KEYLOGIC LTD - LONDON
Company Profile | Company Filings |
Overview
KEYLOGIC LTD is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
KEYLOGIC LTD was incorporated 22 years ago on 06/04/2001 and has the registered number: 04196183. The accounts status is DORMANT.
KEYLOGIC LTD was incorporated 22 years ago on 06/04/2001 and has the registered number: 04196183. The accounts status is DORMANT.
KEYLOGIC LTD - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
9 KING STREET
LONDON
EC2V 8EA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN ADLER ENSIGN | May 1972 | American | Director | 2020-06-04 | CURRENT |
MR PATRICK JOSEPH GHILANI | Jan 1971 | American | Director | 2020-06-04 | CURRENT |
MR ROMAN TELERMAN | Feb 1986 | American | Director | 2020-06-04 | CURRENT |
MS DAVINDER KAUR SANGHERA | Oct 1966 | British | Director | 2015-02-27 UNTIL 2017-01-16 | RESIGNED |
MRS HELEN GRIFFITHS | Secretary | 2018-04-19 UNTIL 2019-07-19 | RESIGNED | ||
MR SEAN DAVID MOSEBY | Nov 1968 | British | Secretary | 2001-05-01 UNTIL 2015-02-27 | RESIGNED |
MR PAUL HARVEY MYHILL | Secretary | 2015-02-27 UNTIL 2015-07-31 | RESIGNED | ||
MS KARENJEET KAUR SHOWKER | Secretary | 2019-07-19 UNTIL 2020-06-16 | RESIGNED | ||
MRS JENNY LOUISE YOUNG | Secretary | 2015-07-31 UNTIL 2018-04-19 | RESIGNED | ||
HANOVER DIRECTORS LIMITED | Corporate Nominee Director | 2001-04-06 UNTIL 2001-04-20 | RESIGNED | ||
AD VALOREM DIRECTORS | Director | 2001-05-01 UNTIL 2001-05-01 | RESIGNED | ||
ANTONY PETER ANDERSON | May 1973 | British | Director | 2001-05-01 UNTIL 2017-02-08 | RESIGNED |
MR HAYWOOD TREFOR CHAPMAN | Sep 1973 | British | Director | 2015-02-27 UNTIL 2020-06-04 | RESIGNED |
DAMIAN CHARLES DAVIS | Dec 1973 | British | Director | 2001-05-01 UNTIL 2002-05-21 | RESIGNED |
MR SEAN DAVID MOSEBY | Nov 1968 | British | Director | 2001-05-01 UNTIL 2017-02-08 | RESIGNED |
MR GARETH OWEN PIERCE | Dec 1979 | British | Director | 2008-06-04 UNTIL 2015-02-27 | RESIGNED |
AD VALOREM COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2001-05-01 UNTIL 2001-05-01 | RESIGNED | ||
HCS SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-04-06 UNTIL 2001-04-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Castleton Technology Limited | 2022-04-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Castleton Technology Intermediate Holding Company Limited | 2016-04-06 - 2022-04-07 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-09-30 | 31-12-2021 | |
ACCOUNTS - Final Accounts | 2021-09-30 | 31-12-2020 | |
Keylogic Limited - Period Ending 2014-04-30 | 2015-01-08 | 30-04-2014 | £833,149 Cash £422,972 equity |