Having been setup in 1999, Logicalis Uk Ltd has its registered office in Slough, it's status at Companies House is "Active". This business has 32 directors listed as Dal Bianco, Leopoldo, Bailkoski, Robert Broncho, Louth, Alexander Benjamin, Radcliffe, Stuart Edward, Rath, Ruediger, Maingot, Ralph Gerald, Morris, Simon Paul, Robertson, Ian Malcolm, Black, Alexander John, Cook, Ian Michael, Crilly, Paul Stephen, Drakeford-lewis, Nigel Vincent, Evans, Robert Price, Ferriman, Errol Albert, Gerrard, Jacqueline Alexandra, Helms, Rikke, James, Jon Stuart, Keefe, Jeremy David, Kelly, Thomas Gerard, Langmore, Michael, Lawrence, Stephen Francis, Lewis, Mark, Mcleod, Sheila Mary Longden, Miller, Andrew Douglas, Nixon, Alan Arthur, Rogers, Mark, Rolfe, Andrew John, Spirlet, Arnaud, Starkey, Mark Richard, Stevens, Laurie, Swallow, Robert Ian James, Tyne, Matthew Russell in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILKOSKI, Robert Broncho | 12 December 2016 | - | 1 |
LOUTH, Alexander Benjamin | 31 July 2019 | - | 1 |
RADCLIFFE, Stuart Edward | 08 March 2017 | - | 1 |
RATH, Ruediger | 12 December 2016 | - | 1 |
BLACK, Alexander John | 14 March 2001 | 30 June 2002 | 1 |
COOK, Ian Michael | 07 November 2003 | 11 July 2014 | 1 |
CRILLY, Paul Stephen | 01 January 2016 | 02 March 2017 | 1 |
DRAKEFORD-LEWIS, Nigel Vincent | 11 July 2014 | 27 May 2015 | 1 |
EVANS, Robert Price | 01 June 2015 | 11 April 2016 | 1 |
FERRIMAN, Errol Albert | 28 April 1999 | 19 November 1999 | 1 |
GERRARD, Jacqueline Alexandra | 01 July 1999 | 31 January 2000 | 1 |
HELMS, Rikke | 01 August 1999 | 13 November 2000 | 1 |
JAMES, Jon Stuart | 30 April 1999 | 17 July 2001 | 1 |
KEEFE, Jeremy David | 01 September 2003 | 26 March 2004 | 1 |
KELLY, Thomas Gerard | 10 May 2004 | 28 February 2013 | 1 |
LANGMORE, Michael | 01 July 1999 | 19 November 1999 | 1 |
LAWRENCE, Stephen Francis | 14 March 2001 | 29 October 2002 | 1 |
LEWIS, Mark | 18 April 2018 | 18 April 2018 | 1 |
MCLEOD, Sheila Mary Longden | 27 November 2002 | 22 January 2003 | 1 |
MILLER, Andrew Douglas | 27 November 2002 | 11 June 2009 | 1 |
NIXON, Alan Arthur | 10 March 1999 | 13 July 2001 | 1 |
ROGERS, Mark | 13 October 2003 | 29 February 2020 | 1 |
ROLFE, Andrew John | 01 July 1999 | 01 August 2000 | 1 |
SPIRLET, Arnaud | 01 June 2015 | 30 April 2016 | 1 |
STARKEY, Mark Richard | 01 March 2013 | 31 March 2015 | 1 |
STEVENS, Laurie | 19 November 1999 | 09 February 2001 | 1 |
SWALLOW, Robert Ian James | 01 March 2016 | 08 April 2019 | 1 |
TYNE, Matthew Russell | 01 March 2010 | 16 June 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAL BIANCO, Leopoldo | 25 April 2017 | - | 1 |
MAINGOT, Ralph Gerald | 15 September 2005 | 24 April 2017 | 1 |
MORRIS, Simon Paul | 13 July 2001 | 15 September 2005 | 1 |
ROBERTSON, Ian Malcolm | 10 March 1999 | 01 July 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 02 September 2020 | |
AD01 - Change of registered office address | 01 September 2020 | |
AD01 - Change of registered office address | 28 August 2020 | |
AD01 - Change of registered office address | 28 August 2020 | |
RP04SH01 - N/A | 07 July 2020 | |
CS01 - N/A | 20 March 2020 | |
TM01 - Termination of appointment of director | 20 March 2020 | |
SH01 - Return of Allotment of shares | 26 February 2020 | |
MR01 - N/A | 06 February 2020 | |
MR04 - N/A | 05 February 2020 | |
AA - Annual Accounts | 22 November 2019 | |
AP01 - Appointment of director | 31 July 2019 | |
AP01 - Appointment of director | 30 April 2019 | |
TM01 - Termination of appointment of director | 30 April 2019 | |
AP01 - Appointment of director | 29 April 2019 | |
TM01 - Termination of appointment of director | 08 April 2019 | |
CS01 - N/A | 11 March 2019 | |
AA - Annual Accounts | 06 November 2018 | |
CS01 - N/A | 19 March 2018 | |
MR04 - N/A | 04 January 2018 | |
MR04 - N/A | 04 January 2018 | |
MR04 - N/A | 04 January 2018 | |
MR04 - N/A | 04 January 2018 | |
AA - Annual Accounts | 01 December 2017 | |
AP01 - Appointment of director | 21 June 2017 | |
AP03 - Appointment of secretary | 26 April 2017 | |
TM02 - Termination of appointment of secretary | 26 April 2017 | |
CS01 - N/A | 20 March 2017 | |
AP01 - Appointment of director | 08 March 2017 | |
