London
W2 6BD
Director Name | Mr Timo Schloesser |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 January 2019(52 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Mr James Barker |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Ines Zucchino |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2024(57 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Ms Jessica Locke |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 April 2024(58 years, 1 month after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Svp Finance |
Country of Residence | United States |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Peter Alan Oldershaw |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 April 1995) |
Role | Group Commercial Director |
Correspondence Address | Wellesbourne 80 Newfield Road West Hagley Stourbridge West Midlands DY9 0HY |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1995(29 years after company formation) |
Appointment Duration | 9 years (resigned 07 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | John Kevin Lomax |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1995(29 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 1997) |
Role | Company Director |
Correspondence Address | Hawling Manor Hawling Cheltenham Gloucestershire GL54 5TA Wales |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Robert Owen Evans |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1998(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 November 2001) |
Role | Accountant |
Correspondence Address | Field House Ashow Kenilworth Warwickshire CV8 2LE |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(36 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(38 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Joseph Daniel Fitz |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2005(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 May 2009) |
Role | Secretary |
Correspondence Address | 35 Aria House 5-15 Newton Street Covent Garden London WC2B 5EN |
Secretary Name | Kevin Michael Wilson |
---|---|
Status | Resigned |
Appointed | 24 April 2009(43 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 10 Strauss Road Chiswick London W4 1DL |
Secretary Name | Sarah Elizabeth Highton Brain |
---|---|
Status | Resigned |
Appointed | 30 October 2009(43 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | No 1 Portwood Cottage The Street Warninglid, Haywards Heath West Sussex RH17 5SZ |
Director Name | Mr Nicholas Brian Farrimond |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(44 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Director Name | John Mark Dudley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 124 Eagle Way Hampton Vale Peterborough PE7 8EA |
Director Name | Mr Thomas Edward Timothy Homer |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Mr Bijal Mahendra Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(46 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Ms Joanna Marageret Hawkes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(47 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2013) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(47 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr John Van Harken |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2014(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 January 2019) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Mr Johannes Jacobus Olivier |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 July 2015(49 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Mr Thomas Edward Kilroy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2016(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2020) |
Role | Chief Of Staff |
Country of Residence | England |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Mr Christian Jehle |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 May 2018(52 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Mrs Janet Ruth Hughes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2018(52 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Mr Darren Peter Leigh |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2019(53 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 29 November 2019) |
Role | Executive Vice President Group Finance |
Country of Residence | United Kingdom |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Mr Kent Metzroth |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2020(53 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Mr Neil Austin Blagden |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2023) |
Role | Chief Customer Officer |
Country of Residence | England |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Mr Paul Kim |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2022(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2002(36 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 December 2013) |
Correspondence Address | 1 Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2012(46 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2013) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Registered Address | Four Kingdom Street Paddington London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3.7b at £0.1 | Misys Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £319,768,000 |
Cash | £1,000 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
27 July 2012 | Delivered 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 2017 | Delivered on: 16 June 2017 Persons entitled: Morgan Stanley Senior Funding, Inc as International Security Agent Classification: A registered charge Outstanding |
