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(49 years 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(51 years 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(54 years after company formation) |
Appointment Duration | 2 months, 4 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(54 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 3 days |
Role | Svp Finance |
Country of Residence | United States |
Correspondence Address | Four Kingdom Street Paddington London W2 6BD |
Director Name | Charles Hedley Barrass |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(22 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 26 November 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eskdale Ballentyne Drive Kingswood Surrey KT20 6EA |
Director Name | George Michael Winston Gordon |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | 5 Englehurst Harpenden Hertfordshire AL5 5SQ |
Director Name | Mr George Malcolm Roger Graham |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gaston House Gaston Green Little Hallingbury Bishops Stortford Hertfordshire CM22 7QS |
Director Name | Mr Antoine Albert Duchateau |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 29 May 1992(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 1994) |
Role | Regional Mang Cent Europe |
Correspondence Address | 196 Rue De Beggen L-1220 Luxembourg Luxembourg |
Director Name | Dr Eurfyl Ap Gwilym |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 1994) |
Role | Chief Executive |
Correspondence Address | 17 Rylett Crescent London W12 9RP |
Secretary Name | Miss Tracey Lynne Bichemo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1992(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1993) |
Role | Company Director |
Correspondence Address | Flat E 9 Longridge Road London SW5 9SB |
Secretary Name | Andrew Nash |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(23 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | Lych Gates Angel Street Upper Bentley Redditch Worcestershire B97 5TA |
Secretary Name | David Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(25 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1996) |
Role | Company Director |
Correspondence Address | Honeywood Atch Lench Road Church Lench Evesham Worcestershire WR11 4UG |
Director Name | Mr John Graham |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1996(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Heather Acre Prey Heath Road Worplesdon Hill Woking Surrey GU22 0RN |
Director Name | Simon Creed |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field End Highfields East Horsley Leatherhead Surrey KT24 5AA |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(28 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | Mr Patrick Nigel Christopher Gale |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2000) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Mallams 62 High Street Milton Oxfordshire OX14 4EJ |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(29 years, 10 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 John Anthony Fry |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 52 North Park Gerrards Cross Buckinghamshire SL9 8JR |
Director Name | Stephen John Gowers |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2000(30 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapter House Kemnal Park Haslemere GU27 2LF |
Director Name | Mr Stephen John Fitz-Gerald |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(30 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Frensham Avenue Fleet Hampshire GU51 3EL |
Director Name | Mr Gilles Marcel Amadou Acogny |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 July 2001(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2003) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Coleherne Court Redcliffe Gardens London SW5 0DT |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(32 years, 10 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 |
Director Name | Mr Andrew Hamish Darby |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Oatlands Chase Weybridge Surrey KT13 9RF |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(34 years, 4 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 | Elsie Bonnett |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(36 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 April 2007) |
Role | Operational Services Director |
Correspondence Address | 'Evergreen' Manor Road, Bagnor Newbury Berkshire RG20 8AE |
Director Name | Gary Daniels |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(37 years, 4 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 27 June 2007) |
Role | Product Development Director |
Correspondence Address | Garden Cottage Holmbury Hill Road, Holmbury St Mary Dorking Surrey RH5 6NR |
Director Name | Elsie Bonnett |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 June 2010) |
Role | Operational Services Director |
Correspondence Address | Hollybourne 1 Tarrant Gardens Hartley Wintney Hampshire RG27 8NE |
Secretary Name | Kevin Michael Wilson |
---|---|
Status | Resigned |
Appointed | 01 May 2009(39 years, 3 months after company formation) |
Appointment Duration | 6 months (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(39 years, 9 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(40 years, 4 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 | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(43 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Neil Austin Blagden |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2020(50 years, 5 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 |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2012(42 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2013) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Website | misys.com |
