Company NameLogica International Limited
Company StatusActive - Proposal to Strike off
Company Number01237299
CategoryPrivate Limited Company
Incorporation Date12 December 1975(48 years, 4 months ago)
Previous NamesStokevale Limited and Video Typing Systems Limited

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(38 years, 10 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(42 years, 1 month 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(42 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Director NameMr Darryl Eades
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2020(44 years, 10 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 NameMichael Thomas De Val
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(15 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oakley Road
Chinnor
Oxfordshire
OX39 4HB
Director NameMr David William Mann
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTheydon Copt Forest Side
Epping
Essex
CM16 4ED
Director NameMs Marion Joyce Lewis
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(15 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 June 1994)
RoleCompany Director
Correspondence Address6 Evelyn Road
Richmond
Surrey
TW9 2TF
Director NameMr Graham Peter Muir
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(15 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Epple Road
Fulham
London
SW6 4DH
Director NameAndrew Ferguson Given
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed12 October 1991(15 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 May 1999)
RoleCompany Director
Correspondence Address65 Queens Court
Queens Road
Richmond
Surrey
TW10 6LB
Director NameMr Michael Herbert Forrester
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(15 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 August 1996)
RoleCompany Director
Correspondence Address8 Willow Park
Otford
Sevenoaks
Kent
TN14 5NE
Director NameMr Richard John Piper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerryfield
St Georges Road
Bickley
Kent
BR1 2LD
Director NameMr John Fredrick Polhill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(15 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 August 1993)
RoleCompany Director
Correspondence Address49 Jerome Drive
St Albans
Hertfordshire
AL3 4LT
Secretary NameGerry Absalom
NationalityBritish
StatusResigned
Appointed12 October 1991(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 December 1994)
RoleCompany Director
Correspondence Address303a Cavendish Road
Balham
London
SW12 0PQ
Director NameMr James Proctor Humphris
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 December 1993)
RoleCompany Director
Correspondence Address88 Agar Grove
London
NW1 9TL
Director NameBrian Vivian Martin
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1992(16 years, 9 months after company formation)
Appointment Duration11 months (resigned 24 August 1993)
RoleCompany Director
Correspondence AddressHuseby Upper Court Road
Woldingham
Caterham
Surrey
CR3 7BF
Director NameMr Ronald William Daniels
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(17 years after company formation)
Appointment Duration1 year (resigned 28 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Beeches Walk
Carshalton Beeches
Carshalton
Surrey
SM5 4JT
Director NameMr James Anthony Patrick McKenna
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(17 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 August 1996)
RoleGroup Personnel Director
Country of ResidenceEngland
Correspondence AddressPetersfield 86 Monkton Farleigh
Bradford-On-Avon
Wiltshire
BA15 2QJ
Secretary NameDavid Charles Walker
NationalityBritish
StatusResigned
Appointed23 December 1994(19 years after company formation)
Appointment Duration6 years, 3 months (resigned 06 April 2001)
RoleSolicitor
Correspondence Address6 Evelyn Road
Richmond
Surrey
TW9 2TF
Secretary NamePaul Weaver
NationalityBritish
StatusResigned
Appointed21 November 1995(19 years, 11 months after company formation)
Appointment Duration13 years (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Brookside
Billericay
Essex
CM11 1DT
Director NameJonathan Ashcroft
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(20 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (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(21 years, 7 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
Secretary NameCarol Gear
NationalityBritish
StatusResigned
Appointed28 January 1999(23 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address8 Copford Road
Billericay
Essex
CM11 2DU
Director NameMr Seamus Declan Keating
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed03 April 2000(24 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 December 2011)
RoleChief Executive Officer & Ops
Country of ResidenceUnited Kingdom
Correspondence Address250 Brook Drive
Green Park
Reading
RG2 6UA
Secretary NameCaroline Ann Drake
StatusResigned
Appointed02 December 2003(27 years, 12 months after company formation)
Appointment Duration7 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address11 Woodfield Close
Ashtead
Surrey
KT21 2RT
Secretary NameMrs Josephine Eleanor Gomm
NationalityBritish
StatusResigned
Appointed28 June 2004(28 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Langstone Close
Crawley
West Sussex
RH10 7JR
Secretary NameTeresa Louise Egan
NationalityBritish
StatusResigned
Appointed28 June 2004(28 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 December 2011)
RoleCompany Director
Correspondence Address8 Caldbeck Avenue
Worcester Park
Surrey
KT4 8BQ
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed12 September 2005(29 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Millside Place
Isleworth
Middlesex
TW7 6BU
Secretary NameMrs Alice Rivers
NationalityBritish
StatusResigned
Appointed20 August 2007(31 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 2011)
RoleCompany Director
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(32 years, 12 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 NameMr Gavin Peter Griggs
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2010(34 years, 9 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 NameWilliam Floyd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(36 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
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(36 years, 8 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(36 years, 9 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(36 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 23 October 2020)
RoleVice President Finance Uk, Cgi
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
14th Floor
London
EC3M 3BY
Secretary NameLogica Cosec Limited (Corporation)
StatusResigned
Appointed07 December 2011(36 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

77.2m at €1Cgi Suomi Oy
100.00%
Preferred A
1 at £1Cgi Suomi Oy
0.00%
Ordinary

Financials

Year2014
Turnover£18,252,000
Net Worth£96,474,000
Current Liabilities£20,516,000

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
Satisfied on: 22 October 1986
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to barclays bank PLC as agents and trustee for the banks (as defined) on any account whatsoever.
