25 Walbrook
London
EC4N 8AF
Secretary Name | Ms Kerin Susanne Kimber |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 10 February 2009(38 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O F I S Corporate Governance, The Walbrook Build 25 Walbrook London EC4N 8AF |
Director Name | Andrew Michael Whyte |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O F I S Corporate Governance, The Walbrook Build 25 Walbrook London EC4N 8AF |
Director Name | Jerry Brent Puzey |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 December 2023(53 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chief Tax Officer |
Country of Residence | United States |
Correspondence Address | C/O F I S Corporate Governance, The Walbrook Build 25 Walbrook London EC4N 8AF |
Director Name | Arthur Huat Keong Lim |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 December 2023(53 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Corporate Officer |
Country of Residence | United States |
Correspondence Address | C/O F I S Corporate Governance, The Walbrook Build 25 Walbrook London EC4N 8AF |
Director Name | George Boy Matthews |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Park House Little Walden Saffron Walden Essex CB10 1XA |
Director Name | Peter Maclean |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 January 1994) |
Role | Consultant |
Correspondence Address | Chateauneuf Orchard Chase Tarrant Gunville Blandford Forum Dorset DT11 8JN |
Director Name | Mr Christopher Derek Boon |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 January 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cotswold View The Highlands Painswick Stroud Gloucestershire GL6 6SL Wales |
Director Name | Richard John Guy |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 1994) |
Role | Accountant |
Correspondence Address | Bridge House Blaisdon Longhope Gloucestershire GL17 0AH Wales |
Director Name | Kevin Crane |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(21 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 28 February 1993) |
Role | Client Services Director |
Correspondence Address | 10 Shaw Green Lane Prestbury Cheltenham Gloucestershire GL52 3BP Wales |
Secretary Name | Mr Adrian Cornelius Gyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 November 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Upton Close Barnwood Gloucester GL4 3EX Wales |
Director Name | Mr Stephen Gerard Bellamy |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 April 1994(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 220 Forest Road Tunbridge Wells Kent TN2 5HS |
Secretary Name | Christina Kinnel Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1994(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 October 1997) |
Role | Company Director |
Correspondence Address | 51 Romulus Court Justin Close Brentford Middlesex TW8 8QW |
Director Name | Graham Falconer |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 April 1998) |
Role | Sales And Business Unit Direct |
Correspondence Address | 17 Penwood Heights Newbury Berkshire RG20 9EY |
Director Name | Mr Alexander William Davis |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(26 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Barnfield Road Harpenden Hertfordshire AL5 5TQ |
Director Name | David Christopher Edwards |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grange Road Highgate London N6 4AP |
Secretary Name | Mr Stephen Gerard Bellamy |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 October 1997(27 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 12 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 220 Forest Road Tunbridge Wells Kent TN2 5HS |
Director Name | Sarah Emma Helsdon |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(27 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 31 January 2004) |
Role | HR Director |
Correspondence Address | White Farm House Sundridge Hill Cuxton Kent ME2 1LH |
Secretary Name | Claire Tytherleigh Wells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(27 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 October 2002) |
Role | Secretary |
Correspondence Address | Rosegarth Brickhouse End Berden Bishops Stortford Hertfordshire CM23 1AZ |
Director Name | Martin Peter William Jones |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1998(28 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | The Mews Cottage Cranbourne Grange Hatchet Lane Cranbourne Ascot Berkshire SL4 4RH |
Director Name | Mr Ian Frank Bullen |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Roman Close Mountnessing Essex CM15 0UT |
Director Name | Neil Anthony Barnard |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Hooks Potwell Gardens Henfield West Sussex BN5 9UY |