13 June 2017 | Delivered on: 16 June 2017 Persons entitled: Barclays Bank PLC as Collateral Agent Classification: A registered charge Outstanding |
13 June 2017 | Delivered on: 16 June 2017 Persons entitled: Morgan Stanley Senior Funding, Inc as Collateral Agent Classification: A registered charge Outstanding |
13 June 2017 | Delivered on: 16 June 2017 Persons entitled: Morgan Stanley Senior Funding Inc as International Security Agent Classification: A registered charge Outstanding |
27 July 2012 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1982 | Delivered 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 |
10 November 2017 | Statement of capital following an allotment of shares on 13 June 2017
|
---|---|
3 August 2017 | Confirmation statement made on 3 August 2017 with updates (5 pages) |
13 July 2017 | Change of details for Misys Limited as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Change of name notice (2 pages) |
12 July 2017 | Resolutions
|
21 June 2017 | Satisfaction of charge 9 in full (4 pages) |
21 June 2017 | Satisfaction of charge 10 in full (4 pages) |
16 June 2017 | Registration of charge 008749120011, created on 13 June 2017 (45 pages) |
16 June 2017 | Registration of charge 008749120014, created on 13 June 2017 (26 pages) |
16 June 2017 | Registration of charge 008749120013, created on 13 June 2017 (59 pages) |
16 June 2017 | Registration of charge 008749120012, created on 13 June 2017 (60 pages) |
9 June 2017 | Resolutions
|
1 June 2017 | Statement of capital on 1 June 2017
|
1 June 2017 | Solvency Statement dated 19/05/17 (1 page) |
1 June 2017 | Statement by Directors (1 page) |
1 June 2017 | Resolutions
|
24 May 2017 | Audit exemption subsidiary accounts made up to 31 May 2016 (25 pages) |
10 May 2017 | Director's details changed for Mr Johannes Jacobus Olivier on 1 December 2016 (2 pages) |
10 March 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (60 pages) |
14 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (1 page) |
14 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages) |
23 August 2016 | Confirmation statement made on 10 August 2016 with updates (7 pages) |
19 April 2016 | Appointment of Thomas Edward Kilroy as a director on 12 April 2016 (2 pages) |
24 November 2015 | Audit exemption subsidiary accounts made up to 31 May 2015 (19 pages) |
17 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page) |
17 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages) |
17 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (60 pages) |
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
20 July 2015 | Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages) |
3 June 2015 | Statement of capital following an allotment of shares on 20 May 2015
|
14 January 2015 | Full accounts made up to 31 May 2014 (14 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page) |
8 August 2014 | Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page) |
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
19 December 2013 | Full accounts made up to 31 May 2013 (14 pages) |
2 December 2013 | Termination of appointment of Misys Corporate Director Limited as a director (1 page) |
18 October 2013 | Termination of appointment of Joanna Hawkes as a director (1 page) |
17 October 2013 | Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page) |
17 October 2013 | Appointment of Sanjay Patel as a director (2 pages) |
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders
|
8 August 2013 | Termination of appointment of Nicholas Farrimond as a director (1 page) |
8 August 2013 | Appointment of Elizabeth Mary Collins as a director (2 pages) |
8 August 2013 | Termination of appointment of John Dudley as a director (1 page) |
7 June 2013 | Termination of appointment of Bijal Patel as a director (1 page) |
7 June 2013 | Appointment of Joanna Marageret Hawkes as a director (2 pages) |
24 May 2013 | Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages) |
9 November 2012 | Full accounts made up to 31 May 2012 (13 pages) |
7 September 2012 | Appointment of Mr Bijal Mahendra Patel as a director (2 pages) |
21 August 2012 | Resolutions
|
14 August 2012 | Resolutions
|
7 August 2012 | Particulars of a mortgage or charge / charge no: 10 (17 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
6 August 2012 | Particulars of a mortgage or charge / charge no: 9 (19 pages) |
6 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Statement of capital following an allotment of shares on 25 July 2012
|
23 July 2012 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
20 July 2012 | Termination of appointment of Sarah Brain as a secretary (1 page) |
11 July 2012 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 March 2012 | Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages) |
11 October 2011 | Full accounts made up to 31 May 2011 (12 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Appointment of John Mark Dudley as a director (2 pages) |
16 May 2011 | Termination of appointment of Richard Thorp as a director (1 page) |
14 February 2011 | Statement of capital on 14 February 2011
|
14 February 2011 | Statement by directors (1 page) |
14 February 2011 | Resolutions
|
14 February 2011 | Solvency statement dated 04/02/11 (1 page) |
6 January 2011 | Full accounts made up to 31 May 2010 (11 pages) |
2 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Appointment of Nicholas Brian Farrimond as a director (5 pages) |
21 June 2010 | Termination of appointment of Richard Ham as a director (1 page) |
2 March 2010 | Full accounts made up to 31 May 2009 (11 pages) |
2 November 2009 | Termination of appointment of Kevin Wilson as a secretary (1 page) |
