Company NameLogex Healthcare Analytics Ltd
DirectorsPhilipp Jan Flach and Christopher Jonathan Holden
Company StatusActive
Company Number03727117
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 2 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Philipp Jan Flach
Date of BirthApril 1976 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed23 September 2019(20 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive Officer
Country of ResidenceNetherlands
Correspondence Address1329 Strawinskylaan
Amsterdam
1077 Xx
Director NameMr Christopher Jonathan Holden
Date of BirthOctober 1985 (Born 38 years ago)
NationalityAustralian
StatusCurrent
Appointed01 July 2022(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceNetherlands
Correspondence AddressClaude Debussylaan Claude Debussylaan 88, 6th Floo
1082 Md
Amsterdam
Netherlands
Secretary NameCanute Secretaries Limited (Corporation)
StatusCurrent
Appointed06 December 2019(20 years, 9 months after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressFifth Floor 27 Greville Street
London
EC1N 8TN
Director NameJacob Lars Ekman
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressKarlavagen 21
Stockholm
S-11421
Foreign
Director NameKurt Rosander
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleEngineer
Correspondence AddressVasterskogsvagen 13b
Vaxholm
S-18594
Sweden
Director NameHans Tholander
Date of BirthMay 1943 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed05 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOdengatan 85 5tr
Stockholm
S-11322
Sweden
Director NameHans Rickard Moestam
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed20 December 1999(9 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 23 December 2002)
RoleVice Presiden
Correspondence AddressErikslundsv 34
Taby 18753
Sweden
Director NameMr Peter Hill
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(9 months, 2 weeks after company formation)
Appointment Duration18 years (resigned 31 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address65 Sandy Lane
Cannock
Staffordshire
WS11 1RN
Director NameMr Anthony James Hodgson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(9 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 06 May 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Merchants Court
Markeaton Street
Derby
Derbyshire
DE22 3AP
Director NameMr Robin Bellis-Jones
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(9 months, 2 weeks after company formation)
Appointment Duration18 years (resigned 31 December 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHolly Grove
4 Inkerman Drive
Hazlemere
Buckinghamshire
HP15 7JJ
Director NameLars Naslund
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2000(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2001)
RoleSoftware Development Manager
Correspondence AddressRodervagen 47
Bonassund S-891 78
Sweden
Director NameAlf Ake Benny Strom
Date of BirthNovember 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed18 April 2000(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2002)
RoleManaging Director
Correspondence AddressKarnbogatan 2 C
647 30 Mariefred
Sweden
Director NameErik Lidman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed30 September 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2002)
RoleBusiness Manager
Correspondence AddressSolvagen 39 S 89142
Ornskoldsvik
89142
Sweden
Secretary NameAlison Williams
NationalityBritish
StatusResigned
Appointed30 September 2001(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 November 2005)
RoleHead Of Marketing
Correspondence Address5 Fonmon Park Road
Rhoose
Barry
Vale Of Glamorgan
CF62 3BG
Wales
Secretary NameMr Peter Hill
NationalityBritish
StatusResigned
Appointed23 November 2005(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sandy Lane
Cannock
Staffordshire
WS11 1RN
Director NameMrs Neena Vivash
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 31 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBrambles Woodlands Close
Cranleigh
Surrey
GU6 7HP
Director NamePhilip Michael Garland
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(10 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 July 2022)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 27 Greville Street
London
EC1N 8TN
Secretary NamePhilip Michael Garland
NationalityBritish
StatusResigned
Appointed28 October 2009(10 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2015)
RoleCompany Director
Correspondence Address25 Watling Street
London
EC4M 9BR
Secretary NameMr Peter Hill
StatusResigned
Appointed01 January 2015(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 2017)
RoleCompany Director
Correspondence AddressHarance House Rumer Hill Business Estate
Rumer Hill Road
Cannock
Staffordshire
WS11 0ET
Director NameMr Kari Lappalainen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFinnish
StatusResigned
Appointed01 January 2018(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressHarance House Rumer Hill Business Estate
Rumer Hill Road
Cannock
Staffordshire
WS11 0ET
Director NameMr Rickard Hans Moestam
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 2018(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 August 2019)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressHarance House Rumer Hill Business Estate
Rumer Hill Road
Cannock
Staffordshire
WS11 0ET
Director NameMr Sebastian James Adam Kerr
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(18 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2022)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 27 Greville Street
London
EC1N 8TN
Director NameGCS Corporate Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebellisjoneshill.co.uk
Email address[email protected]
Telephone020 73235033
Telephone regionLondon

