LOGICA LIMITED
Overview
Company Name | LOGICA LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01631639 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of LOGICA LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is LOGICA LIMITED located?
Registered Office Address | 20 Fenchurch Street 14th Floor EC3M 3BY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of LOGICA LIMITED?
Company Name | From | Until |
---|---|---|
LOGICA PLC | May 15, 2008 | May 15, 2008 |
LOGICACMG PLC | Dec 30, 2002 | Dec 30, 2002 |
LOGICA PLC | Oct 31, 1983 | Oct 31, 1983 |
LOGICA SECURITIES LIMITED | Apr 27, 1982 | Apr 27, 1982 |
What are the latest accounts for LOGICA LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for LOGICA LIMITED?
Last Confirmation Statement Made Up To | Oct 12, 2025 |
---|---|
Next Confirmation Statement Due | Oct 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 12, 2024 |
Overdue | No |
What are the latest filings for LOGICA LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2023 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2022 | 31 pages | AA | ||||||||||||||
Appointment of Mr Steve Perron as a director on Jan 16, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Francois Boulanger as a director on Jan 16, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Darryl Eades on Aug 10, 2022 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Sep 30, 2021 | 28 pages | AA | ||||||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2020 | 35 pages | AA | ||||||||||||||
Full accounts made up to Sep 30, 2019 | 32 pages | AA | ||||||||||||||
Appointment of Mr Darryl Eades as a director on Oct 23, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on Oct 23, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Oct 12, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 28, 2020
| 3 pages | SH01 | ||||||||||||||
Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY | 1 pages | AD04 | ||||||||||||||
Confirmation statement made on Oct 12, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 18, 2019
| 3 pages | SH01 | ||||||||||||||
Register inspection address has been changed from C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR England to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR | 1 pages | AD03 | ||||||||||||||
Full accounts made up to Sep 30, 2018 | 30 pages | AA | ||||||||||||||
Resolutions Resolutions | 29 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Oct 12, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of LOGICA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LANDRY MALTAIS, Sarah | Secretary | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | 245746330001 | |||||||||||
EADES, Darryl | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | United Kingdom | British | Chief Finance Officer | 276139200002 | ||||||||
MCGEEHAN, Tara, Ms. | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | United Kingdom | British | Businesswoman | 242289410001 | ||||||||
PERRON, Steve | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | Canada | Canadian | Executive Vice-President & Chief Financial Officer | 304894640001 | ||||||||
GIVEN, Andrew Ferguson | Secretary | 65 Queens Court Queens Road TW10 6LB Richmond Surrey | British/Canadian | Director | 49093990001 | |||||||||
KEATING, Seamus | Secretary | Water Lane Enton GU8 5AQ Godalming Enton Wood Surrey | British | 134995730001 | ||||||||||
RIVERS, Alice | Secretary | Brook Drive Green Park RG2 6UA Reading 250 | British | 135315640001 | ||||||||||
WALKER, David Charles | Secretary | 6 Evelyn Road TW9 2TF Richmond Surrey | British | 19644510001 | ||||||||||
WEAVER, Paul | Secretary | Brookside CM11 1DT Billericay 36 Essex | British | 45193280002 | ||||||||||
LOGICA COSEC LIMITED | Secretary | Brook Drive Green Park RG2 6UA Reading 250 United Kingdom |
| 175988350001 | ||||||||||
ANDERSON, Robert David, Mr. | Director | Brook Drive Green Park RG2 6UA Reading 250 | Canada | Canadian | Company Director | 122988350004 | ||||||||
BABIAK, Janice May | Director | Brook Drive Green Park RG2 6UA Reading 250 | United States | Us/Uk | Accountant | 148336780001 | ||||||||
BARLOW, Frank | Director | Tremarne Marsham Way SL9 8AW Gerrards Cross Buckinghamshire | British | Company Director | 17928860001 | |||||||||
BOSONNET, Paul Graham | Director | The Old House Cottage Pyrford Road GU22 8UE Woking Surrey | British | Director | 67867310001 | |||||||||
BOULANGER, Francois | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | Canada | Canadian | Executive Vice-President & Chief Financial Officer | 191598190001 | ||||||||
CRAIG, Duncan | Director | Slotlaan 18 Capelle A/D Yssel 2902 Am FOREIGN Netherlands | British | Director | 21345440001 | |||||||||
CRAWFORD, Alistair Stephen | Director | 32 Wellington Square SW3 4NR London | British | Company Director | 71031410002 | |||||||||
DECYK, Roxanne Jean | Director | 51 East Bend Lane Houston Texas 77007 Usa | American | Svp Corporate Affairs & Hr | 69944200003 | |||||||||
DIK, Wim, Professor | Director | Unilever Plc Blackfriars EC4P 4BQ London | Dutch | Company Director | 67825750002 | |||||||||
FILKIN, Elizabeth Jill | Director | Flat 156 100 Westminster Bridge Road SE1 7XB London | British | The Adjudicator For The Inland | 94255650001 | |||||||||
GIACOLETTO-ROGGIO, Sergio Piero | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | Swiss | Director | 118132660005 | ||||||||
GIVEN, Andrew Ferguson | Director | Apartment 12 53 Marlborough Hill NW8 0NG London | British Canadian | Deputy Chief Executive | 49093990002 | |||||||||
GREEN, Andrew James | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | British | Chief Executive Officer | 158220240001 | ||||||||
GREGORY, Timothy Walter | Director | Brook Drive Green Park RG2 6UA Reading 250 | England | British | President, Uk Operations, Cgi | 149429760002 | ||||||||
HARWERTH, Noel | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | Uk/Usa | Company Director | 118220960001 | ||||||||
HAUSER, Wolfhart Gunnar, Dr | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | German | Company Director | 85711980003 | ||||||||
HERRMANN, Didier | Director | 45 Rue Du 22 Septembre 92400 Courbevoie France | French | Executive Vice President | 94862600001 | |||||||||
HOLLICK OF NOTTING HILL, Clive Richard, Lord | Director | Flat 10 The Old Telephone Exchange 13a Portobello Road W11 3DA London | United Kingdom | British | Director | 3180390006 | ||||||||
HUGHES, Philip Arthur Booley | Director | 18 Rochester Terrace NW1 9JN London | United Kingdom | British | Director | 190081240001 | ||||||||
KARNEY, Andrew Lumsdaine | Director | The Old Rectory Credenhill HR4 7DJ Hereford | United Kingdom | British | Director | 11201890001 | ||||||||
KEATING, Seamus Declan | Director | Brook Drive Green Park RG2 6UA Reading 250 | United Kingdom | Irish | Chief Executive Officer & Ops | 67763120002 | ||||||||
KNIGHT, Angela Ann | Director | Ronans Forest Road Winkfield Row RG42 6LY Ascot Berkshire | United Kingdom | British | Chief Executive | 120108590001 | ||||||||
LOUDON, George Ernest | Director | 11 Phillimore Place W8 7BU London | England | Dutch | Company Director | 11883160002 | ||||||||
MAMSCH, Helmut Claus Jurgen | Director | Logicacmg Plc Stephenson House 75 Hampstead Road NW1 2PL London | German | Director | 115461470002 | |||||||||
MANN, David William | Director | Theydon Copt Forest Side CM16 4ED Epping Essex | England | British | Director | 11201900001 |
Who are the persons with significant control of LOGICA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cgi Group Holdings Europe Limited | Apr 06, 2016 | Fenchurch Street 14th Floor EC3M 3BY London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0