TM01 - Termination of appointment of director | 06 March 2017 | |
AP01 - Appointment of director | 11 January 2017 | |
AP01 - Appointment of director | 11 January 2017 | |
TM01 - Termination of appointment of director | 11 January 2017 | |
AA - Annual Accounts | 08 December 2016 | |
TM01 - Termination of appointment of director | 04 May 2016 | |
TM01 - Termination of appointment of director | 15 April 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AP01 - Appointment of director | 14 March 2016 | |
AP01 - Appointment of director | 05 January 2016 | |
AA - Annual Accounts | 18 November 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AP01 - Appointment of director | 11 June 2015 | |
AP01 - Appointment of director | 11 June 2015 | |
TM01 - Termination of appointment of director | 05 June 2015 | |
TM01 - Termination of appointment of director | 01 April 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 11 August 2014 | |
AP01 - Appointment of director | 21 July 2014 | |
TM01 - Termination of appointment of director | 21 July 2014 | |
AR01 - Annual Return | 26 March 2014 | |
AA - Annual Accounts | 06 August 2013 | |
AR01 - Annual Return | 18 March 2013 | |
AP01 - Appointment of director | 01 March 2013 | |
TM01 - Termination of appointment of director | 01 March 2013 | |
AA - Annual Accounts | 06 December 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 22 August 2011 | |
AR01 - Annual Return | 06 April 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
CH03 - Change of particulars for secretary | 06 April 2011 | |
MG01 - Particulars of a mortgage or charge | 20 September 2010 | |
AA - Annual Accounts | 02 September 2010 | |
MG01 - Particulars of a mortgage or charge | 02 September 2010 | |
MG01 - Particulars of a mortgage or charge | 02 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 June 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 June 2010 | |
MG01 - Particulars of a mortgage or charge | 21 April 2010 | |
MG01 - Particulars of a mortgage or charge | 21 April 2010 | |
MG01 - Particulars of a mortgage or charge | 21 April 2010 | |
AR01 - Annual Return | 01 April 2010 | |
CH01 - Change of particulars for director | 01 April 2010 | |
AP01 - Appointment of director | 19 March 2010 | |
288b - Notice of resignation of directors or secretaries | 14 July 2009 | |
AA - Annual Accounts | 14 July 2009 | |
363a - Annual Return | 01 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 January 2009 | |
AA - Annual Accounts | 03 July 2008 | |
363a - Annual Return | 22 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 21 April 2008 | |
AA - Annual Accounts | 29 November 2007 | |
MEM/ARTS - N/A | 28 November 2007 | |
CERTNM - Change of name certificate | 23 November 2007 | |
363a - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 15 August 2006 | |
363a - Annual Return | 30 March 2006 | |
AA - Annual Accounts | 04 January 2006 | |
288a - Notice of appointment of directors or secretaries | 29 September 2005 | |
288b - Notice of resignation of directors or secretaries | 29 September 2005 | |
CERTNM - Change of name certificate | 26 August 2005 | |
363s - Annual Return | 16 March 2005 | |
395 - Particulars of a mortgage or charge | 22 December 2004 | |
AA - Annual Accounts | 13 December 2004 | |
288a - Notice of appointment of directors or secretaries | 15 June 2004 | |
288b - Notice of resignation of directors or secretaries | 20 April 2004 | |
363s - Annual Return | 17 March 2004 | |
AA - Annual Accounts | 18 December 2003 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
288a - Notice of appointment of directors or secretaries | 30 October 2003 | |
CERTNM - Change of name certificate | 13 October 2003 | |
288b - Notice of resignation of directors or secretaries | 12 September 2003 | |
288a - Notice of appointment of directors or secretaries | 02 September 2003 | |
363s - Annual Return | 09 May 2003 | |
288b - Notice of resignation of directors or secretaries | 09 May 2003 | |
288b - Notice of resignation of directors or secretaries | 18 February 2003 | |
288a - Notice of appointment of directors or secretaries | 03 December 2002 | |
288a - Notice of appointment of directors or secretaries | 03 December 2002 | |
