London
EC2Y 9LY
Director Name | Mr Kirston Gareth Winters |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor London Fruit & Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Ms Michelle Lesley Hallett |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Compliance Officer, Financial Services |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Duval Square London E1 6PW |
Director Name | Nicholas John Dyne |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 18 years, 2 months (resigned 30 September 2011) |
Role | Company Director |
Correspondence Address | Anchor Cottage The Front Holywell St Ives Cambridgeshire PE17 3TG |
Secretary Name | Simon Nicholas Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 2 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 30 Lancaster Road Leytonstone London E11 3EJ |
Director Name | Sture Soren Kelmeling |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 19 April 1994(10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | Alisbachweg 26 Oberageri Canton Zug Ch6315 |
Director Name | Alan Law |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 April 2003) |
Role | Company Director |
Correspondence Address | Townsend House Wallingford Road Streatley Berkshire RG8 9JX |
Director Name | John Eric Sanderson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 6 Saint Davids Close Stevenage Hertfordshire SG1 4UZ |
Director Name | Simon Nicholas Johnson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 17 October 2001) |
Role | Consultant |
Correspondence Address | 30 Lancaster Road Leytonstone London E11 3EJ |
Director Name | Mr Brian William Cappell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2000(7 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 April 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Myrtle House Siston Hill Bristol BS30 5LU |
Secretary Name | Mr Brian William Cappell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2003) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Myrtle House Siston Hill Bristol BS30 5LU |
Secretary Name | Natascha Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2006) |
Role | Company Director |
Correspondence Address | 94 City Way Rochester Kent ME1 2AE |
Secretary Name | Guy Llewelyn Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(12 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 25 September 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Poplar Walk London SE24 0BX |
Secretary Name | Mr John Patrick Stephen Leyden |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2006(12 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Welbeck Court Addison Bridge Place London W14 8XW |
Director Name | Mr Nicholas George Gretton |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 274 Musters Road West Bridgford Nottingham NG2 7DR |
Secretary Name | Mr Nicholas George Gretton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(13 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 274 Musters Road West Bridgford Nottingham NG2 7DR |
Director Name | Mr Howard Martin Tolman |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 June 2008) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 15 Egg Hall Epping Essex CM16 6SA |
Director Name | John Douglas Jessop |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 27 March 2007(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2011) |
Role | Executive |
Correspondence Address | White Ladyes 22 Clare Hill Esher Surrey KT10 9NB |
Director Name | Andrew Adnitt |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 September 2011) |
Role | Chief Technology Officer |
Correspondence Address | 1 Oldbury Grove Beaconsfield Buckinghamshire HP9 2AJ |
Secretary Name | Miss Dilshad Gilani |
---|---|
Status | Resigned |
Appointed | 27 March 2008(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2011) |
Role | Financial Controller |
Correspondence Address | 10 Herbert Court Fulmar Close Surbiton Surrey KT5 8QH |
Director Name | Mr John Barber |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2011) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wellfields Loughton Essex IG10 1NX |
Director Name | Mike Bodson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Jeffrey Andrew Gooch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Kevin Andrew Gould |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(18 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor Ropemwker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | David Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | 5th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Secretary Name | Damien Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 November 2014) |
Role | Company Director |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Lance Darrell Gordon Uggla |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British And Canadian |
Status | Resigned |
Appointed | 15 July 2016(23 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 July 2018) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2016(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Ms Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 2021) |
Role | Vp Accounting |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | Hazlitt Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2005) |
Correspondence Address | 7 Bath Place London EC2A 3DR |
Website | markit.com |
---|---|
Email address | [email protected] |
Telephone | 07 528169652 |
Telephone region | Mobile |
Registered Address | 2nd Floor London Fruit & Wool Exchange 1 Duval Square London E1 6PW |
---|---|
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Dynamic It Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,900,000 |
Net Worth | -£3,585,000 |
Cash | £675,000 |
Current Liabilities | £7,147,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
