Company NameFinastra Holdings Limited
Company StatusActive
Company Number00874912
CategoryPrivate Limited Company
Incorporation Date24 March 1966(58 years, 1 month ago)
Previous Names6

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Peter Dowler
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2018(52 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr Timo Schloesser
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed23 January 2019(52 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr James Barker
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(54 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameInes Zucchino
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(57 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMs Jessica Locke
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2024(58 years, 1 month after company formation)
Appointment Duration1 week, 6 days
RoleSvp Finance
Country of ResidenceUnited States
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NamePeter Alan Oldershaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(25 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 April 1995)
RoleGroup Commercial Director
Correspondence AddressWellesbourne 80 Newfield Road
West Hagley
Stourbridge
West Midlands
DY9 0HY
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed03 August 1991(25 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(29 years after company formation)
Appointment Duration9 years (resigned 07 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameJohn Kevin Lomax
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(29 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 August 1997)
RoleCompany Director
Correspondence AddressHawling Manor
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed29 September 1995(29 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameRobert Owen Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(31 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2001)
RoleAccountant
Correspondence AddressField House
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(33 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(35 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(36 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(38 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameJoseph Daniel Fitz
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2005(38 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2009)
RoleSecretary
Correspondence Address35 Aria House
5-15 Newton Street Covent Garden
London
WC2B 5EN
Secretary NameKevin Michael Wilson
StatusResigned
Appointed24 April 2009(43 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 30 October 2009)
RoleCompany Director
Correspondence Address10 Strauss Road
Chiswick
London
W4 1DL
Secretary NameSarah Elizabeth Highton Brain
StatusResigned
Appointed30 October 2009(43 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2012)
RoleCompany Director
Correspondence AddressNo 1 Portwood Cottage
The Street Warninglid, Haywards Heath
West Sussex
RH17 5SZ
Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(44 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NameJohn Mark Dudley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2011(45 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Eagle Way
Hampton Vale
Peterborough
PE7 8EA
Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(46 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr Bijal Mahendra Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(46 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMs Joanna Marageret Hawkes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(47 years, 2 months after company formation)
Appointment Duration4 months (resigned 01 October 2013)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(47 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr John Van Harken
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2014(48 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr Johannes Jacobus Olivier
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySouth African
StatusResigned
Appointed20 July 2015(49 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr Thomas Edward Kilroy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(50 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2020)
RoleChief Of Staff
Country of ResidenceEngland
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr Christian Jehle
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed11 May 2018(52 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMrs Janet Ruth Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(52 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr Darren Peter Leigh
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2019(53 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 November 2019)
RoleExecutive Vice President  Group Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr Kent Metzroth
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2020(53 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr Neil Austin Blagden
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(54 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2023)
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr Paul Kim
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2022(56 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMisys Corporate Director Limited (Corporation)
StatusResigned
Appointed31 May 2002(36 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 December 2013)
Correspondence Address1 Kingdom Street
Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed16 July 2012(46 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2013)
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL

Location

Registered AddressFour Kingdom Street
Paddington
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.7b at £0.1Misys Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£319,768,000
Cash£1,000

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

27 July 2012Delivered on: 6 August 2012
Persons entitled: Credit Suisse Ag,Cayman Islands Branch

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property,all the shares and investments and all corresponding related rights first fixed charge all other interests in any property and the benefit of all other agreements relating to land,all of its right title and interest in the charged intellectual property see image for full details.
Outstanding
13 June 2017Delivered on: 16 June 2017
Persons entitled: Morgan Stanley Senior Funding, Inc as International Security Agent

Classification: A registered charge
Outstanding
13 June 2017Delivered on: 16 June 2017
Persons entitled: Barclays Bank PLC as Collateral Agent

Classification: A registered charge
Outstanding
13 June 2017Delivered on: 16 June 2017
Persons entitled: Morgan Stanley Senior Funding, Inc as Collateral Agent

Classification: A registered charge
Outstanding
13 June 2017Delivered on: 16 June 2017
Persons entitled: Morgan Stanley Senior Funding Inc as International Security Agent

Classification: A registered charge
Outstanding
27 July 2012Delivered on: 7 August 2012
Persons entitled: Credit Suisse Ag,Cayman Islands Branch

