14th Floor
London
EC3M 3BY
Director Name | Ms Tara McGeehan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2018(47 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 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(47 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Mr Darryl Eades |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2020(49 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Michael Thomas De Val |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1991(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 June 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Oakley Road Chinnor Oxfordshire OX39 4HB |
Director Name | Andrew Ferguson Given |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 19 November 1991(20 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | 65 Queens Court Queens Road Richmond Surrey TW10 6LB |
Director Name | Mr Graham Peter Muir |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Epple Road Fulham London SW6 4DH |
Director Name | Jonathan Ashcroft |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1996(25 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1997) |
Role | Chartered Accountant |
Correspondence Address | The Rectory Farmhouse Broadwell Moreton In Marsh Gloucestershire GL56 0TL Wales |
Director Name | Mr Ian William Mills |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 April 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lane End Blackheath Lane Wonersh Surrey GU5 0PN |
Director Name | Paul Weaver |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 November 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 36 Brookside Billericay Essex CM11 1DT |
Director Name | Mr Seamus Declan Keating |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 April 2000(29 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 07 December 2011) |
Role | Chief Executive Officer & Ops |
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 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(38 years 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 | Mr Gavin Peter Griggs |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2010(39 years, 10 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 Thomas Owen Mackay |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(41 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2012(41 years, 8 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 Robert David Anderson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 August 2012(41 years, 9 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 |
Director Name | Mr Timothy Walter Gregory |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(41 years, 10 months after company formation) |
Appointment Duration | 4 years (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 Faris Mehdi Kadhim Mohammed |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(41 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 October 2020) |
Role | Vice President Finance Uk, Cgi |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street 14th Floor London EC3M 3BY |
Director Name | Mr Stephen Mark Thorn |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2016(45 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 January 2018) |
Role | Uk President, Cgi |
Country of Residence | England |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Secretary Name | Logica International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1991(20 years, 11 months after company formation) |
Appointment Duration | 20 years (resigned 07 December 2011) |
Correspondence Address | 250 Brook Drive Green Park Reading RG2 6UA |
Secretary Name | Logica Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2011(41 years 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.com |
---|
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 |
48.3m at £1 | Logicacmg International Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,969,858 |
Cash | £9,436,211 |
Current Liabilities | £1,272,281 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 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: All details shown in doc M36 and the schedules attached. Fully Satisfied |
---|---|
11 November 1985 | Delivered 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 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 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 |
12 December 2023 | Voluntary strike-off action has been suspended (1 page) |
---|---|
14 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2023 | Application to strike the company off the register (1 page) |
23 October 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
19 October 2023 | Statement of capital on 19 October 2023
|
18 October 2023 | Resolutions
|
18 October 2023 | Withdraw the company strike off application (1 page) |
18 October 2023 | Statement by Directors (2 pages) |
18 October 2023 | Solvency Statement dated 28/09/23 (2 pages) |
10 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2023 | Application to strike the company off the register (1 page) |
15 July 2023 | Full accounts made up to 30 September 2022 (19 pages) |
30 January 2023 | Appointment of Mr Steve Perron as a director on 16 January 2023 (2 pages) |
30 January 2023 | Termination of appointment of Francois Boulanger as a director on 16 January 2023 (1 page) |
18 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
28 September 2022 | Director's details changed for Mr Darryl Eades on 10 August 2022 (2 pages) |
22 September 2022 | Resolutions
|
22 September 2022 | Statement by Directors (2 pages) |
22 September 2022 | Solvency Statement dated 22/09/22 (2 pages) |
22 September 2022 | Statement of capital on 22 September 2022
|
5 July 2022 | Full accounts made up to 30 September 2021 (19 pages) |
15 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
25 June 2021 | Full accounts made up to 30 September 2020 (20 pages) |
4 November 2020 | Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on 23 October 2020 (1 page) |
4 November 2020 | Appointment of Mr Darryl Eades as a director on 23 October 2020 (2 pages) |
15 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 30 September 2019 (22 pages) |
