About

Registered Number: 03732397
Date of Incorporation: 10/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: The Urban Building Part 6th Floor (West), 3 - 9 Albert Street, Slough, SL1 2BE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.