LOGICA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOGICA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01631639
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of LOGICA LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOGICA PLCMay 15, 2008May 15, 2008
    LOGICACMG PLCDec 30, 2002Dec 30, 2002
    LOGICA PLCOct 31, 1983Oct 31, 1983
    LOGICA SECURITIES LIMITEDApr 27, 1982Apr 27, 1982

    What are the latest accounts for LOGICA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for LOGICA LIMITED?

    Last Confirmation Statement Made Up ToOct 12, 2025
    Next Confirmation Statement DueOct 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 12, 2024
    OverdueNo

    What are the latest filings for LOGICA LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    32 pagesAA

    Confirmation statement made on Oct 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    31 pagesAA

    Appointment of Mr Steve Perron as a director on Jan 16, 2023

    2 pagesAP01

    Termination of appointment of Francois Boulanger as a director on Jan 16, 2023

    1 pagesTM01

    Confirmation statement made on Oct 12, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Darryl Eades on Aug 10, 2022

    2 pagesCH01

    Full accounts made up to Sep 30, 2021

    28 pagesAA

    Confirmation statement made on Oct 12, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    35 pagesAA

    Full accounts made up to Sep 30, 2019

    32 pagesAA

    Appointment of Mr Darryl Eades as a director on Oct 23, 2020

    2 pagesAP01

    Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on Oct 23, 2020

    1 pagesTM01

    Confirmation statement made on Oct 12, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Proposed allotment be and is hereby approved. 28/05/2020
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 28, 2020

    • Capital: GBP 323,562,267.3
    3 pagesSH01

    Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY

    1 pagesAD04

    Confirmation statement made on Oct 12, 2019 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Apr 18, 2019

    • Capital: GBP 323,562,267.2
    3 pagesSH01

    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 pagesAD02

    Register(s) moved to registered inspection location C/O Mccarthy Tetrault 125 Old Broad Street 26th Floor London EC2N 1AR

    1 pagesAD03

    Full accounts made up to Sep 30, 2018

    30 pagesAA

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Oct 12, 2018 with no updates

