Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOGICOR EUROPE LTD
Company Information for

LOGICOR EUROPE LTD

FOURTH FLOOR, 30 BROADWICK STREET, LONDON, W1F 8JB,
Company Registration Number
08326708
Private Limited Company
Active

Company Overview

About Logicor Europe Ltd
LOGICOR EUROPE LTD was founded on 2012-12-11 and has its registered office in London. The organisation's status is listed as "Active". Logicor Europe Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LOGICOR EUROPE LTD
 
Legal Registered Office
FOURTH FLOOR
30 BROADWICK STREET
LONDON
W1F 8JB
Other companies in W1J
 
Filing Information
Company Number 08326708
Company ID Number 08326708
Date formed 2012-12-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB164493783  
Last Datalog update: 2024-11-05 13:48:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGICOR EUROPE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOGICOR EUROPE LTD

Current Directors
Officer Role Date Appointed
INTERTRUST (UK) LIMITED
Company Secretary 2013-07-19
MOHAMMAD BARZEGAR
Director 2013-06-03
SIMON ARTHUR CLINTON
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GEOFFREY CARTER
Director 2017-02-13 2018-05-17
MICHAEL JOSEPH SLATTERY
Director 2015-07-31 2018-05-17
PANAYOT KOSTADINOV VASILEV
Director 2016-03-01 2018-05-17
WILLIAM ROBERT STARN
Director 2014-05-13 2017-02-13
GORDON ROBERT MCKIE
Director 2012-12-11 2016-03-01
MICHAEL JOHN PEGLER
Director 2014-05-13 2015-07-31
JONATHAN MATTHEW LURIE
Director 2012-12-11 2014-05-13
FARHAD MAWJI KARIM
Director 2012-12-11 2014-05-13
PETER HUSTON STOLL
Director 2012-12-11 2014-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INTERTRUST (UK) LIMITED INTREPID VENTURES UK HOLDINGS LIMITED Company Secretary 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
INTERTRUST (UK) LIMITED BREP ASIA II MILPERRA UK HOLDCO LIMITED Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
INTERTRUST (UK) LIMITED INSPIRED EDUCATION HOLDINGS LIMITED Company Secretary 2017-01-13 CURRENT 2016-09-23 Active
INTERTRUST (UK) LIMITED REDDAM HOUSE (BERKSHIRE) LIMITED Company Secretary 2017-01-13 CURRENT 2014-06-19 Active
INTERTRUST (UK) LIMITED REDDAM HOUSE EVENTS LIMITED Company Secretary 2017-01-13 CURRENT 2015-01-13 Active - Proposal to Strike off
INTERTRUST (UK) LIMITED INSPIRED EUROPE HOLDINGS LTD Company Secretary 2017-01-13 CURRENT 2014-10-16 Active
INTERTRUST (UK) LIMITED INSPIRED UK HOLDINGS LIMITED Company Secretary 2017-01-13 CURRENT 2016-08-19 Active
INTERTRUST (UK) LIMITED NCO (THREE) LIMITED Company Secretary 2016-08-23 CURRENT 2012-07-04 Liquidation
INTERTRUST (UK) LIMITED DIGITAL LONDON LIMITED Company Secretary 2016-08-10 CURRENT 2016-02-02 Active
INTERTRUST (UK) LIMITED HERSHEY UK FINANCE LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
INTERTRUST (UK) LIMITED HERSHEY UK HOLDING LIMITED Company Secretary 2016-03-16 CURRENT 2016-03-16 Active
INTERTRUST (UK) LIMITED WALDORF CNS (I) LIMITED Company Secretary 2014-03-24 CURRENT 2005-01-25 Active
INTERTRUST (UK) LIMITED WALDORF CNS (II) LIMITED Company Secretary 2014-03-24 CURRENT 2003-10-06 Active
INTERTRUST (UK) LIMITED ARCTIC BLUE CAPITAL LTD Company Secretary 2014-03-18 CURRENT 2014-03-18 Liquidation
INTERTRUST (UK) LIMITED FIBERWEB BRAZIL LIMITED Company Secretary 2014-02-20 CURRENT 2009-06-04 Dissolved 2014-03-25
INTERTRUST (UK) LIMITED BLACKRIVER HOLDING LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-29 Dissolved 2015-04-07
INTERTRUST (UK) LIMITED OMNI CAPITAL HNW LOANS LIMITED Company Secretary 2013-10-01 CURRENT 2013-10-01 Dissolved 2016-07-05
INTERTRUST (UK) LIMITED PURECIRCLE COMPANY UK LIMITED Company Secretary 2013-04-15 CURRENT 2013-04-15 Active
INTERTRUST (UK) LIMITED CEVA INVESTMENTS LIMITED Company Secretary 2013-01-24 CURRENT 2006-10-25 Active
INTERTRUST (UK) LIMITED BENAVI INVESTMENTS LIMITED Company Secretary 2013-01-16 CURRENT 2013-01-16 Dissolved 2014-07-22
INTERTRUST (UK) LIMITED BUSUU LIMITED Company Secretary 2012-08-08 CURRENT 2012-08-08 Active
INTERTRUST (UK) LIMITED CHEMICALS AND LUBRICANTS TRADING LIMITED Company Secretary 2011-09-01 CURRENT 1999-09-16 Dissolved 2014-05-20
INTERTRUST (UK) LIMITED SKILLSOFT NETG LIMITED Company Secretary 2010-06-21 CURRENT 1979-07-20 Dissolved 2014-01-15
INTERTRUST (UK) LIMITED CAMOMILE ALZETTE INVESTMENTS (UK) LIMITED Company Secretary 2009-08-14 CURRENT 2005-11-22 Converted / Closed
INTERTRUST (UK) LIMITED CAMOMILE PEARL (UK) LIMITED Company Secretary 2009-08-14 CURRENT 2007-11-09 Converted / Closed

