Company NameCrystal Decisions (UK) Limited
Company StatusDissolved
Company Number02062372
CategoryPrivate Limited Company
Incorporation Date8 October 1986(37 years, 7 months ago)
Dissolution Date2 April 2024 (1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Renaud Valery Heyd
Date of BirthNovember 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed08 June 2020(33 years, 8 months after company formation)
Appointment Duration3 years, 9 months (closed 02 April 2024)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Simon Michael Powell
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 June 1996)
RoleResearch Director
Correspondence Address12 Tuddenham Road
Ipswich
Suffolk
IP4 2SG
Director NameMalcolm Royle Harding
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 1994)
RoleSales & Marketing Director
Correspondence Address7 Hogarth Way
Hampton
Middlesex
TW12 2EL
Director NameDerek William Taylor
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(4 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 June 1996)
RoleCo Director
Correspondence Address11 Queensdale Road
London
W11 4QF
Secretary NameMrs Kathleen Julia Smith
NationalityBritish
StatusResigned
Appointed19 July 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address8 West Court
North Wembley
Wembley
Middlesex
HA0 3QQ
Director NameBrian Edward Hood
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 1996)
RoleFinancial Adviser
Correspondence AddressChestnut Farm
Prestwood
Great Missenden
Bucks
HP16 0PQ
Director NameMs Susan Mary Lethbridge
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(8 years after company formation)
Appointment Duration1 year, 7 months (resigned 18 June 1996)
RoleSales Manager
Correspondence Address34 Penywern Road
Earls Court
London
SW5 9SU
Director NameDonald Leo Waite
Date of BirthDecember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1996(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1998)
RoleBusiness Executive
Correspondence Address14708 Granite Way
Saratoga
California
95070
Director NameAlan Field Shugart
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1996(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 1998)
RoleBusiness Executive
Correspondence AddressPO Box 1066
Pebble Beach
California
Foreign
Director NameStephen Luczo
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 1996(9 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 March 2003)
RoleBusiness Executive
Correspondence Address14810 Sobey Road
Saratoga
Califonia
Ca 95070
Director NameEllen Chamberlain
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed11 November 1996(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2000)
RoleFinancial Manager
Correspondence Address16725 Marchmont Drive
Los Gatos
California
Ca 95032
Director NameDerek William Taylor
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 January 1998)
RoleBusiness Manager
Correspondence Address11 Queensdale Road
London
W11 4QF
Director NameBrian Edward Hood
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1996(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 1999)
RoleFinancial Manager
Correspondence AddressChestnut Farm
Prestwood
Great Missenden
Bucks
HP16 0PQ
Secretary NameSusan Wolfe
NationalityAmerican
StatusResigned
Appointed01 March 1999(12 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address350 Campesino Avenue
Palo Alto
California 94306
94306
Director NameBrian Cannon
Date of BirthMay 1963 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed28 May 1999(12 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 October 2001)
RoleCompany Director
Correspondence Address840 Cambie Street
Vancouver
British Columbia
V6b 4j2
Canada
Director NameGregory Kerfoot
Date of BirthOctober 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed28 May 1999(12 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2003)
RoleCompany Director
Correspondence Address4470 Ross Crescent
West Vancouver
British Columbia
V7w 1b2
Canada
Secretary NameStephen Phillip Sedler
NationalityBritish
StatusResigned
Appointed25 October 2001(15 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 December 2003)
RoleCompany Director
Correspondence Address1208 Spaich Drive
San Jose
95117 Ca
Foreign
Director NameWilliam Graham Gibson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2003(16 years, 5 months after company formation)
Appointment Duration9 months (resigned 12 December 2003)
RoleBusiness Executive
Correspondence Address4615 Northwoods Drive
West Vancouver
British Columbia
Canada
Director NameJonathan James Judge
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed17 March 2003(16 years, 5 months after company formation)