Director Name | Richard John Brooman |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 January 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Rivermead Court Marlow Bridge Lane Marlow Buckinghamshire SL7 1SJ |
Director Name | Mr Martyn John Lambert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2002(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 August 2003) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Loddon Hill Lambs Lane Swallowrfield Reading Berkshire RG7 1JE |
Secretary Name | Angela Park Randolph |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 October 2002(32 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 4 The Powerhouse 70 Chiswick High Road London W4 1SY |
Director Name | Mr Gavin Joseph Lavelle |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2003(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2006) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lion Gate Gardens Richmond Surrey TW9 2DW |
Director Name | Mrs Joy Elizabeth Brown |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 September 2003(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 June 2008) |
Role | Company Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heather Drive Enfield EN2 8LQ |
Director Name | Lawrence Alan Gross |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2004(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2005) |
Role | Business Executive |
Correspondence Address | 1433 Evans Road Lower Gwynedd Pennsylvania 19002 United States |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2010(39 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 January 2011) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square London E14 5LQ |
Director Name | James Edward Ashton Iii |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(40 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Sungard Legal Level 39 Mail Drop 39-50 25 Cana Canary Wharf London E14 5LQ |
Director Name | Dean Barry Gluyas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(40 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 15 January 2016) |
Role | Corporate Executive |
Country of Residence | Switzerland |
Correspondence Address | C/O Sungard Legal Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Martin Robert Boyd |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(41 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 December 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O F I S Corporate Governance, The Walbrook Build 25 Walbrook London EC4N 8AF |
Director Name | Mr Anselm Joseph Paul Fonseca |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2012(41 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2012) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Jason Lydell Couturier |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(45 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 October 2016) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | Fis Legal Department Level 39 Mail Drop 39-50 25 Canada Square London E14 5LQ |
Director Name | Mr Charles Harrison Keller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2021(51 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 December 2023) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | C/O F I S Corporate Governance, The Walbrook Build 25 Walbrook London EC4N 8AF |
Website | www.sungard.co.uk |
---|
Registered Address | C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £35,538,000 |
Net Worth | £13,287,000 |
Cash | £5,000 |
Current Liabilities | £19,585,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
31 March 2004 | Delivered on: 7 April 2004 Satisfied on: 24 September 2009 Persons entitled: Robert Hitchins Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed equitable charge over the deposit balance (2982 plus vat). See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 January 1985 | Delivered on: 16 January 1985 Satisfied on: 17 June 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company estate or interest in all f/h or l/h properties and the proceeds of sale thereof, fixed and floating charge over the undertaking and all property and assets present and future including goodwill & bookdebts. Fully Satisfied |
29 September 1983 | Delivered on: 3 October 1983 Satisfied on: 17 June 2000 Persons entitled: Investors in Industry PLC Classification: Chattel mortgage Secured details: £400,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed mortgage an international computers limited 2966 central processing computer unit serial numbers 000675 and others located at 11 st edwards wway,romford essex.(please see doc m 41). Fully Satisfied |
20 August 1982 | Delivered on: 24 August 1982 Satisfied on: 17 June 2000 Persons entitled: Technical Development Capital Limited Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book and other debts. Fully Satisfied |