Classification: Equitable charge over shares
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all of its rights title and interest whatsoever present and future actual and contingent in and to the charged securities together with all related rights see image for full details.
Outstanding
17 September 2003Delivered on: 1 October 2003
Satisfied on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Fully Satisfied
11 September 2003Delivered on: 24 September 2003
Satisfied on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 3 july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
Fully Satisfied
29 July 2003Delivered on: 12 August 2003
Satisfied on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
23 October 2002Delivered on: 13 November 2002
Satisfied on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Fully Satisfied
9 May 2002Delivered on: 25 May 2002
Satisfied on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Fully Satisfied
5 March 1990Delivered on: 20 March 1990
Satisfied on: 1 April 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 September 1989Delivered on: 3 October 1989
Satisfied on: 1 June 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 November 1982Delivered on: 8 December 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 November 2017Statement of capital following an allotment of shares on 13 June 2017
  • GBP 6,026,261.1
  • EUR 126,216,205.8
(4 pages)
3 August 2017Confirmation statement made on 3 August 2017 with updates (5 pages)
13 July 2017Change of details for Misys Limited as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Change of name notice (2 pages)
12 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-11
(2 pages)
21 June 2017Satisfaction of charge 9 in full (4 pages)
21 June 2017Satisfaction of charge 10 in full (4 pages)
16 June 2017Registration of charge 008749120011, created on 13 June 2017 (45 pages)
16 June 2017Registration of charge 008749120014, created on 13 June 2017 (26 pages)
16 June 2017Registration of charge 008749120013, created on 13 June 2017 (59 pages)
16 June 2017Registration of charge 008749120012, created on 13 June 2017 (60 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 June 2017Statement of capital on 1 June 2017
  • GBP 6,026,261.1
(5 pages)
1 June 2017Solvency Statement dated 19/05/17 (1 page)
1 June 2017Statement by Directors (1 page)
1 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 May 2017Audit exemption subsidiary accounts made up to 31 May 2016 (25 pages)
10 May 2017Director's details changed for Mr Johannes Jacobus Olivier on 1 December 2016 (2 pages)
10 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (60 pages)
14 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (1 page)
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages)
23 August 2016Confirmation statement made on 10 August 2016 with updates (7 pages)
19 April 2016Appointment of Thomas Edward Kilroy as a director on 12 April 2016 (2 pages)
24 November 2015Audit exemption subsidiary accounts made up to 31 May 2015 (19 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (60 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 366,026,261.1
(5 pages)
4 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 366,026,261.1
(5 pages)
20 July 2015Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page)
20 July 2015Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages)
3 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 366,026,621.10
(4 pages)
14 January 2015Full accounts made up to 31 May 2014 (14 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
2 September 2014Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page)
8 August 2014Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages)
7 August 2014Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 31,026,261.1
(5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 31,026,261.1
(5 pages)
19 December 2013Full accounts made up to 31 May 2013 (14 pages)
2 December 2013Termination of appointment of Misys Corporate Director Limited as a director (1 page)
18 October 2013Termination of appointment of Joanna Hawkes as a director (1 page)
17 October 2013Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page)
17 October 2013Appointment of Sanjay Patel as a director (2 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(7 pages)
19 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(7 pages)
8 August 2013Termination of appointment of Nicholas Farrimond as a director (1 page)
8 August 2013Appointment of Elizabeth Mary Collins as a director (2 pages)
8 August 2013Termination of appointment of John Dudley as a director (1 page)
7 June 2013Termination of appointment of Bijal Patel as a director (1 page)
7 June 2013Appointment of Joanna Marageret Hawkes as a director (2 pages)
24 May 2013Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages)
9 November 2012Full accounts made up to 31 May 2012 (13 pages)
7 September 2012Appointment of Mr Bijal Mahendra Patel as a director (2 pages)
21 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 August 2012Resolutions
  • RES13 ‐ Joinder agreement,subsidiary and parent undertaking 26/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 10 (17 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 9 (19 pages)
6 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (7 pages)
1 August 2012Statement of capital following an allotment of shares on 25 July 2012
  • GBP 31,026,261.10
(4 pages)
23 July 2012Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
20 July 2012Termination of appointment of Sarah Brain as a secretary (1 page)
11 July 2012Appointment of Thomas Edward Timothy Homer as a director (2 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
11 October 2011Full accounts made up to 31 May 2011 (12 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
16 May 2011Appointment of John Mark Dudley as a director (2 pages)
16 May 2011Termination of appointment of Richard Thorp as a director (1 page)
14 February 2011Statement of capital on 14 February 2011
  • GBP 26,261.10
(4 pages)
14 February 2011Statement by directors (1 page)
14 February 2011Resolutions
  • RES13 ‐ £150800000 cancelled from share prem a/c 04/02/2011
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2011Solvency statement dated 04/02/11 (1 page)