Location

Registered AddressFifth Floor
27 Greville Street
London
EC1N 8SU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

510 at £1Bellis-jones Hill Group LTD
51.00%
Ordinary A
465 at £1Bellis-jones Hill Group LTD
46.50%
Ordinary B
25 at £1Alison Williams
2.50%
Ordinary B

Financials

Year2014
Net Worth£59,968
Cash£3,912
Current Liabilities£690,969

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (4 months, 4 weeks from now)

Charges

21 June 2023Delivered on: 23 June 2023
Persons entitled: Sixth Street Specialty Lending Europe Ii Advisors, LTD., as Security Agent

Classification: A registered charge
Outstanding
18 October 2006Delivered on: 21 October 2006
Satisfied on: 5 October 2010
Persons entitled: Mount Eden Land Limited

Classification: A rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: The deposited sum.
Fully Satisfied
23 December 2002Delivered on: 10 January 2003
Satisfied on: 5 October 2010
Persons entitled: Prodacapo Ab

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company with full title guarantee and as security for the payment and discharge of all liabilities charges in favour of the lender by first floating charge its undertaking and all its assets, both present and future excluding the rent deposit deed account and all real property belonging to it;.
Fully Satisfied
12 November 2001Delivered on: 14 November 2001
Satisfied on: 5 October 2010
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: Rent deposit of £6,865.00.
Fully Satisfied

