LOGEX HEALTHCARE ANALYTICS LTD
Overview
Company Name | LOGEX HEALTHCARE ANALYTICS LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03727117 |
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 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 Address | No |
What were the previous names of LOGEX HEALTHCARE ANALYTICS LTD?
Company Name | From | Until |
---|---|---|
PRODACAPO UK LTD | Oct 10, 2018 | Oct 10, 2018 |
FCG PRODACAPO UK LTD | Jan 19, 2018 | Jan 19, 2018 |
BELLIS-JONES, HILL & PRODACAPO LIMITED | Jan 05, 2000 | Jan 05, 2000 |
PRODACAPO UK LIMITED | Mar 05, 1999 | Mar 05, 1999 |
What are the latest accounts for LOGEX HEALTHCARE ANALYTICS LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for LOGEX HEALTHCARE ANALYTICS LTD?
Last Confirmation Statement Made Up To | Sep 12, 2025 |
---|---|
Next Confirmation Statement Due | Sep 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 12, 2024 |
Overdue | No |
What are the latest filings for LOGEX HEALTHCARE ANALYTICS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Secretary's details changed for Canute Secretaries Limited on Oct 10, 2024 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2023 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 037271170004, created on Jun 21, 2023 | 39 pages | MR01 | ||||||||||
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 pages | AD01 | ||||||||||
Secretary's details changed for Canute Secretaries Limited on Mar 27, 2023 | 1 pages | CH04 | ||||||||||
Statement of capital following an allotment of shares on Nov 30, 2022
| 3 pages | SH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Termination of appointment of Philip Michael Garland as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Jonathan Holden as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sebastian James Adam Kerr as a director on Mar 01, 2022 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Secretary's details changed for Canute Secretaries Limited on Nov 12, 2021 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2020 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of LOGEX HEALTHCARE ANALYTICS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CANUTE SECRETARIES LIMITED | Secretary | Greville Street EC1N 8SU London 27 England |
| 96346530001 | ||||||||||
FLACH, Philipp Jan | Director | Strawinskylaan 1077 XX Amsterdam 1329 Netherlands | Netherlands | Dutch | Chief Executive Officer | 262698460001 | ||||||||
HOLDEN, Christopher Jonathan | Director | Claude Debussylaan 88, 6th Floor 1082 Md Amsterdam Claude Debussylaan Netherlands | Netherlands | Australian | Finance Director | 298407010001 | ||||||||
GARLAND, Philip Michael | Secretary | Watling Street EC4M 9BR London 25 | British | 148337820001 | ||||||||||
HILL, Peter | Secretary | Rumer Hill Business Estate Rumer Hill Road WS11 0ET Cannock Harance House Staffordshire England | 196258740001 | |||||||||||
HILL, Peter | Secretary | 65 Sandy Lane WS11 1RN Cannock Staffordshire | British | 27418530001 | ||||||||||
WILLIAMS, Alison | Secretary | 5 Fonmon Park Road Rhoose CF62 3BG Barry Vale Of Glamorgan | British | Head Of Marketing | 80446410002 | |||||||||
GOODWILLE CORPORATE SERVICES LIMITED | Secretary | 29 Abingdon Road Kensington W8 6AH London | 78363800002 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BELLIS-JONES, Robin | Director | Holly Grove 4 Inkerman Drive HP15 7JJ Hazlemere Buckinghamshire | England | British | Consultant | 9256270003 | ||||||||
EKMAN, Jacob Lars | Director | Karlavagen 21 Stockholm FOREIGN S-11421 Sweden | Swedish | Company Director | 63461100001 | |||||||||
GARLAND, Philip Michael | Director | 27 Greville Street EC1N 8TN London Fifth Floor United Kingdom | United Kingdom | British | Chief Executive Officer | 90116780001 | ||||||||
HILL, Peter | Director | 65 Sandy Lane WS11 1RN Cannock Staffordshire | England | British | Consultant | 27418530001 | ||||||||
HODGSON, Anthony James | Director | Merchants Court Markeaton Street DE22 3AP Derby 9 Derbyshire United Kingdom | England | British | Consultant | 101778640003 | ||||||||
KERR, Sebastian James Adam | Director | 27 Greville Street EC1N 8TN London Fifth Floor United Kingdom | United Kingdom | British | Chief Operating Officer | 236168570001 | ||||||||
LAPPALAINEN, Kari | Director | Rumer Hill Business Estate Rumer Hill Road WS11 0ET Cannock Harance House Staffordshire England | Finland | Finnish | Director | 245454040001 | ||||||||
LIDMAN, Erik | Director | Solvagen 39 S 89142 Ornskoldsvik 89142 Sweden | Swedish | Business Manager | 84057530001 | |||||||||
MOESTAM, Hans Rickard | Director | Erikslundsv 34 Taby 18753 Sweden | Swedish | Vice Presiden | 68406530001 | |||||||||
MOESTAM, Rickard Hans | Director | Rumer Hill Business Estate Rumer Hill Road WS11 0ET Cannock Harance House Staffordshire England | Sweden | Swedish | Company Director | 242361730001 | ||||||||
NASLUND, Lars | Director | Rodervagen 47 Bonassund S-891 78 Sweden | Swedish | Software Development Manager | 70847320001 | |||||||||
ROSANDER, Kurt | Director | Vasterskogsvagen 13b Vaxholm S-18594 Sweden | Swedish | Engineer | 63461200001 | |||||||||
STROM, Alf Ake Benny | Director | Karnbogatan 2 C 647 30 Mariefred Sweden | Swedish | Managing Director | 94002900001 | |||||||||
THOLANDER, Hans | Director | Odengatan 85 5tr Stockholm S-11322 Sweden | Swedish | Company Director | 63461160002 | |||||||||
VIVASH, Neena | Director | Woodlands Close GU6 7HP Cranleigh Brambles Surrey | England | British | Accountant | 140056130001 | ||||||||
GCS CORPORATE NOMINEES LIMITED | Director | 29 Abingdon Road Kensington W8 6AH London | 56285300001 |
Who are the persons with significant control of LOGEX HEALTHCARE ANALYTICS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Logex Group B.V. | Dec 31, 2019 | B-Tower, 13th Floor, Strawinskylaan 1329 PO BOX 79047 1070 Nb Amsterdam Wtc Amsterdam Netherlands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Philip Michael Garland | Jan 01, 2018 | EC1R 0DB London 17-18 Aylesbury Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Bellis-Jones Hill Group Ltd | Apr 06, 2016 | Rumer Hill Business Estate, Rumer Hill Road WS11 0ET Cannock Harance House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for LOGEX HEALTHCARE ANALYTICS LTD?
Notified On | Ceased On | Statement |
---|---|---|
Dec 31, 2019 | The 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, 2018 | Jan 01, 2018 | The 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