6 January 2011Full accounts made up to 31 May 2010 (11 pages)
2 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
5 July 2010Appointment of Nicholas Brian Farrimond as a director (5 pages)
21 June 2010Termination of appointment of Richard Ham as a director (1 page)
2 March 2010Full accounts made up to 31 May 2009 (11 pages)
2 November 2009Termination of appointment of Kevin Wilson as a secretary (1 page)
2 November 2009Appointment of Sarah Elizabeth Highton Brain as a secretary (1 page)
27 August 2009Return made up to 03/08/09; full list of members (4 pages)
8 June 2009Director appointed richard thorp (1 page)
29 May 2009Appointment terminated director joseph fitz (1 page)
28 May 2009Secretary appointed kevin michael wilson (1 page)
26 May 2009Appointment terminated secretary elizabeth gray (1 page)
18 March 2009Full accounts made up to 31 May 2008 (11 pages)
20 October 2008Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page)
22 August 2008Registered office changed on 22/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
14 August 2008Return made up to 03/08/08; full list of members (4 pages)
26 November 2007Full accounts made up to 31 May 2007 (10 pages)
7 August 2007Return made up to 03/08/07; full list of members (3 pages)
20 January 2007Full accounts made up to 31 May 2006 (10 pages)
8 August 2006Return made up to 03/08/06; full list of members (3 pages)
5 April 2006Full accounts made up to 31 May 2005 (10 pages)
31 August 2005Return made up to 03/08/05; full list of members (3 pages)
5 April 2005Full accounts made up to 31 May 2004 (9 pages)
14 February 2005New director appointed (4 pages)
22 December 2004Memorandum and Articles of Association (11 pages)
16 December 2004Company name changed itl information technology limit ed\certificate issued on 16/12/04 (2 pages)
27 October 2004£ sr [email protected] 27/05/04 (1 page)
20 August 2004Return made up to 03/08/04; full list of members (3 pages)
30 June 2004New secretary appointed (1 page)
30 June 2004Secretary resigned (1 page)
29 April 2004Declaration of shares redemption:auditor's report (2 pages)
29 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 April 2004Declaration of shares redemption:auditor's report (4 pages)
19 April 2004Director resigned (1 page)
5 November 2003Accounts for a dormant company made up to 31 May 2003 (8 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (6 pages)
6 August 2003Return made up to 03/08/03; full list of members (3 pages)
14 March 2003Full accounts made up to 31 May 2002 (10 pages)
7 February 2003Auditor's resignation (2 pages)
2 January 2003New secretary appointed (1 page)
30 December 2002Secretary resigned (1 page)
13 November 2002Particulars of mortgage/charge (6 pages)
8 August 2002Return made up to 03/08/02; full list of members (3 pages)
11 July 2002Director's particulars changed (1 page)
18 June 2002New director appointed (2 pages)
25 May 2002Particulars of mortgage/charge (6 pages)
19 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
14 September 2001Return made up to 03/08/01; full list of members (3 pages)
6 September 2001Full accounts made up to 31 May 2001 (9 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page)
8 November 2000Full accounts made up to 31 May 2000 (8 pages)
18 August 2000Director's particulars changed (1 page)
10 August 2000Return made up to 03/08/00; full list of members (6 pages)
17 December 1999New secretary appointed (2 pages)
14 December 1999Full accounts made up to 31 May 1999 (11 pages)
13 December 1999Secretary resigned (1 page)
3 September 1999Return made up to 03/08/99; full list of members (5 pages)
23 December 1998Full accounts made up to 31 May 1998 (11 pages)
5 August 1998Return made up to 03/08/98; full list of members (5 pages)
20 April 1998Secretary's particulars changed (1 page)
19 February 1998New director appointed (2 pages)
5 January 1998Full accounts made up to 31 May 1997 (10 pages)
22 August 1997Declaration of assistance for shares acquisition (4 pages)
22 August 1997Director resigned (1 page)
22 August 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
22 August 1997Memorandum and Articles of Association (6 pages)
22 August 1997Ad 20/08/97--------- £ si [email protected]=779862 £ ic 3120137/3899999 (2 pages)
22 August 1997Director resigned (1 page)
11 August 1997Re-registration of Memorandum and Articles (11 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1997Certificate of re-registration from Public Limited Company to Private (1 page)
11 August 1997Application for reregistration from PLC to private (1 page)
7 August 1997Return made up to 03/08/97; full list of members (9 pages)
28 June 1997Director's particulars changed (1 page)
23 December 1996Full accounts made up to 31 May 1996 (11 pages)
25 October 1996Secretary's particulars changed (1 page)
4 September 1996Return made up to 03/08/96; full list of members (6 pages)
4 January 1996Full accounts made up to 31 May 1995 (12 pages)
16 October 1995Secretary resigned;new secretary appointed (4 pages)
4 September 1995Return made up to 03/08/95; full list of members (30 pages)
16 August 1995New director appointed (14 pages)
10 July 1995Auditor's resignation (4 pages)
28 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
27 April 1995Director resigned;new director appointed (12 pages)
23 April 1995Director resigned;new director appointed (6 pages)
19 April 1995Registered office changed on 19/04/95 from: 28,calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)
23 January 1991Return made up to 20/12/90; full list of members (8 pages)
26 October 1988Full group accounts made up to 3 April 1988 (38 pages)
26 October 1988Full group accounts made up to 3 April 1988 (38 pages)
6 September 1987Return of allotments (2 pages)
30 July 1987Memorandum and Articles of Association (50 pages)
14 July 1987Return of allotments (2 pages)
30 June 1987Listing of particulars (41 pages)
24 February 1987Return of allotments (2 pages)
18 February 1987Return of allotments (2 pages)
9 September 1986Company name changed information technology group lim ited\certificate issued on 09/09/86 (2 pages)
1 June 1984Company name changed\certificate issued on 01/06/84 (2 pages)
15 October 1980Company name changed\certificate issued on 15/10/80 (5 pages)
24 March 1966Certificate of incorporation (1 page)