25 Walbrook
London
EC4N 8AF
Director Name | Andrew Michael Whyte |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O F I S Corporate Governance, The Walbrook Build 25 Walbrook London EC4N 8AF |
Director Name | Jerry Brent Puzey |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 December 2023(38 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chief Tax Officer |
Country of Residence | United States |
Correspondence Address | C/O F I S Corporate Governance, The Walbrook Build 25 Walbrook London EC4N 8AF |
Director Name | Arthur Huat Keong Lim |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 December 2023(38 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Corporate Officer |
Country of Residence | United States |
Correspondence Address | C/O F I S Corporate Governance, The Walbrook Build 25 Walbrook London EC4N 8AF |
Director Name | Dr Nigel Lynn Evans |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 02 October 2002) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Grove Lady Street Lavenham Sudbury Suffolk CO10 9RA |
Director Name | Dr Michael Bruce Morrison |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 May 2001) |
Role | Energy Consultant |
Correspondence Address | 21 Victoria Park Cambridge CB4 3EJ |
Director Name | Dr Alice Jane Morgan |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 1991) |
Role | Energy Consultant |
Correspondence Address | 39 Montague Road Cambridge Cambridgeshire CB4 1BU |
Secretary Name | Mrs Cynthia Mary Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 06 March 2000) |
Role | Company Director |
Correspondence Address | 7 New Road Cottenham Cambridge Cambridgeshire CB4 8RF |
Director Name | Dr Serena Katherine Hesmondhalgh |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 02 October 2002) |
Role | Energy Consultant |
Correspondence Address | 65 Montague Road Cambridge Cambridgeshire CB4 1BU |
Director Name | Peter Morris Oppenheimer |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(6 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 1993) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Linton Road Oxford Oxfordshire OX2 6UG |
Director Name | Caroline Ann Simmonds |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | Flat 3a 41-42 Windmill Street London W1P 1HH |
Director Name | Richard Keith Landers |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 1998(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 2002) |
Role | Investor |
Correspondence Address | 15060 McKendree Avenue Pacific Palisades Los Angeles California 90272 |
Director Name | Mr Anthony Herbert Bloom |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Terrace London NW1 4RJ |
Director Name | Lawrence David Gilson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 1998(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 2002) |
Role | Investor |
Correspondence Address | 1950 Mandeville Canyon Road Los Angeles California 90049 |
Director Name | Christopher Scott Brothers |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 May 1998(13 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 2002) |
Role | Senior Vice President |
Correspondence Address | 3704 Via Palomino Palos Verdes Estates California 90274 |
Secretary Name | Mr Darren Adrian Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(15 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 111 Whitton Road Hounslow Middlesex TW3 2EJ |
Director Name | Mr Ian Damian Mullane |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 March 2003) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Palmerston Road East Sheen London SW14 7PZ |
Director Name | Mr Richard Spencer Kenee |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(18 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 January 2004) |
Role | Legal |
Country of Residence | England |
Correspondence Address | 4 Carroll Hill Loughton Essex IG10 1NJ |
Director Name | Gerald Francis Maloney Jr |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2003(18 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 April 2004) |
Role | Financial Off |
Country of Residence | United States |
Correspondence Address | 89 Summit Court Westfield Nj Union 07090 United States |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2003(18 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 January 2010) |
Role | Financial Officer |
Country of Residence | United States |
Correspondence Address | 11 Wembley Drive Mount Laurel New Jersey 08054 |
Director Name | Lawrence Alan Gross |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2004(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2005) |
Role | Business Executive |
Correspondence Address | 1433 Evans Road Lower Gwynedd Pennsylvania 19002 United States |
Director Name | Mr George Michael Hadley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(20 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 December 2006) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Valley Close Waltham Abbey Essex EN9 2DU |
Director Name | Ms Victoria Elizabeth Silbey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(20 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 30 November 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mehmet Ibrahim Mandalinci |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 August 2009) |
Role | Business Executive |
Correspondence Address | 22 Maymont Way The Woodlands Texas 77382 United States |
Director Name | Mr Mark Joseph Payne |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2010) |
Role | Corporate Executive |
Country of Residence | England |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Benjamin Ross Jackson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2009(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 July 2011) |
Role | Corporate Officer |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2010(25 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 January 2011) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square London E14 5LQ |
