Company NameInform Information Systems Limited
DirectorJames Alexander Frangis
Company StatusActive
Company Number02568442
CategoryPrivate Limited Company
Incorporation Date13 December 1990(33 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr James Alexander Frangis
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2018(27 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address11675 Rainwater Drive
Suite 350
Alpharetta
Ga
30009
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed02 July 2018(27 years, 6 months after company formation)
Appointment Duration5 years, 10 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Mark Patrick Scanlon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration27 years (resigned 20 December 2018)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMrs Catherine Teresa Scanlon
NationalityBritish
StatusResigned
Appointed13 December 1991(1 year after company formation)
Appointment Duration16 years, 6 months (resigned 10 June 2008)
RoleCompany Director
Correspondence AddressCastlemans Stud Farm
Bath Road
Knowl Hill
Berkshire
RG10 9XA
Secretary NameElizabeth Anne Lawlor
NationalityBritish
StatusResigned
Appointed10 June 2008(17 years, 6 months after company formation)
Appointment Duration10 years (resigned 02 July 2018)
RoleFinance Director
Correspondence Address24 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameDouglas Laverne Owens
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2018(27 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address11675 Rainwater Drive
Suite350
Alpharetta
Ga
30009
Director NameChristine Hatcher
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2021(30 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2023)
RoleVp Corporate Controller
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMs Stacey Smotherman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2021(30 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2023)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websitewww.fuelspricing.com/
Telephone01628 763242
Telephone regionMaidenhead

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

7.5k at £1Mr Mark P. Scanlon
75.00%
Ordinary
2.5k at £1Mrs Catherine Teresa Scanlon
25.00%
Ordinary

Financials

Year2014
Net Worth£9,048,318
Cash£8,886,477
Current Liabilities£1,000,342

Accounts

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

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

29 September 2010Delivered on: 20 October 2010
Persons entitled: Sdl PLC

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit,the balance or the account see image for full details.
Outstanding
30 September 1999Delivered on: 12 October 1999
Persons entitled: Motorola Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a rent deposit deed dated 30TH september 1999.
Particulars: Rent deposit £102,812.50 (£87,500 plus vat AT17.5%).
Outstanding
28 June 1996Delivered on: 2 July 1996
Persons entitled: Universities Superannuation Scheme Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease of even date.
Particulars: The tenant's interest in the sum of £5,000 deposited in an account at the national westminster bank PLC hanover square branch london together with all interest earned thereon.
Outstanding
12 July 1995Delivered on: 18 July 1995
Persons entitled: Universities Superannuation Scheme Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 12 july 1995.
Particulars: The tenant's interest in the sum of £5,000 in an account at national westminster bank PLC hanover square branch london W1 together with all interest earned thereon.
Outstanding