---|---|
Telephone | 020 33205000 |
Telephone region | London |
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 |
3m at £1 | Mibs Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £102,817,000 |
Gross Profit | £94,624,000 |
Net Worth | £16,774,000 |
Cash | £822,000 |
Current Liabilities | £231,035,000 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
27 July 2012 | Delivered on: 10 August 2012 Persons entitled: Bank of America, N.A. Classification: Second lien pledge agreement Secured details: All monies due or to become due from the borrower and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in the pledged collateral see image for full details. Outstanding |
---|---|
27 July 2012 | Delivered on: 10 August 2012 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: First lien pledge agreement Secured details: All monies due or to become due from the borrowers and the other loan parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in the pledged collateral see image for full details. Outstanding |
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 |
19 December 2006 | Delivered on: 29 December 2006 Satisfied on: 24 May 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off (olso) 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 present or future accounts of the companies or any of them with the bank. Fully Satisfied |
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 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 accounts of the company with the bank. Fully Satisfied |
2 August 2017 | Change of details for Finastra Holdings Limited as a person with significant control on 12 July 2017 (2 pages) |
---|---|
13 July 2017 | Change of details for Mibs Holdings Limited as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Change of name notice (2 pages) |
21 June 2017 | Satisfaction of charge 7 in full (4 pages) |
21 June 2017 | Satisfaction of charge 8 in full (4 pages) |
21 June 2017 | Satisfaction of charge 9 in full (4 pages) |
16 June 2017 | Registration of charge 009714790010, created on 13 June 2017 (45 pages) |
7 June 2017 | Statement of capital following an allotment of shares on 24 May 2017
|
2 June 2017 | Resolutions
|
31 May 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
25 May 2017 | Full accounts made up to 31 May 2016 (104 pages) |
9 May 2017 | Director's details changed for Mr Johannes Jacobus Olivier on 1 December 2016 (2 pages) |
1 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 March 2016 | Appointment of Thomas Edward Kilroy as a director on 21 March 2016 (2 pages) |
9 December 2015 | Full accounts made up to 31 May 2015 (29 pages) |
20 July 2015 | Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
14 January 2015 | Full accounts made up to 31 May 2014 (21 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 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
13 February 2014 | Accounts made up to 31 May 2013 (22 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) |
8 August 2013 | Appointment of Elizabeth Mary Collins as a director (2 pages) |
8 August 2013 | Resolutions
|
19 June 2013 | Termination of appointment of Al-Noor Ramji as a director (1 page) |
7 June 2013 | Appointment of Joanna Marageret Hawkes as a director (2 pages) |
7 June 2013 | Termination of appointment of Bijal Patel as a director (1 page) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (7 pages) |
24 May 2013 | Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages) |
19 December 2012 | Termination of appointment of Edward Ho as a director (1 page) |
9 November 2012 | Accounts made up to 31 May 2012 (24 pages) |
10 September 2012 | Termination of appointment of Nicholas Farrimond as a director (1 page) |
10 September 2012 | Appointment of Mr Bijal Mahendra Patel as a director (2 pages) |
14 August 2012 | Resolutions
|
10 August 2012 | Particulars of a mortgage or charge / charge no: 8 (14 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 9 (14 pages) |
6 August 2012 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
6 July 2012 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
6 July 2012 | Termination of appointment of Sarah Brain as a secretary (1 page) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (8 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 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 4 (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 | Accounts made up to 31 May 2011 (22 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (8 pages) |
6 October 2010 | Accounts made up to 31 May 2010 (22 pages) |
17 August 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
17 August 2010 | Termination of appointment of Timothy Howard as a director (1 page) |
5 July 2010 | Appointment of Nicholas Brian Farrimond as a director (3 pages) |
30 June 2010 | Termination of appointment of Kevin Hughes as a director (1 page) |
28 June 2010 | Termination of appointment of Elsie Bonnett as a director (1 page) |
21 June 2010 | Termination of appointment of Richard Ham as a director (1 page) |
10 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Appointment of Al-Noor Ramji as a director (3 pages) |
12 April 2010 | Termination of appointment of Guy Warren as a director (2 pages) |
3 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) |
14 October 2009 | Accounts made up to 31 May 2009 (21 pages) |
29 June 2009 | Return made up to 29/05/09; full list of members (5 pages) |
6 June 2009 | Secretary appointed kevin michael wilson (1 page) |
27 May 2009 | Appointment terminated secretary elizabeth gray (1 page) |
6 April 2009 | Appointment terminated director stephen gowers (1 page) |
18 March 2009 | Accounts made up to 31 May 2008 (22 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) |