Director Name | Richard James Obetz |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2011(26 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2012) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Martin Robert Boyd |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(26 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 December 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | C/O F I S Corporate Governance, The Walbrook Build 25 Walbrook London EC4N 8AF |
Director Name | Mr Anselm Joseph Paul Fonseca |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2011(26 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2012) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Henry Morton Miller Jr |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2012(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2015) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Jason Lydell Couturier |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(30 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 October 2016) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | Level 39, Mail Drop 39-50 25 Canada Square London E14 5LQ |
Director Name | Mr Michael Peter Oates |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Mail Drop 39-50, Level 39 25 Canada Square London E14 5LQ |
Director Name | Mr Marc Mayo |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2018(33 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Mr Charles Harrison Keller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 May 2021(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 December 2023) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O F I S Corporate Governance, The Walbrook Build 25 Walbrook London EC4N 8AF |
Website | https://www.sungard.net/Account/Login.aspx |
---|---|
Telephone | 020 80812000 |
Telephone region | London |
Registered Address | C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £15,011,357 |
Gross Profit | £4,237,279 |
Net Worth | -£399,654 |
Cash | £9,592 |
Current Liabilities | £8,533,511 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months ago) |
---|---|
Next Return Due | 15 July 2024 (3 months, 2 weeks from now) |
23 June 1999 | Delivered on: 29 June 1999 Satisfied on: 26 February 2004 Persons entitled: Fleet Bank N.A. 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 |
---|---|
2 September 1986 | Delivered on: 4 September 1986 Satisfied on: 2 June 1995 Persons entitled: Lloyds Bank 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 |
9 January 2021 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
2 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
2 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
2 July 2018 | Director's details changed for Ann Maria Vasileff on 29 June 2018 (2 pages) |
2 July 2018 | Secretary's details changed for Mr Howard Wallis on 29 June 2018 (1 page) |
2 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
2 July 2018 | Director's details changed for Mr Marc Mayo on 29 June 2018 (2 pages) |
2 July 2018 | Director's details changed for Mr Martin Robert Boyd on 29 June 2018 (2 pages) |
29 June 2018 | Registered office address changed from Level 39, 25 Canada Square London E14 5LQ United Kingdom to 25 Canada Square London E14 5LQ on 29 June 2018 (1 page) |
29 June 2018 | Change of details for Fis Uk Holdings Limited as a person with significant control on 29 June 2018 (2 pages) |
22 February 2018 | Appointment of Mr Marc Mayo as a director on 16 February 2018 (2 pages) |
21 February 2018 | Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page) |
15 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Withdrawal of a person with significant control statement on 5 July 2017 (2 pages) |
5 July 2017 | Withdrawal of a person with significant control statement on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Fis Uk Holdings Limited as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Fis Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Fis Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 December 2016 | Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages) |
16 December 2016 | Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (27 pages) |
4 October 2016 | Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page) |
4 July 2016 | Director's details changed for Jason Lydell Couturier on 1 July 2016 (2 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
4 July 2016 | Director's details changed for Martin Robert Boyd on 1 July 2016 (2 pages) |
4 July 2016 | Director's details changed for Martin Robert Boyd on 1 July 2016 (2 pages) |
4 July 2016 | Secretary's details changed for Mr Howard Wallis on 1 July 2016 (1 page) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (6 pages) |
4 July 2016 | Director's details changed for Jason Lydell Couturier on 1 July 2016 (2 pages) |
4 July 2016 | Secretary's details changed for Mr Howard Wallis on 1 July 2016 (1 page) |
18 May 2016 | Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 1 April 2016 (1 page) |
1 April 2016 | Company name changed sungard energy solutions LIMITED\certificate issued on 01/04/16
|
1 April 2016 | Company name changed sungard energy solutions LIMITED\certificate issued on 01/04/16
|
12 December 2015 | Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages) |
3 December 2015 | Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page) |
16 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (21 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
22 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
20 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Director's details changed for Henry Morton Miller Jr on 1 July 2012 (3 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Director's details changed for Henry Morton Miller Jr on 1 July 2012 (3 pages) |