20 August 1982 | Delivered on: 24 August 1982 Satisfied on: 17 June 2000 Persons entitled: Technical Development Capital Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture dated 28TH feg 1980. Particulars: Icl computer model 29/66,serial number 50157/2/364,located at north house,11 st.edwards way,romford,essex (please see doc M40). Fully Satisfied |
9 July 1982 | Delivered on: 26 July 1982 Persons entitled: Midland Bank PLC Classification: Charge over all book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts now & from time to time due owing or incurred to the company. Fully Satisfied |
28 February 1980 | Delivered on: 11 March 1980 Satisfied on: 17 June 2000 Persons entitled: Technical Development Capital Limited Classification: Debenture Secured details: £125,000 and all other monies due or to become due from the company to the chargee under an agreement dated 28/2/80 and all other monies due on any account whatsoever. Particulars: Fixed and floating charge over the companys property known as ground floor 9 st edwards way and 7TH, 8TH, 9TH and 10TH floors 9 st edwards way romford undertaking and all property and assets present and future including goodwill book debts investment in cash uncalled capital together with all buildings and fixtures including trade fixtures plant and machinery see doc M37. Fully Satisfied |
5 February 2021 | Director's details changed for Mr Martin Robert Boyd on 30 November 2020 (2 pages) |
---|---|
6 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
19 November 2020 | Company name changed fis sherwood systems group LIMITED\certificate issued on 19/11/20
|
22 September 2020 | Cessation of Fis Sherwood Systems Limited as a person with significant control on 18 September 2020 (1 page) |
22 September 2020 | Notification of Fis Uk Holdings Limited as a person with significant control on 18 September 2020 (2 pages) |
9 June 2020 | Statement of capital following an allotment of shares on 8 June 2020
|
1 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (29 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
29 June 2018 | Change of details for Fis Sherwood Systems Limited as a person with significant control on 29 June 2018 (2 pages) |
29 June 2018 | Registered office address changed from Level 39, 25 Canada Square London E14 5LQ United Kingdom to 25 Canada Square London E14 5LQ on 29 June 2018 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
23 February 2018 | Appointment of Mr Marc Mayo as a director on 16 February 2018 (2 pages) |
22 February 2018 | Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page) |
25 January 2018 | Memorandum and Articles of Association (23 pages) |
30 October 2017 | Resolutions
|
30 October 2017 | Solvency Statement dated 29/10/17 (2 pages) |
30 October 2017 | Solvency Statement dated 29/10/17 (2 pages) |
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Statement by Directors (2 pages) |
30 October 2017 | Statement by Directors (2 pages) |
30 October 2017 | Statement of capital on 30 October 2017
|
30 October 2017 | Resolutions
|
3 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (30 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
16 December 2016 | Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages) |
16 December 2016 | Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (31 pages) |
4 October 2016 | Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page) |
1 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Secretary's details changed for Ms Kerin Susanne Kimber on 1 May 2016 (3 pages) |
1 June 2016 | Director's details changed for Jason Lydell Couturier on 1 May 2016 (3 pages) |
1 June 2016 | Secretary's details changed for Mr Howard Wallis on 1 May 2016 (3 pages) |
1 June 2016 | Director's details changed for Jason Lydell Couturier on 1 May 2016 (3 pages) |
1 June 2016 | Director's details changed for Martin Robert Boyd on 1 May 2016 (4 pages) |
1 June 2016 | Secretary's details changed for Ms Kerin Susanne Kimber on 1 May 2016 (3 pages) |
1 June 2016 | Director's details changed for Martin Robert Boyd on 1 May 2016 (4 pages) |
1 June 2016 | Secretary's details changed for Mr Howard Wallis on 1 May 2016 (3 pages) |
1 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 May 2016 | Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages) |
1 April 2016 | Company name changed sungard sherwood systems group LIMITED\certificate issued on 01/04/16
|
1 April 2016 | Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 1 April 2016 (1 page) |
1 April 2016 | Company name changed sungard sherwood systems group LIMITED\certificate issued on 01/04/16
|
1 April 2016 | Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 1 April 2016 (1 page) |
22 January 2016 | Termination of appointment of Dean Barry Gluyas as a director on 15 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Dean Barry Gluyas as a director on 15 January 2016 (1 page) |
