THE LOGIC GROUP HOLDINGS LIMITED - FLEET ROAD FLEET


Company Profile Company Filings

Overview

THE LOGIC GROUP HOLDINGS LIMITED is a Private Limited Company from FLEET ROAD FLEET and has the status: Active.
THE LOGIC GROUP HOLDINGS LIMITED was incorporated 35 years ago on 03/08/1988 and has the registered number: 02283418. The accounts status is FULL and accounts are next due on 30/09/2024.

THE LOGIC GROUP HOLDINGS LIMITED - FLEET ROAD FLEET

This company is listed in the following categories:
62090 - Other information technology service activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

LOGIC HOUSE
FLEET ROAD FLEET
HAMPSHIRE
GU51 3SB

This Company Originates in : United Kingdom
Previous trading names include:
THE LOGIC GROUP ENTERPRISES LIMITED (until 28/07/2005)

Confirmation Statements

Last Statement Next Statement Due
01/03/2023 15/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BARCOSEC LIMITED Corporate Secretary 2014-11-28 CURRENT
MISS CARLY CLARKSON Mar 1987 British Director 2023-02-20 CURRENT
MR SIMON BABAR Jul 1981 British Director 2023-02-20 CURRENT
MS MARIA PARPOU Aug 1968 Greek Director 2020-03-09 UNTIL 2020-09-14 RESIGNED
MR TIMOTHY ANDREW STRATTON Mar 1961 British Director 1992-09-15 UNTIL 2005-11-07 RESIGNED
MR JOHN EDMUND PRESTON STANLEY Nov 1947 British Director RESIGNED
MR MATTHEW JUSTIN SINCLAIR Jun 1967 British Director 2015-06-19 UNTIL 2016-06-08 RESIGNED
MR BRIAN JAMES SELLERS Jan 1947 British Director 2006-04-03 UNTIL 2010-10-08 RESIGNED
CHRISTOPHER JOHN SEALY May 1942 British Director RESIGNED
VINCENZO LA RUFFA Aug 1980 Usa Director 2011-07-14 UNTIL 2014-11-28 RESIGNED
MS PAULETTE GEORGINA ROWE Apr 1966 British Director 2014-11-28 UNTIL 2018-06-08 RESIGNED
MR ADAM SCARROTT Sep 1969 British Director 2017-06-30 UNTIL 2023-02-20 RESIGNED
GRANT EMERY LEWIS Oct 1969 British Director 2014-11-28 UNTIL 2016-11-24 RESIGNED
NICOLE OLBE Jan 1978 British And South African Director 2017-06-30 UNTIL 2018-05-22 RESIGNED
MR SIMON MURPHY Nov 1978 British Director 2020-03-09 UNTIL 2023-02-20 RESIGNED
PHILIP CHRISTOPHER MCHUGH Dec 1971 British Director 2014-11-28 UNTIL 2017-03-31 RESIGNED
MR THOMAS DONALD MCGARRY Feb 1955 British Director 1992-09-15 UNTIL 1995-06-30 RESIGNED
ALAN KEITH LITTLE Mar 1970 British Director 2017-06-30 UNTIL 2021-10-29 RESIGNED
MARC JOHN NICHOLAS PETTICAN Jul 1972 British Director 2014-11-28 UNTIL 2016-11-29 RESIGNED
HUGH GERVASE WOODSEND Jan 1946 British Director RESIGNED
MR WILLIAM JOHN HARLING DALTON Jun 1962 British Secretary 1999-03-19 UNTIL 2014-01-31 RESIGNED
MR RICHARD ALISTAIR BAXTER May 1962 British Secretary 1994-08-03 UNTIL 1999-03-19 RESIGNED
EDWARD MICHAEL DENNEHY Sep 1962 British Director 1996-04-01 UNTIL 2006-11-03 RESIGNED
FILEX SERVICES LIMITED Corporate Secretary RESIGNED
MISS JOANNA MARGARET JAMES May 1958 British Director RESIGNED
CHRISTOPHER ROY JACOBS Jan 1950 British Director 1999-03-19 UNTIL 2005-11-03 RESIGNED
MR SIMON JOHN HUNT Oct 1960 British Director 1992-09-15 UNTIL 2000-08-18 RESIGNED
MR KEAN NEIL GRIVE Sep 1966 British Director 2014-11-28 UNTIL 2015-03-11 RESIGNED
MR IAN DOUGLAS GRANT Dec 1948 British Director 2000-09-28 UNTIL 2009-10-07 RESIGNED
