Company NameFIS Business Integration (UK) Limited
Company StatusDissolved
Company Number01598829
CategoryPrivate Limited Company
Incorporation Date20 November 1981(42 years, 5 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMr Howard Wallis
NationalityBritish
StatusClosed
Appointed08 April 2002(20 years, 4 months after company formation)
Appointment Duration19 years, 2 months (closed 15 June 2021)
RoleCompany Director
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Martin Robert Boyd
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2011(30 years after company formation)
Appointment Duration9 years, 6 months (closed 15 June 2021)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameAnn Maria Vasileff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed02 December 2016(35 years after company formation)
Appointment Duration4 years, 6 months (closed 15 June 2021)
RoleFinancial Advisor
Country of ResidenceUnited States
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed16 February 2018(36 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 15 June 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Gordon Brian Stephen Hausmann
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(9 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 July 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Park Way
London
NW11 0EX
Director NameZeevi Avi
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed22 October 1991(9 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 July 1999)
RoleCompany Director
Correspondence Address11a After Street
Tel Aviv
69362
Secretary NameMr Gerard Kenny
NationalityBritish
StatusResigned
Appointed22 October 1991(9 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 1994)
RoleCompany Director
Correspondence Address19 Cobblestones
Hempstead
Gillingham
Kent
ME7 3NS
Director NameAlan Rick
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 1996)
RoleComputer Consultant
Correspondence Address57 Harrowes Meade
Edgware
Middlesex
HA8 8RR
Secretary NameAlan Rick
NationalityBritish
StatusResigned
Appointed16 December 1994(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address57 Harrowes Meade
Edgware
Middlesex
HA8 8RR
Director NameAsher Kutner
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed19 December 1995(14 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressBney Binyamin 22
Henzelia 46362
Israel
Foreign
Secretary NameGraham Tweddle
NationalityBritish
StatusResigned
Appointed30 July 1996(14 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 May 2000)
RoleManager
Correspondence AddressWillows End Cottage Bottle Lane
Little Wick Green
Maidenhead
Berkshire
SL6 3QG
Secretary NameNigel Patrick Rivers
NationalityBritish
StatusResigned
Appointed31 July 1996(14 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 July 1998)
RoleSolicitor
Correspondence AddressYolsum House
Spring Coppice, Lane End
High Wycombe
Buckinghamshire
HP14 3NU
Secretary NameMark Barnett
NationalityBritish
StatusResigned
Appointed28 July 1998(16 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 May 2000)
RoleCompany Director
Correspondence Address17a Welbeck Way
London
W1G 9YJ
Director NameCristobal Ignacio Conde
Date of BirthApril 1960 (Born 64 years ago)
NationalityChilean
StatusResigned
Appointed23 November 1999(18 years after company formation)
Appointment Duration1 year (resigned 30 November 2000)
RoleCorporate Executive
Correspondence Address33 East 70th Street
New York City
New York
10021
Director NameJoseph Francis McHugh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1999(18 years after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 1999)
RoleController
Correspondence Address17d Langland Gardens
London
NW3 6QE
Director NameNorbert Johannes Eduard Raben
Date of BirthAugust 1967 (Born 56 years ago)
NationalityKingdom Of The Nethe
StatusResigned
Appointed31 December 1999(18 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2002)
RoleChartered Accountant
Correspondence AddressFlat 14 Transenna Works
1 Laycock Street
London
N1 1SJ
Director NameHagay Shefi
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIsraeli
StatusResigned
Appointed29 February 2000(18 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 25 October 2000)
RoleManager
Correspondence Address48 Howard Park Drive
Tenafly
New Jersey
07670
United States
Secretary NameCaroline Rowena Barr
NationalityBritish
StatusResigned
Appointed26 May 2000(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 May 2002)
RoleCompany Director
Correspondence Address14 Rayleigh Road
Woodford Green
Essex
IG8 7HG
Director NameDanny Barsella
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIsraeli
StatusResigned
Appointed10 February 2002(20 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2004)
RoleCorporate Executive
Correspondence AddressMohaliver 30
Holon
58354
Israel
Director NameHanna Lerman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIsraeli
StatusResigned
Appointed10 February 2002(20 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2005)
RoleCorporate Officer
Correspondence AddressWeizman 49
Tel Aviv
62091
Israel
Director NameNir Yakov Peleg
Date of BirthOctober 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed10 February 2002(20 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2003)
RoleCorporate Officer
Correspondence AddressHarimon 164
Beit Herut
40291
Israel
Director NameMr Richard Spencer Kenee
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(20 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Carroll Hill
Loughton
Essex
IG10 1NJ
Director NameMark Nicholas Rudland
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(21 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 November 2009)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 39, Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr George Michael Hadley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2004(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Valley Close
Waltham Abbey
Essex
EN9 2DU
Director NameAndrew Paul Bronstein
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2004(23 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 November 2005)
RoleBusiness Executive
Correspondence Address2249 Ayreshire Drive
Lansdale
Pennsylvania 19380
United States
Director NameLawrence Alan Gross
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 2004(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2005)
RoleBusiness Executive
Correspondence Address1433 Evans Road
Lower Gwynedd
Pennsylvania
19002
United States
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2005(24 years after company formation)
Appointment Duration4 years, 2 months (resigned 27 January 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39, Mail Drop 39 - 50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameThomas Edward King
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(24 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 23 April 2009)
RoleBusiness Executive
Correspondence Address3 Fordal Road
Bronxville
10708 New York
United States
Director NameMr Timothy James Ampstead
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(27 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 October 2011)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence AddressSunguard Legal Level 39 Mail Drop 39-50
25 Canada Square Canary Wharf
London
E14 5LQ
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2010(28 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 January 2011)
RoleCorporate
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
London
E14 5LQ
Director NameRichard James Obetz
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2011(29 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2012)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Anselm Joseph Paul Fonseca
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(30 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 2012)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameHenry Morton Miller Jr
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2012(30 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2015)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39, Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameJason Lydell Couturier
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(34 years after company formation)
Appointment Duration10 months, 1 week (resigned 03 October 2016)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence Address601 Riverside Avenue
Jacksonville
Florida 32204
United States
Director NameMr Michael Peter Oates
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(34 years after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressMail Drop 39-50, Level 39 25 Canada Square
London
E14 5LQ

Contact

Websitehttps://www.sungard.net/Account/Login.aspx

Location

Registered Address25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£822,195
Gross Profit£92,958
Net Worth-£4,815,321
Current Liabilities£1,463,319

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 October 1998Delivered 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 1997Delivered 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 1994Delivered 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 1989Delivered 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 1986Delivered 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 1984Delivered 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

Filing History

12 January 2021Voluntary strike-off action has been suspended (1 page)
17 November 2020First Gazette notice for voluntary strike-off (1 page)
5 November 2020Application to strike the company off the register (2 pages)
15 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
15 October 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 220,003
(3 pages)
10 October 2019Full accounts made up to 31 December 2018 (18 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
4 October 2018Director's details changed for Mr Marc Mayo on 1 October 2018 (2 pages)
4 October 2018Director's details changed for Ann Maria Vasileff on 1 October 2018 (2 pages)
4 October 2018Director's details changed for Mr Martin Robert Boyd on 1 October 2018 (2 pages)
4 October 2018Secretary's details changed for Mr Howard Wallis on 1 October 2018 (1 page)
4 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (18 pages)
29 June 2018Registered 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 2018Appointment of Mr Marc Mayo as a director on 16 February 2018 (2 pages)
21 February 2018Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (18 pages)
15 September 2017Full accounts made up to 31 December 2016 (18 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Notification of Fidelity National Information Services, Inc. as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Notification of Fidelity National Information Services, Inc. as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Fidelity National Information Services, Inc. as a person with significant control on 6 April 2016 (2 pages)
16 December 2016Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages)
16 December 2016Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages)
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
1 September 2016Full accounts made up to 31 December 2015 (19 pages)
1 September 2016Full accounts made up to 31 December 2015 (19 pages)
17 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages)
17 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages)
1 April 2016Company name changed sungard business integration (uk) LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 April 2016Registered 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 2016Company name changed sungard business integration (uk) LIMITED\certificate issued on 01/04/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 April 2016Registered 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 2015Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages)
3 December 2015Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page)
6 November 2015Annual return made up to 1 October 2015
Statement of capital on 2015-11-06
  • GBP 220,002
(15 pages)
6 November 2015Annual return made up to 1 October 2015
Statement of capital on 2015-11-06
  • GBP 220,002
(15 pages)
24 September 2015Full accounts made up to 31 December 2014 (14 pages)
24 September 2015Full accounts made up to 31 December 2014 (14 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 220,002
(15 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 220,002
(15 pages)
31 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 220,002
(15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
30 September 2014Full accounts made up to 31 December 2013 (15 pages)
9 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 220,002
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 220,002
(4 pages)
9 April 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 220,002
(4 pages)
10 December 2013Annual return made up to 1 October 2013 with a full list of shareholders (15 pages)
10 December 2013Annual return made up to 1 October 2013 with a full list of shareholders (15 pages)
10 December 2013Annual return made up to 1 October 2013 with a full list of shareholders (15 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
21 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (15 pages)
21 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (15 pages)
21 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (15 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
2 July 2012Termination of appointment of Anselm Fonseca as a director (1 page)
2 July 2012Termination of appointment of Anselm Fonseca as a director (1 page)
12 April 2012Appointment of Henry Morton Miller Jr as a director (3 pages)
12 April 2012Appointment of Henry Morton Miller Jr as a director (3 pages)
5 April 2012Termination of appointment of Richard Obetz as a director (1 page)
5 April 2012Termination of appointment of Richard Obetz as a director (1 page)
14 December 2011Appointment of Anselm Joseph Paul Fonseca as a director (5 pages)
14 December 2011Appointment of Anselm Joseph Paul Fonseca as a director (5 pages)
14 December 2011Appointment of Martin Robert Boyd as a director (3 pages)
14 December 2011Appointment of Martin Robert Boyd as a director (3 pages)
9 December 2011Termination of appointment of Timothy Ampstead as a director (1 page)
9 December 2011Termination of appointment of Timothy Ampstead as a director (1 page)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (14 pages)
4 October 2011Director's details changed for Victoria Elizabeth Sibley on 1 October 2011 (2 pages)
4 October 2011Director's details changed for Victoria Elizabeth Sibley on 1 October 2011 (2 pages)
4 October 2011Director's details changed for Victoria Elizabeth Sibley on 1 October 2011 (2 pages)
19 August 2011Full accounts made up to 31 December 2010 (22 pages)
19 August 2011Full accounts made up to 31 December 2010 (22 pages)
7 March 2011Appointment of Richard James Obetz as a director (3 pages)
7 March 2011Appointment of Richard James Obetz as a director (3 pages)
1 February 2011Termination of appointment of Eric Erickson as a director (1 page)
1 February 2011Termination of appointment of Eric Erickson as a director (1 page)
17 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 220,001
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 220,001
(4 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 September 2010Full accounts made up to 31 December 2009 (19 pages)
22 September 2010Full accounts made up to 31 December 2009 (19 pages)
10 March 2010Appointment of Eric George Erickson as a director (3 pages)
10 March 2010Appointment of Eric George Erickson as a director (3 pages)
28 January 2010Termination of appointment of Michael Ruane as a director (1 page)
28 January 2010Termination of appointment of Michael Ruane as a director (1 page)
18 November 2009Termination of appointment of Mark Rudland as a director (2 pages)
18 November 2009Appointment of Timothy James Ampstead as a director (3 pages)
18 November 2009Termination of appointment of Mark Rudland as a director (2 pages)
18 November 2009Appointment of Timothy James Ampstead as a director (3 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Victoria Elizabeth Sibley on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Victoria Elizabeth Sibley on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Victoria Elizabeth Sibley on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mark Nicholas Rudland on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Howard Wallis on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Howard Wallis on 1 October 2009 (1 page)
28 October 2009Director's details changed for Mark Nicholas Rudland on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mark Nicholas Rudland on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Howard Wallis on 1 October 2009 (1 page)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 September 2009Full accounts made up to 31 December 2008 (19 pages)
22 September 2009Full accounts made up to 31 December 2008 (19 pages)
12 May 2009Appointment terminated director thomas king (1 page)
12 May 2009Appointment terminated director thomas king (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Return made up to 01/10/08; full list of members (4 pages)
22 October 2008Return made up to 01/10/08; full list of members (4 pages)
22 October 2008Location of register of members (1 page)
8 August 2008Full accounts made up to 31 December 2007 (19 pages)
8 August 2008Full accounts made up to 31 December 2007 (19 pages)
1 May 2008Registered office changed on 01/05/2008 from 33 st mary axe london EC3A 8AA (1 page)
1 May 2008Registered office changed on 01/05/2008 from 25 canada square london E14 5LQ (1 page)
1 May 2008Registered office changed on 01/05/2008 from 33 st mary axe london EC3A 8AA (1 page)
1 May 2008Registered office changed on 01/05/2008 from 25 canada square london E14 5LQ (1 page)
5 October 2007Full accounts made up to 31 December 2006 (17 pages)
5 October 2007Full accounts made up to 31 December 2006 (17 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 01/10/07; full list of members (3 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Return made up to 01/10/07; full list of members (3 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
5 November 2006Full accounts made up to 31 December 2005 (17 pages)
26 October 2006Return made up to 01/10/06; full list of members (3 pages)
26 October 2006Registered office changed on 26/10/06 from: 33 saint mary axe london EC3A 8AA (1 page)
26 October 2006Registered office changed on 26/10/06 from: 33 saint mary axe london EC3A 8AA (1 page)
26 October 2006Location of register of members (1 page)
26 October 2006Location of register of members (1 page)
26 October 2006Return made up to 01/10/06; full list of members (3 pages)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 November 2005Director resigned (1 page)
28 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
28 November 2005Director resigned (1 page)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
10 October 2005Return made up to 01/10/05; full list of members (3 pages)
10 October 2005Return made up to 01/10/05; full list of members (3 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
8 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
1 November 2004Full accounts made up to 31 December 2003 (16 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Director resigned (1 page)
18 January 2004Return made up to 22/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2004Return made up to 22/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (16 pages)
1 November 2002Full accounts made up to 31 December 2001 (16 pages)
28 October 2002Return made up to 22/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 2002Return made up to 22/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 October 2002Location of register of members (1 page)
27 October 2002Location of register of members (1 page)
10 September 2002Registered office changed on 10/09/02 from: peekhouse 20 eastcheap london EC3M 1EB (1 page)
10 September 2002Registered office changed on 10/09/02 from: peekhouse 20 eastcheap london EC3M 1EB (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New secretary appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
18 March 2002Company name changed sungard business integration lim ited\certificate issued on 18/03/02 (2 pages)
18 March 2002Company name changed sungard business integration lim ited\certificate issued on 18/03/02 (2 pages)
5 March 2002Company name changed mint communications systems limi ted\certificate issued on 05/03/02 (2 pages)
5 March 2002Company name changed mint communications systems limi ted\certificate issued on 05/03/02 (2 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
4 January 2002Full accounts made up to 31 December 2000 (14 pages)
4 January 2002Full accounts made up to 31 December 2000 (14 pages)
27 November 2001Return made up to 22/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 2001Return made up to 22/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 November 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 December 1999 (15 pages)
5 February 2001Full accounts made up to 31 December 1999 (15 pages)
31 January 2001Director's particulars changed (1 page)
31 January 2001Director's particulars changed (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Return made up to 22/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 2000Return made up to 22/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000New director appointed (2 pages)
28 February 2000Return made up to 22/10/99; full list of members (7 pages)
28 February 2000Return made up to 22/10/99; full list of members (7 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
21 January 2000New director appointed (2 pages)
23 February 1999Full accounts made up to 31 December 1998 (12 pages)
23 February 1999Full accounts made up to 31 December 1998 (12 pages)
4 January 1999Return made up to 22/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 January 1999Return made up to 22/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
5 August 1998New secretary appointed (2 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998New secretary appointed (2 pages)
17 February 1998Full accounts made up to 31 December 1997 (13 pages)
17 February 1998Full accounts made up to 31 December 1997 (13 pages)
11 November 1997Return made up to 22/10/97; full list of members
  • 363(287) ‐ Registered office changed on 11/11/97
(6 pages)
11 November 1997Return made up to 22/10/97; full list of members
  • 363(287) ‐ Registered office changed on 11/11/97
(6 pages)
21 March 1997Full accounts made up to 31 December 1996 (14 pages)
21 March 1997Full accounts made up to 31 December 1996 (14 pages)
17 March 1997Particulars of mortgage/charge (3 pages)
17 March 1997Particulars of mortgage/charge (3 pages)
28 February 1997Secretary's particulars changed (1 page)
28 February 1997Secretary's particulars changed (1 page)
14 November 1996Return made up to 22/10/96; no change of members (4 pages)
14 November 1996Return made up to 22/10/96; no change of members (4 pages)
8 August 1996New secretary appointed (2 pages)
8 August 1996Secretary resigned;director resigned (1 page)
8 August 1996Secretary resigned;director resigned (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996New secretary appointed (1 page)
8 August 1996New secretary appointed (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (2 pages)
4 April 1996Full accounts made up to 31 December 1995 (13 pages)
4 April 1996Full accounts made up to 31 December 1995 (13 pages)
5 March 1996Director resigned (1 page)
5 March 1996Director resigned (1 page)
13 October 1995Return made up to 22/10/95; no change of members (4 pages)
13 October 1995Return made up to 22/10/95; no change of members (4 pages)
21 March 1995Full accounts made up to 31 December 1994 (13 pages)
21 March 1995Full accounts made up to 31 December 1994 (13 pages)
20 January 1995Company name changed\certificate issued on 20/01/95 (2 pages)
20 January 1995Company name changed\certificate issued on 20/01/95 (2 pages)
22 December 1994Particulars of mortgage/charge (3 pages)
22 December 1994Particulars of mortgage/charge (3 pages)
10 August 1989Particulars of mortgage/charge (3 pages)
10 August 1989Particulars of mortgage/charge (3 pages)
5 July 1984Particulars of mortgage/charge (3 pages)
5 July 1984Particulars of mortgage/charge (3 pages)
20 November 1981Incorporation (13 pages)
20 November 1981Incorporation (13 pages)