Appointment Duration9 months (resigned 12 December 2003)
RoleBusiness Executive
Correspondence Address316 Ridgefield Road
Wilton
06897 Ct
United States
Director NameJames Robert Tolonen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(17 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2008)
RoleBusiness Executive
Correspondence Address3030 Orchard Parkway
San Jose
Ca
95134
Director NameSusan Wolfe
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2003(17 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2007)
RoleCompany Director
Correspondence Address350 Campesino Avenue
Palo Alto
California 94306
94306
Director NameBrian Stine
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2007(20 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2010)
RoleLegal Counsel
Correspondence Address350 Sharon Park Dr, #G25
Menlo Park
Ca
94025
Secretary NameBrian Stine
NationalityAmerican
StatusResigned
Appointed31 January 2007(20 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 15 November 2017)
RoleLegal Counsel
Correspondence Address3410 Hillview Ave
Palo Alto
California
94304
Director NameBenoit Jean-Claude Marie Fouilland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2008(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2010)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressCapital 8 32 Rue Monceau
Paris
75008
Director NameMr Frederic Arrouays
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed06 January 2009(22 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Brudenell
Windsor
Berkshire
SL4 4UR
Director NameMr Timothy Taihibou Michael Frederic Noble
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(23 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMs Elena Shishkina
Date of BirthJune 1973 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed31 March 2012(25 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 December 2015)
RoleCfo, Uki
Country of ResidenceEngland
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Steven Michael Winter
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2012(25 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2013)
RoleManaging Director Uki
Country of ResidenceUnited Kingdom
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Peter David
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed07 December 2015(29 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 June 2020)
RoleFinancial Officer
Country of ResidenceGermany
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Christian Jehle
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed22 January 2016(29 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 February 2018)
RoleChief Financial Officer Uk & Ireland
Country of ResidenceEngland
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Julian David Hillman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(31 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 June 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Director NameMr Bertil Majer
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySwiss
StatusResigned
Appointed08 June 2020(33 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2021)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressSap Switzerland Inc. Althardstrasse 80
Regensdorf
Zurich
8105
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed01 November 2004(18 years after company formation)
Appointment Duration1 year (resigned 03 November 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2005(19 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 09 August 2016)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

70.9m at £0.1Sap America Inc.
99.74%
Ordinary A
66.5k at $0.1Sap America Inc.
0.14%
Preference A
33.6k at $0.1Sap America Inc.
0.07%
Preference B
33.6k at £0.1Sap America Inc.
0.05%
Ordinary B

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

15 March 1991Delivered on: 16 March 1991
Satisfied on: 8 August 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 11/4/88.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company (please see form 395 for full details).
Fully Satisfied
11 April 1988Delivered on: 25 April 1988
Satisfied on: 8 August 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

16 February 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (268 pages)
18 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 August 2020Confirmation statement made on 19 July 2020 with no updates (2 pages)
18 June 2020Termination of appointment of Peter David as a director on 9 June 2020 (1 page)
18 June 2020Termination of appointment of Julian David Hillman as a director on 9 June 2020 (1 page)