Particulars: Fixed charge on goodwill, all trademarks, and all interests or rights of the company (see doc M32).
Fully Satisfied
11 November 1985Delivered on: 26 November 1985
Satisfied on: 22 October 1986
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All moneys due or to become due from the company to barclays bank PLC as agents and trustee for the banks (as defined) on any account whatsoever.
Particulars: All copyrights and rights in the neture of copyright (see doc M31).
Fully Satisfied
16 August 1985Delivered on: 3 September 1985
Satisfied on: 22 October 1986
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 M30). 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)
23 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
2 October 2023Application to strike the company off the register (1 page)
14 July 2023Full accounts made up to 30 September 2022 (20 pages)
30 January 2023Termination of appointment of Francois Boulanger as a director on 16 January 2023 (1 page)
30 January 2023Appointment of Mr Steve Perron as a director on 16 January 2023 (2 pages)
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)
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 (22 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 (23 pages)
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 updates (4 pages)
27 August 2019Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR (1 page)
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)
3 July 2019Full accounts made up to 30 September 2018 (20 pages)
15 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
5 March 2019Solvency Statement dated 04/03/19 (2 pages)
5 March 2019Statement by Directors (2 pages)
5 March 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 March 2019Statement of capital on 5 March 2019
  • GBP 1
(3 pages)
16 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
23 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 Holdco Two 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 2018Termination of appointment of Stephen Mark Thorn as a director on 9 January 2018 (1 page)
22 January 2018Appointment of Miss Tara Mcgeehan as a director on 19 January 2018 (2 pages)
25 October 2017Confirmation statement made on 12 October 2017 with updates (3 pages)
25 October 2017Confirmation statement made on 12 October 2017 with updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (25 pages)
6 July 2017Full accounts made up to 30 September 2016 (25 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 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)
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 (22 pages)
7 July 2016Full accounts made up to 30 September 2015 (22 pages)
13 January 2016Cancellation of shares. Statement of capital on 25 September 2015
  • EUR 55,498,804
  • GBP 1
(4 pages)
13 January 2016Cancellation of shares. Statement of capital on 25 September 2015
  • EUR 55,498,804
  • GBP 1
(4 pages)
31 December 2015Purchase of own shares. (3 pages)
31 December 2015Cancellation of shares. Statement of capital on 25 September 2015
  • GBP 1
  • EUR 5,598,804
(4 pages)
31 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
31 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
31 December 2015Purchase of own shares. (3 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
  • EUR 77,207,699
  • GBP 1
(6 pages)
9 November 2015Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 15 October 2015 (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 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 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • EUR 77,207,699
  • GBP 1
(6 pages)
9 November 2015Director's details changed for Mr Faris Mehdi Kadhim Mohammed on 15 October 2015 (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 inspection address has been changed to 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)
25 September 2015Statement by Directors (4 pages)
25 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 September 2015Statement of capital on 25 September 2015
  • GBP 1.00
  • EUR 77,207,699
(4 pages)
25 September 2015Solvency Statement dated 25/09/15 (3 pages)
25 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
25 September 2015Statement by Directors (4 pages)
25 September 2015Statement of capital on 25 September 2015
  • GBP 1.00
  • EUR 77,207,699
(4 pages)
25 September 2015Solvency Statement dated 25/09/15 (3 pages)
24 September 2015Statement by Directors (3 pages)
24 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 September 2015Solvency Statement dated 24/09/15 (3 pages)
24 September 2015Statement of capital on 24 September 2015
  • GBP 1.00
  • EUR 152,207,699
(4 pages)
24 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 September 2015Statement by Directors (3 pages)
24 September 2015Solvency Statement dated 24/09/15 (3 pages)
24 September 2015Statement of capital on 24 September 2015
  • GBP 1.00
  • EUR 152,207,699
(4 pages)
1 July 2015Full accounts made up to 30 September 2014 (24 pages)
1 July 2015Full accounts made up to 30 September 2014 (24 pages)