14 September 2020 | Statement of capital on 14 September 2020
|
14 September 2020 | Solvency Statement dated 04/09/20 (1 page) |
14 September 2020 | Statement by Directors (1 page) |
14 September 2020 | Resolutions
|
21 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) |
18 September 2019 | Statement of capital on 18 September 2019
|
18 September 2019 | Resolutions
|
18 September 2019 | Statement by Directors (1 page) |
18 September 2019 | Solvency Statement dated 18/09/19 (1 page) |
29 August 2019 | Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page) |
29 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) |
4 July 2019 | Full accounts made up to 30 September 2018 (20 pages) |
15 March 2019 | Resolutions
|
16 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
18 September 2018 | Resolutions
|
18 September 2018 | Statement by Directors (3 pages) |
18 September 2018 | Statement of capital on 18 September 2018
|
18 September 2018 | Solvency Statement dated 18/09/18 (3 pages) |
5 July 2018 | Full accounts made up to 30 September 2017 (20 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 Finance (Uk) 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 | Appointment of Miss Tara Mcgeehan as a director on 19 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Miss Tara Mcgeehan on 22 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018 (1 page) |
25 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
22 September 2017 | Statement of capital on 22 September 2017
|
22 September 2017 | Solvency Statement dated 22/09/17 (3 pages) |
22 September 2017 | Statement by Directors (3 pages) |
22 September 2017 | Solvency Statement dated 22/09/17 (3 pages) |
22 September 2017 | Resolutions
|
22 September 2017 | Statement of capital on 22 September 2017
|
22 September 2017 | Statement by Directors (3 pages) |
22 September 2017 | Resolutions
|
1 August 2017 | Cessation of Gi International Holdings Limited as a person with significant control on 1 August 2017 (1 page) |
1 August 2017 | Notification of Cgi Finance (Uk) Limited as a person with significant control on 1 August 2017 (2 pages) |
1 August 2017 | Cessation of Cgi International Holdings Limited as a person with significant control on 29 March 2017 (1 page) |
1 August 2017 | Notification of Cgi Finance (Uk) Limited as a person with significant control on 29 March 2017 (2 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
20 October 2016 | Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr Stephen Mark Thorn as a director on 1 October 2016 (2 pages) |
19 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) |
19 October 2016 | Termination of appointment of Timothy Walter Gregory as a director 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) |
7 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
7 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
9 November 2015 | Director's details changed for Mr Faris Mehdi Kadhim Mohammed 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 | 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 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
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 | 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 | 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 | 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 | Director's details changed for Mr Timothy Walter Gregory on 22 October 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr Francois Boulanger on 15 October 2015 (2 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
1 July 2015 | Full accounts made up to 30 September 2014 (15 pages) |
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) |
11 August 2014 | Full accounts made up to 30 September 2013 (15 pages) |
11 August 2014 | Full accounts made up to 30 September 2013 (15 pages) |
25 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
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
|
5 August 2013 | Full accounts made up to 30 September 2012 (13 pages) |
5 August 2013 | Full accounts made up to 30 September 2012 (13 pages) |
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) |
29 April 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
29 April 2013 | Resolutions
|
29 April 2013 | Resolutions
|
29 April 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
2 April 2013 | Previous accounting period shortened from 29 December 2012 to 30 September 2012 (3 pages) |
2 April 2013 | Previous accounting period shortened from 29 December 2012 to 30 September 2012 (3 pages) |
13 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (15 pages) |
13 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (15 pages) |
8 October 2012 | Termination of appointment of Gavin Griggs as a director (1 page) |
8 October 2012 | Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages) |
8 October 2012 | Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages) |
8 October 2012 | Termination of appointment of Gavin Griggs as a director (1 page) |
8 October 2012 | Appointment of Mr. Timothy Walter Gregory as a director (2 pages) |
8 October 2012 | Appointment of Mr. Timothy Walter Gregory as a director (2 pages) |
24 September 2012 | Termination of appointment of William Floydd as a director (2 pages) |
24 September 2012 | Termination of appointment of William Floydd as a director (2 pages) |
6 September 2012 | Appointment of Mr Robert David Anderson as a director (3 pages) |
6 September 2012 | Statement under section 519 companies act 2006 (4 pages) |
6 September 2012 | Statement under section 519 companies act 2006 (4 pages) |
6 September 2012 | Appointment of Mr Robert David Anderson as a director (3 pages) |
17 August 2012 | Appointment of Mr William Floydd as a director (3 pages) |
17 August 2012 | Appointment of Mr William Floydd as a director (3 pages) |
10 August 2012 | Termination of appointment of Thomas Mackay as a director (2 pages) |
10 August 2012 | Termination of appointment of Thomas Mackay as a director (2 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 January 2012 | Director's details changed for Thomas Owen Mackay on 21 December 2011 (3 pages) |