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-03SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2024-12-09
2024-10-11FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-03Director's details changed for Ms Sheena Shabnam Singla on 2024-07-03
2024-02-07DIRECTOR APPOINTED MR RYAN PAPPAS
2024-02-07Director's details changed for Mr Ryan Pappas on 2024-02-07
2023-07-26CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2022-11-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-15CH01Director's details changed for Mr Simon Arthur Clinton on 2022-08-25
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM 30 Broadwick Street London W1F 8JB
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM 30 Broadwick Street London W1F 8JB
2022-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/22 FROM 36 Carnaby Street 3rd Floor London W1F 7DR England
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-01-24CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-09CH01Director's details changed for Mr Simon Arthur Clinton on 2020-12-15
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-09-15CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2020-03-30
2020-09-15AD02Register inspection address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX
2020-07-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-08-30AP01DIRECTOR APPOINTED MS SHEENA SHABNAM SINGLA
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD BARZEGAR
2019-06-26AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH SLATTERY
2019-05-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-27RP04PSC07Second filing of notification of cessation of person of significant controlStephen Schwarzman
2019-03-27RP04PSC02Second filing of notification of person of significant controlCic International Co. Ltd
2019-03-05PSC07CESSATION OF STEPHEN SCHWARZMAN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-05PSC02Notification of Cic International Co. Ltd as a person with significant control on 2017-11-27
2018-12-14SH0113/12/18 STATEMENT OF CAPITAL GBP 3
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-18AP01DIRECTOR APPOINTED MR SIMON ARTHUR CLINTON
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PANAYOT VASILEV
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SLATTERY
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT STARN
2017-02-16AP01DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER
2017-02-14CH01Director's details changed for Panayot Yasilev on 2017-02-14
2017-02-09AD02Register inspection address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP
2017-01-27CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2017-01-20
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 19/07/2013
2016-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 19/07/2013
2016-12-20CH01Director's details changed for Mohammad Barzegar on 2013-06-03
2016-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-23ANNOTATIONClarification
2016-06-23RP04
2016-04-22AP01DIRECTOR APPOINTED PANAYOT YASILEV
2016-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2016 FROM 40 BERKELEY SQUARE LONDON W1J 5AL
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCKIE
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0111/12/15 FULL LIST
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT STARN / 01/12/2015
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD BARZEGAR / 01/12/2015
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEGLER
2015-11-19AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH SLATTERY
2015-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-20AR0111/12/14 FULL LIST
2014-12-04SH0111/11/14 STATEMENT OF CAPITAL GBP 2
2014-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER STOLL
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LURIE
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR FARHAD MAWJI KARIM
2014-05-20AP01DIRECTOR APPOINTED WILLIAM ROBERT STARN
2014-05-20AP01DIRECTOR APPOINTED MICHAEL JOHN PEGLER
2014-01-06AR0111/12/13 FULL LIST
2013-08-02AP04CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED
2013-08-02AD02SAIL ADDRESS CREATED
2013-08-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-07-15AP01DIRECTOR APPOINTED MOHAMMAD BARZEGAR
2013-07-15AP01DIRECTOR APPOINTED MOHAMMAD BARZEGAR
2013-04-17RES01ADOPT ARTICLES 13/03/2013
2012-12-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-12-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to LOGICOR EUROPE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOGICOR EUROPE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LOGICOR EUROPE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64204 - Activities of distribution holding companies

Intangible Assets
Patents
We have not found any records of LOGICOR EUROPE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOGICOR EUROPE LTD
Trademarks
We have not found any records of LOGICOR EUROPE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGICOR EUROPE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64204 - Activities of distribution holding companies) as LOGICOR EUROPE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LOGICOR EUROPE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOGICOR EUROPE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOGICOR EUROPE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.