London
E14 5LQ
Director Name | Mr Martin Robert Boyd |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2011(30 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 15 June 2021) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Ann Maria Vasileff |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 December 2016(35 years after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 June 2021) |
Role | Financial Advisor |
Country of Residence | United States |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Mr Marc Mayo |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 February 2018(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 June 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Mr Gordon Brian Stephen Hausmann |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 July 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Park Way London NW11 0EX |
Director Name | Zeevi Avi |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 22 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 13 July 1999) |
Role | Company Director |
Correspondence Address | 11a After Street Tel Aviv 69362 |
Secretary Name | Mr Gerard Kenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 1994) |
Role | Company Director |
Correspondence Address | 19 Cobblestones Hempstead Gillingham Kent ME7 3NS |
Director Name | Alan Rick |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 1996) |
Role | Computer Consultant |
Correspondence Address | 57 Harrowes Meade Edgware Middlesex HA8 8RR |
Secretary Name | Alan Rick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(13 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 57 Harrowes Meade Edgware Middlesex HA8 8RR |
Director Name | Asher Kutner |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 December 1995(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | Bney Binyamin 22 Henzelia 46362 Israel Foreign |
Secretary Name | Graham Tweddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 May 2000) |
Role | Manager |
Correspondence Address | Willows End Cottage Bottle Lane Little Wick Green Maidenhead Berkshire SL6 3QG |
Secretary Name | Nigel Patrick Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 July 1998) |
Role | Solicitor |
Correspondence Address | Yolsum House Spring Coppice, Lane End High Wycombe Buckinghamshire HP14 3NU |
Secretary Name | Mark Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 May 2000) |
Role | Company Director |
Correspondence Address | 17a Welbeck Way London W1G 9YJ |
Director Name | Cristobal Ignacio Conde |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 23 November 1999(18 years after company formation) |
Appointment Duration | 1 year (resigned 30 November 2000) |
Role | Corporate Executive |
Correspondence Address | 33 East 70th Street New York City New York 10021 |
Director Name | Joseph Francis McHugh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1999(18 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 December 1999) |
Role | Controller |
Correspondence Address | 17d Langland Gardens London NW3 6QE |
Director Name | Norbert Johannes Eduard Raben |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Kingdom Of The Nethe |
Status | Resigned |
Appointed | 31 December 1999(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Flat 14 Transenna Works 1 Laycock Street London N1 1SJ |
Director Name | Hagay Shefi |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 29 February 2000(18 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 25 October 2000) |
Role | Manager |
Correspondence Address | 48 Howard Park Drive Tenafly New Jersey 07670 United States |
Secretary Name | Caroline Rowena Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(18 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 14 Rayleigh Road Woodford Green Essex IG8 7HG |
Director Name | Danny Barsella |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 February 2002(20 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2004) |
Role | Corporate Executive |
Correspondence Address | Mohaliver 30 Holon 58354 Israel |
Director Name | Hanna Lerman |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 February 2002(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2005) |
Role | Corporate Officer |
Correspondence Address | Weizman 49 Tel Aviv 62091 Israel |
Director Name | Nir Yakov Peleg |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 February 2002(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2003) |
Role | Corporate Officer |
Correspondence Address | Harimon 164 Beit Herut 40291 Israel |
Director Name | Mr Richard Spencer Kenee |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Carroll Hill Loughton Essex IG10 1NJ |
Director Name | Mark Nicholas Rudland |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 November 2009) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Level 39, Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr George Michael Hadley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2005) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Valley Close Waltham Abbey Essex EN9 2DU |
Director Name | Andrew Paul Bronstein |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2004(23 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 November 2005) |
Role | Business Executive |
Correspondence Address | 2249 Ayreshire Drive Lansdale Pennsylvania 19380 United States |
Director Name | Lawrence Alan Gross |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 November 2004(23 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2005) |
Role | Business Executive |