19 November 2014Full accounts made up to 30 September 2013 (26 pages)
19 November 2014Full accounts made up to 30 September 2013 (26 pages)
5 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • EUR 152,207,699
  • GBP 168,119,049
(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
  • EUR 152,207,699
  • GBP 168,119,049
(5 pages)
8 October 2014Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 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)
8 October 2014Termination of appointment of Robert David Anderson as a director on 30 September 2014 (2 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 December 2013Memorandum and Articles of Association (10 pages)
18 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
18 December 2013Memorandum and Articles of Association (10 pages)
26 November 2013Full accounts made up to 30 September 2012 (29 pages)
26 November 2013Full accounts made up to 30 September 2012 (29 pages)
31 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • EUR 152,207,699
  • GBP 168,119,049
(5 pages)
31 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • EUR 152,207,699
  • GBP 168,119,049
(5 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 168,119,049.00
  • EUR 152,207,699.00
(4 pages)
28 August 2013Statement of capital following an allotment of shares on 21 August 2013
  • GBP 168,119,049.00
  • EUR 152,207,699.00
(4 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)
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 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)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
4 October 2012Termination of appointment of Gavin Griggs as a director (1 page)
4 October 2012Termination of appointment of Gavin Griggs as a director (1 page)
4 October 2012Appointment of Mr. Timothy Walter Gregory as a director (2 pages)
4 October 2012Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages)
4 October 2012Appointment of Mr. Timothy Walter Gregory as a director (2 pages)
4 October 2012Appointment of Mr. Faris Mehdi Kadhim Mohammed as a director (2 pages)
24 September 2012Termination of appointment of William Floyd as a director (2 pages)
24 September 2012Termination of appointment of William Floyd as a director (2 pages)
6 September 2012Appointment of Mr Robert David Anderson as a director (3 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)
31 July 2012Full accounts made up to 31 December 2011 (28 pages)
31 July 2012Full accounts made up to 31 December 2011 (28 pages)
22 December 2011Termination of appointment of Josephine Gomm as a secretary (2 pages)
22 December 2011Termination of appointment of Josephine Gomm as a secretary (2 pages)
20 December 2011Termination of appointment of Arthur Birchall as a secretary (2 pages)
20 December 2011Termination of appointment of Teresa Egan as a secretary (2 pages)
20 December 2011Termination of appointment of Seamus Keating as a director (2 pages)
20 December 2011Appointment of William Floyd as a director (3 pages)
20 December 2011Termination of appointment of Teresa Egan as a secretary (2 pages)
20 December 2011Appointment of Logica Cosec Limited as a secretary (3 pages)
20 December 2011Termination of appointment of Arthur Birchall as a secretary (2 pages)
20 December 2011Termination of appointment of Alice Rivers as a secretary (2 pages)
20 December 2011Termination of appointment of Seamus Keating as a director (2 pages)
20 December 2011Appointment of Logica Cosec Limited as a secretary (3 pages)
20 December 2011Appointment of William Floyd as a director (3 pages)
20 December 2011Termination of appointment of Alice Rivers as a secretary (2 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
19 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • 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
  • RES10 ‐ Resolution of allotment of securities
  • 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 2011Full accounts made up to 31 December 2010 (27 pages)
8 July 2011Director's details changed for Mr Seamus Keating on 4 July 2011 (3 pages)
8 July 2011Full accounts made up to 31 December 2010 (27 pages)
8 July 2011Director's details changed for Mr Seamus Keating on 4 July 2011 (3 pages)
5 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
1 October 2010Appointment of Gavin Peter Griggs as a director (3 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)
6 July 2010Full accounts made up to 31 December 2009 (20 pages)
6 July 2010Full accounts made up to 31 December 2009 (20 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)
5 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 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)
26 October 2009Secretary's details changed for Alice Rivers on 11 October 2009 (3 pages)
26 October 2009Secretary's details changed for Alice Rivers on 11 October 2009 (3 pages)
27 July 2009Full accounts made up to 31 December 2008 (20 pages)
27 July 2009Full accounts made up to 31 December 2008 (20 pages)
21 December 2008Director appointed thomas owen mackay (2 pages)
