 July 2011Full accounts made up to 31 December 2010 (12 pages)
23 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (14 pages)
23 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (14 pages)
1 October 2010Appointment of Gavin Peter Griggs as a director (3 pages)
1 October 2010Termination of appointment of Thomas Mackay as a director (2 pages)
1 October 2010Appointment of Gavin Peter Griggs as a director (3 pages)
1 October 2010Termination of appointment of Thomas Mackay as a director (2 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 pages)
2 July 2010Full accounts made up to 31 December 2009 (14 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 (14 pages)
12 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
4 November 2009Director's details changed for Thomas Owen Mackay on 12 October 2009 (3 pages)
4 November 2009Director's details changed for Thomas Owen Mackay on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Seamus Keating on 11 October 2009 (3 pages)
26 October 2009Director's details changed for Seamus Keating on 11 October 2009 (3 pages)
29 June 2009Full accounts made up to 31 December 2008 (10 pages)
29 June 2009Full accounts made up to 31 December 2008 (10 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)
21 December 2008Appointment terminated director paul weaver (1 page)
29 October 2008Return made up to 12/10/08; full list of members (3 pages)
29 October 2008Return made up to 12/10/08; full list of members (3 pages)
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)
12 September 2008Resolutions
  • RES13 ‐ Re conflict of interest 05/09/2008
(2 pages)
12 September 2008Resolutions
  • RES13 ‐ Re conflict of interest 05/09/2008
(2 pages)
2 July 2008Full accounts made up to 31 December 2007 (10 pages)
2 July 2008Full accounts made up to 31 December 2007 (10 pages)
18 October 2007Return made up to 12/10/07; full list of members (2 pages)
18 October 2007Return made up to 12/10/07; full list of members (2 pages)
9 July 2007Full accounts made up to 31 December 2006 (10 pages)
9 July 2007Full accounts made up to 31 December 2006 (10 pages)
6 November 2006Return made up to 12/10/06; full list of members (2 pages)
6 November 2006Return made up to 12/10/06; full list of members (2 pages)
12 July 2006Full accounts made up to 31 December 2005 (10 pages)
12 July 2006Full accounts made up to 31 December 2005 (10 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
4 November 2005Return made up to 12/10/05; full list of members (2 pages)
4 November 2005Return made up to 12/10/05; full list of members (2 pages)
6 July 2005Full accounts made up to 31 December 2004 (8 pages)
6 July 2005Full accounts made up to 31 December 2004 (8 pages)
8 November 2004Return made up to 12/10/04; full list of members (5 pages)
8 November 2004Return made up to 12/10/04; full list of members (5 pages)
15 June 2004Full accounts made up to 31 December 2003 (8 pages)
15 June 2004Full accounts made up to 31 December 2003 (8 pages)
6 November 2003Return made up to 12/10/03; full list of members (5 pages)
6 November 2003Return made up to 12/10/03; full list of members (5 pages)
21 June 2003Accounting reference date extended from 30/06/03 to 29/12/03 (1 page)
21 June 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 (14 pages)
11 February 2003Full accounts made up to 30 June 2002 (14 pages)
11 November 2002Return made up to 12/10/02; full list of members (5 pages)
11 November 2002Return made up to 12/10/02; full list of members (5 pages)
2 May 2002Full accounts made up to 30 June 2001 (14 pages)
2 May 2002Full accounts made up to 30 June 2001 (14 pages)
28 March 2002Director's particulars changed (1 page)
28 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
6 March 2002Director's particulars changed (1 page)
15 November 2001Return made up to 12/10/01; full list of members (5 pages)
15 November 2001Return made up to 12/10/01; full list of members (5 pages)
11 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
11 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000New director appointed (2 pages)
22 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
22 November 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
12 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
23 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
23 October 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
8 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
8 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
8 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
6 November 1997Return made up to 12/10/97; no change of members
  • 363(287) ‐ Registered office changed on 06/11/97
(4 pages)
6 November 1997Return made up to 12/10/97; no change of members
  • 363(287) ‐ Registered office changed on 06/11/97
(4 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
8 August 1997New director appointed (1 page)
8 August 1997New director appointed (1 page)
22 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
22 January 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
12 November 1996Return made up to 12/10/96; full list of members (6 pages)
12 November 1996Return made up to 12/10/96; full list of members (6 pages)
28 July 1996New director appointed (2 pages)
28 July 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
14 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
26 February 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
24 January 1996Return made up to 19/11/95; no change of members (6 pages)
24 January 1996Return made up to 19/11/95; no change of members (6 pages)
11 December 1995Secretary's particulars changed (4 pages)
11 December 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)