12 December 2015 | Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages) |
3 December 2015 | Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (28 pages) |
7 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
3 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (29 pages) |
29 May 2014 | Annual return made up to 1 May 2014 (17 pages) |
29 May 2014 | Annual return made up to 1 May 2014 (17 pages) |
29 May 2014 | Annual return made up to 1 May 2014 Statement of capital on 2014-05-29
|
24 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (28 pages) |
23 May 2013 | Annual return made up to 1 May 2013 (17 pages) |
23 May 2013 | Annual return made up to 1 May 2013 (17 pages) |
23 May 2013 | Annual return made up to 1 May 2013 (17 pages) |
28 December 2012 | Full accounts made up to 31 December 2011 (27 pages) |
28 December 2012 | Full accounts made up to 31 December 2011 (27 pages) |
2 July 2012 | Termination of appointment of Anselm Joseph Paul Fonseca as a director on 30 June 2012 (1 page) |
2 July 2012 | Termination of appointment of Anselm Joseph Paul Fonseca as a director on 30 June 2012 (1 page) |
2 July 2012 | Termination of appointment of Anselm Fonseca as a director (1 page) |
1 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (18 pages) |
1 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (18 pages) |
1 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (18 pages) |
12 April 2012 | Appointment of Henry Morton Miller Jr as a director on 5 April 2012 (3 pages) |
12 April 2012 | Appointment of Henry Morton Miller Jr as a director (3 pages) |
12 April 2012 | Appointment of Henry Morton Miller Jr as a director on 5 April 2012 (3 pages) |
5 April 2012 | Termination of appointment of Richard James Obetz as a director on 5 April 2012 (1 page) |
5 April 2012 | Termination of appointment of Richard James Obetz as a director on 5 April 2012 (1 page) |
7 February 2012 | Appointment of Martin Robert Boyd as a director on 27 January 2012 (3 pages) |
7 February 2012 | Appointment of Martin Robert Boyd as a director (3 pages) |
7 February 2012 | Appointment of Mr Anselm Joseph Paul Fonseca as a director (3 pages) |
7 February 2012 | Appointment of Martin Robert Boyd as a director on 27 January 2012 (3 pages) |
7 February 2012 | Appointment of Mr Anselm Joseph Paul Fonseca as a director on 27 January 2012 (3 pages) |
7 February 2012 | Appointment of Mr Anselm Joseph Paul Fonseca as a director on 27 January 2012 (3 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (28 pages) |
23 May 2011 | Annual return made up to 1 May 2011 (16 pages) |
23 May 2011 | Annual return made up to 1 May 2011 (16 pages) |
23 May 2011 | Annual return made up to 1 May 2011 (16 pages) |
7 March 2011 | Appointment of Richard James Obetz as a director (3 pages) |
7 March 2011 | Appointment of Richard James Obetz as a director (3 pages) |
1 February 2011 | Termination of appointment of Eric Erickson as a director (1 page) |
1 February 2011 | Termination of appointment of Eric Erickson as a director (1 page) |
17 January 2011 | Appointment of Dean Barry Gluyas as a director (3 pages) |
17 January 2011 | Appointment of Dean Barry Gluyas as a director (3 pages) |
11 January 2011 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Mr Howard Wallis on 1 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Mr Howard Wallis on 1 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Ms Kerin Susanne Kimber on 1 January 2011 (2 pages) |
11 January 2011 | Termination of appointment of James Ashton Iii as a director (1 page) |
11 January 2011 | Secretary's details changed for Ms Kerin Susanne Kimber on 1 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Ms Kerin Susanne Kimber on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 January 2011 (2 pages) |
11 January 2011 | Termination of appointment of James Ashton Iii as a director (1 page) |
11 January 2011 | Secretary's details changed for Mr Howard Wallis on 1 January 2011 (2 pages) |
27 September 2010 | Appointment of James Edward Ashton Iii as a director (3 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Appointment of James Edward Ashton Iii as a director (3 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
22 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (27 pages) |
3 August 2010 | Termination of appointment of Mark Payne as a director (1 page) |
3 August 2010 | Termination of appointment of Mark Payne as a director (1 page) |
14 June 2010 | Annual return made up to 1 May 2010 (17 pages) |
14 June 2010 | Annual return made up to 1 May 2010 (17 pages) |
14 June 2010 | Annual return made up to 1 May 2010 (17 pages) |
10 March 2010 | Appointment of Eric George Erickson as a director (3 pages) |