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
12 September 2023Confirmation statement made on 12 September 2023 with updates (4 pages)
23 June 2023Registration of charge 037271170004, created on 21 June 2023 (39 pages)
27 March 2023Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom to Fifth Floor 27 Greville Street London EC1N 8SU on 27 March 2023 (1 page)
27 March 2023Secretary's details changed for Canute Secretaries Limited on 27 March 2023 (1 page)
30 November 2022Statement of capital following an allotment of shares on 30 November 2022
  • GBP 5,001,000
(3 pages)
28 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
5 August 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 August 2022Memorandum and Articles of Association (12 pages)
26 July 2022Appointment of Mr Christopher Jonathan Holden as a director on 1 July 2022 (2 pages)
26 July 2022Termination of appointment of Sebastian James Adam Kerr as a director on 1 March 2022 (1 page)
26 July 2022Termination of appointment of Philip Michael Garland as a director on 1 July 2022 (1 page)
10 February 2022Resolutions
  • RES13 ‐ Name change 09/09/2020
(1 page)
10 February 2022Resolutions
  • RES13 ‐ Name change 09/09/2020
(1 page)
7 February 2022Memorandum and Articles of Association (12 pages)
12 November 2021Secretary's details changed for Canute Secretaries Limited on 12 November 2021 (1 page)
10 October 2021Registered office address changed from 17-18 Aylesbury Street London EC1R 0DB United Kingdom to Fifth Floor 27 Greville Street London EC1N 8TN on 10 October 2021 (1 page)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 September 2020Confirmation statement made on 12 September 2020 with updates (5 pages)
10 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-09
(3 pages)
13 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
23 January 2020Cessation of Logex Group B.V. as a person with significant control on 31 December 2019 (1 page)
23 January 2020Notification of a person with significant control statement (2 pages)
16 January 2020Change of details for Logex Group B.V. as a person with significant control on 16 January 2020 (2 pages)
6 January 2020Cessation of Philip Michael Garland as a person with significant control on 31 December 2019 (1 page)
6 January 2020Notification of Logex Group B.V. as a person with significant control on 31 December 2019 (2 pages)
17 December 2019Appointment of Canute Secretaries Limited as a secretary on 6 December 2019 (2 pages)
17 December 2019Registered office address changed from Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET England to 17-18 Aylesbury Street London EC1R 0DB on 17 December 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
24 September 2019Director's details changed for Mr Philipp Jan Flach on 23 September 2019 (2 pages)
24 September 2019Appointment of Mr Philipp Jan Flach as a director on 23 September 2019 (2 pages)
23 September 2019Termination of appointment of Kari Lappalainen as a director on 20 March 2019 (1 page)
23 September 2019Termination of appointment of Rickard Hans Moestam as a director on 23 August 2019 (1 page)
10 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-09
(3 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
9 August 2018Withdrawal of a person with significant control statement on 9 August 2018 (2 pages)
9 August 2018Notification of Philip Michael Garland as a person with significant control on 1 January 2018 (2 pages)
24 July 2018Notification of a person with significant control statement (2 pages)
18 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
18 April 2018Appointment of Mr Kari Lappalainen as a director on 1 January 2018 (2 pages)
12 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
6 March 2018Cessation of Bellis-Jones Hill Group Ltd as a person with significant control on 31 December 2017 (1 page)
6 March 2018Cessation of Bellis-Jones Hill Group Ltd as a person with significant control on 31 December 2017 (1 page)
23 January 2018Appointment of Mr Rickard Hans Moestam as a director on 1 January 2018 (2 pages)
22 January 2018Director's details changed for Philip Michael Garland on 1 January 2018 (2 pages)
20 January 2018Appointment of Mr Sebastian James Adam Kerr as a director on 1 January 2018 (2 pages)
20 January 2018Director's details changed for Philip Michael Garland on 1 January 2018 (2 pages)
19 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15
(3 pages)
18 January 2018Termination of appointment of Robin Bellis-Jones as a director on 31 December 2017 (1 page)
18 January 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
18 January 2018Termination of appointment of Peter Hill as a director on 31 December 2017 (1 page)
8 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 July 2017Termination of appointment of Peter Hill as a secretary on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Peter Hill as a secretary on 3 July 2017 (1 page)
4 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 June 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
20 June 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
1 June 2016Registered office address changed from 25 Watling Street London EC4M 9BR to Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 1 June 2016 (1 page)
1 June 2016Registered office address changed from 25 Watling Street London EC4M 9BR to Harance House Rumer Hill Business Estate Rumer Hill Road Cannock Staffordshire WS11 0ET on 1 June 2016 (1 page)
28 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1,000
(6 pages)
28 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-28
  • GBP 1,000
(6 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
7 September 2015Termination of appointment of Anthony James Hodgson as a director on 6 May 2015 (1 page)
7 September 2015Termination of appointment of Anthony James Hodgson as a director on 6 May 2015 (1 page)
7 September 2015Termination of appointment of Anthony James Hodgson as a director on 6 May 2015 (1 page)
27 March 2015Appointment of Mr Peter Hill as a secretary on 1 January 2015 (2 pages)
27 March 2015Appointment of Mr Peter Hill as a secretary on 1 January 2015 (2 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(7 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(7 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(7 pages)
27 March 2015Appointment of Mr Peter Hill as a secretary on 1 January 2015 (2 pages)
26 March 2015Termination of appointment of Philip Michael Garland as a secretary on 1 January 2015 (1 page)
26 March 2015Termination of appointment of Philip Michael Garland as a secretary on 1 January 2015 (1 page)
26 March 2015Termination of appointment of Philip Michael Garland as a secretary on 1 January 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(8 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(8 pages)
