Company NameFinastra International Limited
Company StatusActive
Company Number00971479
CategoryPrivate Limited Company
Incorporation Date2 February 1970(54 years, 3 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Simon Peter Dowler
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2018(48 years, 9 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(49 years 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(51 years 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(54 years after company formation)
Appointment Duration2 months, 4 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(54 years, 2 months after company formation)
Appointment Duration2 weeks, 3 days
RoleSvp Finance
Country of ResidenceUnited States
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameCharles Hedley Barrass
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(22 years, 4 months after company formation)
Appointment Duration6 months (resigned 26 November 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEskdale
Ballentyne Drive
Kingswood
Surrey
KT20 6EA
Director NameGeorge Michael Winston Gordon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address5 Englehurst
Harpenden
Hertfordshire
AL5 5SQ
Director NameMr George Malcolm Roger Graham
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGaston House
Gaston Green Little Hallingbury
Bishops Stortford
Hertfordshire
CM22 7QS
Director NameMr Antoine Albert Duchateau
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBelgian
StatusResigned
Appointed29 May 1992(22 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 1994)
RoleRegional Mang Cent Europe
Correspondence Address196 Rue De Beggen
L-1220 Luxembourg
Luxembourg
Director NameDr Eurfyl Ap Gwilym
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1994)
RoleChief Executive
Correspondence Address17 Rylett Crescent
London
W12 9RP
Secretary NameMiss Tracey Lynne Bichemo
NationalityBritish
StatusResigned
Appointed29 May 1992(22 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 1993)
RoleCompany Director
Correspondence AddressFlat E 9 Longridge Road
London
SW5 9SB
Secretary NameAndrew Nash
NationalityBritish
StatusResigned
Appointed31 August 1993(23 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressLych Gates Angel Street
Upper Bentley
Redditch
Worcestershire
B97 5TA
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed29 September 1995(25 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameMr John Graham
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(26 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressHeather Acre Prey Heath Road
Worplesdon Hill
Woking
Surrey
GU22 0RN
Director NameSimon Creed
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(26 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField End Highfields
East Horsley
Leatherhead
Surrey
KT24 5AA
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed01 October 1996(26 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(28 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameMr Patrick Nigel Christopher Gale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(28 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2000)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressMallams
62 High Street
Milton
Oxfordshire
OX14 4EJ
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(29 years, 10 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 John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(30 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address52 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameStephen John Gowers
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(30 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapter House
Kemnal Park
Haslemere
GU27 2LF
Director NameMr Stephen John Fitz-Gerald
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(30 years, 10 months after company formation)
Appointment Duration12 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Frensham Avenue
Fleet
Hampshire
GU51 3EL
Director NameMr Gilles Marcel Amadou Acogny
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2001(31 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2003)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Coleherne Court
Redcliffe Gardens
London
SW5 0DT
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(32 years, 10 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
Director NameMr Andrew Hamish Darby
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(33 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Oatlands Chase
Weybridge
Surrey
KT13 9RF
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(34 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameElsie Bonnett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2006(36 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 10 April 2007)
RoleOperational Services Director
Correspondence Address'Evergreen'
Manor Road, Bagnor
Newbury
Berkshire
RG20 8AE
Director NameGary Daniels
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(37 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 27 June 2007)
RoleProduct Development Director
Correspondence AddressGarden Cottage
Holmbury Hill Road, Holmbury St Mary
Dorking
Surrey
RH5 6NR
Director NameElsie Bonnett
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(37 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 June 2010)
RoleOperational Services Director
Correspondence AddressHollybourne 1 Tarrant Gardens
Hartley Wintney
Hampshire
RG27 8NE
Secretary NameKevin Michael Wilson
StatusResigned
Appointed01 May 2009(39 years, 3 months after company formation)
Appointment Duration6 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address10 Strauss Road
Chiswick
London
W4 1DL
Secretary NameSarah Elizabeth Highton Brain
StatusResigned
Appointed30 October 2009(39 years, 9 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(40 years, 4 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 NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(43 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Neil Austin Blagden
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(50 years, 5 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
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2012(42 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2013)
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL

Contact

Websitemisys.com
Telephone020 33205000
Telephone regionLondon

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

3m at £1Mibs Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£102,817,000
Gross Profit£94,624,000
Net Worth£16,774,000
Cash£822,000
Current Liabilities£231,035,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