8 August 2008 | Director's change of particulars / elsie bonnett / 09/07/2008 (1 page) |
29 May 2008 | Return made up to 29/05/08; full list of members (5 pages) |
24 September 2007 | Accounts made up to 31 May 2007 (22 pages) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
1 August 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 29/05/07; full list of members (8 pages) |
26 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (1 page) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
29 December 2006 | Particulars of mortgage/charge (6 pages) |
19 September 2006 | Accounts made up to 31 May 2006 (20 pages) |
29 August 2006 | Director's particulars changed (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
4 July 2006 | Director resigned (1 page) |
29 June 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
11 January 2006 | Director resigned (1 page) |
28 November 2005 | Accounts made up to 31 May 2005 (18 pages) |
15 September 2005 | Director resigned (1 page) |
28 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
15 October 2004 | New director appointed (6 pages) |
15 October 2004 | New director appointed (5 pages) |
6 October 2004 | Accounts made up to 31 May 2004 (16 pages) |
4 October 2004 | Director resigned (1 page) |
30 July 2004 | New director appointed (1 page) |
24 June 2004 | Return made up to 29/05/04; full list of members (3 pages) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | New secretary appointed (1 page) |
17 February 2004 | Director resigned (1 page) |
25 November 2003 | Accounts made up to 31 May 2003 (16 pages) |
12 November 2003 | Director's particulars changed (1 page) |
5 November 2003 | New director appointed (1 page) |
4 November 2003 | New director appointed (1 page) |
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 (7 pages) |
30 May 2003 | Return made up to 29/05/03; full list of members (3 pages) |
2 May 2003 | Director resigned (1 page) |
21 March 2003 | Director resigned (1 page) |
7 February 2003 | Auditor's resignation (2 pages) |
24 December 2002 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
21 October 2002 | New director appointed (2 pages) |
24 September 2002 | Accounts made up to 31 May 2002 (18 pages) |
28 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
29 May 2002 | Return made up to 29/05/02; full list of members (4 pages) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
2 May 2002 | Director resigned (1 page) |
25 April 2002 | Declaration of assistance for shares acquisition (8 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
25 April 2002 | Declaration of assistance for shares acquisition (7 pages) |
15 February 2002 | New director appointed (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
28 September 2001 | Company name changed midas-kapiti international limit ed\certificate issued on 28/09/01 (2 pages) |
20 September 2001 | Director resigned (1 page) |
10 August 2001 | Accounts made up to 31 May 2001 (17 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) |
17 July 2001 | New director appointed (1 page) |
26 June 2001 | Return made up to 29/05/01; full list of members (4 pages) |
18 January 2001 | New director appointed (1 page) |
8 November 2000 | Accounts made up to 31 May 2000 (17 pages) |
2 October 2000 | Director resigned (1 page) |
28 September 2000 | New director appointed (1 page) |
27 September 2000 | New director appointed (1 page) |
21 June 2000 | Return made up to 29/05/00; full list of members (9 pages) |
8 February 2000 | Director's particulars changed (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Accounts made up to 31 May 1999 (16 pages) |
13 December 1999 | Secretary resigned (1 page) |
16 June 1999 | Return made up to 29/05/99; full list of members (9 pages) |
31 March 1999 | Accounts made up to 31 May 1998 (17 pages) |
22 December 1998 | Director's particulars changed (1 page) |
15 December 1998 | New director appointed (2 pages) |
30 June 1998 | Return made up to 29/05/98; full list of members (8 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
17 April 1998 | New director appointed (2 pages) |
1 April 1998 | Accounts made up to 31 May 1997 (16 pages) |
19 February 1998 | Director resigned (1 page) |
16 December 1997 | Director's particulars changed (1 page) |
7 July 1997 | Return made up to 29/05/97; full list of members (9 pages) |
14 April 1997 | New director appointed (2 pages) |
21 March 1997 | Accounts made up to 31 May 1996 (16 pages) |
11 December 1996 | Director's particulars changed (1 page) |
25 October 1996 | New secretary appointed (2 pages) |
25 October 1996 | Secretary resigned (1 page) |
28 June 1996 | Return made up to 29/05/96; full list of members (11 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
16 June 1996 | New director appointed (2 pages) |
1 April 1996 | Accounts made up to 31 May 1995 (17 pages) |
2 November 1995 | Company name changed act international LIMITED\certificate issued on 03/11/95 (4 pages) |
5 September 1995 | Director resigned (4 pages) |
10 July 1995 | Auditor's resignation (4 pages) |
19 June 1995 | Return made up to 29/05/95; full list of members (22 pages) |
27 April 1995 | New director appointed (12 pages) |
27 April 1995 | Accounting reference date extended from 31/03 to 31/05 (1 page) |
13 April 1995 | Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page) |
23 January 1995 | Accounts made up to 31 March 1994 (19 pages) |
23 March 1994 | Company name changed bis banking systems internationa l LIMITED\certificate issued on 23/03/94 (2 pages) |
28 September 1988 | Memorandum and Articles of Association (37 pages) |
28 September 1988 | Resolutions
|
13 January 1987 | Company name changed bis software LIMITED\certificate issued on 13/01/87 (2 pages) |
20 January 1976 | Company name changed\certificate issued on 20/01/76 (4 pages) |
2 February 1970 | Incorporation (17 pages) |