Company NameAztec Information Services Limited
Company StatusDissolved
Company Number02587675
CategoryPrivate Limited Company
Incorporation Date1 March 1991(33 years, 2 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Kenneth Russell Johns
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed10 March 2014(23 years after company formation)
Appointment Duration5 years, 10 months (closed 07 January 2020)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressC/O Information Resources, Inc. 150 N. Clinton St
Chicago
Il, 60661
United States
Director NameMr Daniel Tullin Finke
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(26 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 07 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Information Resources (Uk) Ltd 1 Arlington Squ
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameSusan Elizabeth Bennett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2017(26 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 07 January 2020)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address150 North Clinton Street
Chicago
Il 60661
Director NameMr Gavin John Thistlethwaite
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(26 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 07 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Information Resources (Uk) Ltd 1 Arlington Squ
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameMr Bernard Akinwale Akinla
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2018(27 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Information Resources (Uk) Ltd 1 Arlington Squ
Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameMr Brian William Coderre
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed25 March 2019(28 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 07 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address150 N.Clinton Street
Chicago
Il 60661
United States
Secretary NameBroughton Secretaries Limited (Corporation)
StatusClosed
Appointed28 January 2019(27 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 07 January 2020)
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Peter James Seagroatt
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressNaseby
9 Cromwell Gardens
Marlow
Buckinghamshire
SL7 1BG
Secretary NameMrs Veronica Rose Seagroatt
NationalityBritish
StatusResigned
Appointed01 March 1991(same day as company formation)
RoleAuthor
Correspondence AddressOverwood House 101 Cock Lane
High Wycombe
Buckinghamshire
HP13 7DZ
Director NameAndrew Gray
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years, 11 months after company formation)
Appointment Duration14 years, 1 month (resigned 06 March 2008)
RoleMarket Research
Correspondence AddressPhoenix Cottage
10a South Street Tillingham
Southminster
Essex
CM0 7TJ
Secretary NameJohn Alan Eastwood
NationalityBritish
StatusResigned
Appointed13 February 1995(3 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2003)
RoleMarket Research
Correspondence Address13 Railway Road
Teddington
Middlesex
TW11 8SB
Director NameMr Anthony Edward Greenwood
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(7 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 28 February 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Pertwee Drive
Chelmsford
CM2 8EA
Secretary NameRohaise Lauren Seagroatt
NationalityBritish
StatusResigned
Appointed01 January 2004(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 March 2008)
RoleCompany Director
Correspondence Address10 Berwick Close
Marlow
Buckinghamshire
SL7 3XA
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(17 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Mount Pleasant Road
Saffron Walden
Essex
CB11 3EA
Director NameMr Rupert Van Hullen
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed07 March 2008(17 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTankards Dene Hawridge Vale
Chesham
Bucks
HP5 2UG
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed07 March 2008(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 03 November 2009)
RoleCompany Director
Correspondence Address9 Skinners Street
Bishops Stortford
Hertfordshire
CM23 4GS
Secretary NameCaroline Emma Roberts Thomas
StatusResigned
Appointed03 November 2009(18 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 2010)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed27 August 2010(19 years, 6 months after company formation)
Appointment Duration3 years (resigned 03 September 2013)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Simon Glyndon Jones
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(20 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Simon Gregorevich Zinger
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish,American,Can
StatusResigned
Appointed04 October 2011(20 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 May 2012)
RoleLawyer
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Nicholas Charles Priday
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(21 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Michael Stephen Duffey
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2013(22 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 March 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1 Arlington Square Downshire Way
Bracknell
Berkshire
RG12 1WA
Director NameMr Michael Julien Samuels
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2017(26 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 January 2019)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitesynovate.com

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

21 at £1Aztec Information Services Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,357,000
Cash£6,000
Current Liabilities£1,363,000

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

28 December 2000Delivered on: 4 January 2001
Persons entitled: Countyside Group Investments Limited

Classification: Rent deposit deed
Secured details: £10,207.81 due from the company to the chargee.
Particulars: Deposit of £10 207 81 at hsbc bank PLC 99 high street chelmsford essex.
Outstanding