27 July 2012Delivered 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 2012Delivered 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 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
19 December 2006Delivered 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 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 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

Filing History

2 August 2017Change of details for Finastra Holdings Limited as a person with significant control on 12 July 2017 (2 pages)
13 July 2017Change of details for Mibs Holdings Limited as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-11
(2 pages)
12 July 2017Change of name notice (2 pages)
21 June 2017Satisfaction of charge 7 in full (4 pages)
21 June 2017Satisfaction of charge 8 in full (4 pages)
21 June 2017Satisfaction of charge 9 in full (4 pages)
16 June 2017Registration of charge 009714790010, created on 13 June 2017 (45 pages)
7 June 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 60,000,000
(8 pages)
2 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £57000000 24/05/2017
(1 page)
31 May 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
25 May 2017Full accounts made up to 31 May 2016 (104 pages)
9 May 2017Director's details changed for Mr Johannes Jacobus Olivier on 1 December 2016 (2 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3,000,000
(6 pages)
23 March 2016Appointment of Thomas Edward Kilroy as a director on 21 March 2016 (2 pages)
9 December 2015Full accounts made up to 31 May 2015 (29 pages)
20 July 2015Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages)
20 July 2015Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 3,000,000
(5 pages)
14 January 2015Full accounts made up to 31 May 2014 (21 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 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 3,000,000
(5 pages)
13 February 2014Accounts made up to 31 May 2013 (22 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)
8 August 2013Appointment of Elizabeth Mary Collins as a director (2 pages)
8 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
19 June 2013Termination of appointment of Al-Noor Ramji as a director (1 page)
7 June 2013Appointment of Joanna Marageret Hawkes as a director (2 pages)
7 June 2013Termination of appointment of Bijal Patel as a director (1 page)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (7 pages)
24 May 2013Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages)
19 December 2012Termination of appointment of Edward Ho as a director (1 page)
9 November 2012Accounts made up to 31 May 2012 (24 pages)
10 September 2012Termination of appointment of Nicholas Farrimond as a director (1 page)
10 September 2012Appointment of Mr Bijal Mahendra Patel as a director (2 pages)
14 August 2012Resolutions
  • RES13 ‐ 26/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 8 (14 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 9 (14 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 7 (19 pages)
6 July 2012Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
6 July 2012Termination of appointment of Sarah Brain as a secretary (1 page)
30 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (8 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 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 4 (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 2011Accounts made up to 31 May 2011 (22 pages)
1 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (8 pages)
6 October 2010Accounts made up to 31 May 2010 (22 pages)
17 August 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
17 August 2010Termination of appointment of Timothy Howard as a director (1 page)
5 July 2010Appointment of Nicholas Brian Farrimond as a director (3 pages)
30 June 2010Termination of appointment of Kevin Hughes as a director (1 page)
28 June 2010Termination of appointment of Elsie Bonnett as a director (1 page)
21 June 2010Termination of appointment of Richard Ham as a director (1 page)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (7 pages)
12 April 2010Appointment of Al-Noor Ramji as a director (3 pages)
12 April 2010Termination of appointment of Guy Warren as a director (2 pages)
3 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)
14 October 2009Accounts made up to 31 May 2009 (21 pages)
29 June 2009Return made up to 29/05/09; full list of members (5 pages)
6 June 2009Secretary appointed kevin michael wilson (1 page)
27 May 2009Appointment terminated secretary elizabeth gray (1 page)
6 April 2009Appointment terminated director stephen gowers (1 page)
18 March 2009Accounts made up to 31 May 2008 (22 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)
8 August 2008Director's change of particulars / elsie bonnett / 09/07/2008 (1 page)
29 May 2008Return made up to 29/05/08; full list of members (5 pages)
24 September 2007Accounts made up to 31 May 2007 (22 pages)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
1 August 2007Director resigned (1 page)
19 July 2007Return made up to 29/05/07; full list of members (8 pages)
26 June 2007New director appointed (1 page)
5 June 2007New director appointed (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Director resigned (1 page)
