Background WavePink WaveYellow Wave

LOGICOR EUROPE LTD (08326708)

LOGICOR EUROPE LTD (08326708) is an active UK company. incorporated on 11 December 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. LOGICOR EUROPE LTD has been registered for 13 years. Current directors include KELLY, Shane Roger, PAPPAS, Ryan, SINGLA, Sheena Shabnam and 1 others.

Company Number
08326708
Status
active
Type
ltd
Incorporated
11 December 2012
Age
13 years
Address
Fourth Floor, London, W1F 8JB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
KELLY, Shane Roger, PAPPAS, Ryan, SINGLA, Sheena Shabnam, SLATTERY, Michael Joseph
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGICOR EUROPE LTD

LOGICOR EUROPE LTD is an active company incorporated on 11 December 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. LOGICOR EUROPE LTD was registered 13 years ago.(SIC: 64204)

Status

active

Active since 13 years ago

Company No

08326708

LTD Company

Age

13 Years

Incorporated 11 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Fourth Floor 30 Broadwick Street London, W1F 8JB,

Previous Addresses

30 Broadwick Street London W1F 8JB
From: 12 August 2022To: 25 August 2022
36 Carnaby Street 3rd Floor London W1F 7DR England
From: 22 April 2016To: 12 August 2022
40 Berkeley Square London W1J 5AL
From: 11 December 2012To: 22 April 2016
Timeline

27 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jul 13
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
Dec 14
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Funding Round
Dec 18
Owner Exit
Mar 19
Director Joined
Jun 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Nov 23
Director Joined
Feb 24
2
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

CSC CLS (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 19 Jul 2013

KELLY, Shane Roger

Active
30 Broadwick Street, LondonW1F 8JB
Born October 1969
Director
Appointed 28 Oct 2023

PAPPAS, Ryan

Active
30 Broadwick Street, LondonW1F 8JB
Born February 1974
Director
Appointed 05 Feb 2024

SINGLA, Sheena Shabnam

Active
30 Broadwick Street, LondonW1F 8JB
Born December 1975
Director
Appointed 17 May 2018

SLATTERY, Michael Joseph

Active
30 Broadwick Street, LondonW1F 8JB
Born April 1972
Director
Appointed 24 Jun 2019

BARZEGAR, Mohammad, Mr.

Resigned
Carnaby Street, LondonW1F 7DR
Born September 1961
Director
Appointed 03 Jun 2013
Resigned 11 Jul 2019

CARTER, Simon Geoffrey

Resigned
Carnaby Street, LondonW1F 7DR
Born September 1975
Director
Appointed 13 Feb 2017
Resigned 17 May 2018

CLINTON, Simon Arthur

Resigned
30 Broadwick Street, LondonW1F 8JB
Born January 1973
Director
Appointed 17 May 2018
Resigned 28 Oct 2023

LURIE, Jonathan Matthew

Resigned
Berkeley Square, LondonW1J 5AL
Born May 1976
Director
Appointed 11 Dec 2012
Resigned 13 May 2014

MAWJI KARIM, Farhad

Resigned
Berkeley Square, LondonW1J 5AL
Born January 1969
Director
Appointed 11 Dec 2012
Resigned 13 May 2014

MCKIE, Gordon Robert

Resigned
Berkeley Square, LondonW1J 5AL
Born July 1973
Director
Appointed 11 Dec 2012
Resigned 01 Mar 2016

PEGLER, Michael John

Resigned
Berkeley Square, LondonW1J 5AL
Born October 1975
Director
Appointed 13 May 2014
Resigned 31 Jul 2015

SLATTERY, Michael Joseph

Resigned
Berkeley Square, LondonW1J 5AL
Born April 1972
Director
Appointed 31 Jul 2015
Resigned 17 May 2018

STARN, William Robert

Resigned
Carnaby Street, LondonW1F 7DR
Born July 1966
Director
Appointed 13 May 2014
Resigned 13 Feb 2017

STOLL, Peter Huston

Resigned
Berkeley Square, LondonW1J 5AL
Born May 1972
Director
Appointed 11 Dec 2012
Resigned 13 May 2014

VASILEV, Panayot Kostadinov

Resigned
Carnaby Street, LondonW1F 7DR
Born May 1976
Director
Appointed 01 Mar 2016
Resigned 17 May 2018

Persons with significant control

3

1 Active
2 Ceased

Cic International Co. Ltd

Ceased
New Poly Plaza, Beijing

Nature of Control

Significant influence or control
Notified 29 Nov 2017
Ceased 29 Nov 2017

China Investment Corporation

Active
No 1 Chaoyangmen Beidajie, Dongcheng100010

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Nov 2017

Mr Stephen Schwarzman

Ceased
345 Park Avenue, New York
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Nov 2017
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 August 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
31 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 January 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2023
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Full
6 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 September 2020
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
15 September 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2019
AAAnnual Accounts
Second Filing Cessation Of A Person With Significant Control
27 March 2019
RP04PSC07RP04PSC07
Second Filing Notification Of A Person With Significant Control
27 March 2019
RP04PSC02RP04PSC02
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2017
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
9 February 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
27 January 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 December 2016
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
21 December 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
23 June 2016
RP04RP04
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2015
AP01Appointment of Director
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
12 September 2014
AAAnnual Accounts
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Appoint Corporate Secretary Company With Name
2 August 2013
AP04Appointment of Corporate Secretary
Change Sail Address Company
2 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
2 August 2013
AD03Change of Location of Company Records
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Resolution
17 April 2013
RESOLUTIONSResolutions
Incorporation Company
11 December 2012
NEWINCIncorporation