About

Registered Number: 00930965
Date of Incorporation: 24/04/1968 (56 years and 1 month ago)
Company Status: Active
Registered Address: 20 Fenchurch Street, 14th Floor, London, EC3M 3BY,

 

Founded in 1968, Cmg Ltd have registered office in London. The companies directors are listed as Landry Maltais, Sarah, Logica Cosec Limited, Boerner, Wilko Hermann, Feilzer, Bernard Joseph Herman Saparoea, Gorman, Douglas John, Groom, David Benjamin, Lantermann, Bernd, Lucassen, Gerard Hans, Rusting, Tom, Schaap, Hugo, Scholfield, Nicholas John, Ward, Barbara Irene, Logicacmg International Holdings Ltd. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOERNER, Wilko Hermann 08 July 1997 28 May 2001 1
FEILZER, Bernard Joseph Herman Saparoea 01 July 1993 12 May 1998 1
GORMAN, Douglas John N/A 11 August 1995 1
GROOM, David Benjamin N/A 30 June 1992 1
LANTERMANN, Bernd 01 April 2000 25 February 2003 1
LUCASSEN, Gerard Hans 01 July 1993 31 December 1996 1
RUSTING, Tom 01 September 1996 27 February 2002 1
SCHAAP, Hugo 01 April 2000 19 February 2003 1
SCHOLFIELD, Nicholas John N/A 05 July 1993 1
WARD, Barbara Irene N/A 30 June 2000 1
LOGICACMG INTERNATIONAL HOLDINGS LTD 02 December 2003 19 September 2012 1
Secretary Name Appointed Resigned Total Appointments
LANDRY MALTAIS, Sarah 25 April 2018 - 1
LOGICA COSEC LIMITED 07 December 2011 01 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 27 May 2020
AD04 - Change of location of company records to the registered office 20 January 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 August 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 29 May 2019
RESOLUTIONS - N/A 15 March 2019
CS01 - N/A 15 June 2018
AP03 - Appointment of secretary 26 April 2018
PSC05 - N/A 12 April 2018
AA - Annual Accounts 23 March 2018
AD01 - Change of registered office address 28 February 2018
TM01 - Termination of appointment of director 22 January 2018
AP01 - Appointment of director 22 January 2018
AA - Annual Accounts 26 July 2017
CS01 - N/A 30 May 2017
AP01 - Appointment of director 20 October 2016
TM01 - Termination of appointment of director 19 October 2016
TM02 - Termination of appointment of secretary 19 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 22 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2016
CH01 - Change of particulars for director 22 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 02 June 2015
AP01 - Appointment of director 08 October 2014
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 05 August 2013
CH01 - Change of particulars for director 02 August 2013
AR01 - Annual Return 14 June 2013
AA01 - Change of accounting reference date 02 April 2013
RESOLUTIONS - N/A 18 December 2012
RESOLUTIONS - N/A 12 December 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 12 December 2012
SH19 - Statement of capital 12 December 2012
CAP-SS - N/A 12 December 2012
AP01 - Appointment of director 04 October 2012
AP01 - Appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 04 October 2012
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 06 September 2012
MISC - Miscellaneous document 06 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 15 June 2012
AP01 - Appointment of director 20 December 2011
AP04 - Appointment of corporate secretary 20 December 2011
TM01 - Termination of appointment of director 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
RESOLUTIONS - N/A 07 October 2011
CC04 - Statement of companies objects 07 October 2011
CH01 - Change of particulars for director 08 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 27 May 2011
TM01 - Termination of appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 09 June 2010
CH02 - Change of particulars for corporate director 09 June 2010
CH04 - Change of particulars for corporate secretary 08 June 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 26 October 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 04 June 2009
353 - Register of members 03 June 2009
288b - Notice of resignation of directors or secretaries 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
RESOLUTIONS - N/A 12 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 12 June 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 20 June 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 27 May 2005
288b - Notice of resignation of directors or secretaries 16 July 2004
AA - Annual Accounts 15 June 2004
363a - Annual Return 09 June 2004
353 - Register of members 13 May 2004
288c - Notice of change of directors or secretaries or in their particulars 07 May 2004
AUD - Auditor's letter of resignation 03 February 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
AA - Annual Accounts 08 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 01 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
363s - Annual Return 20 June 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 25 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
RESOLUTIONS - N/A 19 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
RESOLUTIONS - N/A 28 February 2003
RESOLUTIONS - N/A 28 February 2003
CERT10 - Re-registration of a company from public to private 28 February 2003
53 - Application by a public company for re-registration as a private company 28 February 2003
MAR - Memorandum and Articles - used in re-registration 28 February 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 30 December 2002
OC - Order of Court 30 December 2002
RESOLUTIONS - N/A 16 December 2002
RESOLUTIONS - N/A 16 December 2002
MEM/ARTS - N/A 16 December 2002
RESOLUTIONS - N/A 12 December 2002
RESOLUTIONS - N/A 12 December 2002
RESOLUTIONS - N/A 12 December 2002
AUD - Auditor's letter of resignation 10 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2002
363s - Annual Return 18 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2002
AA - Annual Accounts 07 June 2002
RESOLUTIONS - N/A 23 May 2002
RESOLUTIONS - N/A 23 May 2002