18 April 2007New director appointed (1 page)
29 December 2006Particulars of mortgage/charge (6 pages)
19 September 2006Accounts made up to 31 May 2006 (20 pages)
29 August 2006Director's particulars changed (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
5 July 2006New director appointed (1 page)
4 July 2006Director resigned (1 page)
29 June 2006Director resigned (1 page)
2 June 2006Return made up to 29/05/06; full list of members (3 pages)
11 January 2006Director resigned (1 page)
28 November 2005Accounts made up to 31 May 2005 (18 pages)
15 September 2005Director resigned (1 page)
28 June 2005Return made up to 29/05/05; full list of members (3 pages)
15 October 2004New director appointed (6 pages)
15 October 2004New director appointed (5 pages)
6 October 2004Accounts made up to 31 May 2004 (16 pages)
4 October 2004Director resigned (1 page)
30 July 2004New director appointed (1 page)
24 June 2004Return made up to 29/05/04; full list of members (3 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (1 page)
17 February 2004Director resigned (1 page)
25 November 2003Accounts made up to 31 May 2003 (16 pages)
12 November 2003Director's particulars changed (1 page)
5 November 2003New director appointed (1 page)
4 November 2003New director appointed (1 page)
1 October 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
30 May 2003Return made up to 29/05/03; full list of members (3 pages)
2 May 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
7 February 2003Auditor's resignation (2 pages)
24 December 2002New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
13 November 2002Particulars of mortgage/charge (6 pages)
21 October 2002New director appointed (2 pages)
24 September 2002Accounts made up to 31 May 2002 (18 pages)
28 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
29 May 2002Return made up to 29/05/02; full list of members (4 pages)
25 May 2002Particulars of mortgage/charge (6 pages)
2 May 2002Director resigned (1 page)
25 April 2002Declaration of assistance for shares acquisition (8 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
25 April 2002Declaration of assistance for shares acquisition (7 pages)
15 February 2002New director appointed (1 page)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
28 September 2001Company name changed midas-kapiti international limit ed\certificate issued on 28/09/01 (2 pages)
20 September 2001Director resigned (1 page)
10 August 2001Accounts made up to 31 May 2001 (17 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)
17 July 2001New director appointed (1 page)
26 June 2001Return made up to 29/05/01; full list of members (4 pages)
18 January 2001New director appointed (1 page)
8 November 2000Accounts made up to 31 May 2000 (17 pages)
2 October 2000Director resigned (1 page)
28 September 2000New director appointed (1 page)
27 September 2000New director appointed (1 page)
21 June 2000Return made up to 29/05/00; full list of members (9 pages)
8 February 2000Director's particulars changed (1 page)
17 December 1999New secretary appointed (2 pages)
14 December 1999Accounts made up to 31 May 1999 (16 pages)
13 December 1999Secretary resigned (1 page)
16 June 1999Return made up to 29/05/99; full list of members (9 pages)
31 March 1999Accounts made up to 31 May 1998 (17 pages)
22 December 1998Director's particulars changed (1 page)
15 December 1998New director appointed (2 pages)
30 June 1998Return made up to 29/05/98; full list of members (8 pages)
20 April 1998Secretary's particulars changed (1 page)
17 April 1998New director appointed (2 pages)
1 April 1998Accounts made up to 31 May 1997 (16 pages)
19 February 1998Director resigned (1 page)
16 December 1997Director's particulars changed (1 page)
7 July 1997Return made up to 29/05/97; full list of members (9 pages)
14 April 1997New director appointed (2 pages)
21 March 1997Accounts made up to 31 May 1996 (16 pages)
11 December 1996Director's particulars changed (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
28 June 1996Return made up to 29/05/96; full list of members (11 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
1 April 1996Accounts made up to 31 May 1995 (17 pages)
2 November 1995Company name changed act international LIMITED\certificate issued on 03/11/95 (4 pages)
5 September 1995Director resigned (4 pages)
10 July 1995Auditor's resignation (4 pages)
19 June 1995Return made up to 29/05/95; full list of members (22 pages)
27 April 1995New director appointed (12 pages)
27 April 1995Accounting reference date extended from 31/03 to 31/05 (1 page)
13 April 1995Registered office changed on 13/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU (1 page)
23 January 1995Accounts made up to 31 March 1994 (19 pages)
23 March 1994Company name changed bis banking systems internationa l LIMITED\certificate issued on 23/03/94 (2 pages)
28 September 1988Memorandum and Articles of Association (37 pages)
28 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 January 1987Company name changed bis software LIMITED\certificate issued on 13/01/87 (2 pages)
20 January 1976Company name changed\certificate issued on 20/01/76 (4 pages)
2 February 1970Incorporation (17 pages)