    3 pagesCS01

    Who are the officers of LOGICA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDRY MALTAIS, Sarah
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Secretary
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    245746330001
    EADES, Darryl
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    United KingdomBritishChief Finance Officer276139200002
    MCGEEHAN, Tara, Ms.
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    United KingdomBritishBusinesswoman242289410001
    PERRON, Steve
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    CanadaCanadianExecutive Vice-President & Chief Financial Officer304894640001
    GIVEN, Andrew Ferguson
    65 Queens Court
    Queens Road
    TW10 6LB Richmond
    Surrey
    Secretary
    65 Queens Court
    Queens Road
    TW10 6LB Richmond
    Surrey
    British/CanadianDirector49093990001
    KEATING, Seamus
    Water Lane
    Enton
    GU8 5AQ Godalming
    Enton Wood
    Surrey
    Secretary
    Water Lane
    Enton
    GU8 5AQ Godalming
    Enton Wood
    Surrey
    British134995730001
    RIVERS, Alice
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    British135315640001
    WALKER, David Charles
    6 Evelyn Road
    TW9 2TF Richmond
    Surrey
    Secretary
    6 Evelyn Road
    TW9 2TF Richmond
    Surrey
    British19644510001
    WEAVER, Paul
    Brookside
    CM11 1DT Billericay
    36
    Essex
    Secretary
    Brookside
    CM11 1DT Billericay
    36
    Essex
    British45193280002
    LOGICA COSEC LIMITED
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Secretary
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7745327
    175988350001
    ANDERSON, Robert David, Mr.
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    CanadaCanadianCompany Director122988350004
    BABIAK, Janice May
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United StatesUs/UkAccountant148336780001
    BARLOW, Frank
    Tremarne Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    Director
    Tremarne Marsham Way
    SL9 8AW Gerrards Cross
    Buckinghamshire
    BritishCompany Director17928860001
    BOSONNET, Paul Graham
    The Old House Cottage
    Pyrford Road
    GU22 8UE Woking
    Surrey
    Director
    The Old House Cottage
    Pyrford Road
    GU22 8UE Woking
    Surrey
    BritishDirector67867310001
    BOULANGER, Francois
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    CanadaCanadianExecutive Vice-President & Chief Financial Officer191598190001
    CRAIG, Duncan
    Slotlaan 18
    Capelle A/D Yssel 2902 Am
    FOREIGN
    Netherlands
    Director
    Slotlaan 18
    Capelle A/D Yssel 2902 Am
    FOREIGN
    Netherlands
    BritishDirector21345440001
    CRAWFORD, Alistair Stephen
    32 Wellington Square
    SW3 4NR London
    Director
    32 Wellington Square
    SW3 4NR London
    BritishCompany Director71031410002
    DECYK, Roxanne Jean
    51 East Bend Lane
    Houston
    Texas 77007
    Usa
    Director
    51 East Bend Lane
    Houston
    Texas 77007
    Usa
    AmericanSvp Corporate Affairs & Hr69944200003
    DIK, Wim, Professor
    Unilever Plc
    Blackfriars
    EC4P 4BQ London
    Director
    Unilever Plc
    Blackfriars
    EC4P 4BQ London
    DutchCompany Director67825750002
    FILKIN, Elizabeth Jill
    Flat 156 100 Westminster Bridge Road
    SE1 7XB London
    Director
    Flat 156 100 Westminster Bridge Road
    SE1 7XB London
    BritishThe Adjudicator For The Inland94255650001
    GIACOLETTO-ROGGIO, Sergio Piero
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomSwissDirector118132660005
    GIVEN, Andrew Ferguson
    Apartment 12
    53 Marlborough Hill
    NW8 0NG London
    Director
    Apartment 12
    53 Marlborough Hill
    NW8 0NG London
    British CanadianDeputy Chief Executive49093990002
    GREEN, Andrew James
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomBritishChief Executive Officer158220240001
    GREGORY, Timothy Walter
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    EnglandBritishPresident, Uk Operations, Cgi149429760002
    HARWERTH, Noel
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomUk/UsaCompany Director118220960001
    HAUSER, Wolfhart Gunnar, Dr
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomGermanCompany Director85711980003
    HERRMANN, Didier
    45 Rue Du 22 Septembre
    92400 Courbevoie
    France
    Director
    45 Rue Du 22 Septembre
    92400 Courbevoie
    France
    FrenchExecutive Vice President94862600001
    HOLLICK OF NOTTING HILL, Clive Richard, Lord
    Flat 10 The Old Telephone Exchange
    13a Portobello Road
    W11 3DA London
    Director
    Flat 10 The Old Telephone Exchange
    13a Portobello Road
    W11 3DA London
    United KingdomBritishDirector3180390006
    HUGHES, Philip Arthur Booley
    18 Rochester Terrace
    NW1 9JN London
    Director
    18 Rochester Terrace
    NW1 9JN London
    United KingdomBritishDirector190081240001
    KARNEY, Andrew Lumsdaine
    The Old Rectory
    Credenhill
    HR4 7DJ Hereford
    Director
    The Old Rectory
    Credenhill
    HR4 7DJ Hereford
    United KingdomBritishDirector11201890001
    KEATING, Seamus Declan
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    Director
    Brook Drive
    Green Park
    RG2 6UA Reading
    250
    United KingdomIrishChief Executive Officer & Ops67763120002
    KNIGHT, Angela Ann
    Ronans Forest Road
    Winkfield Row
    RG42 6LY Ascot
    Berkshire
    Director
    Ronans Forest Road
    Winkfield Row
    RG42 6LY Ascot
    Berkshire
    United KingdomBritishChief Executive120108590001
    LOUDON, George Ernest
    11 Phillimore Place
    W8 7BU London
    Director
    11 Phillimore Place
    W8 7BU London
    EnglandDutchCompany Director11883160002
    MAMSCH, Helmut Claus Jurgen
    Logicacmg Plc
    Stephenson House 75 Hampstead Road
    NW1 2PL London
    Director
    Logicacmg Plc
    Stephenson House 75 Hampstead Road
    NW1 2PL London
    GermanDirector115461470002
    MANN, David William
    Theydon Copt Forest Side
    CM16 4ED Epping
    Essex
    Director
    Theydon Copt Forest Side
    CM16 4ED Epping
    Essex
    EnglandBritishDirector11201900001

    Who are the persons with significant control of LOGICA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cgi Group Holdings Europe Limited
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    Apr 06, 2016
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number03290026
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    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