Correspondence Address | 1433 Evans Road Lower Gwynedd Pennsylvania 19002 United States |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 November 2005(24 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 January 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Level 39, Mail Drop 39 - 50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Thomas Edward King |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2009) |
Role | Business Executive |
Correspondence Address | 3 Fordal Road Bronxville 10708 New York United States |
Director Name | Mr Timothy James Ampstead |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 October 2011) |
Role | Corporate Executive |
Country of Residence | England |
Correspondence Address | Sunguard Legal Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2010(28 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 January 2011) |
Role | Corporate |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square London E14 5LQ |
Director Name | Richard James Obetz |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2011(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2012) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Anselm Joseph Paul Fonseca |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(30 years after company formation) |
Appointment Duration | 6 months, 3 weeks (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 | Henry Morton Miller Jr |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2012(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2015) |
Role | Financial Executive |
Country of Residence | United States |
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(34 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 October 2016) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | 601 Riverside Avenue Jacksonville Florida 32204 United States |
Director Name | Mr Michael Peter Oates |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(34 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Mail Drop 39-50, Level 39 25 Canada Square London E14 5LQ |
Website | https://www.sungard.net/Account/Login.aspx |
---|
Registered Address | 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £822,195 |
Gross Profit | £92,958 |
Net Worth | -£4,815,321 |
Current Liabilities | £1,463,319 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 October 1998 | Delivered on: 22 October 1998 Satisfied on: 25 September 2010 Persons entitled: Colebrook Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: Deposit sum of £12,600. see the mortgage charge document for full details. Fully Satisfied |
---|---|
13 March 1997 | Delivered on: 17 March 1997 Satisfied on: 25 September 2010 Persons entitled: Mepc PLC Classification: Rent deposit deed Secured details: £12,600 and all other moneys due from the company to the chargee pursuant to the terms of a lease dated 13/3/97. Particulars: Rent deposit of £12,600 paid under a deed of even date. Fully Satisfied |
14 December 1994 | Delivered on: 22 December 1994 Satisfied on: 24 September 2009 Persons entitled: Bank Leumi (U.K.) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the debtor by the bank on any current deposit or other accounts. See the mortgage charge document for full details. Fully Satisfied |
7 August 1989 | Delivered on: 10 August 1989 Satisfied on: 25 September 2010 Persons entitled: Adrian John Hibbert Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The deposited monies in the rent deposit being the sum of £4,375 with further sums coverants to be paid. Fully Satisfied |
14 January 1986 | Delivered on: 30 January 1986 Satisfied on: 24 December 1987 Persons entitled: Bank Leumi Le Israel B.M. Classification: Memorandum of pledge Secured details: All monies due or to become due from the company to the chargee not exceeding £500,000 us dollers. Particulars: A software licensing and marketing agreement d/d 6/3/84. (please see doc M22 for full details). Fully Satisfied |
26 June 1984 | Delivered on: 5 July 1984 Satisfied on: 24 September 2009 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 January 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
17 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2020 | Application to strike the company off the register (2 pages) |
15 October 2020 | Confirmation statement made on 1 October 2020 with updates (4 pages) |
15 October 2020 | Statement of capital following an allotment of shares on 30 June 2020
|
10 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
7 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
4 October 2018 | Director's details changed for Mr Marc Mayo on 1 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Ann Maria Vasileff on 1 October 2018 (2 pages) |
4 October 2018 | Director's details changed for Mr Martin Robert Boyd on 1 October 2018 (2 pages) |
4 October 2018 | Secretary's details changed for Mr Howard Wallis on 1 October 2018 (1 page) |
4 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (18 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) |
22 February 2018 | Appointment of Mr Marc Mayo as a director on 16 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Withdrawal of a person with significant control statement on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Fidelity National Information Services, Inc. as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Fidelity National Information Services, Inc. as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Fidelity National Information Services, Inc. as a person with significant control on 6 April 2016 (2 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) |
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) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (6 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
1 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 May 2016 | Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages) |