20 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(8 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
25 July 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (8 pages)
2 October 2012Termination of appointment of Neena Vivash as a director (1 page)
2 October 2012Termination of appointment of Neena Vivash as a director (1 page)
19 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
8 May 2012Auditor's resignation (1 page)
8 May 2012Auditor's resignation (1 page)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (9 pages)
10 August 2011Accounts for a medium company made up to 31 December 2010 (9 pages)
10 August 2011Accounts for a medium company made up to 31 December 2010 (9 pages)
1 April 2011Director's details changed for Philip Michael Garland on 1 April 2011 (2 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
1 April 2011Director's details changed for Mr Anthony James Hodgson on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Philip Michael Garland on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Anthony James Hodgson on 1 April 2011 (2 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (9 pages)
1 April 2011Director's details changed for Philip Michael Garland on 1 April 2011 (2 pages)
1 April 2011Director's details changed for Mr Anthony James Hodgson on 1 April 2011 (2 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (8 pages)
4 October 2010Full accounts made up to 31 December 2009 (10 pages)
4 October 2010Full accounts made up to 31 December 2009 (10 pages)
2 August 2010Annual return made up to 5 March 2010 with a full list of shareholders (9 pages)
2 August 2010Annual return made up to 5 March 2010 with a full list of shareholders (9 pages)
2 August 2010Annual return made up to 5 March 2010 with a full list of shareholders (9 pages)
6 April 2010Termination of appointment of Peter Hill as a secretary (1 page)
6 April 2010Termination of appointment of Peter Hill as a secretary (1 page)
20 January 2010Appointment of Philip Michael Garland as a director (3 pages)
20 January 2010Appointment of Philip Michael Garland as a secretary (3 pages)
20 January 2010Appointment of Philip Michael Garland as a director (3 pages)
20 January 2010Appointment of Philip Michael Garland as a secretary (3 pages)
16 September 2009Director appointed neena vivash (1 page)
16 September 2009Director appointed neena vivash (1 page)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 May 2009Return made up to 05/03/09; full list of members (6 pages)
27 May 2009Return made up to 05/03/09; full list of members (6 pages)
1 May 2009Gbp sr 40000@1 (3 pages)
1 May 2009Gbp sr 40000@1 (3 pages)
3 November 2008Registered office changed on 03/11/2008 from kenilworth house 79-80 margaret street london W1W 8TA (1 page)
3 November 2008Registered office changed on 03/11/2008 from kenilworth house 79-80 margaret street london W1W 8TA (1 page)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 June 2008Return made up to 05/03/08; full list of members (8 pages)
20 June 2008Return made up to 05/03/08; full list of members (8 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 05/03/07; full list of members (5 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 05/03/07; full list of members (5 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
14 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 March 2006Return made up to 05/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2006Nc inc already adjusted 14/12/05 (2 pages)
7 February 2006Nc inc already adjusted 14/12/05 (2 pages)
27 January 2006Ad 14/12/05--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages)
27 January 2006Ad 14/12/05--------- £ si 40000@1=40000 £ ic 1000/41000 (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 March 2005Return made up to 05/03/05; full list of members (8 pages)
15 March 2005Return made up to 05/03/05; full list of members (8 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 March 2004Return made up to 05/03/04; full list of members (8 pages)
29 March 2004Return made up to 05/03/04; full list of members (8 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 August 2003Secretary's particulars changed (1 page)
4 August 2003Secretary's particulars changed (1 page)
9 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2003Director resigned (1 page)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 January 2003Director resigned (2 pages)
21 January 2003Director resigned (2 pages)
21 January 2003Director resigned (2 pages)
21 January 2003Director resigned (2 pages)
21 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 January 2003Director resigned (1 page)
10 January 2003Particulars of mortgage/charge (9 pages)
10 January 2003Particulars of mortgage/charge (9 pages)
20 September 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
20 September 2002Return made up to 05/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
20 August 2002New director appointed (1 page)
20 August 2002New director appointed (1 page)
20 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 May 2002Secretary resigned (1 page)
16 May 2002Secretary resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002New secretary appointed (2 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 October 2001Return made up to 05/03/01; full list of members (8 pages)
27 October 2001Return made up to 05/03/01; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
1 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
12 April 2000Return made up to 05/03/00; full list of members (9 pages)
12 April 2000Return made up to 05/03/00; full list of members (9 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
16 February 2000Ad 20/12/99--------- £ si 508@1=508 £ ic 2/510 (2 pages)
16 February 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
16 February 2000Ad 20/12/99--------- £ si 490@1=490 £ ic 510/1000 (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 February 2000Ad 20/12/99--------- £ si 490@1=490 £ ic 510/1000 (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 February 2000Director resigned (1 page)
16 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
16 February 2000Memorandum and Articles of Association (28 pages)
16 February 2000Memorandum and Articles of Association (28 pages)
16 February 2000Ad 20/12/99--------- £ si 508@1=508 £ ic 2/510 (2 pages)
4 January 2000Company name changed prodacapo uk LIMITED\certificate issued on 05/01/00 (2 pages)
4 January 2000Company name changed prodacapo uk LIMITED\certificate issued on 05/01/00 (2 pages)
8 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999Director resigned (1 page)
11 March 1999Secretary resigned (1 page)
11 March 1999Secretary resigned (1 page)
5 March 1999Incorporation (26 pages)
5 March 1999Incorporation (26 pages)