LOGEX HEALTHCARE ANALYTICS LTD

LOGEX HEALTHCARE ANALYTICS LTD

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

    Company NameLOGEX HEALTHCARE ANALYTICS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03727117
    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 LOGEX HEALTHCARE ANALYTICS LTD?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is LOGEX HEALTHCARE ANALYTICS LTD located?

    Registered Office Address
    27 Greville Street
    EC1N 8SU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of LOGEX HEALTHCARE ANALYTICS LTD?

    Previous Company Names
    Company NameFromUntil
    PRODACAPO UK LTDOct 10, 2018Oct 10, 2018
    FCG PRODACAPO UK LTDJan 19, 2018Jan 19, 2018
    BELLIS-JONES, HILL & PRODACAPO LIMITEDJan 05, 2000Jan 05, 2000
    PRODACAPO UK LIMITEDMar 05, 1999Mar 05, 1999

    What are the latest accounts for LOGEX HEALTHCARE ANALYTICS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for LOGEX HEALTHCARE ANALYTICS LTD?

    Last Confirmation Statement Made Up ToSep 12, 2025
    Next Confirmation Statement DueSep 26, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2024
    OverdueNo

    What are the latest filings for LOGEX HEALTHCARE ANALYTICS LTD?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA

    Secretary's details changed for Canute Secretaries Limited on Oct 10, 2024

    1 pagesCH04

    Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8SU United Kingdom to 27 Greville Street London EC1N 8SU on Oct 10, 2024

    1 pagesAD01

    Confirmation statement made on Sep 12, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Sep 12, 2023 with updates

    4 pagesCS01

    Registration of charge 037271170004, created on Jun 21, 2023

    39 pagesMR01

    Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom to Fifth Floor 27 Greville Street London EC1N 8SU on Mar 27, 2023

    1 pagesAD01

    Secretary's details changed for Canute Secretaries Limited on Mar 27, 2023

    1 pagesCH04

    Statement of capital following an allotment of shares on Nov 30, 2022

    • Capital: GBP 5,001,000
    3 pagesSH01

    Total exemption full accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Sep 12, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Termination of appointment of Philip Michael Garland as a director on Jul 01, 2022

    1 pagesTM01

    Appointment of Mr Christopher Jonathan Holden as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Sebastian James Adam Kerr as a director on Mar 01, 2022

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Name change 09/09/2020
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Name change 09/09/2020
    RES13

    Memorandum and Articles of Association

    12 pagesMA

    Secretary's details changed for Canute Secretaries Limited on Nov 12, 2021

    1 pagesCH04

    Registered office address changed from 17-18 Aylesbury Street London EC1R 0DB United Kingdom to Fifth Floor 27 Greville Street London EC1N 8TN on Oct 10, 2021

    1 pagesAD01

    Confirmation statement made on Sep 12, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Sep 12, 2020 with updates