7 May 2003 | Delivered on: 8 May 2003 Satisfied on: 10 September 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
---|---|
14 April 2003 | Delivered on: 19 April 2003 Satisfied on: 4 June 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 June 1998 | Delivered on: 26 June 1998 Satisfied on: 2 May 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re logicscope realisations limited barclays high interest business account number 30085944. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details. Fully Satisfied |
24 July 1995 | Delivered on: 28 July 1995 Satisfied on: 2 May 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. See the mortgage charge document for full details. Fully Satisfied |
15 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
---|---|
23 August 2023 | Full accounts made up to 31 December 2022 (34 pages) |
14 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
23 August 2022 | Registered office address changed from 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY United Kingdom to 2nd Floor London Fruit & Wool Exchange 1 Duval Square London E1 6PW on 23 August 2022 (1 page) |
9 August 2022 | Full accounts made up to 31 December 2021 (35 pages) |
27 January 2022 | Previous accounting period extended from 30 November 2021 to 31 December 2021 (1 page) |
15 November 2021 | Confirmation statement made on 13 November 2021 with updates (4 pages) |
25 October 2021 | Resolutions
|
13 September 2021 | Full accounts made up to 30 November 2020 (31 pages) |
8 September 2021 | Appointment of Ms Michelle Lesley Hallett as a director on 1 September 2021 (2 pages) |
7 September 2021 | Termination of appointment of Christopher Guy Mcloughlin as a director on 1 September 2021 (1 page) |
7 September 2021 | Statement of capital following an allotment of shares on 29 July 2021
|
7 September 2021 | Termination of appointment of Kathryn Ann Owen as a director on 1 September 2021 (1 page) |
7 September 2021 | Appointment of Mr Kirston Gareth Winters as a director on 1 September 2021 (2 pages) |
29 March 2021 | Resolutions
|
29 March 2021 | Solvency Statement dated 05/03/21 (2 pages) |
29 March 2021 | Statement of capital on 29 March 2021
|
29 March 2021 | Statement by Directors (2 pages) |
7 December 2020 | Full accounts made up to 30 November 2019 (37 pages) |
27 November 2020 | Resolutions
|
13 November 2020 | Statement of capital following an allotment of shares on 12 November 2020
|
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (4 pages) |
3 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 30 November 2018 (21 pages) |
15 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
3 September 2018 | Full accounts made up to 30 November 2017 (26 pages) |
10 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
3 August 2018 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 30 July 2018 (1 page) |
3 August 2018 | Appointment of Mrs Kathryn Ann Owen as a director on 30 July 2018 (2 pages) |
3 November 2017 | Full accounts made up to 30 November 2016 (25 pages) |
3 November 2017 | Full accounts made up to 30 November 2016 (25 pages) |
31 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (25 pages) |
9 November 2016 | Amended full accounts made up to 31 December 2015 (25 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
29 July 2016 | Auditor's resignation (1 page) |
29 July 2016 | Auditor's resignation (1 page) |
20 July 2016 | Appointment of Mr. Lance Darrell Gordon Uggla as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Kevin Andrew Gould as a director on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr. Lance Darrell Gordon Uggla as a director on 15 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Kevin Andrew Gould as a director on 15 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Jeff Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jeff Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
2 September 2015 | Annual return made up to 1 August 2015 Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 August 2015 Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 1 August 2015 Statement of capital on 2015-09-02
|
31 December 2014 | Appointment of Robert Garwell as a secretary on 10 November 2014 (3 pages) |
31 December 2014 | Appointment of Robert Garwell as a secretary on 10 November 2014 (3 pages) |
23 December 2014 | Termination of appointment of Damien Jackson as a secretary on 10 November 2014 (2 pages) |
23 December 2014 | Termination of appointment of Damien Jackson as a secretary on 10 November 2014 (2 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 August 2014 | Annual return made up to 1 August 2014 Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 1 August 2014 Statement of capital on 2014-08-19
|
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 August 2013 | Appointment of Damien Jackson as a secretary (3 pages) |
14 August 2013 | Termination of appointment of David Bray as a secretary (2 pages) |
14 August 2013 | Termination of appointment of David Bray as a secretary (2 pages) |
14 August 2013 | Appointment of Damien Jackson as a secretary (3 pages) |
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
10 June 2013 | Registered office address changed from 5Th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from 5Th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY on 10 June 2013 (2 pages) |
16 May 2013 | Termination of appointment of Mike Bodson as a director (2 pages) |
16 May 2013 | Termination of appointment of Mike Bodson as a director (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (15 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (15 pages) |
13 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (15 pages) |
13 December 2011 | Statement of capital on 13 December 2011
|
13 December 2011 | Solvency statement dated 05/12/11 (1 page) |