3 July 2012 | Director's details changed for Henry Morton Miller Jr on 1 July 2012 (3 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Termination of appointment of Anselm Fonseca as a director (1 page) |
2 July 2012 | Termination of appointment of Anselm Fonseca as a director (1 page) |
12 April 2012 | Appointment of Henry Morton Miller Jr as a director (3 pages) |
12 April 2012 | Appointment of Henry Morton Miller Jr as a director (3 pages) |
5 April 2012 | Termination of appointment of Richard Obetz as a director (1 page) |
5 April 2012 | Termination of appointment of Richard Obetz as a director (1 page) |
14 December 2011 | Appointment of Anselm Joseph Paul Fonseca as a director (1 page) |
14 December 2011 | Appointment of Martin Robert Boyd as a director (3 pages) |
14 December 2011 | Appointment of Anselm Joseph Paul Fonseca as a director (1 page) |
14 December 2011 | Appointment of Martin Robert Boyd as a director (3 pages) |
7 December 2011 | Termination of appointment of Benjamin Jackson as a director (1 page) |
7 December 2011 | Termination of appointment of Benjamin Jackson as a director (1 page) |
15 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Appointment of Richard James Obetz as a director (3 pages) |
7 March 2011 | Appointment of Richard James Obetz as a director (3 pages) |
1 February 2011 | Termination of appointment of Eric Erickson as a director (1 page) |
1 February 2011 | Termination of appointment of Eric Erickson as a director (1 page) |
29 September 2010 | Resolutions
|
29 September 2010 | Resolutions
|
21 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
3 August 2010 | Termination of appointment of Mark Payne as a director (1 page) |
3 August 2010 | Termination of appointment of Mark Payne as a director (1 page) |
21 July 2010 | Director's details changed for Benjamin Ross Jackson on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Benjamin Ross Jackson on 1 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Mr Mark Joseph Payne on 1 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Benjamin Ross Jackson on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Mark Joseph Payne on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Mark Joseph Payne on 1 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Mr Howard Wallis on 1 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 July 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Mr Howard Wallis on 1 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 July 2010 (2 pages) |
31 March 2010 | Termination of appointment of Mehmet Mandalinci as a director (1 page) |
31 March 2010 | Termination of appointment of Mehmet Mandalinci as a director (1 page) |
10 March 2010 | Appointment of Eric George Erickson as a director (3 pages) |
10 March 2010 | Appointment of Eric George Erickson as a director (3 pages) |
29 January 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
29 January 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
29 October 2009 | Appointment of Benjamin Ross Jackson as a director (3 pages) |
29 October 2009 | Appointment of Benjamin Ross Jackson as a director (3 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 August 2008 | Full accounts made up to 31 December 2007 (20 pages) |
18 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
18 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of register of members (1 page) |
28 May 2008 | Director appointed mark joseph payne (4 pages) |
28 May 2008 | Director appointed mark joseph payne (4 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 33 st. Mary axe london EC3A 8AA (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 33 st. Mary axe london EC3A 8AA (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
27 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
27 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
25 October 2006 | Full accounts made up to 31 December 2005 (17 pages) |
4 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: 33 saint mary axe london EC3A 8AA (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 33 saint mary axe london EC3A 8AA (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (18 pages) |
7 November 2005 | Company name changed caminus LIMITED\certificate issued on 07/11/05 (2 pages) |
7 November 2005 | Company name changed caminus LIMITED\certificate issued on 07/11/05 (2 pages) |
24 October 2005 | Resolutions
|
24 October 2005 | Resolutions
|
28 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
28 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | Director resigned (1 page) |
11 March 2005 | New director appointed (2 pages) |
26 January 2005 | Full accounts made up to 31 December 2003 (19 pages) |
26 January 2005 | Full accounts made up to 31 December 2003 (19 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
25 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
17 March 2004 | New director appointed (2 pages) |
17 March 2004 | New director appointed (2 pages) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New director appointed (2 pages) |
12 January 2004 | Auditor's resignation (1 page) |
12 January 2004 | Auditor's resignation (1 page) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (17 pages) |
12 September 2003 | Location of register of members (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: swan house 33 queen street london EC4R 1BR (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: swan house 33 queen street london EC4R 1BR (1 page) |
12 September 2003 | Location of register of members (1 page) |
21 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
21 August 2003 | Return made up to 23/07/03; full list of members (8 pages) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
17 April 2003 | Director resigned (1 page) |
17 April 2003 | Director resigned (1 page) |
8 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
8 February 2003 | Full accounts made up to 31 December 2001 (18 pages) |
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | New director appointed (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