18 June 2020Appointment of Mr Bertil Majer as a director on 8 June 2020 (2 pages)
18 June 2020Appointment of Mr Renaud Valery Heyd as a director on 8 June 2020 (2 pages)
29 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (11 pages)
29 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
14 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (269 pages)
25 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
26 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
11 June 2018Accounts for a dormant company made up to 31 December 2017 (11 pages)
2 March 2018Appointment of Mr Julian David Hillman as a director on 28 February 2018 (2 pages)
2 March 2018Termination of appointment of Christian Jehle as a director on 22 February 2018 (1 page)
17 November 2017Termination of appointment of Brian Stine as a secretary on 15 November 2017 (1 page)
17 November 2017Termination of appointment of Brian Stine as a secretary on 15 November 2017 (1 page)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Register inspection address has been changed to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
20 July 2017Register(s) moved to registered inspection location Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
20 July 2017Register inspection address has been changed to Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
20 July 2017Register(s) moved to registered inspection location Ward Hadaway Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX (1 page)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
9 August 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 9 August 2016 (1 page)
9 August 2016Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 9 August 2016 (1 page)
8 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
26 January 2016Registered office address changed from , 5 New Street Square, London, EC4A 3TW to Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD on 26 January 2016 (1 page)
26 January 2016Appointment of Mr Christian Jehle as a director on 22 January 2016 (2 pages)
26 January 2016Registered office address changed from , 5 New Street Square, London, EC4A 3TW to Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD on 26 January 2016 (1 page)
26 January 2016Registered office address changed from 5 New Street Square London EC4A 3TW to Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD on 26 January 2016 (1 page)
26 January 2016Appointment of Mr Christian Jehle as a director on 22 January 2016 (2 pages)
21 January 2016Appointment of Peter David as a director (3 pages)
21 January 2016Appointment of Peter David as a director (3 pages)
18 January 2016Termination of appointment of Elena Shishkina as a director on 7 December 2015 (2 pages)
18 January 2016Termination of appointment of Elena Shishkina as a director on 7 December 2015 (2 pages)
18 January 2016Appointment of Peter David as a director (3 pages)
18 January 2016Appointment of Peter David as a director (3 pages)
13 January 2016Appointment of Mr Peter David as a director on 7 December 2015 (2 pages)
13 January 2016Appointment of Mr Peter David as a director on 7 December 2015 (2 pages)
13 January 2016Termination of appointment of Elena Shishkina as a director on 7 December 2015 (1 page)
13 January 2016Termination of appointment of Elena Shishkina as a director on 7 December 2015 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
20 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 7,094,926
  • USD 15,000
(6 pages)
20 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 7,094,926
  • USD 15,000
(6 pages)
29 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages)
29 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 7,094,926
  • USD 15,000
(6 pages)
15 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 7,094,926
  • USD 15,000
(6 pages)
29 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
29 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
29 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (315 pages)
29 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (315 pages)
29 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 7,094,926
  • USD 15,000
(6 pages)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 7,094,926
  • USD 15,000
(6 pages)
1 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (304 pages)
1 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (304 pages)
26 June 2013Termination of appointment of Steven Winter as a director (1 page)
26 June 2013Termination of appointment of Steven Winter as a director (1 page)
17 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
17 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