2 November 2009 | Appointment of Sarah Elizabeth Highton Brain as a secretary (1 page) |
27 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
8 June 2009 | Director appointed richard thorp (1 page) |
29 May 2009 | Appointment terminated director joseph fitz (1 page) |
28 May 2009 | Secretary appointed kevin michael wilson (1 page) |
26 May 2009 | Appointment terminated secretary elizabeth gray (1 page) |
18 March 2009 | Full accounts made up to 31 May 2008 (11 pages) |
20 October 2008 | Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
14 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
26 November 2007 | Full accounts made up to 31 May 2007 (10 pages) |
7 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
20 January 2007 | Full accounts made up to 31 May 2006 (10 pages) |
8 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
5 April 2006 | Full accounts made up to 31 May 2005 (10 pages) |
31 August 2005 | Return made up to 03/08/05; full list of members (3 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (9 pages) |
14 February 2005 | New director appointed (4 pages) |
22 December 2004 | Memorandum and Articles of Association (11 pages) |
16 December 2004 | Company 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 2004 | Return made up to 03/08/04; full list of members (3 pages) |
30 June 2004 | New secretary appointed (1 page) |
30 June 2004 | Secretary resigned (1 page) |
29 April 2004 | Declaration of shares redemption:auditor's report (2 pages) |
29 April 2004 | Resolutions
|
29 April 2004 | Declaration of shares redemption:auditor's report (4 pages) |
19 April 2004 | Director resigned (1 page) |
5 November 2003 | Accounts for a dormant company made up to 31 May 2003 (8 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (6 pages) |
6 August 2003 | Return made up to 03/08/03; full list of members (3 pages) |
14 March 2003 | Full accounts made up to 31 May 2002 (10 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
2 January 2003 | New secretary appointed (1 page) |
30 December 2002 | Secretary resigned (1 page) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
8 August 2002 | Return made up to 03/08/02; full list of members (3 pages) |
11 July 2002 | Director's particulars changed (1 page) |
18 June 2002 | New director appointed (2 pages) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
19 November 2001 | New director appointed (2 pages) |
16 November 2001 | Director resigned (1 page) |
14 September 2001 | Return made up to 03/08/01; full list of members (3 pages) |
6 September 2001 | Full accounts made up to 31 May 2001 (9 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page) |
8 November 2000 | Full accounts made up to 31 May 2000 (8 pages) |
18 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
17 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (11 pages) |
13 December 1999 | Secretary resigned (1 page) |
3 September 1999 | Return made up to 03/08/99; full list of members (5 pages) |
23 December 1998 | Full accounts made up to 31 May 1998 (11 pages) |
5 August 1998 | Return made up to 03/08/98; full list of members (5 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
19 February 1998 | New director appointed (2 pages) |
5 January 1998 | Full accounts made up to 31 May 1997 (10 pages) |
22 August 1997 | Declaration of assistance for shares acquisition (4 pages) |
22 August 1997 | Director resigned (1 page) |
22 August 1997 | Resolutions
|
22 August 1997 | Memorandum and Articles of Association (6 pages) |
22 August 1997 | Ad 20/08/97--------- £ si [email protected]=779862 £ ic 3120137/3899999 (2 pages) |
22 August 1997 | Director resigned (1 page) |
11 August 1997 | Re-registration of Memorandum and Articles (11 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 August 1997 | Application for reregistration from PLC to private (1 page) |
7 August 1997 | Return made up to 03/08/97; full list of members (9 pages) |
28 June 1997 | Director's particulars changed (1 page) |
23 December 1996 | Full accounts made up to 31 May 1996 (11 pages) |
25 October 1996 | Secretary's particulars changed (1 page) |
4 September 1996 | Return made up to 03/08/96; full list of members (6 pages) |
4 January 1996 | Full accounts made up to 31 May 1995 (12 pages) |
16 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
4 September 1995 | Return made up to 03/08/95; full list of members (30 pages) |
16 August 1995 | New director appointed (14 pages) |
10 July 1995 | Auditor's resignation (4 pages) |
28 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
27 April 1995 | Director resigned;new director appointed (12 pages) |
23 April 1995 | Director resigned;new director appointed (6 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 28,calthorpe road edgbaston birmingham west midlands B15 1RU (1 page) |
23 January 1991 | Return made up to 20/12/90; full list of members (8 pages) |
26 October 1988 | Full group accounts made up to 3 April 1988 (38 pages) |
26 October 1988 | Full group accounts made up to 3 April 1988 (38 pages) |
6 September 1987 | Return of allotments (2 pages) |
30 July 1987 | Memorandum and Articles of Association (50 pages) |
14 July 1987 | Return of allotments (2 pages) |
30 June 1987 | Listing of particulars (41 pages) |
24 February 1987 | Return of allotments (2 pages) |
18 February 1987 | Return of allotments (2 pages) |
9 September 1986 | Company name changed information technology group lim ited\certificate issued on 09/09/86 (2 pages) |
1 June 1984 | Company name changed\certificate issued on 01/06/84 (2 pages) |
15 October 1980 | Company name changed\certificate issued on 15/10/80 (5 pages) |
24 March 1966 | Certificate of incorporation (1 page) |