21 December 2008Director appointed thomas owen mackay (2 pages)
21 December 2008Appointment terminate, director and secretary paul weaver logged form (1 page)
21 December 2008Appointment terminate, director and secretary paul weaver logged form (1 page)
27 November 2008Secretary's change of particulars / josephine gomm / 31/10/2008 (1 page)
27 November 2008Secretary's change of particulars / josephine gomm / 31/10/2008 (1 page)
7 November 2008Secretary's change of particulars / alice rivers / 31/10/2008 (1 page)
7 November 2008Secretary's change of particulars / alice rivers / 31/10/2008 (1 page)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
29 October 2008Return made up to 12/10/08; full list of members (4 pages)
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)
11 July 2008Full accounts made up to 31 December 2007 (19 pages)
11 July 2008Full accounts made up to 31 December 2007 (19 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)
31 August 2007New secretary appointed (2 pages)
31 August 2007New secretary appointed (2 pages)
9 July 2007Full accounts made up to 31 December 2006 (18 pages)
9 July 2007Full accounts made up to 31 December 2006 (18 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)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
13 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 December 2005Director's particulars changed (1 page)
22 December 2005Director's particulars changed (1 page)
6 November 2005Return made up to 12/10/05; full list of members (3 pages)
6 November 2005Return made up to 12/10/05; full list of members (3 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
5 July 2005Accounts for a dormant company made up to 31 December 2004 (3 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)
6 July 2004New secretary appointed (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004New secretary appointed (1 page)
6 July 2004New secretary appointed (1 page)
6 July 2004Secretary resigned (1 page)
6 July 2004Secretary resigned (1 page)
5 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
5 July 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
6 November 2003Return made up to 12/10/03; full list of members (6 pages)
6 November 2003Return made up to 12/10/03; full list of members (6 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)
11 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
11 February 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
12 November 2002Return made up to 12/10/02; full list of members (6 pages)
12 November 2002Return made up to 12/10/02; full list of members (6 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)
12 November 2001Return made up to 12/10/01; full list of members (6 pages)
12 November 2001Return made up to 12/10/01; full list of members (6 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
25 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
25 September 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
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 (7 pages)
13 November 2000Return made up to 12/10/00; full list of members (7 pages)
10 April 2000Director resigned (1 page)
10 April 2000New director appointed (2 pages)
10 April 2000Director resigned (1 page)
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
(7 pages)
12 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
8 March 1999Secretary's particulars changed (1 page)
8 March 1999Secretary's particulars changed (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999New secretary appointed (2 pages)
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
(27 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
(27 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)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
19 September 1996Director resigned (1 page)
19 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
16 September 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
12 August 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
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)
22 November 1995New secretary appointed (2 pages)
22 November 1995New secretary appointed (2 pages)
14 November 1995Return made up to 12/10/95; no change of members (6 pages)
14 November 1995Return made up to 12/10/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
28 November 1989Accounts for a dormant company made up to 30 June 1989 (3 pages)
28 November 1989Accounts for a dormant company made up to 30 June 1989 (3 pages)
14 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1986Company name changed video typing systems LIMITED\certificate issued on 28/07/86 (2 pages)
28 July 1986Company name changed video typing systems LIMITED\certificate issued on 28/07/86 (2 pages)
7 March 1984Accounts made up to 30 June 1982 (3 pages)
7 March 1984Accounts made up to 30 June 1982 (3 pages)
12 December 1975Certificate of incorporation (1 page)
12 December 1975Certificate of incorporation (1 page)
12 December 1975Incorporation (16 pages)
12 December 1975Incorporation (16 pages)