17 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
17 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
23 August 2012Secretary's details changed for Brian Stine on 2 July 2012 (2 pages)
23 August 2012Secretary's details changed for Brian Stine on 2 July 2012 (2 pages)
23 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
23 August 2012Secretary's details changed for Brian Stine on 2 July 2012 (2 pages)
23 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (7 pages)
11 April 2012Appointment of Mr Steven Michael Winter as a director (2 pages)
11 April 2012Termination of appointment of Frederic Arrouays as a director (1 page)
11 April 2012Appointment of Elena Shishkina as a director (2 pages)
11 April 2012Appointment of Elena Shishkina as a director (2 pages)
11 April 2012Termination of appointment of Timothy Noble as a director (1 page)
11 April 2012Appointment of Mr Steven Michael Winter as a director (2 pages)
11 April 2012Termination of appointment of Timothy Noble as a director (1 page)
11 April 2012Termination of appointment of Frederic Arrouays as a director (1 page)
19 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
19 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (7 pages)
22 July 2011Full accounts made up to 31 December 2010 (11 pages)
22 July 2011Full accounts made up to 31 December 2010 (11 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
15 September 2010Full accounts made up to 31 December 2009 (11 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
30 June 2010Appointment of Mr Timothy Noble as a director (3 pages)
30 June 2010Appointment of Mr Timothy Noble as a director (3 pages)
25 June 2010Termination of appointment of Brian Stine as a director (1 page)
25 June 2010Termination of appointment of Benoit Fouilland as a director (1 page)
25 June 2010Termination of appointment of Benoit Fouilland as a director (1 page)
25 June 2010Termination of appointment of Brian Stine as a director (1 page)
16 February 2010Aud statement on resignation (1 page)
16 February 2010Aud statement on resignation (1 page)
15 February 2010Full accounts made up to 31 December 2008 (12 pages)
15 February 2010Full accounts made up to 31 December 2008 (12 pages)
12 February 2010Auditor's resignation (1 page)
12 February 2010Auditor's resignation (1 page)
1 December 2009Director's details changed for Benoit Jean-Claude Marie Fouilland on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Benoit Jean-Claude Marie Fouilland on 1 November 2009 (2 pages)
1 December 2009Director's details changed for Benoit Jean-Claude Marie Fouilland on 1 November 2009 (2 pages)
20 July 2009Return made up to 19/07/09; full list of members (5 pages)
20 July 2009Return made up to 19/07/09; full list of members (5 pages)
15 January 2009Director appointed frederic arrouays (2 pages)
15 January 2009Director appointed frederic arrouays (2 pages)
31 December 2008Director and secretary's change of particulars / brian stine / 01/12/2008 (1 page)
31 December 2008Director and secretary's change of particulars / brian stine / 01/12/2008 (1 page)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
25 November 2008Location of register of members (1 page)
25 November 2008Location of register of members (1 page)
19 November 2008Registered office changed on 19/11/2008 from, carmelite, 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
19 November 2008Registered office changed on 19/11/2008 from, carmelite, 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page)
29 August 2008Director appointed benoit jean-claude marie fouilland (2 pages)
29 August 2008Director appointed benoit jean-claude marie fouilland (2 pages)
1 August 2008Appointment terminated director james tolonen (1 page)
1 August 2008Appointment terminated director james tolonen (1 page)
22 July 2008Return made up to 19/07/08; full list of members (5 pages)
22 July 2008Return made up to 19/07/08; full list of members (5 pages)
5 June 2008Director's change of particulars / james tolonen / 01/06/2008 (1 page)
5 June 2008Director's change of particulars / james tolonen / 01/06/2008 (1 page)
20 May 2008Full accounts made up to 31 December 2007 (14 pages)
20 May 2008Full accounts made up to 31 December 2006 (14 pages)
20 May 2008Full accounts made up to 31 December 2007 (14 pages)
20 May 2008Full accounts made up to 31 December 2006 (14 pages)
6 March 2008Director's change of particulars / james tolonen / 01/03/2008 (1 page)
6 March 2008Director's change of particulars / james tolonen / 01/03/2008 (1 page)
30 July 2007Return made up to 19/07/07; full list of members (4 pages)
30 July 2007Return made up to 19/07/07; full list of members (4 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
