Company NameFinastra Europe Limited
Company StatusActive
Company Number01752099
CategoryPrivate Limited Company
Incorporation Date12 September 1983(40 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Peter Dowler
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2018(35 years, 2 months after company formation)
Appointment Duration5 years, 5 months
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr Timo Schloesser
Date of BirthNovember 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed23 January 2019(35 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr James Barker
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(37 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameInes Zucchino
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(40 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMs Jessica Locke
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2024(40 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days
RoleSvp Finance
Country of ResidenceUnited States
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameJohn Kevin Lomax
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 1998)
RoleCompany Director
Correspondence AddressHawling Manor
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Secretary NameDavid Taylor
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 1996)
RoleCompany Director
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(9 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 07 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed01 October 1996(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameRobert Owen Evans
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(14 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 November 2001)
RoleAccountant
Correspondence AddressField House
Ashow
Kenilworth
Warwickshire
CV8 2LE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(16 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(18 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameMr Howard Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Park House
Charlton Park Gate
Cheltenham
Gloucestershire
GL53 7DJ
Wales
Director NameMr John Cook
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(20 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnside
Tredington
Gloucestershire
GL20 7BP
Wales
Director NameMr Jasper Philip McMahon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(20 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
33 Warrington Crescent
London
W9 1EJ
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(20 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameMr Philip Robert Copeland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(21 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrofton Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY
Director NameHoward Alexander David Marsh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rogers Way
Warwick
CV34 6PY
Director NameRussell Alan Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(24 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2009)
RoleAccountant
Correspondence Address14 Worcester Avenue
Kings Hill West Malling
Kent
ME19 4FL
Secretary NameKevin Michael Wilson
StatusResigned
Appointed24 April 2009(25 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 October 2009)
RoleCompany Director
Correspondence Address10 Strauss Road
Chiswick
London
W4 1DL
Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(25 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Secretary NameSarah Elizabeth Highton Brain
StatusResigned
Appointed27 October 2009(26 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2012)
RoleCompany Director
Correspondence AddressNo 1 Portwood Cottage
The Street Warninglid, Haywards Heath
West Sussex
RH17 5SZ
Director NameJohn Mark Dudley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(27 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address124 Eagle Way
Hampton Vale
Peterborough
PE7 8EA
Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(28 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 06 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NameMs Joanna Marageret Hawkes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(29 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 October 2013)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(29 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr John Van Harken
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2014(30 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 2019)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr Thomas Edward Kilroy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(32 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2020)
RoleChief Of Staff
Country of ResidenceEngland
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr Christian Jehle
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed11 May 2018(34 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMrs Janet Ruth Hughes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(34 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr Darren Peter Leigh
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2019(35 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 November 2019)
RoleExecutive Vice President  Group Finance
Country of ResidenceUnited Kingdom
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr Neil Austin Blagden
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(36 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2023)
RoleChief Customer Officer
Country of ResidenceEngland
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Director NameMr Paul Kim
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2022(39 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 April 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressFour Kingdom Street Paddington
London
W2 6BD
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2012(28 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2013)
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL

Contact

Websitemisys.com
Telephone020 33205000
Telephone regionLondon

Location

Registered AddressFour Kingdom Street
Paddington
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7.7m at £1Misys Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£19,534,000
Current Liabilities£9,709,000

Accounts

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

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

27 July 2012Delivered on: 6 August 2012
Persons entitled: Credit Suisse Ag,Cayman Islands Branch

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property,all the shares and investments and all corresponding related rights first fixed charge all other interests in any property and the benefit of all other agreements relating to land,all of its right title and interest in the charged intellectual property see image for full details.
Outstanding
13 June 2017Delivered on: 16 June 2017
Persons entitled: Morgan Stanley Senior Funding Inc as International Security Agent

Classification: A registered charge
Outstanding
28 May 2009Delivered on: 1 June 2009
Satisfied on: 30 April 2010
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: Share charge
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future shares and dividends. See image for full details.
Fully Satisfied
10 October 2008Delivered on: 15 October 2008
Satisfied on: 29 May 2009
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: Share charge
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future shares and dividends see image for full details.
Fully Satisfied
19 December 2006Delivered on: 29 December 2006
Satisfied on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank.
Fully Satisfied
17 September 2003Delivered on: 1 October 2003
Satisfied on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Fully Satisfied
11 September 2003Delivered on: 24 September 2003
Satisfied on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 3 july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
Fully Satisfied
29 July 2003Delivered on: 12 August 2003
Satisfied on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
23 October 2002Delivered on: 13 November 2002
Satisfied on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Fully Satisfied
9 May 2002Delivered on: 25 May 2002
Satisfied on: 18 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Fully Satisfied

