Company NameI-Logic Technologies UK Limited
DirectorPaul Robert Evans
Company StatusActive
Company Number11060687
CategoryPrivate Limited Company
Incorporation Date13 November 2017(6 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Secretary NameNeil Griffin
StatusCurrent
Appointed30 June 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Paul Robert Evans
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Ashley Graham Woods
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed13 November 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameMr Conor Gerard Clinch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2017(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Secretary NameMr Ashley Graham Woods
StatusResigned
Appointed13 November 2017(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Secretary NameMiss Tara Grimley
StatusResigned
Appointed18 December 2017(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 March 2018)
RoleCompany Director
Correspondence AddressLevel 26 30 St. Mary Axe
London
EC3A 8EP

Location

Registered AddressC/O Ion
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

10 June 2021Delivered on: 14 June 2021
Persons entitled: Lucid Trustee Services Limited

Classification: A registered charge
Outstanding
16 February 2021Delivered on: 17 February 2021
Persons entitled: Ubs Ag, Stamford Branch

Classification: A registered charge
Outstanding
21 December 2017Delivered on: 27 December 2017
Persons entitled: Ubs Ag, Stamford Branch (As Administrative Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
13 November 2023Change of details for I-Logic Holdings Limited as a person with significant control on 17 November 2017 (2 pages)
13 November 2023Notification of Acuris International Limited as a person with significant control on 16 February 2021 (2 pages)
13 November 2023Notification of I-Logic Holdings Limited as a person with significant control on 13 November 2017 (2 pages)
24 July 2023Full accounts made up to 31 December 2022 (34 pages)
17 May 2023Full accounts made up to 31 December 2021 (33 pages)
15 November 2022Notification of Andrea Pignataro as a person with significant control on 15 November 2022 (2 pages)
15 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
15 November 2022Cessation of Ion Investment Group Limited as a person with significant control on 15 November 2022 (1 page)
14 November 2022Termination of appointment of Conor Gerard Clinch as a director on 31 October 2022 (1 page)
31 October 2022Appointment of Mr Paul Robert Evans as a director on 31 October 2022 (2 pages)
24 October 2022Statement of capital following an allotment of shares on 16 February 2021
  • USD 6,744,500
(4 pages)
9 August 2022Auditor's resignation (2 pages)
25 July 2022Full accounts made up to 31 December 2020 (23 pages)
12 November 2021Confirmation statement made on 12 November 2021 with updates (5 pages)
2 July 2021Termination of appointment of Ashley Graham Woods as a secretary on 30 June 2021 (1 page)
2 July 2021Appointment of Neil Griffin as a secretary on 30 June 2021 (2 pages)
14 June 2021Registration of charge 110606870003, created on 10 June 2021 (75 pages)
21 May 2021Memorandum and Articles of Association (28 pages)
14 April 2021Termination of appointment of Ashley Graham Woods as a director on 9 April 2021 (1 page)
25 February 2021Satisfaction of charge 110606870001 in full (1 page)
17 February 2021Registration of charge 110606870002, created on 16 February 2021 (75 pages)
18 December 2020Full accounts made up to 31 December 2019 (19 pages)
12 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
17 March 2020Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020 (1 page)
19 December 2019Statement by Directors (1 page)
19 December 2019Statement of capital on 19 December 2019
  • USD 4,056,694
(5 pages)
19 December 2019Resolutions
  • RES13 ‐ Cancellation of the share premium account 17/12/2019
(1 page)
19 December 2019Solvency Statement dated 17/12/19 (1 page)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (18 pages)
15 January 2019Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019 (1 page)
14 January 2019Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page)
15 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
9 October 2018Full accounts made up to 31 December 2017 (18 pages)
30 August 2018Registered office address changed from Level 26 30 st. Mary Axe London EC3A 8EP United Kingdom to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 (1 page)
22 May 2018Statement of capital following an allotment of shares on 5 February 2018
  • USD 4,056,694
(3 pages)
22 May 2018Statement of capital following an allotment of shares on 21 December 2017
  • USD 4,000,000
(3 pages)
9 May 2018Previous accounting period shortened from 30 November 2018 to 31 December 2017 (1 page)
8 March 2018Termination of appointment of Tara Grimley as a secretary on 2 March 2018 (1 page)
27 December 2017Registration of charge 110606870001, created on 21 December 2017 (58 pages)
18 December 2017Appointment of Miss Tara Grimley as a secretary on 18 December 2017 (2 pages)
20 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 November 2017Incorporation
Statement of capital on 2017-11-13
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)