About

Registered Number: 01237299
Date of Incorporation: 12/12/1975 (48 years and 4 months ago)
Company Status: Active
Registered Address: 20 Fenchurch Street, 14th Floor, London, EC3M 3BY,

 

Logica International Ltd was founded on 12 December 1975, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies directors are listed as Landry Maltais, Sarah, Absalom, Gerry, Birchall, Arthur James, Egan, Teresa Louise, Gear, Carol, Rivers, Alice, Logica Cosec Limited, Ashcroft, Jonathan, Daniels, Ronald William, De Val, Michael Thomas, Floyd, William, Forrester, Michael Herbert, Given, Andrew Ferguson, Humphris, James Proctor, Lewis, Marion Joyce, Martin, Brian Vivian, Mills, Ian William, Muir, Graham Peter, Polhill, John Fredrick, Smith, Peter Reginald, Stevenson, Peter David Charles, Walker, David Charles, Yates, James Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHCROFT, Jonathan 17 September 1996 31 July 1997 1
DANIELS, Ronald William 01 January 1993 28 January 1994 1
DE VAL, Michael Thomas N/A 27 November 1991 1
FLOYD, William 07 December 2011 31 August 2012 1
FORRESTER, Michael Herbert N/A 06 August 1996 1
GIVEN, Andrew Ferguson N/A 04 May 1999 1
HUMPHRIS, James Proctor 13 February 1992 17 December 1993 1
LEWIS, Marion Joyce N/A 24 June 1994 1
MARTIN, Brian Vivian 23 September 1992 24 August 1993 1
MILLS, Ian William 01 August 1997 03 April 2000 1
MUIR, Graham Peter N/A 30 April 1996 1
POLHILL, John Fredrick N/A 24 August 1993 1
SMITH, Peter Reginald N/A 01 July 1996 1
STEVENSON, Peter David Charles 23 September 1992 10 September 1996 1
WALKER, David Charles 30 October 1991 01 July 1996 1
YATES, James Ian 16 March 1994 30 August 1996 1
Secretary Name Appointed Resigned Total Appointments
LANDRY MALTAIS, Sarah 16 April 2018 - 1
ABSALOM, Gerry N/A 23 December 1994 1
BIRCHALL, Arthur James 12 September 2005 07 December 2011 1
EGAN, Teresa Louise 28 June 2004 07 December 2011 1
GEAR, Carol 28 January 1999 30 June 2004 1
RIVERS, Alice 20 August 2007 07 December 2011 1
LOGICA COSEC LIMITED 07 December 2011 01 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AD04 - Change of location of company records to the registered office 20 January 2020
CS01 - N/A 29 October 2019
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 03 July 2019
RESOLUTIONS - N/A 15 March 2019
RESOLUTIONS - N/A 05 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 March 2019
SH19 - Statement of capital 05 March 2019
CAP-SS - N/A 05 March 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 23 July 2018
AP03 - Appointment of secretary 26 April 2018
PSC05 - N/A 12 April 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
CS01 - N/A 25 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 26 October 2016
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
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2016
AA - Annual Accounts 07 July 2016
SH06 - Notice of cancellation of shares 13 January 2016
RESOLUTIONS - N/A 31 December 2015
SH03 - Return of purchase of own shares 31 December 2015
AR01 - Annual Return 09 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2015
CH01 - Change of particulars for director 09 November 2015
CH01 - Change of particulars for director 09 November 2015
CH01 - Change of particulars for director 09 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 November 2015
RESOLUTIONS - N/A 25 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 September 2015
SH19 - Statement of capital 25 September 2015
CAP-SS - N/A 25 September 2015
RESOLUTIONS - N/A 24 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 September 2015
SH19 - Statement of capital 24 September 2015
CAP-SS - N/A 24 September 2015
AA - Annual Accounts 01 July 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 05 November 2014
TM01 - Termination of appointment of director 08 October 2014
AP01 - Appointment of director 08 October 2014
RESOLUTIONS - N/A 18 December 2013
MEM/ARTS - N/A 18 December 2013
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 31 October 2013
RESOLUTIONS - N/A 28 August 2013
RESOLUTIONS - N/A 28 August 2013
SH01 - Return of Allotment of shares 28 August 2013
CH01 - Change of particulars for director 02 August 2013
AA01 - Change of accounting reference date 02 April 2013
AR01 - Annual Return 01 November 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 24 September 2012
AP01 - Appointment of director 06 September 2012
MISC - Miscellaneous document 06 September 2012
AA - Annual Accounts 31 July 2012
TM02 - Termination of appointment of secretary 22 December 2011
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
TM02 - Termination of appointment of secretary 20 December 2011
TM02 - Termination of appointment of secretary 20 December 2011
AR01 - Annual Return 26 October 2011
RESOLUTIONS - N/A 19 September 2011
CC04 - Statement of companies objects 19 September 2011
AA - Annual Accounts 08 July 2011
CH01 - Change of particulars for director 08 July 2011
AR01 - Annual Return 05 November 2010