Filing History

2 October 2017Confirmation statement made on 2 October 2017 with updates (5 pages)
13 July 2017Change of details for Misys Limited as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Change of name notice (2 pages)
12 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-11
(2 pages)
21 June 2017Satisfaction of charge 9 in full (4 pages)
16 June 2017Registration of charge 017520990010, created on 13 June 2017 (45 pages)
24 May 2017Audit exemption subsidiary accounts made up to 31 May 2016 (24 pages)
19 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-19
(2 pages)
19 May 2017Change of name notice (2 pages)
10 May 2017Director's details changed for Mr Johannes Jacobus Olivier on 1 December 2016 (2 pages)
10 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (60 pages)
6 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-06
(2 pages)
6 October 2016Change of name notice (2 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages)
14 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (1 page)
23 March 2016Appointment of Thomas Edward Kilroy as a director on 21 March 2016 (2 pages)
24 November 2015Audit exemption subsidiary accounts made up to 31 May 2015 (16 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 7,654,123
(5 pages)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (60 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page)
20 July 2015Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages)
20 July 2015Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page)
14 January 2015Full accounts made up to 31 May 2014 (15 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 7,654,123
(5 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
2 September 2014Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page)
8 August 2014Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages)
7 August 2014Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page)
19 December 2013Accounts made up to 31 May 2013 (14 pages)
18 October 2013Termination of appointment of Joanna Hawkes as a director (1 page)
17 October 2013Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page)
17 October 2013Termination of appointment of Misys Corporate Director Limited as a director (1 page)
17 October 2013Appointment of Sanjay Patel as a director (2 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 7,654,123
(7 pages)
8 August 2013Appointment of Elizabeth Mary Collins as a director (2 pages)
8 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
8 August 2013Termination of appointment of John Dudley as a director (1 page)
7 June 2013Appointment of Joanna Marageret Hawkes as a director (2 pages)
7 June 2013Termination of appointment of Bijal Patel as a director (1 page)
23 May 2013Director's details changed (2 pages)
9 November 2012Accounts made up to 31 May 2012 (13 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
10 September 2012Termination of appointment of Nicholas Farrimond as a director (1 page)
10 September 2012Appointment of Mr Bijal Mahendra Patel as a director (2 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 9 (19 pages)
20 July 2012Appointment of Nicholas Farrimond as a director (2 pages)
6 July 2012Termination of appointment of Sarah Brain as a secretary (1 page)
6 July 2012Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
24 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 October 2011Accounts made up to 31 May 2011 (12 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
13 May 2011Termination of appointment of Richard Thorp as a director (1 page)
13 May 2011Appointment of John Mark Dudley as a director (2 pages)
23 February 2011Statement of capital following an allotment of shares on 16 February 2011
  • GBP 7,654,123.00
(4 pages)
14 February 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 February 2011Solvency statement dated 04/02/11 (1 page)
14 February 2011Statement by directors (1 page)
14 February 2011Statement of capital on 14 February 2011
  • GBP 1,000
(4 pages)
17 January 2011Appointment of Mr Richard Simon Thorp as a director (1 page)
6 October 2010Accounts made up to 31 May 2010 (12 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
22 July 2010Termination of appointment of Russell Johnson as a director (1 page)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
3 November 2009Termination of appointment of Kevin Wilson as a secretary (1 page)
3 November 2009Appointment of a secretary (1 page)
28 October 2009Appointment of Sarah Elizabeth Highton Brain as a secretary (1 page)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
14 October 2009Accounts made up to 31 May 2009 (12 pages)
18 August 2009Director appointed thomas edward timothy homer (1 page)
2 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 June 2009Particulars of a mortgage or charge / charge no: 8 (6 pages)