IAN GLANVILLE British Director 2007-06-04 UNTIL 2011-07-14 RESIGNED
ANDREW WILLIAM DOWNING Jun 1957 British Director 2005-09-22 UNTIL 2011-07-14 RESIGNED
MR GARETH SHELLEY WOKES Nov 1947 British Director RESIGNED
PAUL CLARKE Jun 1971 British Director 2016-11-18 UNTIL 2017-06-08 RESIGNED
PHILIP BROWN Oct 1971 British Director 2015-03-13 UNTIL 2018-10-10 RESIGNED
MR ANDREW PETER BROWN Nov 1955 British Director 1992-09-15 UNTIL 2001-03-30 RESIGNED
MR JAMES MICHAEL ANDERSON Nov 1969 British Director 2016-11-18 UNTIL 2019-12-31 RESIGNED
MR ROGER KEITH ALEXANDER Jul 1948 British Director 2012-04-24 UNTIL 2014-11-28 RESIGNED
MR WILLIAM JOHN HARLING DALTON Jun 1962 British Director 2000-10-20 UNTIL 2011-07-14 RESIGNED
JONATHAN JAMES KLAHR Nov 1972 Israeli/British Director 2011-07-14 UNTIL 2014-11-28 RESIGNED
MR ANTONY EDWARD JONES May 1958 British Director 2004-09-22 UNTIL 2012-09-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Barclays Principal Investments Limited 2019-11-21 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Barclays Bank Plc 2016-04-06 - 2019-11-21 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLIANZ SPECIALISED INVESTMENTS LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
CHIPPING NORTON THEATRE LIMITED(THE) OXON Active SMALL 90040 - Operation of arts facilities
ROYAL CHORAL SOCIETY LONDON ENGLAND Active MICRO ENTITY 85520 - Cultural education
ADVENT INTERNATIONAL LTD LONDON ENGLAND Active FULL 64303 - Activities of venture and development capital companies
CLYDESDALE FINANCIAL SERVICES LIMITED Active FULL 64191 - Banks
FIRSTPLUS FINANCIAL GROUP LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
GTT - EMEA LTD. NOTTINGHAM UNITED KINGDOM Active FULL 61900 - Other telecommunications activities
CARNEGIE HOLDINGS LIMITED Active FULL 70100 - Activities of head offices
INSPIRED INSIGHT LIMITED HOOK Active MICRO ENTITY 62012 - Business and domestic software development
AUGUST EQUITY MANAGEMENT LIMITED LONDON Active GROUP 64303 - Activities of venture and development capital companies
BUSINESS ASSYST LTD BASINGSTOKE Dissolved... 70229 - Management consultancy activities other than financial management
ACCURA GROUP LIMITED LEICESTER Dissolved... GROUP 70100 - Activities of head offices
SEYMOUR PLACE MANAGEMENT COMPANY (HARTLEY WINTNEY) LIMITED WOKINGHAM ENGLAND Active DORMANT 98000 - Residents property management
YCHA LIMITED YATELEY ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs
NEXGEX LIMITED WINDSOR Dissolved... DORMANT 61200 - Wireless telecommunications activities
WHIZZY WIRES LIMITED HOOK Dissolved... DORMANT 61100 - Wired telecommunications activities
INSIGHT IMPACT LIMITED TIVERTON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED None Supplied
UK TOTE GROUP LIMITED LONDON UNITED KINGDOM Active GROUP 64303 - Activities of venture and development capital companies
AUGUST EQUITY LLP LONDON Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE LOGIC GROUP ENTERPRISES LIMITED FLEET ROAD FLEET Active FULL 62090 - Other information technology service activities
SIGNALSOFT CORPORATION WATERFRONT BUSINESS PARK Active FULL None Supplied