Filing History

30 December 2020Confirmation statement made on 27 December 2020 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (28 pages)
7 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (14 pages)
3 September 2019Termination of appointment of Douglas Laverne Owens as a director on 31 May 2019 (1 page)
11 January 2019Termination of appointment of Mark Patrick Scanlon as a director on 20 December 2018 (1 page)
3 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
25 October 2018Accounts for a small company made up to 31 December 2017 (6 pages)
10 July 2018Notification of a person with significant control statement (2 pages)
9 July 2018Appointment of James Alexander Frangis as a director on 2 July 2018 (2 pages)
9 July 2018Cessation of Mark Patrick Scanlon as a person with significant control on 2 July 2018 (1 page)
9 July 2018Appointment of Taylor Wessing Secretaries Limited as a secretary on 2 July 2018 (2 pages)
9 July 2018Termination of appointment of Elizabeth Anne Lawlor as a secretary on 2 July 2018 (1 page)
9 July 2018Appointment of Douglas Laverne Owens as a director on 2 July 2018 (2 pages)
9 July 2018Registered office address changed from Maidenhead Court Boathouse Court Road Maidenhead Berkshire SL6 8LQ to 5 New Street Square London EC4A 3TW on 9 July 2018 (1 page)
29 January 2018Sub-division of shares on 24 December 2017 (6 pages)
17 January 2018Purchase of own shares. (3 pages)
17 January 2018Cancellation of shares. Statement of capital on 14 December 2017
  • GBP 7,500
(6 pages)
22 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (4 pages)
22 September 2017Accounts for a small company made up to 31 December 2016 (4 pages)
7 July 2017Satisfaction of charge 2 in full (1 page)
7 July 2017Satisfaction of charge 1 in full (1 page)
7 July 2017Satisfaction of charge 3 in full (1 page)
7 July 2017Satisfaction of charge 3 in full (1 page)
7 July 2017Satisfaction of charge 1 in full (1 page)
7 July 2017Satisfaction of charge 2 in full (1 page)
23 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
27 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
13 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(4 pages)
13 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(4 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
22 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(4 pages)
22 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 10,000
(4 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
30 January 2014Register inspection address has been changed from 27 Market Street Maidenhead Berkshire SL6 8AA United Kingdom (1 page)
30 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000
(4 pages)
30 January 2014Register inspection address has been changed from 27 Market Street Maidenhead Berkshire SL6 8AA United Kingdom (1 page)
30 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10,000
(4 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (5 pages)
22 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
23 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (4 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
10 June 2011Registered office address changed from 27 Market Street Maidenhead Berkshire SL6 8AA on 10 June 2011 (1 page)
10 June 2011Registered office address changed from 27 Market Street Maidenhead Berkshire SL6 8AA on 10 June 2011 (1 page)
11 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
11 January 2011Director's details changed for Mr Mark Patrick Scanlon on 20 October 2010 (2 pages)
11 January 2011Director's details changed for Mr Mark Patrick Scanlon on 20 October 2010 (2 pages)
11 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (4 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
29 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Mr Mark Patrick Scanlon on 31 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Mark Patrick Scanlon on 31 December 2009 (2 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (5 pages)
8 January 2010Register inspection address has been changed (1 page)
28 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
28 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
6 April 2009Accounts for a medium company made up to 31 December 2007 (16 pages)
6 April 2009Accounts for a medium company made up to 31 December 2007 (16 pages)
28 January 2009Return made up to 13/12/08; full list of members (5 pages)
28 January 2009Return made up to 13/12/08; full list of members (5 pages)
23 June 2008Secretary appointed elizabeth anne lawlor (1 page)
23 June 2008Secretary appointed elizabeth anne lawlor (1 page)
18 June 2008Accounts for a medium company made up to 31 December 2006 (15 pages)
18 June 2008Accounts for a medium company made up to 31 December 2006 (15 pages)
13 June 2008Appointment terminated secretary catherine scanlon (1 page)
13 June 2008Appointment terminated secretary catherine scanlon (1 page)
30 January 2008Return made up to 13/12/07; full list of members (2 pages)
30 January 2008Return made up to 13/12/07; full list of members (2 pages)
5 July 2007Accounts for a medium company made up to 31 December 2005 (15 pages)
5 July 2007Accounts for a medium company made up to 31 December 2005 (15 pages)
7 February 2007Return made up to 13/12/06; full list of members (6 pages)
7 February 2007Return made up to 13/12/06; full list of members (6 pages)
23 March 2006Return made up to 13/12/05; full list of members (6 pages)
23 March 2006Return made up to 13/12/05; full list of members (6 pages)
2 February 2006Full accounts made up to 31 December 2004 (14 pages)
2 February 2006Full accounts made up to 31 December 2004 (14 pages)
9 February 2005Accounts for a medium company made up to 31 December 2003 (14 pages)
9 February 2005Accounts for a medium company made up to 31 December 2003 (14 pages)
3 February 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2005Return made up to 13/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2004Full accounts made up to 31 December 2002 (14 pages)
16 February 2004Full accounts made up to 31 December 2002 (14 pages)
17 January 2004Return made up to 13/12/03; full list of members (6 pages)
17 January 2004Return made up to 13/12/03; full list of members (6 pages)
6 February 2003Full accounts made up to 31 December 2001 (15 pages)
6 February 2003Full accounts made up to 31 December 2001 (15 pages)
23 January 2003Return made up to 13/12/02; full list of members (6 pages)
23 January 2003Return made up to 13/12/02; full list of members (6 pages)
10 January 2002Return made up to 13/12/01; full list of members (6 pages)
10 January 2002Return made up to 13/12/01; full list of members (6 pages)
9 January 2002Full accounts made up to 31 December 2000 (15 pages)
9 January 2002Full accounts made up to 31 December 2000 (15 pages)
17 January 2001Return made up to 13/12/00; full list of members (6 pages)
17 January 2001Return made up to 13/12/00; full list of members (6 pages)
23 November 2000Particulars of contract relating to shares (4 pages)
23 November 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
23 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 2000Nc inc already adjusted 01/11/00 (1 page)
23 November 2000Ad 01/11/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
23 November 2000Ad 01/11/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
23 November 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)
23 November 2000Nc inc already adjusted 01/11/00 (1 page)
23 November 2000Particulars of contract relating to shares (4 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 January 2000Return made up to 13/12/99; full list of members (6 pages)
20 January 2000Return made up to 13/12/99; full list of members (6 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 July 1999Registered office changed on 26/07/99 from: 1ST floor exchange house 11-17 market street maidenhead berkshire SL6 8AA (1 page)
26 July 1999Registered office changed on 26/07/99 from: 1ST floor exchange house 11-17 market street maidenhead berkshire SL6 8AA (1 page)
21 January 1999Return made up to 13/12/98; no change of members (4 pages)
21 January 1999Return made up to 13/12/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
30 December 1997Return made up to 13/12/97; no change of members (8 pages)
30 December 1997Return made up to 13/12/97; no change of members (8 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 January 1997Return made up to 13/12/96; full list of members (6 pages)
10 January 1997Return made up to 13/12/96; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 October 1996Registered office changed on 28/10/96 from: exchange house 11-17 market street maidenhead berkshire SL6 8AA (1 page)
28 October 1996Registered office changed on 28/10/96 from: exchange house 11-17 market street maidenhead berkshire SL6 8AA (1 page)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
18 January 1996Return made up to 13/12/95; no change of members
  • 363(287) ‐ Registered office changed on 18/01/96
(4 pages)
18 January 1996Return made up to 13/12/95; no change of members
  • 363(287) ‐ Registered office changed on 18/01/96
(4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
4 January 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1991Ad 12/12/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
13 December 1990Incorporation (17 pages)
13 December 1990Incorporation (17 pages)