Filing History

23 November 2017Appointment of Mr. Daniel Tullin Finke as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Susan Elizabeth Bennett as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Gavin John Thistlethwaite as a director on 1 October 2017 (2 pages)
23 November 2017Appointment of Michael Julien Samuels as a director on 1 October 2017 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (15 pages)
23 May 2017Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
20 May 2017Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
4 April 2017Full accounts made up to 31 December 2015 (16 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
13 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 23.00
(4 pages)
4 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 22
(4 pages)
24 December 2015Full accounts made up to 31 December 2014 (14 pages)
16 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 22
(4 pages)
29 January 2015Statement of capital following an allotment of shares on 14 March 2014
  • GBP 22
(4 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
8 January 2015Full accounts made up to 31 December 2013 (13 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
18 June 2014Termination of appointment of Michael Stephen Duffey as a director on 10 March 2014 (1 page)
18 June 2014Appointment of Mr. Kenneth Russell Johns as a director on 10 March 2014 (2 pages)
17 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 21
(4 pages)
14 April 2014Annual return made up to 27 February 2014 with a full list of shareholders (4 pages)
8 April 2014Registered office address changed from Arlington Square Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England on 8 April 2014 (2 pages)
8 April 2014Registered office address changed from Arlington Square Arlington Square Downshire Way Bracknell Berkshire RG12 1WA England on 8 April 2014 (2 pages)
11 October 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 18/09/2013
(6 pages)
25 September 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
20 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 20
  • ANNOTATION A second filed SH01 was registered on 11/10/2013
(4 pages)
19 September 2013Registered office address changed from 10 Triton Street Regent's Place London NW1 3BF United Kingdom on 19 September 2013 (1 page)
16 September 2013Termination of appointment of Andrew John Moberly as a secretary on 3 September 2013 (1 page)
16 September 2013Termination of appointment of Simon Glyndon Jones as a director on 3 September 2013 (1 page)
16 September 2013Termination of appointment of Nicholas Charles Priday as a director on 3 September 2013 (1 page)
16 September 2013Termination of appointment of Simon Glyndon Jones as a director on 3 September 2013 (1 page)
16 September 2013Appointment of Mr Michael Stephen Duffey as a director on 3 September 2013 (2 pages)
16 September 2013Termination of appointment of Andrew John Moberly as a secretary on 3 September 2013 (1 page)
16 September 2013Termination of appointment of Nicholas Charles Priday as a director on 3 September 2013 (1 page)
13 August 2013Full accounts made up to 31 December 2012 (13 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
8 October 2012Full accounts made up to 31 December 2011 (14 pages)
23 August 2012Director's details changed for Mr Nicholas Charles Priday on 15 August 2012 (2 pages)
6 August 2012Appointment of Mr Nicholas Charles Priday as a director on 30 May 2012 (2 pages)
14 June 2012Termination of appointment of Simon Zinger as a director on 30 May 2012 (1 page)
2 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
10 October 2011Appointment of Mr Simon Zinger as a director on 4 October 2011 (2 pages)
10 October 2011Appointment of Mr Simon Zinger as a director on 4 October 2011 (2 pages)
5 October 2011Company name changed synovate aztec LIMITED\certificate issued on 05/10/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-10-05
(3 pages)
4 October 2011Termination of appointment of Rupert Van Hullen as a director on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Minerva House 5 Montague Close London SE1 9AY on 4 October 2011 (1 page)
4 October 2011Appointment of Mr Simon Glyndon Jones as a director on 4 October 2011 (2 pages)
4 October 2011Termination of appointment of Patrick Richard Glydon as a director on 4 October 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
4 October 2011Registered office address changed from Minerva House 5 Montague Close London SE1 9AY on 4 October 2011 (1 page)
4 October 2011Termination of appointment of Rupert Van Hullen as a director on 4 October 2011 (1 page)
4 October 2011Termination of appointment of Patrick Richard Glydon as a director on 4 October 2011 (1 page)
4 October 2011Appointment of Mr Simon Glyndon Jones as a director on 4 October 2011 (2 pages)