25 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
25 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
17 February 2007Secretary resigned;director resigned (1 page)
17 February 2007Secretary resigned;director resigned (1 page)
17 February 2007New secretary appointed;new director appointed (2 pages)
17 February 2007New secretary appointed;new director appointed (2 pages)
15 January 2007Full accounts made up to 30 June 2005 (16 pages)
15 January 2007Full accounts made up to 30 June 2005 (16 pages)
10 January 2007Full accounts made up to 30 June 2004 (20 pages)
10 January 2007Full accounts made up to 30 June 2004 (20 pages)
8 August 2006Return made up to 19/07/06; full list of members (11 pages)
8 August 2006Return made up to 19/07/06; full list of members (11 pages)
26 July 2006Location of register of members (1 page)
26 July 2006Location of register of members (1 page)
16 May 2006Full accounts made up to 27 June 2003 (19 pages)
16 May 2006Full accounts made up to 27 June 2003 (19 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2006Secretary resigned (1 page)
9 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2006New secretary appointed (2 pages)
28 November 2005Registered office changed on 28/11/05 from: the broadwalk, 54 the broadway, ealing, london W5 5JN (1 page)
28 November 2005Registered office changed on 28/11/05 from: the broadwalk 54 the broadway ealing london W5 5JN (1 page)
29 September 2005Memorandum and Articles of Association (25 pages)
29 September 2005Memorandum and Articles of Association (25 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 pages)
28 July 2005Return made up to 19/07/05; full list of members (7 pages)
3 December 2004Return made up to 19/07/04; full list of members (6 pages)
3 December 2004Return made up to 19/07/04; full list of members (6 pages)
2 December 2004Location of register of members (non legible) (2 pages)
2 December 2004Location of register of members (non legible) (2 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2004Memorandum and Articles of Association (24 pages)
5 October 2004New director appointed (2 pages)
5 October 2004Memorandum and Articles of Association (24 pages)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
16 December 2003Full accounts made up to 28 June 2002 (18 pages)
16 December 2003Full accounts made up to 28 June 2002 (18 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New secretary appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Director resigned (1 page)
5 September 2003Return made up to 19/07/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
5 September 2003Return made up to 19/07/03; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 February 2003Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 February 2003Return made up to 19/07/02; full list of members
  • 363(287) ‐ Registered office changed on 08/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 December 2001Full accounts made up to 29 June 2001 (15 pages)
21 December 2001Full accounts made up to 29 June 2001 (15 pages)
19 December 2001Return made up to 19/07/01; no change of members (7 pages)
19 December 2001Return made up to 19/07/01; no change of members (7 pages)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
2 August 2001Full accounts made up to 30 June 2000 (17 pages)
2 August 2001Full accounts made up to 30 June 2000 (17 pages)
27 June 2001Return made up to 19/07/00; full list of members (8 pages)
27 June 2001Return made up to 19/07/00; full list of members (8 pages)
26 February 2001Company name changed seagate software information man agement group LIMITED\certificate issued on 26/02/01 (2 pages)
26 February 2001Company name changed seagate software information man agement group LIMITED\certificate issued on 26/02/01 (2 pages)
15 August 2000Return made up to 19/07/99; full list of members; amend (7 pages)
15 August 2000Return made up to 19/07/99; full list of members; amend (7 pages)
4 July 2000Full accounts made up to 2 July 1999 (16 pages)
4 July 2000Full accounts made up to 2 July 1999 (16 pages)
4 July 2000Full accounts made up to 2 July 1999 (16 pages)
6 February 2000Return made up to 19/07/99; full list of members (7 pages)
6 February 2000Return made up to 19/07/99; full list of members (7 pages)
28 July 1999Full accounts made up to 3 July 1998 (17 pages)
28 July 1999Full accounts made up to 3 July 1998 (17 pages)
28 July 1999Full accounts made up to 3 July 1998 (17 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
8 August 1998Declaration of satisfaction of mortgage/charge (1 page)
8 August 1998Declaration of satisfaction of mortgage/charge (1 page)
