About

Registered Number: 02534791
Date of Incorporation: 28/08/1990 (34 years and 8 months ago)
Company Status: Active
Registered Address: Office 4 219 Kensington High Street, London, W8 6BD,

 

Established in 1990, Global Logic Ltd are based in London, it's status is listed as "Active". Green, Deborah, Green, Diane Kim, Mcmeekan, Anthony Paul are the current directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Diane Kim N/A 28 January 2008 1
MCMEEKAN, Anthony Paul 01 February 1999 31 March 2007 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Deborah 01 January 2010 01 April 2014 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 28 August 2019
CH01 - Change of particulars for director 29 May 2019
AD01 - Change of registered office address 29 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 13 September 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 27 September 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 27 November 2014
AR01 - Annual Return 26 September 2014
TM02 - Termination of appointment of secretary 26 April 2014
AD01 - Change of registered office address 02 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 30 January 2013
CH03 - Change of particulars for secretary 17 September 2012
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 December 2010
AP03 - Appointment of secretary 26 September 2010
CH01 - Change of particulars for director 26 September 2010
TM02 - Termination of appointment of secretary 26 September 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 22 September 2009
287 - Change in situation or address of Registered Office 21 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 September 2009
353 - Register of members 21 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 14 October 2008
287 - Change in situation or address of Registered Office 14 October 2008
353 - Register of members 14 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 October 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
169 - Return by a company purchasing its own shares 11 February 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 14 September 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 02 December 2003
225 - Change of Accounting Reference Date 11 November 2003
363s - Annual Return 30 September 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 26 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 31 August 2000
287 - Change in situation or address of Registered Office 23 June 2000
287 - Change in situation or address of Registered Office 18 April 2000
CERTNM - Change of name certificate 06 April 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 04 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
AA - Annual Accounts 30 November 1998
363s - Annual Return 26 August 1998
CERTNM - Change of name certificate 27 January 1998
RESOLUTIONS - N/A 25 November 1997
123 - Notice of increase in nominal capital 25 November 1997
AA - Annual Accounts 17 November 1997
288c - Notice of change of directors or secretaries or in their particulars 17 October 1997
288c - Notice of change of directors or secretaries or in their particulars 17 October 1997
363s - Annual Return 29 September 1997
287 - Change in situation or address of Registered Office 19 March 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 08 October 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 12 September 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 26 August 1994
AA - Annual Accounts 29 September 1993
363s - Annual Return 21 September 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 11 May 1992
363b - Annual Return 05 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 April 1991
395 - Particulars of a mortgage or charge 10 April 1991
288 - N/A 27 November 1990
288 - N/A 27 November 1990
287 - Change in situation or address of Registered Office 27 November 1990
CERTNM - Change of name certificate 01 November 1990
287 - Change in situation or address of Registered Office 24 September 1990
288 - N/A 24 September 1990
288 - N/A 24 September 1990
NEWINC - New incorporation documents 28 August 1990

Mortgages & Charges

Description Date Status Charge by
Charge 09 April 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.