28 May 2009Secretary appointed kevin michael wilson (1 page)
26 May 2009Appointment terminated secretary elizabeth gray (1 page)
6 April 2009Appointment terminated director philip copeland (1 page)
18 March 2009Accounts made up to 31 May 2008 (14 pages)
20 October 2008Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page)
15 October 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
10 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 October 2008Return made up to 04/10/08; full list of members (4 pages)
14 August 2008Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
3 June 2008Appointment terminated director howard marsh (1 page)
3 June 2008Appointment terminated director john cook (1 page)
30 May 2008Director appointed russell alan alan johnson (1 page)
30 November 2007Accounts made up to 31 May 2007 (12 pages)
11 October 2007Return made up to 04/10/07; full list of members (3 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (1 page)
1 June 2007Director resigned (1 page)
31 January 2007Director resigned (1 page)
20 January 2007Full accounts made up to 31 May 2006 (12 pages)
29 December 2006Particulars of mortgage/charge (6 pages)
11 October 2006Return made up to 04/10/06; full list of members (3 pages)
5 April 2006Full accounts made up to 31 May 2005 (12 pages)
14 December 2005Director's particulars changed (1 page)
2 November 2005Return made up to 04/10/05; full list of members (3 pages)
20 June 2005New director appointed (2 pages)
14 June 2005Director resigned (1 page)
5 April 2005Full accounts made up to 31 May 2004 (13 pages)
14 October 2004Return made up to 04/10/04; full list of members (3 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (1 page)
10 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2004Ad 20/04/04--------- £ si 254297000@1=254297000 £ ic 100/254297100 (2 pages)
10 May 2004Nc inc already adjusted 14/04/04 (1 page)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
19 April 2004Director resigned (1 page)
10 February 2004New director appointed (1 page)
25 November 2003Full accounts made up to 31 May 2003 (12 pages)
24 October 2003Return made up to 04/10/03; full list of members (2 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
24 March 2003Full accounts made up to 31 May 2002 (12 pages)
7 February 2003Auditor's resignation (2 pages)
2 January 2003New secretary appointed (1 page)
30 December 2002Secretary resigned (1 page)
13 November 2002Particulars of mortgage/charge (6 pages)
4 October 2002Return made up to 04/10/02; full list of members (2 pages)
27 September 2002Declaration of assistance for shares acquisition (16 pages)
25 May 2002Particulars of mortgage/charge (6 pages)
26 April 2002Declaration of assistance for shares acquisition (8 pages)
26 April 2002Declaration of assistance for shares acquisition (8 pages)
26 April 2002Declaration of assistance for shares acquisition (7 pages)
26 April 2002Declaration of assistance for shares acquisition (8 pages)
26 April 2002Declaration of assistance for shares acquisition (8 pages)
19 November 2001New director appointed (2 pages)
16 November 2001Director resigned (1 page)
4 October 2001Return made up to 04/10/01; full list of members (2 pages)
6 September 2001Full accounts made up to 31 May 2001 (11 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak iron cross salford priors worcs WR11 5SH (1 page)
8 November 2000Full accounts made up to 31 May 2000 (12 pages)
9 October 2000Return made up to 04/10/00; full list of members (3 pages)
18 August 2000Director's particulars changed (1 page)
17 December 1999New secretary appointed (2 pages)
14 December 1999Full accounts made up to 31 May 1999 (11 pages)
13 December 1999Secretary resigned (1 page)
20 October 1999Return made up to 04/10/99; full list of members (5 pages)
23 December 1998Full accounts made up to 31 May 1998 (11 pages)
3 November 1998Return made up to 04/10/98; full list of members (5 pages)
20 April 1998Secretary's particulars changed (1 page)
17 April 1998Director resigned (1 page)
12 March 1998Full accounts made up to 31 May 1997 (9 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
30 October 1997Return made up to 04/10/97; full list of members (9 pages)
16 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
28 June 1997Director's particulars changed (1 page)
27 March 1997Full accounts made up to 31 May 1996 (9 pages)
5 November 1996Return made up to 04/10/96; full list of members (6 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 March 1996Full accounts made up to 31 May 1995 (9 pages)
1 November 1995Return made up to 04/10/95; no change of members (4 pages)
21 March 1995Full accounts made up to 31 May 1994 (9 pages)
28 November 1991Company name changed team systems maintenance LIMITED\certificate issued on 28/11/91 (2 pages)
29 June 1989Memorandum and Articles of Association (7 pages)
12 September 1983Incorporation (11 pages)