10 March 2010 | Appointment of Eric George Erickson as a director (3 pages) |
29 January 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
29 January 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (29 pages) |
13 September 2009 | Full accounts made up to 31 December 2008 (29 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Nc inc already adjusted 30/06/09 (2 pages) |
9 July 2009 | Nc inc already adjusted 30/06/09 (2 pages) |
9 July 2009 | Resolutions
|
9 July 2009 | Particulars of contract relating to shares (2 pages) |
9 July 2009 | Particulars of contract relating to shares (2 pages) |
9 July 2009 | Ad 30/06/09\gbp si 1@1=1\gbp ic 60000/60001\ (2 pages) |
9 July 2009 | Ad 30/06/09\gbp si 1@1=1\gbp ic 60000/60001\ (2 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
16 February 2009 | Secretary appointed kerin susanne kimber (2 pages) |
16 February 2009 | Secretary appointed kerin susanne kimber (2 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (28 pages) |
24 June 2008 | Director appointed mark joseph payne (4 pages) |
24 June 2008 | Director appointed mark joseph payne (4 pages) |
11 June 2008 | Appointment terminated director joy brown (1 page) |
11 June 2008 | Appointment terminated director joy brown (1 page) |
14 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 33 st. Mary axe london EC3A 8AA (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 33 st. Mary axe london EC3A 8AA (1 page) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
31 October 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
25 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (23 pages) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 33 saint mary axe london EC3A 8AA (1 page) |
8 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
8 May 2006 | Registered office changed on 08/05/06 from: 33 saint mary axe london EC3A 8AA (1 page) |
17 February 2006 | Resolutions
|
17 February 2006 | Resolutions
|
2 February 2006 | Full accounts made up to 31 December 2004 (22 pages) |
2 February 2006 | Full accounts made up to 31 December 2004 (22 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
27 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
18 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
18 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (23 pages) |
9 August 2004 | Full accounts made up to 31 December 2003 (23 pages) |
2 July 2004 | Return made up to 02/06/04; full list of members (8 pages) |
2 July 2004 | Return made up to 02/06/04; full list of members (8 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
20 February 2004 | Auditor's resignation (2 pages) |
20 February 2004 | Auditor's resignation (2 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: sherwood house eastworth road chertsey surrey KT16 8DF (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: sherwood house eastworth road chertsey surrey KT16 8DF (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (20 pages) |
31 October 2003 | Company name changed sherwood international group lim ited\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed sherwood international group lim ited\certificate issued on 31/10/03 (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
4 October 2003 | Secretary resigned (1 page) |
4 October 2003 | Secretary resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | Director resigned (1 page) |
12 June 2003 | Return made up to 02/06/03; full list of members
|
12 June 2003 | Return made up to 02/06/03; full list of members
|
30 May 2003 | Director's particulars changed (1 page) |
30 May 2003 | Director's particulars changed (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 120 old broad street london EC2N 1AR (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 120 old broad street london EC2N 1AR (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
28 January 2003 | Director's particulars changed (1 page) |
14 November 2002 | New director appointed (2 pages) |
14 November 2002 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (20 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
16 June 2002 | Return made up to 02/06/02; full list of members
|
16 June 2002 | Return made up to 02/06/02; full list of members
|
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
18 February 2002 | Director resigned (1 page) |
18 February 2002 | Director resigned (1 page) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (20 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
4 July 2001 | Return made up to 02/06/01; full list of members
|
4 July 2001 | Return made up to 02/06/01; full list of members
|
29 December 2000 | Director's particulars changed (2 pages) |
29 December 2000 | Director's particulars changed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (19 pages) |
19 October 2000 | Director's particulars changed (2 pages) |