8 August 1998Declaration of satisfaction of mortgage/charge (1 page)
8 August 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 1998Full group accounts made up to 27 June 1997 (20 pages)
24 July 1998Return made up to 19/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 1998Full group accounts made up to 27 June 1997 (20 pages)
16 April 1998Delivery ext'd 3 mth 27/06/97 (1 page)
16 April 1998Delivery ext'd 3 mth 27/06/97 (1 page)
11 December 1997Return made up to 19/07/97; no change of members (6 pages)
11 December 1997Return made up to 19/07/97; no change of members (6 pages)
3 April 1997Company name changed holistic systems LIMITED\certificate issued on 04/04/97 (2 pages)
3 April 1997Company name changed holistic systems LIMITED\certificate issued on 04/04/97 (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
2 December 1996Return made up to 19/07/96; full list of members (12 pages)
2 December 1996Full accounts made up to 31 March 1996 (19 pages)
2 December 1996Full accounts made up to 31 March 1996 (19 pages)
2 December 1996Return made up to 19/07/96; full list of members (12 pages)
28 November 1996Registered office changed on 28/11/96 from: suite c, 2ND floor,, international house,, 7, high street,, ealing, london. W5 5DB (1 page)
28 November 1996Registered office changed on 28/11/96 from: suite c, 2ND floor, international house, 7, high street, ealing, london. W5 5DB (1 page)
29 July 1996Ad 17/06/96--------- us$ si [email protected]=9967 us$ ic 0/9967 (6 pages)
29 July 1996Ad 17/06/96--------- us$ si [email protected]=9967 us$ ic 0/9967 (6 pages)
29 July 1996Ad 17/06/96--------- us$ si [email protected]=5025 us$ ic 9967/14992 (2 pages)
29 July 1996Ad 17/06/96--------- us$ si [email protected]=5025 us$ ic 9967/14992 (2 pages)
18 July 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
18 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
18 July 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
18 July 1996Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
18 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
18 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 July 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 July 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
12 July 1996Auditor's resignation (1 page)
12 July 1996Auditor's resignation (1 page)
11 July 1996Us$ nc 0/15000 17/06/96 (1 page)
11 July 1996Us$ nc 0/15000 17/06/96 (1 page)
6 July 1996New director appointed (2 pages)
6 July 1996New director appointed (2 pages)
6 July 1996New director appointed (2 pages)
6 July 1996Accounting reference date shortened from 31/03 to 30/06 (2 pages)
6 July 1996Accounting reference date shortened from 31/03 to 30/06 (2 pages)
6 July 1996New director appointed (2 pages)
6 July 1996New director appointed (2 pages)
6 July 1996New director appointed (2 pages)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
5 July 1996Director resigned (1 page)
3 May 1996£ ic 410000/10000 28/03/96 £ sr 400000@1=400000 (1 page)
3 May 1996£ ic 410000/10000 28/03/96 £ sr 400000@1=400000 (1 page)
15 March 1996Ad 08/03/96--------- £ si [email protected]=5 £ ic 409995/410000 (2 pages)
15 March 1996Ad 08/03/96--------- £ si [email protected]=5 £ ic 409995/410000 (2 pages)
14 September 1995Return made up to 19/07/95; full list of members (16 pages)
14 September 1995Return made up to 19/07/95; full list of members (16 pages)
14 September 1995Full group accounts made up to 31 March 1995 (18 pages)
14 September 1995Full group accounts made up to 31 March 1995 (18 pages)
1 August 1995Ad 03/04/95-27/07/95 £ si [email protected]=70 £ ic 409925/409995 (2 pages)
1 August 1995Ad 03/04/95-27/07/95 £ si [email protected]=70 £ ic 409925/409995 (2 pages)
7 June 1995Ad 31/03/95--------- £ si [email protected]=20 £ ic 409905/409925 (2 pages)
7 June 1995Ad 31/03/95--------- £ si [email protected]=20 £ ic 409905/409925 (2 pages)
23 January 1995Ad 16/01/95--------- £ si [email protected]=145 £ ic 409760/409905 (2 pages)
23 January 1995Ad 16/01/95--------- £ si [email protected]=145 £ ic 409760/409905 (2 pages)
9 August 1994Full group accounts made up to 31 March 1994 (18 pages)
9 August 1994Full group accounts made up to 31 March 1994 (18 pages)
25 July 1994Return made up to 19/07/94; change of members (6 pages)
25 July 1994Return made up to 19/07/94; change of members (6 pages)
31 March 1994Ad 28/03/94--------- £ si [email protected]=40 £ ic 409720/409760 (2 pages)
31 March 1994Ad 28/03/94--------- £ si [email protected]=40 £ ic 409720/409760 (2 pages)
19 October 1993Full group accounts made up to 31 March 1993 (17 pages)
19 October 1993Full group accounts made up to 31 March 1993 (17 pages)