13 December 2011 | Statement of capital on 13 December 2011
|
13 December 2011 | Solvency statement dated 05/12/11 (1 page) |
20 October 2011 | Termination of appointment of John Jessop as a director (2 pages) |
20 October 2011 | Appointment of Jeff Gooch as a director (3 pages) |
20 October 2011 | Termination of appointment of Dilshad Gilani as a secretary (2 pages) |
20 October 2011 | Termination of appointment of Andrew Adnitt as a director (2 pages) |
20 October 2011 | Termination of appointment of Nicholas Dyne as a director (2 pages) |
20 October 2011 | Appointment of Kevin Gould as a director (2 pages) |
20 October 2011 | Appointment of Jeff Gooch as a director (3 pages) |
20 October 2011 | Appointment of David Bray as a secretary (3 pages) |
20 October 2011 | Registered office address changed from 2Nd Floor Royal London House 22-25 Finsbury Square London Greater London EC2A 1DS on 20 October 2011 (2 pages) |
20 October 2011 | Termination of appointment of John Barber as a director (2 pages) |
20 October 2011 | Termination of appointment of John Barber as a director (2 pages) |
20 October 2011 | Appointment of Kevin Gould as a director (2 pages) |
20 October 2011 | Statement of company's objects (2 pages) |
20 October 2011 | Termination of appointment of John Jessop as a director (2 pages) |
20 October 2011 | Termination of appointment of Dilshad Gilani as a secretary (2 pages) |
20 October 2011 | Appointment of David Bray as a secretary (3 pages) |
20 October 2011 | Termination of appointment of Nicholas Dyne as a director (2 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Statement of company's objects (2 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Registered office address changed from 2Nd Floor Royal London House 22-25 Finsbury Square London Greater London EC2A 1DS on 20 October 2011 (2 pages) |
20 October 2011 | Appointment of Mike Bodson as a director (3 pages) |
20 October 2011 | Termination of appointment of Andrew Adnitt as a director (2 pages) |
20 October 2011 | Appointment of Mike Bodson as a director (3 pages) |
18 October 2011 | Change of name notice (2 pages) |
18 October 2011 | Company name changed logicscope LTD\certificate issued on 18/10/11
|
18 October 2011 | Company name changed logicscope LTD\certificate issued on 18/10/11
|
18 October 2011 | Change of name notice (2 pages) |
6 October 2011 | Auditor's resignation (1 page) |
6 October 2011 | Auditor's resignation (1 page) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 July 2011 | Annual return made up to 17 June 2011 (16 pages) |
20 July 2011 | Annual return made up to 17 June 2011 (16 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
29 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
11 January 2011 | Re section 519 (1 page) |
11 January 2011 | Re section 519 (1 page) |
5 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (16 pages) |
5 August 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (16 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 June 2010 | Full accounts made up to 31 December 2009 (18 pages) |
2 March 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
2 March 2010 | Amended accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Return made up to 17/06/09; full list of members; amend (10 pages) |
18 June 2009 | Return made up to 17/06/09; full list of members; amend (10 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
19 December 2008 | Return made up to 17/06/08; full list of members (5 pages) |
19 December 2008 | Return made up to 17/06/08; full list of members (5 pages) |
21 October 2008 | Director appointed john barber (2 pages) |
21 October 2008 | Director appointed john barber (2 pages) |
10 June 2008 | Appointment terminated director howard tolman (1 page) |
10 June 2008 | Appointment terminated director howard tolman (1 page) |
6 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
6 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 April 2008 | Secretary appointed miss dilshad gilani (1 page) |
1 April 2008 | Secretary appointed miss dilshad gilani (1 page) |
31 March 2008 | Appointment terminated secretary john leyden (1 page) |
31 March 2008 | Appointment terminated secretary john leyden (1 page) |
8 February 2008 | Full accounts made up to 31 December 2006 (15 pages) |
8 February 2008 | Full accounts made up to 31 December 2006 (15 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (2 pages) |
20 August 2007 | New director appointed (2 pages) |
4 July 2007 | Return made up to 17/06/07; full list of members (8 pages) |
4 July 2007 | Return made up to 17/06/07; full list of members (8 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
3 April 2007 | Company name changed logicscope realisations LIMITED\certificate issued on 03/04/07 (2 pages) |
3 April 2007 | Company name changed logicscope realisations LIMITED\certificate issued on 03/04/07 (2 pages) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | New secretary appointed (2 pages) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
14 November 2006 | New secretary appointed;new director appointed (2 pages) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
1 August 2006 | Return made up to 17/06/06; full list of members
|
1 August 2006 | Return made up to 17/06/06; full list of members
|
31 July 2006 | Registered office changed on 31/07/06 from: c/o guy thompson & co 4-14 tabernacle street london EC2A 4LU (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: c/o guy thompson & co 4-14 tabernacle street london EC2A 4LU (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | Secretary resigned (1 page) |
14 February 2006 | New secretary appointed (2 pages) |
22 September 2005 | Amended accounts made up to 31 December 2003 (19 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