8 August 2002 | Return made up to 23/07/02; full list of members (9 pages) |
8 August 2002 | Return made up to 23/07/02; full list of members (9 pages) |
1 May 2002 | Registered office changed on 01/05/02 from: caminus house castle park cambridge CB3 0RA (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: caminus house castle park cambridge CB3 0RA (1 page) |
8 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
31 July 2001 | Return made up to 23/07/01; full list of members (8 pages) |
31 July 2001 | Return made up to 23/07/01; full list of members (8 pages) |
27 July 2001 | Director resigned (1 page) |
27 July 2001 | Director resigned (1 page) |
13 December 2000 | Auditor's resignation (1 page) |
13 December 2000 | Auditor's resignation (1 page) |
21 September 2000 | Return made up to 23/07/00; full list of members
|
21 September 2000 | Return made up to 23/07/00; full list of members
|
24 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
24 July 2000 | Full accounts made up to 31 December 1999 (16 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
30 November 1999 | Secretary's particulars changed (1 page) |
30 November 1999 | Secretary's particulars changed (1 page) |
11 October 1999 | Secretary's particulars changed (1 page) |
11 October 1999 | Secretary's particulars changed (1 page) |
26 August 1999 | Return made up to 23/07/99; no change of members
|
26 August 1999 | Return made up to 23/07/99; no change of members
|
23 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Resolutions
|
29 June 1999 | Particulars of mortgage/charge (6 pages) |
29 June 1999 | Particulars of mortgage/charge (6 pages) |
26 May 1999 | Company name changed caminus energy LIMITED\certificate issued on 27/05/99 (2 pages) |
26 May 1999 | Company name changed caminus energy LIMITED\certificate issued on 27/05/99 (2 pages) |
19 January 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
19 January 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
13 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
13 October 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
6 August 1998 | Return made up to 23/07/98; full list of members (8 pages) |
6 August 1998 | Return made up to 23/07/98; full list of members (8 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (3 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (3 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
11 January 1998 | Director resigned (1 page) |
11 January 1998 | Director resigned (1 page) |
30 October 1997 | Director's particulars changed (1 page) |
30 October 1997 | Director's particulars changed (1 page) |
20 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
20 August 1997 | Accounts for a small company made up to 30 April 1997 (5 pages) |
28 July 1997 | Return made up to 23/07/97; full list of members
|
28 July 1997 | Return made up to 23/07/97; full list of members
|
22 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
22 October 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 October 1996 | New director appointed (2 pages) |
6 October 1996 | New director appointed (2 pages) |
3 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
3 August 1996 | Return made up to 23/07/96; no change of members (4 pages) |
26 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
26 September 1995 | Accounts for a small company made up to 30 April 1995 (5 pages) |
15 September 1995 | Resolutions
|
15 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
8 September 1995 | Resolutions
|
26 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
26 July 1995 | Return made up to 23/07/95; no change of members (4 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1994 | Accounts for a small company made up to 30 April 1994 (5 pages) |
28 September 1994 | Accounts for a small company made up to 30 April 1994 (5 pages) |
8 September 1993 | Accounts for a small company made up to 30 April 1993 (5 pages) |
8 September 1993 | Accounts for a small company made up to 30 April 1993 (5 pages) |
10 September 1992 | Accounts for a small company made up to 30 April 1992 (5 pages) |
10 September 1992 | Accounts for a small company made up to 30 April 1992 (5 pages) |
10 January 1992 | Resolutions
|
10 January 1992 | Resolutions
|
5 August 1991 | Full accounts made up to 30 April 1991 (6 pages) |
5 August 1991 | Full accounts made up to 30 April 1991 (6 pages) |
31 July 1990 | Accounts for a small company made up to 30 April 1990 (3 pages) |
31 July 1990 | Accounts for a small company made up to 30 April 1990 (3 pages) |
24 May 1990 | Accounts for a small company made up to 30 April 1989 (4 pages) |
24 May 1990 | Accounts for a small company made up to 30 April 1989 (4 pages) |
29 September 1988 | Accounts for a small company made up to 30 April 1988 (4 pages) |
29 September 1988 | Accounts for a small company made up to 30 April 1988 (4 pages) |
16 October 1987 | Full accounts made up to 30 April 1987 (9 pages) |
16 October 1987 | Return made up to 15/09/87; full list of members (4 pages) |
16 October 1987 | Return made up to 15/09/87; full list of members (4 pages) |
16 October 1987 | Full accounts made up to 30 April 1987 (9 pages) |
6 July 1987 | Company name changed cambridge energy research limite d\certificate issued on 02/07/87 (2 pages) |
6 July 1987 | Company name changed cambridge energy research limite d\certificate issued on 02/07/87 (2 pages) |
4 September 1986 | Particulars of mortgage/charge (3 pages) |
4 September 1986 | Particulars of mortgage/charge (3 pages) |
5 August 1986 | Return made up to 24/06/86; full list of members (4 pages) |
5 August 1986 | Full accounts made up to 30 April 1986 (10 pages) |
5 August 1986 | Return made up to 24/06/86; full list of members (4 pages) |
5 August 1986 | Full accounts made up to 30 April 1986 (10 pages) |
22 February 1985 | Incorporation (13 pages) |
22 February 1985 | Incorporation (13 pages) |