4 January 2012 | Director's details changed for Thomas Owen Mackay on 21 December 2011 (3 pages) |
20 December 2011 | Appointment of Logica Cosec Limited as a secretary (3 pages) |
20 December 2011 | Appointment of Thomas Owen Mackay as a director (3 pages) |
20 December 2011 | Termination of appointment of Seamus Keating as a director (2 pages) |
20 December 2011 | Termination of appointment of Logica International Limited as a secretary (2 pages) |
20 December 2011 | Appointment of Thomas Owen Mackay as a director (3 pages) |
20 December 2011 | Termination of appointment of Seamus Keating as a director (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) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (14 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Statement of company's objects (2 pages) |
4 October 2011 | Resolutions
|
4 October 2011 | Statement of company's objects (2 pages) |
4 October 2011 | Resolutions
|
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 (12 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
23 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (14 pages) |
23 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (14 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) |
1 October 2010 | Termination of appointment of Thomas Mackay as a director (2 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (14 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 (14 pages) |
12 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (14 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 Thomas Owen Mackay 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) |
29 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
21 December 2008 | Appointment terminated director paul weaver (1 page) |
21 December 2008 | Director appointed thomas owen mackay (2 pages) |
21 December 2008 | Director appointed thomas owen mackay (2 pages) |
21 December 2008 | Appointment terminated director paul weaver (1 page) |
29 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
29 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
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) |
12 September 2008 | Resolutions
|
12 September 2008 | Resolutions
|
2 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (10 pages) |
18 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
6 November 2006 | Return made up to 12/10/06; full list of members (2 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
12 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
22 December 2005 | Director's particulars changed (1 page) |
22 December 2005 | Director's particulars changed (1 page) |
4 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
4 November 2005 | Return made up to 12/10/05; full list of members (2 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (8 pages) |
8 November 2004 | Return made up to 12/10/04; full list of members (5 pages) |
8 November 2004 | Return made up to 12/10/04; full list of members (5 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
15 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
6 November 2003 | Return made up to 12/10/03; full list of members (5 pages) |
6 November 2003 | Return made up to 12/10/03; full list of members (5 pages) |
21 June 2003 | Accounting reference date extended from 30/06/03 to 29/12/03 (1 page) |
21 June 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 (14 pages) |
11 February 2003 | Full accounts made up to 30 June 2002 (14 pages) |
11 November 2002 | Return made up to 12/10/02; full list of members (5 pages) |
11 November 2002 | Return made up to 12/10/02; full list of members (5 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
2 May 2002 | Full accounts made up to 30 June 2001 (14 pages) |
28 March 2002 | Director's particulars changed (1 page) |
28 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
15 November 2001 | Return made up to 12/10/01; full list of members (5 pages) |
15 November 2001 | Return made up to 12/10/01; full list of members (5 pages) |
11 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
11 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
13 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
13 November 2000 | Return made up to 12/10/00; full list of members (6 pages) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
22 November 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
22 November 1999 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
12 November 1999 | Return made up to 12/10/99; full list of members
|
12 November 1999 | Return made up to 12/10/99; full list of members
|
20 May 1999 | Director resigned (1 page) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | New director appointed (2 pages) |
20 May 1999 | Director resigned (1 page) |
23 October 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
23 October 1998 | Accounts for a dormant company made up to 30 June 1998 (1 page) |
8 April 1998 | Resolutions
|
8 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
8 April 1998 | Accounts for a dormant company made up to 30 June 1997 (1 page) |
8 April 1998 | Resolutions
|
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
|
11 August 1997 | Director resigned (1 page) |
11 August 1997 | Director resigned (1 page) |
8 August 1997 | New director appointed (1 page) |
8 August 1997 | New director appointed (1 page) |
22 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
22 January 1997 | Accounts for a dormant company made up to 30 June 1996 (1 page) |
12 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
12 November 1996 | Return made up to 12/10/96; full list of members (6 pages) |
28 July 1996 | New director appointed (2 pages) |
28 July 1996 | New director appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
14 March 1996 | Resolutions
|
26 February 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
26 February 1996 | Accounts for a dormant company made up to 30 June 1995 (1 page) |
24 January 1996 | Return made up to 19/11/95; no change of members (6 pages) |
24 January 1996 | Return made up to 19/11/95; no change of members (6 pages) |
11 December 1995 | Secretary's particulars changed (4 pages) |
11 December 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |