Company NameIT2 Treasury Solutions Limited
DirectorMandy Rutter
Company StatusActive
Company Number01648116
CategoryPrivate Limited Company
Incorporation Date5 July 1982(41 years, 10 months ago)
Previous Names6

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMs Mandy Rutter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(32 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Secretary NameNeil Griffin
StatusCurrent
Appointed30 June 2021(39 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Director NameKeith James Parker
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1992(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 1995)
RoleBanker
Correspondence Address1121 Crandon Boulevard
F/1201 Key Bifcayne
Florida
33149
Director NameWilliam Victor Ott
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1992(10 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 February 1993)
RoleBanker
Correspondence Address24 Forest Hill Drive
Lake Pillsbury Ranch
Potter Valley
California 95465
Foreign
Director NameBruce Mitchell
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1992(10 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 April 1993)
RoleBanker
Correspondence Address98 Palace Gardens Terrace
Kensington
London
W8 4RS
Director NameColin Klipin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1992(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 1995)
RoleBanker
Correspondence Address5013 Crystal Ridge Court
Oakland
California
Foreign
Director NameCorneila Ann Foster
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1992(10 years, 3 months after company formation)
Appointment Duration1 week, 2 days (resigned 22 October 1992)
RoleBanker
Correspondence Address2560 Polk Street
San Francisco
California 94109
Foreign
Director NameRobert Carl Cerbin
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1992(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 1995)
RoleBanker
Correspondence Address124 Fair Oaks Street
San Francisco
California
94110
Secretary NameRobert Carl Cerbin
NationalityAmerican
StatusResigned
Appointed13 October 1992(10 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 03 August 1993)
RoleBanker
Correspondence Address124 Fair Oaks Street
San Francisco
California
94110
Director NameJudy Johnstone
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 1993(10 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 August 1999)
RoleBank Official
Correspondence Address230 Heather Place
Danville
California
94526
Director NameDennis Arnum
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(10 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 April 1997)
RoleBank Official
Correspondence AddressFairacres
1 Downs Way
Tadworth
Surrey
KT20 5DH
Secretary NameDennis Arnum
NationalityBritish
StatusResigned
Appointed03 August 1993(11 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 21 April 1997)
RoleCompany Director
Correspondence AddressFairacres
1 Downs Way
Tadworth
Surrey
KT20 5DH
Director NameMartha Hagler
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 1994(11 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 August 1999)
RoleBank Official
Correspondence Address121 Meadowceek Drive
Corte Madera
California
Ca 94925
Director NameDavid Arthur Blackman
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 1996(13 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 August 1999)
RoleBank Officer
Correspondence Address10 Cuscaden Walk ~04-04
Four Seasons Park
249693
Singapore
Director NameMr David Kelin
Date of BirthMay 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed21 April 1997(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Windmill Avenue
Epsom
Surrey
KT17 1LL
Director NameMichael Timothy Leigh Goldberg
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 1999)
RoleBank Officer
Correspondence Address405 Goldhawk Road
London
W6 0SA
Secretary NameMr David Kelin
NationalityIrish
StatusResigned
Appointed21 April 1997(14 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Windmill Avenue
Epsom
Surrey
KT17 1LL
Director NamePeter Lorens Ravn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed04 August 1999(17 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 16 July 2007)
RoleCompany Director
Correspondence AddressCarl Plougs Vej 13
Birkerod
Dk-3460
Denmark
Secretary NameFlemming Tamstorf
NationalityDanish
StatusResigned
Appointed04 August 1999(17 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 2001)
RoleCompany Director
Correspondence AddressNordre Strandvej 244b
Aalsgaarde
Dk 3140
Denmark
Director NameTorben Brandt Munch
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed30 May 2001(18 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 July 2007)
RoleExecutive Manager
Country of ResidenceDenmark
Correspondence AddressVendersgade 29
1363 Copenhagen K
Denmark
Secretary NamePeter Lorens Ravn
NationalityDanish
StatusResigned
Appointed30 May 2001(18 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 16 July 2007)
RoleCompany Director
Correspondence AddressCarl Plougs Vej 13
Birkerod
Dk-3460
Denmark
Director NameMr Kevin Grant
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(25 years after company formation)
Appointment Duration3 months (resigned 05 October 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address59 Geffers Ride
Ascot
Berkshire
SL5 7JZ
Director NameTommy Valther Hansen
Date of BirthOctober 1965 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed16 July 2007(25 years after company formation)
Appointment Duration5 years, 6 months (resigned 11 January 2013)
RolePrivate Equity
Correspondence AddressIslands Bryggs 5
Copenhagen
2300
Denmark
Secretary NameJanne Matti Juhani Martola
NationalityFinnish
StatusResigned
Appointed16 July 2007(25 years after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 2009)
RoleCompany Director
Correspondence AddressTiirasaarentie 30 A 2
Helsinki
00200
Foreign
Director NameJesper Jarlbaek
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2007(25 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 11 January 2013)
RoleCompany Director
Correspondence AddressEyot Gardens House, 2nd Floor
23 Eyot Gardens Stamford Brook
London
W6 9TR
Director NameJanne Matti Juhani Martola
Date of BirthOctober 1974 (Born 49 years ago)
NationalityFinnish
StatusResigned
Appointed20 August 2007(25 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 11 January 2013)
RoleCompany Director
Correspondence AddressNuottakunnanpolku 2
Espoo
00200
Finland
Director NameHeikki Tapio Horstia
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityFinnish
StatusResigned
Appointed01 November 2010(28 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2013)
RoleCompany Director
Country of ResidenceFinland
Correspondence Address18a2 Pertuskatie
Espoo
02630
Finland
Director NameMr Aram John Hoare
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAustralian
StatusResigned
Appointed11 January 2013(30 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2015)
RoleSolicitor
Country of ResidenceIreland
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Keith William Grehan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed11 January 2013(30 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 June 2014)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Kevin Grant
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(30 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEyot Gardens House, 2nd Floor
23 Eyot Gardens Stamford Brook
London
W6 9TR
Secretary NameAram John Hoare
NationalityBritish
StatusResigned
Appointed11 January 2013(30 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2014)
RoleCompany Director
Correspondence Address30 St. Mary Axe
London
EC3A 8EP
Director NameMr Conor Gerard Clinch
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed03 June 2014(31 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 October 2020)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Secretary NameMr Ashley Graham Woods
StatusResigned
Appointed01 October 2014(32 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressC/O Ion 10 Queen Street Place
London
EC4R 1BE
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2011(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 2013)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websiteit2tms.com

Location

Registered AddressC/O Ion
10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

516.4k at £1Wall Street Systems Jersey LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,890,952
Net Worth£9,388,145
Cash£788,415
Current Liabilities£3,191,710

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

16 July 2007Delivered on: 26 July 2007
Satisfied on: 19 January 2013
Persons entitled: Nordea Bank Finland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as simcorp treasury solutions limited 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

13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
24 August 2023Full accounts made up to 31 December 2022 (26 pages)
13 October 2022Notification of Andrea Pignataro as a person with significant control on 13 October 2022 (2 pages)
13 October 2022Cessation of Ion Investment Group Limited as a person with significant control on 13 October 2022 (1 page)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (25 pages)
26 October 2021Full accounts made up to 31 December 2020 (25 pages)
14 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
2 July 2021Appointment of Neil Griffin as a secretary on 30 June 2021 (2 pages)
2 July 2021Termination of appointment of Ashley Graham Woods as a secretary on 30 June 2021 (1 page)
24 December 2020Full accounts made up to 31 December 2019 (25 pages)
4 November 2020Termination of appointment of Conor Gerard Clinch as a director on 20 October 2020 (1 page)
19 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
17 March 2020Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020 (1 page)
15 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (26 pages)
15 January 2019Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019 (1 page)
14 January 2019Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
9 October 2018Full accounts made up to 31 December 2017 (29 pages)
30 August 2018Registered office address changed from C/O Level 26 30 st. Mary Axe London EC3A 8EP to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 (1 page)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
6 October 2017Full accounts made up to 31 December 2016 (28 pages)
2 December 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (32 pages)
13 October 2016Full accounts made up to 31 December 2015 (32 pages)
14 November 2015Full accounts made up to 31 December 2014 (18 pages)
14 November 2015Full accounts made up to 31 December 2014 (18 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 516,444
(5 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 516,444
(5 pages)
29 June 2015Termination of appointment of Aram John Hoare as a director on 26 June 2015 (1 page)
29 June 2015Termination of appointment of Aram John Hoare as a director on 26 June 2015 (1 page)
19 December 2014Full accounts made up to 31 December 2013 (18 pages)
19 December 2014Full accounts made up to 31 December 2013 (18 pages)
13 October 2014Register inspection address has been changed from 5 Fleet Place London EC4M 7RD to 30 St. Mary Axe London EC3A 8EP (1 page)
13 October 2014Register inspection address has been changed from 5 Fleet Place London EC4M 7RD to 30 St. Mary Axe London EC3A 8EP (1 page)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 516,444
(6 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 516,444
(6 pages)
9 October 2014Termination of appointment of Aram John Hoare as a secretary on 1 October 2014 (1 page)
9 October 2014Termination of appointment of Aram John Hoare as a secretary on 1 October 2014 (1 page)
9 October 2014Termination of appointment of Aram John Hoare as a secretary on 1 October 2014 (1 page)
9 October 2014Appointment of Mr Ashley Graham Woods as a secretary on 1 October 2014 (2 pages)
9 October 2014Appointment of Ms Mandy Rutter as a director on 1 September 2014 (2 pages)
9 October 2014Appointment of Mr Ashley Graham Woods as a secretary on 1 October 2014 (2 pages)
9 October 2014Appointment of Ms Mandy Rutter as a director on 1 September 2014 (2 pages)
9 October 2014Appointment of Mr Ashley Graham Woods as a secretary on 1 October 2014 (2 pages)
9 October 2014Appointment of Ms Mandy Rutter as a director on 1 September 2014 (2 pages)
3 June 2014Appointment of Mr Conor Gerard Clinch as a director (2 pages)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
3 June 2014Appointment of Mr Conor Gerard Clinch as a director (2 pages)
3 June 2014Termination of appointment of Keith Grehan as a director (1 page)
28 February 2014Auditor's resignation (1 page)
28 February 2014Auditor's resignation (1 page)
10 January 2014Termination of appointment of Aram Hoare as a director (1 page)
10 January 2014Termination of appointment of Aram Hoare as a director (1 page)
10 January 2014Appointment of Mr Aram Hoare as a director (2 pages)
10 January 2014Appointment of Mr Aram Hoare as a director (2 pages)
14 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 516,444
(6 pages)
14 October 2013Group of companies' accounts made up to 31 December 2012 (32 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 516,444
(6 pages)
21 August 2013Registered office address changed from 30 Level 26 St Mary Axe London EC3A 8EP United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 30 Level 26 St Mary Axe London EC3A 8EP United Kingdom on 21 August 2013 (1 page)
21 August 2013Termination of appointment of Kevin Grant as a director (1 page)
21 August 2013Registered office address changed from Eyot Gardens House, 2Nd Floor 23 Eyot Gardens Stamford Brook London W6 9TR United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from Eyot Gardens House, 2Nd Floor 23 Eyot Gardens Stamford Brook London W6 9TR United Kingdom on 21 August 2013 (1 page)
21 August 2013Termination of appointment of Kevin Grant as a director (1 page)
25 January 2013Appointment of Kevin Grant as a director (3 pages)
25 January 2013Appointment of Aram John Hoare as a director (4 pages)
25 January 2013Termination of appointment of Tommy Hansen as a director (3 pages)
25 January 2013Termination of appointment of Janne Martola as a director (2 pages)
25 January 2013Appointment of Mr Keith William Grehan as a director (6 pages)
25 January 2013Appointment of Aram John Hoare as a director (4 pages)
25 January 2013Appointment of Kevin Grant as a director (3 pages)
25 January 2013Termination of appointment of Janne Martola as a director (2 pages)
25 January 2013Termination of appointment of Heikki Horstia as a director (2 pages)
25 January 2013Appointment of Aram John Hoare as a secretary (4 pages)
25 January 2013Appointment of Aram John Hoare as a secretary (4 pages)
25 January 2013Termination of appointment of Vesa Walldén as a director (3 pages)
25 January 2013Termination of appointment of Vesa Walldén as a director (3 pages)
25 January 2013Termination of appointment of Heikki Horstia as a director (2 pages)
25 January 2013Termination of appointment of Tommy Hansen as a director (3 pages)
25 January 2013Appointment of Mr Keith William Grehan as a director (6 pages)
25 January 2013Termination of appointment of Jesper Jarlbaek as a director (2 pages)
25 January 2013Termination of appointment of Jesper Jarlbaek as a director (2 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 January 2013Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
7 January 2013Register(s) moved to registered office address (1 page)
7 January 2013Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
7 January 2013Register(s) moved to registered office address (1 page)
31 October 2012Director's details changed for Tommy Valther Hansen on 1 April 2012 (2 pages)
31 October 2012Director's details changed for Tommy Valther Hansen on 1 April 2012 (2 pages)
31 October 2012Director's details changed for Tommy Valther Hansen on 1 April 2012 (2 pages)
31 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (10 pages)
31 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (10 pages)
28 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
28 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
15 February 2012Statement of capital following an allotment of shares on 10 November 2011
  • GBP 516,444
(3 pages)
15 February 2012Statement of capital following an allotment of shares on 10 November 2011
  • GBP 516,444
(3 pages)
6 December 2011Appointment of Halco Secretaries Limited as a secretary (2 pages)
6 December 2011Appointment of Halco Secretaries Limited as a secretary (2 pages)
15 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (9 pages)
15 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (9 pages)
11 November 2011Appointment of Heikki Tapio Horstia as a director (2 pages)
11 November 2011Appointment of Heikki Tapio Horstia as a director (2 pages)
9 November 2011Appointment of Vesa Tapani Walldén as a director (2 pages)
9 November 2011Appointment of Vesa Tapani Walldén as a director (2 pages)
8 November 2011Termination of appointment of Jarkko Virtanen as a director (1 page)
8 November 2011Termination of appointment of Jarkko Virtanen as a director (1 page)
12 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
12 September 2011Group of companies' accounts made up to 31 December 2010 (24 pages)
15 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 December 2010Statement of company's objects (2 pages)
15 December 2010Statement of company's objects (2 pages)
15 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
11 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (8 pages)
11 November 2010Director's details changed for Janne Matti Juhani Martola on 1 October 2010 (2 pages)
11 November 2010Director's details changed for Janne Matti Juhani Martola on 1 October 2010 (2 pages)
11 November 2010Director's details changed for Janne Matti Juhani Martola on 1 October 2010 (2 pages)
14 July 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
14 July 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
2 July 2010Statement of capital on 2 July 2010
  • GBP 515,000
(5 pages)
2 July 2010Statement of capital on 2 July 2010
  • GBP 515,000
(5 pages)
2 July 2010Solvency statement dated 29/06/10 (1 page)
2 July 2010Statement of capital on 2 July 2010
  • GBP 515,000
(5 pages)
2 July 2010Solvency statement dated 29/06/10 (1 page)
2 July 2010Statement by directors (1 page)
2 July 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 29/06/2010
(2 pages)
2 July 2010Statement by directors (1 page)
2 July 2010Resolutions
  • RES13 ‐ Reduce share prem a/c 29/06/2010
(2 pages)
16 January 2010Register(s) moved to registered inspection location (2 pages)
16 January 2010Register(s) moved to registered inspection location (2 pages)
16 January 2010Register inspection address has been changed (2 pages)
16 January 2010Register inspection address has been changed (2 pages)
13 January 2010Registered office address changed from Cambridge House 100 Cambridge Grove Hammersmith London W6 0LE on 13 January 2010 (1 page)
13 January 2010Registered office address changed from Cambridge House 100 Cambridge Grove Hammersmith London W6 0LE on 13 January 2010 (1 page)
12 January 2010Director's details changed for Jesper Jarlbaek on 30 November 2009 (2 pages)
12 January 2010Director's details changed for Jesper Jarlbaek on 30 November 2009 (2 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Jesper Jarlbaek on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Tommy Valther Hansen on 1 October 2009 (2 pages)
10 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (8 pages)
10 November 2009Director's details changed for Tommy Valther Hansen on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Tommy Valther Hansen on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jesper Jarlbaek on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jesper Jarlbaek on 1 October 2009 (2 pages)
16 September 2009Appointment terminated secretary janne martola (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Appointment terminated secretary janne martola (1 page)
16 September 2009Location of register of members (1 page)
14 May 2009Accounts made up to 31 December 2008 (20 pages)
14 May 2009Accounts made up to 31 December 2008 (20 pages)
20 November 2008Return made up to 13/10/08; no change of members (5 pages)
20 November 2008Return made up to 13/10/08; no change of members (5 pages)
24 June 2008Accounts made up to 31 December 2007 (20 pages)
24 June 2008Accounts made up to 31 December 2007 (20 pages)
5 December 2007Return made up to 13/10/07; full list of members (6 pages)
5 December 2007Return made up to 13/10/07; full list of members (6 pages)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
29 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
17 August 2007New director appointed (2 pages)
15 August 2007New secretary appointed (1 page)
15 August 2007New secretary appointed (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
6 August 2007Memorandum and Articles of Association (6 pages)
6 August 2007Memorandum and Articles of Association (6 pages)
30 July 2007Secretary resigned;director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Director resigned (1 page)
30 July 2007Secretary resigned;director resigned (1 page)
30 July 2007Director resigned (1 page)
27 July 2007Declaration of assistance for shares acquisition (13 pages)
27 July 2007Declaration of assistance for shares acquisition (13 pages)
26 July 2007Particulars of mortgage/charge (5 pages)
26 July 2007Particulars of mortgage/charge (5 pages)
18 July 2007Company name changed simcorp treasury solutions limit ed\certificate issued on 18/07/07 (2 pages)
18 July 2007Company name changed simcorp treasury solutions limit ed\certificate issued on 18/07/07 (2 pages)
12 July 2007£ ic 548000/515000 10/07/07 £ sr 33000@1=33000 (6 pages)
12 July 2007£ ic 548000/515000 10/07/07 £ sr 33000@1=33000 (6 pages)
11 July 2007Accounts made up to 31 December 2006 (19 pages)
11 July 2007Accounts made up to 31 December 2006 (19 pages)
5 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
5 June 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
1 June 2007Declaration of shares redemption:auditor's report (3 pages)
1 June 2007Declaration of shares redemption:auditor's report (3 pages)
22 November 2006Location of register of members (1 page)
22 November 2006Location of register of members (1 page)
21 November 2006Accounts made up to 31 December 2005 (17 pages)
21 November 2006Accounts made up to 31 December 2005 (17 pages)
15 November 2006Return made up to 13/10/06; full list of members (6 pages)
15 November 2006Return made up to 13/10/06; full list of members (6 pages)
8 September 2006Memorandum and Articles of Association (6 pages)
8 September 2006Memorandum and Articles of Association (6 pages)
1 September 2006Company name changed simcorp swallow business systems LIMITED\certificate issued on 01/09/06 (2 pages)
1 September 2006Company name changed simcorp swallow business systems LIMITED\certificate issued on 01/09/06 (2 pages)
1 November 2005Return made up to 13/10/05; full list of members (6 pages)
1 November 2005Return made up to 13/10/05; full list of members (6 pages)
21 October 2005Accounts made up to 31 December 2004 (19 pages)
21 October 2005Accounts made up to 31 December 2004 (19 pages)
8 November 2004Director's particulars changed (1 page)
8 November 2004Return made up to 13/10/04; full list of members (6 pages)
8 November 2004Return made up to 13/10/04; full list of members (6 pages)
8 November 2004Director's particulars changed (1 page)
5 July 2004Accounts made up to 31 December 2003 (19 pages)
5 July 2004Accounts made up to 31 December 2003 (19 pages)
11 November 2003Return made up to 13/10/03; full list of members (6 pages)
11 November 2003Return made up to 13/10/03; full list of members (6 pages)
22 September 2003Auditor's resignation (1 page)
22 September 2003Auditor's resignation (1 page)
3 May 2003Registered office changed on 03/05/03 from: ernst & young rolls house, 7 rolls buildings fetter lane london EC4A 1NH (1 page)
3 May 2003Registered office changed on 03/05/03 from: ernst & young rolls house, 7 rolls buildings fetter lane london EC4A 1NH (1 page)
7 March 2003Accounts made up to 31 December 2002 (17 pages)
7 March 2003Accounts made up to 31 December 2002 (17 pages)
28 January 2003Ad 19/12/02-23/12/02 £ si 48000@1=48000 £ ic 500000/548000 (2 pages)
28 January 2003Ad 19/12/02-23/12/02 £ si 48000@1=48000 £ ic 500000/548000 (2 pages)
14 November 2002Return made up to 13/10/02; full list of members (6 pages)
14 November 2002Return made up to 13/10/02; full list of members (6 pages)
3 October 2002Accounts made up to 31 December 2001 (15 pages)
3 October 2002Accounts made up to 31 December 2001 (15 pages)
7 December 2001Return made up to 13/10/01; full list of members (6 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Return made up to 13/10/01; full list of members (6 pages)
7 December 2001New director appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary's particulars changed;director's particulars changed (1 page)
29 November 2001New secretary appointed (2 pages)
29 November 2001Secretary's particulars changed;director's particulars changed (1 page)
29 November 2001Secretary resigned;director resigned (1 page)
29 November 2001Secretary resigned;director resigned (1 page)
6 April 2001Accounts made up to 31 December 2000 (14 pages)
6 April 2001Accounts made up to 31 December 2000 (14 pages)
28 December 2000Return made up to 13/10/00; full list of members (6 pages)
28 December 2000Return made up to 13/10/00; full list of members (6 pages)
11 December 2000Director's particulars changed (1 page)
11 December 2000Location of register of members (1 page)
11 December 2000Location of register of members (1 page)
11 December 2000Director's particulars changed (1 page)
5 June 2000Full group accounts made up to 31 July 1999 (19 pages)
5 June 2000Full group accounts made up to 31 July 1999 (19 pages)
5 June 2000Accounts made up to 31 December 1999 (21 pages)
5 June 2000Accounts made up to 31 December 1999 (21 pages)
12 January 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
12 January 2000Accounting reference date shortened from 31/07/00 to 31/12/99 (1 page)
7 December 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
7 December 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
12 November 1999Return made up to 13/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 1999Return made up to 13/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 1999Registered office changed on 20/09/99 from: po box 407 1 alie street london E1 8DE (1 page)
20 September 1999Registered office changed on 20/09/99 from: po box 407 1 alie street london E1 8DE (1 page)
31 August 1999Company name changed ba swallow business systems limi ted\certificate issued on 01/09/99 (2 pages)
31 August 1999Company name changed ba swallow business systems limi ted\certificate issued on 01/09/99 (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Secretary resigned;director resigned (1 page)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999New secretary appointed;new director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
4 August 1999Full group accounts made up to 31 December 1998 (12 pages)
4 August 1999Full group accounts made up to 31 December 1998 (12 pages)
13 November 1998Return made up to 13/10/98; no change of members (6 pages)
13 November 1998Return made up to 13/10/98; no change of members (6 pages)
5 November 1998Full group accounts made up to 31 December 1997 (13 pages)
5 November 1998Full group accounts made up to 31 December 1997 (13 pages)
7 November 1997Return made up to 13/10/97; full list of members (9 pages)
7 November 1997Return made up to 13/10/97; full list of members (9 pages)
7 November 1997New secretary appointed;new director appointed (2 pages)
7 November 1997New secretary appointed;new director appointed (2 pages)
31 October 1997Full group accounts made up to 31 December 1996 (14 pages)
31 October 1997Full group accounts made up to 31 December 1996 (14 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Secretary resigned;director resigned (1 page)
29 October 1997Secretary resigned;director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
20 December 1996New director appointed (2 pages)
20 December 1996Return made up to 13/10/96; full list of members (9 pages)
20 December 1996Return made up to 13/10/96; full list of members (9 pages)
20 December 1996New director appointed (2 pages)
22 April 1996Full group accounts made up to 31 December 1995 (14 pages)
22 April 1996Full group accounts made up to 31 December 1995 (14 pages)
2 January 1996Director resigned (2 pages)
2 January 1996Return made up to 13/10/95; full list of members (8 pages)
2 January 1996Return made up to 13/10/95; full list of members (8 pages)
2 January 1996Director resigned (2 pages)
28 September 1995Full group accounts made up to 31 December 1994 (15 pages)
28 September 1995Full group accounts made up to 31 December 1994 (15 pages)
12 September 1995Director resigned;new director appointed (4 pages)
12 September 1995Director resigned (4 pages)
12 September 1995Director resigned (4 pages)
12 September 1995Director resigned (4 pages)
12 September 1995Director resigned;new director appointed (4 pages)
12 September 1995Director resigned (4 pages)
12 September 1995Director resigned (4 pages)
12 September 1995Director's particulars changed (4 pages)
12 September 1995Director resigned (4 pages)
12 September 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
8 November 1994Return made up to 13/10/94; full list of members (11 pages)