5 October 1993Return made up to 19/07/93; full list of members (10 pages)
5 October 1993Return made up to 19/07/93; full list of members (10 pages)
15 April 1993Ad 29/03/93--------- £ si [email protected]=220 £ ic 409500/409720 (3 pages)
15 April 1993Ad 29/03/93--------- £ si [email protected]=220 £ ic 409500/409720 (3 pages)
2 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 April 1993Nc inc already adjusted 21/01/91 (1 page)
2 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
2 April 1993Nc inc already adjusted 21/01/91 (1 page)
29 March 1993Ad 15/03/93--------- £ si [email protected]=200 £ ic 409300/409500 (2 pages)
29 March 1993Ad 15/03/93--------- £ si [email protected]=200 £ ic 409300/409500 (2 pages)
16 October 1992£ ic 410000/409300 20/08/92 £ sr [email protected]=700 (1 page)
16 October 1992£ ic 410000/409300 20/08/92 £ sr [email protected]=700 (1 page)
9 October 1992Registered office changed on 09/10/92 from: park house, 111 uxbridge road, ealing, london. W5 5TE. (1 page)
9 October 1992Registered office changed on 09/10/92 from: park house,, 111 uxbridge road,, ealing,, london. W5 5TE. (1 page)
28 August 1992Return made up to 19/07/92; no change of members (4 pages)
28 August 1992Return made up to 19/07/92; no change of members (4 pages)
19 August 1992Full accounts made up to 31 March 1992 (18 pages)
19 August 1992Full accounts made up to 31 March 1992 (18 pages)
3 September 1991Return made up to 19/07/91; full list of members (10 pages)
3 September 1991Return made up to 19/07/91; full list of members (10 pages)
7 August 1991Full accounts made up to 31 March 1991 (18 pages)
7 August 1991Full accounts made up to 31 March 1991 (18 pages)
1 August 1991Registered office changed on 01/08/91 from: clifford's inn fetter lane london EC4A 1AS (1 page)
1 August 1991Registered office changed on 01/08/91 from: clifford's inn, fetter lane, london, EC4A 1AS (1 page)
20 March 1991Ad 11/03/91--------- £ si [email protected]=25 £ ic 409975/410000 (2 pages)
20 March 1991Ad 11/03/91--------- £ si [email protected]=25 £ ic 409975/410000 (2 pages)
14 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 February 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 July 1990Return made up to 19/07/90; full list of members (6 pages)
25 July 1990Full group accounts made up to 31 March 1990 (15 pages)
25 July 1990Full group accounts made up to 31 March 1990 (15 pages)
25 July 1990Return made up to 19/07/90; full list of members (6 pages)
26 March 1990Ad 18/01/90--------- £ si 25@1=25 £ ic 409950/409975 (2 pages)
26 March 1990Ad 18/01/90--------- £ si 25@1=25 £ ic 409950/409975 (2 pages)
22 August 1989Return made up to 03/08/89; full list of members (4 pages)
22 August 1989Full accounts made up to 31 March 1989 (11 pages)
22 August 1989Full accounts made up to 31 March 1989 (11 pages)
22 August 1989Return made up to 03/08/89; full list of members (4 pages)
13 April 1989Wd 05/04/89 ad 20/03/89--------- £ si 1000@1=1000 £ ic 408950/409950 (2 pages)
13 April 1989Wd 05/04/89 ad 20/03/89--------- £ si 1000@1=1000 £ ic 408950/409950 (2 pages)
10 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 February 1989Wd 09/02/89 ad 20/01/89--------- £ si 1350@1=1350 £ ic 407600/408950 (2 pages)
21 February 1989Wd 09/02/89 ad 20/01/89--------- £ si 1350@1=1350 £ ic 407600/408950 (2 pages)
9 February 1989Full accounts made up to 31 March 1988 (9 pages)
9 February 1989Full accounts made up to 31 March 1988 (9 pages)
2 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
2 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 September 1988Wd 31/08/88 ad 18/08/88--------- £ si 206840@1=206840 £ ic 200760/407600 (2 pages)
20 September 1988Wd 31/08/88 ad 18/08/88--------- £ si 206840@1=206840 £ ic 200760/407600 (2 pages)
22 April 1988Return made up to 11/04/88; full list of members (4 pages)
22 April 1988Return made up to 11/04/88; full list of members (4 pages)
26 February 1987Registered office changed on 26/02/87 from: 15 brunswick house balcombe street NW1 6NG (1 page)
26 February 1987Registered office changed on 26/02/87 from: 15 brunswick house, balcombe street, NW1 6NG (1 page)
12 February 1987Registered office changed on 12/02/87 from: 47 brunswick place london N1 6EE (1 page)
12 February 1987Registered office changed on 12/02/87 from: 47 brunswick place, london, N1 6EE (1 page)
4 December 1986Company name changed quickrare LIMITED\certificate issued on 04/12/86 (2 pages)
4 December 1986Company name changed quickrare LIMITED\certificate issued on 04/12/86 (2 pages)
8 October 1986Certificate of Incorporation (1 page)
8 October 1986Certificate of Incorporation (1 page)