9 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (21 pages)
6 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
6 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
10 March 2010Director's details changed for Patrick Richard Glydon on 27 February 2010 (2 pages)
10 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
16 November 2009Secretary's details changed for Caroline Emma Thomas on 16 November 2009 (1 page)
9 November 2009Appointment of Caroline Emma Thomas as a secretary (1 page)
9 November 2009Termination of appointment of John Ross as a secretary (1 page)
1 October 2009Full accounts made up to 31 December 2008 (19 pages)
11 July 2009Full accounts made up to 30 April 2008 (20 pages)
8 April 2009Appointment terminated director anthony greenwood (1 page)
6 April 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 March 2009Return made up to 27/02/09; full list of members (4 pages)
5 March 2009Location of register of members (1 page)
5 March 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
26 January 2009Director's change of particulars / rupert van hullen / 01/11/2008 (1 page)
27 October 2008Director's change of particulars / patrick glydon / 27/10/2008 (1 page)
15 August 2008Return made up to 27/02/08; no change of members (4 pages)
19 May 2008Registered office changed on 19/05/2008 from 47 church street great baddow chelmsford essex CM2 7JA (1 page)
2 May 2008Memorandum and Articles of Association (16 pages)
24 April 2008Company name changed p seagroatt & associates LTD.\certificate issued on 29/04/08 (2 pages)
27 March 2008Declaration of assistance for shares acquisition (6 pages)
26 March 2008Director appointed rupert van hullen (2 pages)
26 March 2008Appointment terminated secretary rohaise seagroatt (1 page)
26 March 2008Auditor's resignation (1 page)
26 March 2008Appointment terminated director andrew gray (1 page)
26 March 2008Appointment terminated director peter seagroatt (1 page)
26 March 2008Secretary appointed john howard ross (1 page)
26 March 2008Director appointed patrick richard glydon (2 pages)
26 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 March 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
20 November 2007Accounts for a small company made up to 30 April 2007 (6 pages)
22 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 November 2006Auditor's resignation (1 page)
24 October 2006Accounts for a small company made up to 30 April 2006 (6 pages)
6 March 2006Return made up to 27/02/06; full list of members (7 pages)
1 November 2005Full accounts made up to 30 April 2005 (11 pages)
4 March 2005Return made up to 27/02/05; full list of members (7 pages)
21 January 2005Full accounts made up to 30 April 2004 (10 pages)
28 April 2004Full accounts made up to 30 April 2003 (10 pages)
5 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 March 2004New secretary appointed (2 pages)
18 April 2003Return made up to 01/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2003Ad 01/01/03--------- £ si 18@1=18 £ ic 2/20 (2 pages)
5 March 2003Full accounts made up to 30 April 2002 (13 pages)
21 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002Amended full accounts made up to 30 April 2001 (11 pages)
26 February 2002Full accounts made up to 30 April 2001 (11 pages)
6 March 2001Return made up to 01/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2001Registered office changed on 20/01/01 from: unit 27 bentalls shopping centre colchester road heybridge maldon chelmsford essex CM9 4GD (1 page)
4 January 2001Particulars of mortgage/charge (3 pages)
22 December 2000Full accounts made up to 30 April 2000 (10 pages)
17 March 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 1999Full accounts made up to 30 April 1999 (10 pages)
24 March 1999Return made up to 01/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1999New director appointed (2 pages)
21 February 1999Full accounts made up to 30 April 1998 (10 pages)
21 August 1998Registered office changed on 21/08/98 from: canada house business centre field end road ruislip middlesex HA4 9NA (1 page)
4 March 1998Return made up to 01/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Full accounts made up to 30 April 1997 (10 pages)
14 March 1997Return made up to 01/03/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 October 1996Full accounts made up to 30 April 1996 (11 pages)
18 October 1996Registered office changed on 18/10/96 from: overwood house cock lane high wycombe bucks (1 page)
25 February 1996Return made up to 01/03/96; no change of members (4 pages)
3 January 1996Full accounts made up to 30 April 1995 (10 pages)
16 February 1994New director appointed (2 pages)
31 January 1994Company name changed P.S. associates LIMITED\certificate issued on 01/02/94 (2 pages)
21 September 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
1 March 1991Incorporation (17 pages)