225 - Change of Accounting Reference Date | 03 December 2002 | |
288b - Notice of resignation of directors or secretaries | 19 November 2002 | |
288a - Notice of appointment of directors or secretaries | 19 November 2002 | |
395 - Particulars of a mortgage or charge | 19 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2002 | |
288b - Notice of resignation of directors or secretaries | 09 July 2002 | |
AA - Annual Accounts | 29 June 2002 | |
363s - Annual Return | 19 June 2002 | |
395 - Particulars of a mortgage or charge | 19 April 2002 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 17 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 October 2001 | |
288b - Notice of resignation of directors or secretaries | 20 September 2001 | |
288b - Notice of resignation of directors or secretaries | 20 September 2001 | |
288b - Notice of resignation of directors or secretaries | 20 September 2001 | |
288a - Notice of appointment of directors or secretaries | 20 September 2001 | |
395 - Particulars of a mortgage or charge | 30 July 2001 | |
SA - Shares agreement | 08 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 May 2001 | |
288b - Notice of resignation of directors or secretaries | 10 April 2001 | |
395 - Particulars of a mortgage or charge | 31 March 2001 | |
288a - Notice of appointment of directors or secretaries | 19 March 2001 | |
288a - Notice of appointment of directors or secretaries | 19 March 2001 | |
287 - Change in situation or address of Registered Office | 09 March 2001 | |
395 - Particulars of a mortgage or charge | 13 January 2001 | |
288b - Notice of resignation of directors or secretaries | 12 October 2000 | |
288b - Notice of resignation of directors or secretaries | 12 October 2000 | |
AA - Annual Accounts | 04 August 2000 | |
RESOLUTIONS - N/A | 02 August 2000 | |
RESOLUTIONS - N/A | 02 August 2000 | |
RESOLUTIONS - N/A | 02 August 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 02 August 2000 | |
363s - Annual Return | 31 May 2000 | |
288b - Notice of resignation of directors or secretaries | 01 December 1999 | |
288b - Notice of resignation of directors or secretaries | 01 December 1999 | |
288a - Notice of appointment of directors or secretaries | 30 November 1999 | |
288a - Notice of appointment of directors or secretaries | 16 September 1999 | |
288a - Notice of appointment of directors or secretaries | 07 September 1999 | |
288a - Notice of appointment of directors or secretaries | 07 September 1999 | |
288b - Notice of resignation of directors or secretaries | 07 September 1999 | |
288a - Notice of appointment of directors or secretaries | 25 August 1999 | |
288a - Notice of appointment of directors or secretaries | 25 August 1999 | |
395 - Particulars of a mortgage or charge | 21 May 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
288a - Notice of appointment of directors or secretaries | 08 May 1999 | |
288a - Notice of appointment of directors or secretaries | 01 May 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
288a - Notice of appointment of directors or secretaries | 25 March 1999 | |
287 - Change in situation or address of Registered Office | 25 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
288b - Notice of resignation of directors or secretaries | 25 March 1999 | |
NEWINC - New incorporation documents | 10 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2020 | Outstanding |
N/A |
Debenture | 31 August 2010 | Fully Satisfied |
N/A |
Chattels mortgage | 31 August 2010 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 19 April 2010 | Fully Satisfied |
N/A |
Legal assignment of contract monies | 19 April 2010 | Fully Satisfied |
N/A |
Debenture | 19 April 2010 | Fully Satisfied |
N/A |
Guarantee & debenture | 09 December 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 13 September 2002 | Fully Satisfied |
N/A |
Rent deposit deed | 17 April 2002 | Fully Satisfied |
N/A |
Rent deposit deed | 19 July 2001 | Fully Satisfied |
N/A |
Corporate cash collateral agreement over cash held by bank | 27 March 2001 | Fully Satisfied |
N/A |
Charge | 28 December 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 30 April 1999 | Fully Satisfied |
N/A |