17 May 2016 | Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages) |
1 April 2016 | Company name changed sungard business integration (uk) 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 business integration (uk) 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) |
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 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) |
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) |
6 November 2015 | Annual return made up to 1 October 2015 Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 October 2015 Statement of capital on 2015-11-06
|
24 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
9 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
10 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (15 pages) |
10 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (15 pages) |
10 December 2013 | Annual return made up to 1 October 2013 with a full list of shareholders (15 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (15 pages) |
21 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (15 pages) |
21 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (15 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 July 2012 | Termination of appointment of Anselm Fonseca as a director (1 page) |
2 July 2012 | Termination of appointment of Anselm Fonseca as a director (1 page) |
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 (3 pages) |
5 April 2012 | Termination of appointment of Richard Obetz as a director (1 page) |
5 April 2012 | Termination of appointment of Richard Obetz as a director (1 page) |
14 December 2011 | Appointment of Anselm Joseph Paul Fonseca as a director (5 pages) |
14 December 2011 | Appointment of Anselm Joseph Paul Fonseca as a director (5 pages) |
14 December 2011 | Appointment of Martin Robert Boyd as a director (3 pages) |
14 December 2011 | Appointment of Martin Robert Boyd as a director (3 pages) |
9 December 2011 | Termination of appointment of Timothy Ampstead as a director (1 page) |
9 December 2011 | Termination of appointment of Timothy Ampstead as a director (1 page) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
24 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (14 pages) |
4 October 2011 | Director's details changed for Victoria Elizabeth Sibley on 1 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Victoria Elizabeth Sibley on 1 October 2011 (2 pages) |
4 October 2011 | Director's details changed for Victoria Elizabeth Sibley on 1 October 2011 (2 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
19 August 2011 | Full accounts made up to 31 December 2010 (22 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 | Statement of capital following an allotment of shares on 31 December 2010
|
17 January 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
28 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (19 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) |
28 January 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
28 January 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
18 November 2009 | Termination of appointment of Mark Rudland as a director (2 pages) |
18 November 2009 | Appointment of Timothy James Ampstead as a director (3 pages) |
18 November 2009 | Termination of appointment of Mark Rudland as a director (2 pages) |
18 November 2009 | Appointment of Timothy James Ampstead as a director (3 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Victoria Elizabeth Sibley on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Victoria Elizabeth Sibley on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Victoria Elizabeth Sibley on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mark Nicholas Rudland on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Howard Wallis on 1 October 2009 (1 page) |
28 October 2009 | Secretary's details changed for Howard Wallis on 1 October 2009 (1 page) |
28 October 2009 | Director's details changed for Mark Nicholas Rudland on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mark Nicholas Rudland on 1 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Howard Wallis on 1 October 2009 (1 page) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
22 September 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 May 2009 | Appointment terminated director thomas king (1 page) |
12 May 2009 | Appointment terminated director thomas king (1 page) |
22 October 2008 | Location of register of members (1 page) |
22 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
22 October 2008 | Return made up to 01/10/08; full list of members (4 pages) |
22 October 2008 | Location of register of members (1 page) |
8 August 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (19 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 25 canada square london E14 5LQ (1 page) |
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 25 canada square london E14 5LQ (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Director's particulars changed (1 page) |
3 October 2007 | Return made up to 01/10/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: 33 saint mary axe london EC3A 8AA (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: 33 saint mary axe london EC3A 8AA (1 page) |
26 October 2006 | Location of register of members (1 page) |
26 October 2006 | Location of register of members (1 page) |
26 October 2006 | Return made up to 01/10/06; full list of members (3 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | New director appointed (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
28 November 2005 | Resolutions
|
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Resolutions
|
28 November 2005 | Director resigned (1 page) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