288c - Notice of change of directors or secretaries or in their particulars 03 May 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
363s - Annual Return 21 June 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288b - Notice of resignation of directors or secretaries 13 June 2001
AA - Annual Accounts 24 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2001
288a - Notice of appointment of directors or secretaries 24 August 2000
288b - Notice of resignation of directors or secretaries 24 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 29 June 2000
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
RESOLUTIONS - N/A 26 June 2000
363s - Annual Return 26 June 2000
123 - Notice of increase in nominal capital 26 June 2000
123 - Notice of increase in nominal capital 26 June 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
AA - Annual Accounts 14 June 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 June 2000
RESOLUTIONS - N/A 12 June 2000
RESOLUTIONS - N/A 12 June 2000
RESOLUTIONS - N/A 12 June 2000
RESOLUTIONS - N/A 12 June 2000
RESOLUTIONS - N/A 12 June 2000
PROSP - Prospectus 03 May 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2000
AUD - Auditor's letter of resignation 15 July 1999
363s - Annual Return 30 June 1999
AA - Annual Accounts 17 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 1999
288b - Notice of resignation of directors or secretaries 29 December 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 15 June 1998
287 - Change in situation or address of Registered Office 10 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
RESOLUTIONS - N/A 29 May 1998
MEM/ARTS - N/A 29 May 1998
123 - Notice of increase in nominal capital 29 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
MEM/ARTS - N/A 11 February 1998
288a - Notice of appointment of directors or secretaries 13 July 1997
363s - Annual Return 25 June 1997
AA - Annual Accounts 16 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
353 - Register of members 28 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1996
288 - N/A 06 September 1996
RESOLUTIONS - N/A 04 September 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 18 June 1996
RESOLUTIONS - N/A 29 May 1996
RESOLUTIONS - N/A 29 May 1996
353 - Register of members 28 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1995
RESOLUTIONS - N/A 20 December 1995
RESOLUTIONS - N/A 20 December 1995
RESOLUTIONS - N/A 20 December 1995
123 - Notice of increase in nominal capital 15 December 1995
128(4) - Notice of assignment of name or new name to any class of shares 07 December 1995
128(3) - Statement of particulars of variation of rights attached to shares 07 December 1995
PROSP - Prospectus 28 November 1995
MEM/ARTS - N/A 22 November 1995
RESOLUTIONS - N/A 17 November 1995
RESOLUTIONS - N/A 17 November 1995
RESOLUTIONS - N/A 17 November 1995
RESOLUTIONS - N/A 17 November 1995
RESOLUTIONS - N/A 17 November 1995
RESOLUTIONS - N/A 16 November 1995
RESOLUTIONS - N/A 16 November 1995
CERT7 - Re-registration of a company from private to public with a change of name 16 November 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 16 November 1995
AUDR - Auditor's report 16 November 1995
BS - Balance sheet 16 November 1995
AUDS - Auditor's statement 16 November 1995
MAR - Memorandum and Articles - used in re-registration 16 November 1995
43(3) - Application by a private company for re-registration as a public company 16 November 1995
RESOLUTIONS - N/A 21 July 1995
RESOLUTIONS - N/A 21 July 1995
MEM/ARTS - N/A 21 July 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 July 1995
363s - Annual Return 15 June 1995
AA - Annual Accounts 15 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 1995
288 - N/A 15 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1994
RESOLUTIONS - N/A 21 September 1994
MEM/ARTS - N/A 21 September 1994
363s - Annual Return 03 August 1994
AA - Annual Accounts 20 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1994
RESOLUTIONS - N/A 23 May 1994
RESOLUTIONS - N/A 23 May 1994
123 - Notice of increase in nominal capital 23 May 1994
287 - Change in situation or address of Registered Office 06 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1993
288 - N/A 14 July 1993
288 - N/A 14 July 1993
288 - N/A 14 July 1993
288 - N/A 14 July 1993
288 - N/A 13 July 1993
363s - Annual Return 23 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1993
AA - Annual Accounts 15 June 1993
RESOLUTIONS - N/A 18 May 1993
395 - Particulars of a mortgage or charge 19 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 1992
363s - Annual Return 22 June 1992
AA - Annual Accounts 22 June 1992
RESOLUTIONS - N/A 15 June 1992
MEM/ARTS - N/A 15 June 1992
CERTNM - Change of name certificate 29 May 1992
288 - N/A 14 May 1992
RESOLUTIONS - N/A 05 September 1991
MEM/ARTS - N/A 05 September 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 1991
AA - Annual Accounts 08 July 1991
363b - Annual Return 08 July 1991
RESOLUTIONS - N/A 24 May 1991
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
287 - Change in situation or address of Registered Office 17 March 1989
PUC 2 - N/A 13 September 1988
AA - Annual Accounts 01 July 1988
363 - Annual Return 01 July 1988
288 - N/A 02 February 1988
RESOLUTIONS - N/A 15 January 1988
AA - Annual Accounts 15 July 1987
363 - Annual Return 15 July 1987
RESOLUTIONS - N/A 21 May 1987
AA - Annual Accounts 08 July 1986
363 - Annual Return 08 July 1986
AA - Annual Accounts 13 July 1985
AA - Annual Accounts 03 July 1982
AA - Annual Accounts 07 November 1980
AA - Annual Accounts 23 November 1979
AA - Annual Accounts 22 November 1978
AA - Annual Accounts 08 December 1976
AA - Annual Accounts 28 March 1975
MISC - Miscellaneous document 24 April 1968

Mortgages & Charges

Description Date Status Charge by
Debenture 06 January 1993 Fully Satisfied

N/A

Legal charge 31 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.