8 November 1994Return made up to 13/10/94; full list of members (11 pages)
25 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 1994Full group accounts made up to 31 December 1993 (13 pages)
25 July 1994Full group accounts made up to 31 December 1993 (13 pages)
7 April 1994New director appointed (2 pages)
7 April 1994New director appointed (2 pages)
16 November 1993Secretary resigned;new secretary appointed (2 pages)
16 November 1993Return made up to 13/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1993Return made up to 13/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1993Secretary resigned;new secretary appointed (2 pages)
13 September 1993Accounts made up to 31 December 1992 (12 pages)
13 September 1993Accounts made up to 31 December 1992 (12 pages)
5 July 1993New director appointed (2 pages)
5 July 1993New director appointed (2 pages)
1 April 1993New director appointed (2 pages)
1 April 1993New director appointed (2 pages)
5 March 1993New director appointed (2 pages)
5 March 1993New director appointed (2 pages)
24 February 1993Director resigned (2 pages)
24 February 1993Director resigned (2 pages)
5 November 1992Accounts made up to 31 December 1991 (12 pages)
5 November 1992Accounts made up to 31 December 1991 (12 pages)
31 October 1992Director's particulars changed (2 pages)
31 October 1992Return made up to 13/10/92; no change of members (8 pages)
31 October 1992Return made up to 13/10/92; no change of members (8 pages)
31 October 1992Director's particulars changed (2 pages)
5 November 1991Return made up to 13/10/91; full list of members (9 pages)
5 November 1991Return made up to 13/10/91; full list of members (9 pages)
22 October 1991Full group accounts made up to 31 December 1990 (12 pages)
22 October 1991Full group accounts made up to 31 December 1990 (12 pages)
16 October 1991New director appointed (2 pages)
16 October 1991New director appointed (2 pages)
29 April 1991Director resigned (2 pages)
29 April 1991Director resigned (2 pages)
8 April 1991Return made up to 11/01/91; full list of members (5 pages)
8 April 1991Return made up to 11/01/91; full list of members (5 pages)
14 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1990Full group accounts made up to 31 December 1989 (12 pages)
8 October 1990Full group accounts made up to 31 December 1989 (12 pages)
27 September 1990Company name changed ba swallow holdings LTD.\certificate issued on 28/09/90 (2 pages)
27 September 1990Company name changed ba swallow holdings LTD.\certificate issued on 28/09/90 (2 pages)
22 March 1990Return made up to 13/10/89; full list of members (4 pages)
22 March 1990Return made up to 13/10/89; full list of members (4 pages)
15 January 1990Accounts made up to 31 December 1988 (12 pages)
15 January 1990Accounts made up to 31 December 1988 (12 pages)
8 May 1989Director resigned;new director appointed (2 pages)
8 May 1989Director resigned;new director appointed (2 pages)
15 March 1989Secretary resigned;new secretary appointed (2 pages)
15 March 1989Return made up to 04/01/89; full list of members (4 pages)
15 March 1989Return made up to 04/01/89; full list of members (4 pages)
15 March 1989Secretary resigned;new secretary appointed (2 pages)
13 March 1989Company name changed ba futures LIMITED\certificate issued on 14/03/89 (2 pages)
13 March 1989Company name changed ba futures LIMITED\certificate issued on 14/03/89 (2 pages)
9 November 1988Full group accounts made up to 31 December 1987 (12 pages)
9 November 1988Full group accounts made up to 31 December 1987 (12 pages)
4 November 1987Accounts made up to 31 December 1986 (12 pages)
4 November 1987Return made up to 23/10/87; full list of members (4 pages)
4 November 1987Return made up to 23/10/87; full list of members (4 pages)
4 November 1987Accounts made up to 31 December 1986 (12 pages)
21 October 1987Secretary resigned;new secretary appointed (2 pages)
21 October 1987Secretary resigned;new secretary appointed (2 pages)
27 April 1987Director resigned (2 pages)
27 April 1987Director resigned (2 pages)
25 November 1986Secretary resigned;new secretary appointed (2 pages)
25 November 1986Return made up to 30/10/86; full list of members (5 pages)
25 November 1986Return made up to 30/10/86; full list of members (5 pages)
25 November 1986Secretary resigned;new secretary appointed (2 pages)
4 November 1986Group of companies' accounts made up to 31 December 1985 (12 pages)
4 November 1986Group of companies' accounts made up to 31 December 1985 (12 pages)
2 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
2 July 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (5 pages)
1 September 1982Company name changed\certificate issued on 01/09/82 (2 pages)
1 September 1982Company name changed\certificate issued on 01/09/82 (2 pages)
5 July 1982Certificate of incorporation (1 page)
5 July 1982Certificate of incorporation (1 page)
5 July 1982Incorporation (23 pages)
5 July 1982Incorporation (23 pages)