10 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
10 October 2005 | Return made up to 01/10/05; full list of members (3 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
8 November 2004 | Return made up to 22/10/04; full list of members
|
8 November 2004 | Return made up to 22/10/04; full list of members
|
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
18 January 2004 | Return made up to 22/10/03; full list of members
|
18 January 2004 | Return made up to 22/10/03; full list of members
|
6 November 2003 | Resolutions
|
6 November 2003 | Resolutions
|
30 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 May 2003 | Director resigned (1 page) |
8 May 2003 | Director resigned (1 page) |
28 April 2003 | New director appointed (2 pages) |
28 April 2003 | New director appointed (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
28 October 2002 | Return made up to 22/10/02; full list of members
|
28 October 2002 | Return made up to 22/10/02; full list of members
|
27 October 2002 | Location of register of members (1 page) |
27 October 2002 | Location of register of members (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: peekhouse 20 eastcheap london EC3M 1EB (1 page) |
10 September 2002 | Registered office changed on 10/09/02 from: peekhouse 20 eastcheap london EC3M 1EB (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
18 March 2002 | Company name changed sungard business integration lim ited\certificate issued on 18/03/02 (2 pages) |
18 March 2002 | Company name changed sungard business integration lim ited\certificate issued on 18/03/02 (2 pages) |
5 March 2002 | Company name changed mint communications systems limi ted\certificate issued on 05/03/02 (2 pages) |
5 March 2002 | Company name changed mint communications systems limi ted\certificate issued on 05/03/02 (2 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Resolutions
|
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | New director appointed (2 pages) |
4 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
4 January 2002 | Full accounts made up to 31 December 2000 (14 pages) |
27 November 2001 | Return made up to 22/10/01; full list of members
|
27 November 2001 | Return made up to 22/10/01; full list of members
|
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
3 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
5 February 2001 | Full accounts made up to 31 December 1999 (15 pages) |
31 January 2001 | Director's particulars changed (1 page) |
31 January 2001 | Director's particulars changed (1 page) |
17 January 2001 | Director resigned (1 page) |
17 January 2001 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Return made up to 22/10/00; full list of members
|
15 December 2000 | Return made up to 22/10/00; full list of members
|
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | Secretary resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | New director appointed (2 pages) |
28 February 2000 | Return made up to 22/10/99; full list of members (7 pages) |
28 February 2000 | Return made up to 22/10/99; full list of members (7 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
23 February 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 February 1999 | Full accounts made up to 31 December 1998 (12 pages) |
4 January 1999 | Return made up to 22/10/98; no change of members
|
4 January 1999 | Return made up to 22/10/98; no change of members
|
22 October 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | New secretary appointed (2 pages) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | Secretary resigned (1 page) |
5 August 1998 | New secretary appointed (2 pages) |
17 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 February 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 November 1997 | Return made up to 22/10/97; full list of members
|
11 November 1997 | Return made up to 22/10/97; full list of members
|
21 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 March 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 March 1997 | Particulars of mortgage/charge (3 pages) |
17 March 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Secretary's particulars changed (1 page) |
28 February 1997 | Secretary's particulars changed (1 page) |
14 November 1996 | Return made up to 22/10/96; no change of members (4 pages) |
14 November 1996 | Return made up to 22/10/96; no change of members (4 pages) |
8 August 1996 | New secretary appointed (2 pages) |
8 August 1996 | Secretary resigned;director resigned (1 page) |
8 August 1996 | Secretary resigned;director resigned (1 page) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | New secretary appointed (1 page) |
8 August 1996 | New secretary appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
4 April 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 March 1996 | Director resigned (1 page) |
5 March 1996 | Director resigned (1 page) |
13 October 1995 | Return made up to 22/10/95; no change of members (4 pages) |
13 October 1995 | Return made up to 22/10/95; no change of members (4 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
20 January 1995 | Company name changed\certificate issued on 20/01/95 (2 pages) |
20 January 1995 | Company name changed\certificate issued on 20/01/95 (2 pages) |
22 December 1994 | Particulars of mortgage/charge (3 pages) |
22 December 1994 | Particulars of mortgage/charge (3 pages) |
10 August 1989 | Particulars of mortgage/charge (3 pages) |
10 August 1989 | Particulars of mortgage/charge (3 pages) |
5 July 1984 | Particulars of mortgage/charge (3 pages) |
5 July 1984 | Particulars of mortgage/charge (3 pages) |
20 November 1981 | Incorporation (13 pages) |
20 November 1981 | Incorporation (13 pages) |