19 October 2000 | Director's particulars changed (2 pages) |
4 July 2000 | Return made up to 02/06/00; full list of members
|
4 July 2000 | Return made up to 02/06/00; full list of members
|
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
19 November 1999 | Resolutions
|
2 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (19 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
14 July 1999 | Director resigned (1 page) |
14 July 1999 | Director resigned (1 page) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 02/06/99; no change of members
|
16 June 1999 | Director resigned (1 page) |
16 June 1999 | Return made up to 02/06/99; no change of members
|
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
18 November 1998 | New director appointed (2 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (18 pages) |
17 June 1998 | Return made up to 02/06/98; no change of members
|
17 June 1998 | Return made up to 02/06/98; no change of members
|
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed (2 pages) |
11 February 1998 | New secretary appointed (2 pages) |
4 December 1997 | New secretary appointed (2 pages) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | Secretary resigned (1 page) |
4 December 1997 | New secretary appointed (2 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
6 August 1997 | Return made up to 02/06/97; full list of members (8 pages) |
6 August 1997 | Return made up to 02/06/97; full list of members (8 pages) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
17 February 1997 | New director appointed (2 pages) |
17 February 1997 | New director appointed (2 pages) |
17 July 1996 | Return made up to 02/06/96; no change of members
|
17 July 1996 | Return made up to 02/06/96; no change of members
|
18 June 1996 | New director appointed (2 pages) |
18 June 1996 | New director appointed (2 pages) |
3 May 1996 | Company name changed sherwood computer services group LIMITED\certificate issued on 07/05/96 (2 pages) |
3 May 1996 | Company name changed sherwood computer services group LIMITED\certificate issued on 07/05/96 (2 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (18 pages) |
24 April 1996 | Director resigned (1 page) |
24 April 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | New director appointed (2 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (19 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Return made up to 02/06/95; no change of members
|
19 July 1995 | Return made up to 02/06/95; no change of members
|
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
19 July 1995 | Director resigned (2 pages) |
15 June 1994 | Return made up to 02/06/94; full list of members (15 pages) |
15 June 1994 | Return made up to 02/06/94; full list of members (15 pages) |
13 February 1991 | Company name changed sherwood computer management lim ited\certificate issued on 14/02/91 (2 pages) |
13 February 1991 | Company name changed sherwood computer management lim ited\certificate issued on 14/02/91 (2 pages) |
28 January 1991 | Company name changed sherwood insurance systems limit ed\certificate issued on 29/01/91 (2 pages) |
28 January 1991 | Company name changed sherwood insurance systems limit ed\certificate issued on 29/01/91 (2 pages) |
10 October 1989 | Company name changed sherwood computer centre LIMITED\certificate issued on 11/10/89 (2 pages) |
10 October 1989 | Company name changed sherwood computer centre LIMITED\certificate issued on 11/10/89 (2 pages) |
6 September 1989 | Company name changed sherwood insurance systems limit ed\certificate issued on 07/09/89 (2 pages) |
6 September 1989 | Company name changed sherwood insurance systems limit ed\certificate issued on 07/09/89 (2 pages) |
27 July 1989 | Company name changed sherwood computer centre LIMITED\certificate issued on 28/07/89 (2 pages) |
27 July 1989 | Company name changed sherwood computer centre LIMITED\certificate issued on 28/07/89 (2 pages) |
25 July 1986 | Return made up to 26/05/86; full list of members (6 pages) |
25 July 1986 | Return made up to 26/05/86; full list of members (6 pages) |
7 October 1985 | Annual return made up to 02/05/85 (8 pages) |
7 October 1985 | Annual return made up to 02/05/85 (8 pages) |
6 February 1985 | Alter mem and arts (1 page) |
6 February 1985 | Alter mem and arts (1 page) |
22 September 1981 | Accounts made up to 31 December 1980 (17 pages) |
22 September 1981 | Accounts made up to 31 December 1980 (17 pages) |
31 December 1971 | Company name changed\certificate issued on 31/12/71 (6 pages) |
31 December 1971 | Company name changed\certificate issued on 31/12/71 (6 pages) |
23 June 1970 | Incorporation (12 pages) |
23 June 1970 | Certificate of incorporation (1 page) |
23 June 1970 | Incorporation (12 pages) |
23 June 1970 | Certificate of incorporation (1 page) |