TM01 - Termination of appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
AA - Annual Accounts 06 July 2010
CH01 - Change of particulars for director 13 January 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 27 July 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
363a - Annual Return 29 October 2008
287 - Change in situation or address of Registered Office 30 September 2008
RESOLUTIONS - N/A 12 September 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 18 October 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 06 November 2006
AA - Annual Accounts 13 April 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
363a - Annual Return 06 November 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
AA - Annual Accounts 05 July 2005
363a - Annual Return 08 November 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
AA - Annual Accounts 05 July 2004
288a - Notice of appointment of directors or secretaries 11 December 2003
363a - Annual Return 06 November 2003
225 - Change of Accounting Reference Date 21 June 2003
AA - Annual Accounts 11 February 2003
363a - Annual Return 12 November 2002
288c - Notice of change of directors or secretaries or in their particulars 28 March 2002
288c - Notice of change of directors or secretaries or in their particulars 06 March 2002
363a - Annual Return 12 November 2001
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 25 September 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 13 November 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
AA - Annual Accounts 22 November 1999
363s - Annual Return 12 November 1999
288b - Notice of resignation of directors or secretaries 20 May 1999
288a - Notice of appointment of directors or secretaries 20 May 1999
288c - Notice of change of directors or secretaries or in their particulars 08 March 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
363s - Annual Return 04 November 1998
AA - Annual Accounts 23 October 1998
RESOLUTIONS - N/A 08 April 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 06 November 1997
288b - Notice of resignation of directors or secretaries 11 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
AA - Annual Accounts 22 January 1997
363s - Annual Return 12 November 1996
288 - N/A 24 September 1996
288 - N/A 19 September 1996
288 - N/A 16 September 1996
288 - N/A 15 August 1996
288 - N/A 15 August 1996
288 - N/A 12 August 1996
288 - N/A 18 July 1996
288 - N/A 21 May 1996
RESOLUTIONS - N/A 14 March 1996
RESOLUTIONS - N/A 14 March 1996
AA - Annual Accounts 26 February 1996
288 - N/A 22 November 1995
363s - Annual Return 14 November 1995
287 - Change in situation or address of Registered Office 17 February 1995
AA - Annual Accounts 19 January 1995
288 - N/A 07 January 1995
363s - Annual Return 07 November 1994
288 - N/A 18 July 1994
288 - N/A 25 March 1994
288 - N/A 07 March 1994
288 - N/A 07 March 1994
AA - Annual Accounts 04 February 1994
288 - N/A 08 January 1994
288 - N/A 23 November 1993
363s - Annual Return 19 November 1993
288 - N/A 05 September 1993
288 - N/A 05 September 1993
AA - Annual Accounts 17 January 1993
288 - N/A 12 January 1993
363s - Annual Return 27 November 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
288 - N/A 05 March 1992
AA - Annual Accounts 21 January 1992
288 - N/A 02 December 1991
288 - N/A 07 November 1991
363b - Annual Return 07 November 1991
288 - N/A 17 October 1991
288 - N/A 07 September 1991
288 - N/A 27 July 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 25 October 1990
288 - N/A 11 October 1990
288 - N/A 05 September 1990
287 - Change in situation or address of Registered Office 04 May 1990
288 - N/A 09 April 1990
288 - N/A 31 January 1990
AA - Annual Accounts 28 November 1989
363 - Annual Return 28 November 1989
RESOLUTIONS - N/A 14 November 1989
288 - N/A 28 September 1989
288 - N/A 14 August 1989
RESOLUTIONS - N/A 09 May 1989
AA - Annual Accounts 09 May 1989
363 - Annual Return 27 January 1989
288 - N/A 27 January 1989
288 - N/A 08 December 1988
288 - N/A 27 October 1988
288 - N/A 24 October 1988
288 - N/A 24 October 1988
AA - Annual Accounts 18 May 1988
288 - N/A 18 February 1988
288 - N/A 18 February 1988
288 - N/A 18 February 1988
363 - Annual Return 09 February 1988
288 - N/A 16 December 1987
GAZ(U) - N/A 04 March 1987
288 - N/A 17 January 1987
AA - Annual Accounts 09 January 1987
363 - Annual Return 09 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1986
GAZ(U) - N/A 02 October 1986
GAZ(U) - N/A 06 August 1986
288 - N/A 06 August 1986
CERTNM - Change of name certificate 28 July 1986
288 - N/A 11 July 1986
AA - Annual Accounts 07 March 1984
MISC - Miscellaneous document 12 December 1975
NEWINC - New incorporation documents 12 December 1975

Mortgages & Charges

Description Date Status Charge by
Charge 11 November 1985 Fully Satisfied

N/A

Assignment 11 November 1985 Fully Satisfied

N/A

Guarantee & debenture 16 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.