22 September 2005 | Amended accounts made up to 31 December 2003 (19 pages) |
22 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
7 September 2005 | Return made up to 17/06/05; full list of members (8 pages) |
7 September 2005 | Return made up to 17/06/05; full list of members (8 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o guy thompson and co 4-14 tabernacle street london EC2A 4LU (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: c/o guy thompson and co 4-14 tabernacle street london EC2A 4LU (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 64 great eastern street london EC2A 3QR (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: 64 great eastern street london EC2A 3QR (1 page) |
16 June 2005 | Auditor's resignation (1 page) |
16 June 2005 | Auditor's resignation (1 page) |
2 December 2004 | Total exemption full accounts made up to 31 December 2003 (17 pages) |
2 December 2004 | Total exemption full accounts made up to 31 December 2003 (17 pages) |
3 September 2004 | Return made up to 17/06/04; full list of members (7 pages) |
3 September 2004 | Return made up to 17/06/04; full list of members (7 pages) |
30 July 2003 | Return made up to 17/06/03; full list of members (11 pages) |
30 July 2003 | Return made up to 17/06/03; full list of members (11 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Declaration of assistance for shares acquisition (4 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Declaration of assistance for shares acquisition (4 pages) |
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
9 June 2003 | Resolutions
|
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2003 | New director appointed (1 page) |
28 May 2003 | New director appointed (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | New secretary appointed (2 pages) |
16 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
10 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
8 May 2003 | Particulars of mortgage/charge (3 pages) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
19 April 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Return made up to 17/06/02; change of members
|
18 July 2002 | Return made up to 17/06/02; change of members
|
18 July 2002 | Director's particulars changed (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | New secretary appointed (2 pages) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Secretary resigned;director resigned (1 page) |
4 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
4 September 2001 | Full accounts made up to 31 December 2000 (19 pages) |
28 June 2001 | Return made up to 17/06/01; no change of members (8 pages) |
28 June 2001 | Return made up to 17/06/01; no change of members (8 pages) |
7 February 2001 | Resolutions
|
21 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
21 August 2000 | Full accounts made up to 31 December 1999 (20 pages) |
19 July 2000 | Return made up to 17/06/00; full list of members (11 pages) |
19 July 2000 | Return made up to 17/06/00; full list of members (11 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
13 September 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
13 September 1999 | Accounting reference date extended from 30/06/99 to 31/12/99 (1 page) |
15 July 1999 | Return made up to 17/06/99; change of members (6 pages) |
15 July 1999 | Return made up to 17/06/99; change of members (6 pages) |
21 May 1999 | Director's particulars changed (1 page) |
21 May 1999 | Director's particulars changed (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
20 May 1999 | Director's particulars changed (1 page) |
3 April 1999 | New director appointed (2 pages) |
3 April 1999 | New director appointed (2 pages) |
11 February 1999 | Full accounts made up to 30 June 1998 (20 pages) |
11 February 1999 | Full accounts made up to 30 June 1998 (20 pages) |
15 December 1998 | Resolutions
|
19 August 1998 | Return made up to 17/06/98; full list of members (6 pages) |
19 August 1998 | Return made up to 17/06/98; full list of members (6 pages) |
26 June 1998 | Particulars of mortgage/charge (5 pages) |
26 June 1998 | Particulars of mortgage/charge (5 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
12 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
12 February 1998 | Full accounts made up to 30 June 1997 (16 pages) |
23 July 1997 | Return made up to 17/06/97; full list of members (6 pages) |
23 July 1997 | Return made up to 17/06/97; full list of members (6 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (14 pages) |
18 July 1996 | Return made up to 17/06/96; no change of members (4 pages) |
18 July 1996 | Return made up to 17/06/96; no change of members (4 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
22 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: 24 holywell row london EC2A 4JB (1 page) |
2 October 1995 | Registered office changed on 02/10/95 from: 24 holywell row london EC2A 4JB (1 page) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
28 July 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Return made up to 17/06/95; full list of members (6 pages) |
13 June 1995 | Return made up to 17/06/95; full list of members (6 pages) |
9 June 1995 | Ad 30/05/95-02/06/95 £ si 80000@1=80000 £ ic 100000/180000 (2 pages) |
9 June 1995 | Ad 30/05/95-02/06/95 £ si 80000@1=80000 £ ic 100000/180000 (2 pages) |
12 May 1995 | Full accounts made up to 30 June 1994 (22 pages) |
12 May 1995 | Full accounts made up to 30 June 1994 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 July 1994 | Resolutions
|
1 July 1994 | Resolutions
|
22 June 1994 | Return made up to 17/06/94; full list of members
|
22 June 1994 | Return made up to 17/06/94; full list of members
|
30 July 1993 | Resolutions
|
30 July 1993 | Resolutions
|
17 June 1993 | Incorporation (19 pages) |
17 June 1993 | Incorporation (19 pages) |