    5 pagesCS01

    Who are the officers of LOGEX HEALTHCARE ANALYTICS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CANUTE SECRETARIES LIMITED
    Greville Street
    EC1N 8SU London
    27
    England
    Secretary
    Greville Street
    EC1N 8SU London
    27
    England
    Identification TypeUK Limited Company
    Registration Number04437441
    96346530001
    FLACH, Philipp Jan
    Strawinskylaan
    1077 XX Amsterdam
    1329
    Netherlands
    Director
    Strawinskylaan
    1077 XX Amsterdam
    1329
    Netherlands
    NetherlandsDutchChief Executive Officer262698460001
    HOLDEN, Christopher Jonathan
    Claude Debussylaan 88, 6th Floor
    1082 Md
    Amsterdam
    Claude Debussylaan
    Netherlands
    Director
    Claude Debussylaan 88, 6th Floor
    1082 Md
    Amsterdam
    Claude Debussylaan
    Netherlands
    NetherlandsAustralianFinance Director298407010001
    GARLAND, Philip Michael
    Watling Street
    EC4M 9BR London
    25
    Secretary
    Watling Street
    EC4M 9BR London
    25
    British148337820001
    HILL, Peter
    Rumer Hill Business Estate
    Rumer Hill Road
    WS11 0ET Cannock
    Harance House
    Staffordshire
    England
    Secretary
    Rumer Hill Business Estate
    Rumer Hill Road
    WS11 0ET Cannock
    Harance House
    Staffordshire
    England
    196258740001
    HILL, Peter
    65 Sandy Lane
    WS11 1RN Cannock
    Staffordshire
    Secretary
    65 Sandy Lane
    WS11 1RN Cannock
    Staffordshire
    British27418530001
    WILLIAMS, Alison
    5 Fonmon Park Road
    Rhoose
    CF62 3BG Barry
    Vale Of Glamorgan
    Secretary
    5 Fonmon Park Road
    Rhoose
    CF62 3BG Barry
    Vale Of Glamorgan
    BritishHead Of Marketing80446410002
    GOODWILLE CORPORATE SERVICES LIMITED
    29 Abingdon Road
    Kensington
    W8 6AH London
    Secretary
    29 Abingdon Road
    Kensington
    W8 6AH London
    78363800002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELLIS-JONES, Robin
    Holly Grove
    4 Inkerman Drive
    HP15 7JJ Hazlemere
    Buckinghamshire
    Director
    Holly Grove
    4 Inkerman Drive
    HP15 7JJ Hazlemere
    Buckinghamshire
    EnglandBritishConsultant9256270003
    EKMAN, Jacob Lars
    Karlavagen 21
    Stockholm
    FOREIGN S-11421
    Sweden
    Director
    Karlavagen 21
    Stockholm
    FOREIGN S-11421
    Sweden
    SwedishCompany Director63461100001
    GARLAND, Philip Michael
    27 Greville Street
    EC1N 8TN London
    Fifth Floor
    United Kingdom
    Director
    27 Greville Street
    EC1N 8TN London
    Fifth Floor
    United Kingdom
    United KingdomBritishChief Executive Officer90116780001
    HILL, Peter
    65 Sandy Lane
    WS11 1RN Cannock
    Staffordshire
    Director
    65 Sandy Lane
    WS11 1RN Cannock
    Staffordshire
    EnglandBritishConsultant27418530001
    HODGSON, Anthony James
    Merchants Court
    Markeaton Street
    DE22 3AP Derby
    9
    Derbyshire
    United Kingdom
    Director
    Merchants Court
    Markeaton Street
    DE22 3AP Derby
    9
    Derbyshire
    United Kingdom
    EnglandBritishConsultant101778640003
    KERR, Sebastian James Adam
    27 Greville Street
    EC1N 8TN London
    Fifth Floor
    United Kingdom
    Director
    27 Greville Street
    EC1N 8TN London
    Fifth Floor
    United Kingdom
    United KingdomBritishChief Operating Officer236168570001
    LAPPALAINEN, Kari
    Rumer Hill Business Estate
    Rumer Hill Road
    WS11 0ET Cannock
    Harance House
    Staffordshire
    England
    Director
    Rumer Hill Business Estate
    Rumer Hill Road
    WS11 0ET Cannock
    Harance House
    Staffordshire
    England
    FinlandFinnishDirector245454040001
    LIDMAN, Erik
    Solvagen 39 S 89142
    Ornskoldsvik
    89142
    Sweden
    Director
    Solvagen 39 S 89142
    Ornskoldsvik
    89142
    Sweden
    SwedishBusiness Manager84057530001
    MOESTAM, Hans Rickard
    Erikslundsv 34
    Taby 18753
    Sweden
    Director
    Erikslundsv 34
    Taby 18753
    Sweden
    SwedishVice Presiden68406530001
    MOESTAM, Rickard Hans
    Rumer Hill Business Estate
    Rumer Hill Road
    WS11 0ET Cannock
    Harance House
    Staffordshire
    England
    Director
    Rumer Hill Business Estate
    Rumer Hill Road
    WS11 0ET Cannock
    Harance House
    Staffordshire
    England
    SwedenSwedishCompany Director242361730001
    NASLUND, Lars
    Rodervagen 47
    Bonassund S-891 78
    Sweden
    Director
    Rodervagen 47
    Bonassund S-891 78
    Sweden
    SwedishSoftware Development Manager70847320001
    ROSANDER, Kurt
    Vasterskogsvagen 13b
    Vaxholm
    S-18594
    Sweden
    Director
    Vasterskogsvagen 13b
    Vaxholm
    S-18594
    Sweden
    SwedishEngineer63461200001
    STROM, Alf Ake Benny
    Karnbogatan 2 C
    647 30 Mariefred
    Sweden
    Director
    Karnbogatan 2 C
    647 30 Mariefred
    Sweden
    SwedishManaging Director94002900001
    THOLANDER, Hans
    Odengatan 85 5tr
    Stockholm
    S-11322
    Sweden
    Director
    Odengatan 85 5tr
    Stockholm
    S-11322
    Sweden
    SwedishCompany Director63461160002
    VIVASH, Neena
    Woodlands Close
    GU6 7HP Cranleigh
    Brambles
    Surrey
    Director
    Woodlands Close
    GU6 7HP Cranleigh
    Brambles
    Surrey
    EnglandBritishAccountant140056130001
    GCS CORPORATE NOMINEES LIMITED
    29 Abingdon Road
    Kensington
    W8 6AH London
    Director
    29 Abingdon Road
    Kensington
    W8 6AH London
    56285300001

    Who are the persons with significant control of LOGEX HEALTHCARE ANALYTICS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Logex Group B.V.
    B-Tower, 13th Floor, Strawinskylaan 1329
    PO BOX 79047
    1070 Nb Amsterdam
    Wtc Amsterdam
    Netherlands
    Dec 31, 2019
    B-Tower, 13th Floor, Strawinskylaan 1329
    PO BOX 79047
    1070 Nb Amsterdam
    Wtc Amsterdam
    Netherlands
    Yes
    Legal FormPrivate Company
    Country RegisteredAmsterdam, The Netherlands
    Legal AuthorityDutch Law
    Place RegisteredChamber Of Commerce
    Registration Number70380392
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Philip Michael Garland
    EC1R 0DB London
    17-18 Aylesbury Street
    United Kingdom
    Jan 01, 2018
    EC1R 0DB London
    17-18 Aylesbury Street
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Bellis-Jones Hill Group Ltd
    Rumer Hill Business Estate, Rumer Hill Road
    WS11 0ET Cannock
    Harance House
    England
    Apr 06, 2016
    Rumer Hill Business Estate, Rumer Hill Road
    WS11 0ET Cannock
    Harance House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Cardiff
    Registration Number06780343
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for LOGEX HEALTHCARE ANALYTICS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 31, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jan 01, 2018Jan 01, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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