London
E14 5LQ
Director Name | Kathleen Teresa Thompson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 December 2016(25 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 21 December 2021) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | Fis Legal Level 39 Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Charles Harrison Keller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 May 2021(29 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 21 December 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Level 40, 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Emanuel Mond |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 August 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Neville Drive London N2 0QS |
Director Name | Brent Lewis Isaacs |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 August 2002) |
Role | Consultant |
Correspondence Address | 14 Village Road Finchley London N3 1TL |
Secretary Name | Brent Lewis Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(1 year after company formation) |
Appointment Duration | 6 years, 10 months (resigned 19 April 1999) |
Role | Company Director |
Correspondence Address | C/O Monis Inc Suite 2815 Chanin Building 122e 42nd Street New York 10168 |
Director Name | Michael Stafford Elias |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 September 1998(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 August 2002) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 65 Ellerby Street London SW6 6EU |
Secretary Name | Mr David Michael Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33 Marlow Bottom Marlow Buckinghamshire SL7 3LZ |
Secretary Name | Keith Richard Lidgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2000(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2002) |
Role | Accountant |
Correspondence Address | 2 Brook Close Great Totham Maldon Essex CM9 8PE |
Director Name | Mrs Joy Elizabeth Brown |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 2002(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2005) |
Role | Corporate Executive |
Country of Residence | United Kingdom |
Correspondence Address | 6 Heather Drive Enfield EN2 8LQ |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2002(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 January 2010) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 11 Wembley Drive Mount Laurel New Jersey 08054 |
Director Name | Mr Richard Spencer Kenee |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2002(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2004) |
Role | Corporate Executive |
Country of Residence | England |
Correspondence Address | 4 Carroll Hill Loughton Essex IG10 1NJ |
Director Name | Mr George Michael Hadley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2004(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 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 | Lawrence Alan Gross |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2004(12 years, 8 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 Harold Charles Finders |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 01 January 2006(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 July 2011) |
Role | Business Executive |
Country of Residence | Switzerland |
Correspondence Address | La Bassire Vich Ch1267 Switzerland Foreign |
Director Name | Ms Victoria Elizabeth Silbey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 28 August 2014) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf Usa E14 5LQ |
Director Name | Jeremy Ellis Goldstone |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 2008) |
Role | Corporate Executive |
Correspondence Address | 7 Chamberlain Road East Finchley London N2 8JS |
Director Name | Mr Mark Joseph Payne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 2010) |
Role | Corporate Executive |
Country of Residence | England |
Correspondence Address | 1 Windermere Close Winnersh Wokingham Berkshire RG41 5XW |
Director Name | Thomas Joseph McDugall |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 August 2010(19 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 20 July 2011) |
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 | Karen Marie Mullane |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2011(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 December 2013) |
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 | David Paul Digiacomo |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2014(22 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 August 2014) |
Role | Corporate Officer |
Country of Residence | United States |
Correspondence Address | Sungard Legal Level 39 Mail Drop 39-50 25 Canada S Canary Wharf London E14 5LQ |
Director Name | Christopher Paul Breakiron |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2014(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2015) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 25 Canada Square Level 39 Mail Drop 39-50 Canary Wharf London E14 5LQ |
Director Name | Leslie Sands Brush |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 2014(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 November 2015) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | C/O Sungard Lagal Level 39, Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Michael Aaron Nussbaum |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(24 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 November 2016) |
Role | Financial Officer |
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 | 30 November 2015(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Mail Drop 39-50, Level 39 25 Canada Square London E14 5LQ |
Website | www.sungard.com |
---|
Registered Address | 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,200,000 |
Gross Profit | £1,200,000 |
Net Worth | £471,476 |
Current Liabilities | £118,180 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
3 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
16 December 2016 | Appointment of Kathleen Teresa Thompson as a director on 2 December 2016 (3 pages) |
21 November 2016 | Termination of appointment of Michael Aaron Nussbaum as a director on 11 November 2016 (1 page) |
17 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 May 2016 | Secretary's details changed for Mr Howard Wallis on 1 May 2016 (1 page) |
3 May 2016 | Director's details changed for Michael Aaron Nussbaum on 1 May 2016 (2 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Director's details changed for Marc Mayo on 1 May 2016 (2 pages) |
14 December 2015 | Termination of appointment of Christopher Paul Breakiron as a director on 30 November 2015 (1 page) |
14 December 2015 | Termination of appointment of Leslie Sands Brush as a director on 30 November 2015 (1 page) |
12 December 2015 | Appointment of Marc Mayo as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Michael Aaron Nussbaum as a director on 30 November 2015 (3 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
10 October 2014 | Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages) |
10 October 2014 | Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages) |
25 September 2014 | Appointment of Christopher Paul Breakiron as a director on 28 August 2014 (3 pages) |
5 September 2014 | Appointment of Leslie Sands Brush as a director on 28 August 2014 (3 pages) |
28 August 2014 | Termination of appointment of Victoria Elizabeth Silbey as a director on 28 August 2014 (1 page) |
28 August 2014 | Termination of appointment of David Paul Digiacomo as a director on 28 August 2014 (1 page) |
4 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
15 January 2014 | Appointment of David Paul Digiacomo as a director (3 pages) |
19 December 2013 | Termination of appointment of Karen Mullane as a director (1 page) |
11 June 2013 | Full accounts made up to 31 December 2012 (14 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 May 2012 | Secretary's details changed for Mr Howard Wallis on 1 May 2012 (2 pages) |
1 May 2012 | Registered office address changed from 39Th Floor 25 Canada Square London E14 5LQ on 1 May 2012 (1 page) |
1 May 2012 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 May 2012 (3 pages) |
1 May 2012 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 May 2012 (3 pages) |
1 May 2012 | Registered office address changed from 39Th Floor 25 Canada Square London E14 5LQ on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Secretary's details changed for Mr Howard Wallis on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Statement of capital on 19 October 2011
|
19 October 2011 | Statement by directors (1 page) |
19 October 2011 | Resolutions
|
19 October 2011 | Solvency statement dated 12/10/11 (1 page) |
27 July 2011 | Appointment of Karen Marie Mullane as a director (3 pages) |
21 July 2011 | Termination of appointment of Harold Finders as a director (1 page) |
21 July 2011 | Termination of appointment of Thomas Mcdugall as a director (1 page) |
31 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (15 pages) |
23 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (15 pages) |
13 September 2010 | Appointment of Thomas Joseph Mcdugall as a director (3 pages) |
17 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 August 2010 | Consolidation of shares on 29 July 2010 (5 pages) |
17 August 2010 | Resolutions
|
3 August 2010 | Termination of appointment of Mark Payne as a director (1 page) |
14 June 2010 | Annual return made up to 1 May 2010 (15 pages) |
14 June 2010 | Annual return made up to 1 May 2010 (15 pages) |
28 January 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
3 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 June 2009 | Return made up to 01/05/09; full list of members (7 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from 25 canada square london E14 5LQ (1 page) |
13 August 2008 | Return made up to 01/05/08; full list of members (9 pages) |
30 July 2008 | Full accounts made up to 31 December 2007 (18 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 | Appointment terminated director jeremy goldstone (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
7 June 2007 | Return made up to 01/05/07; full list of members (8 pages) |
27 March 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 September 2006 | Resolutions
|
30 May 2006 | Return made up to 01/05/06; full list of members
|
4 May 2006 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
12 January 2006 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
6 January 2005 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
23 June 2004 | Return made up to 12/05/04; full list of members (8 pages) |
17 March 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
21 October 2003 | Accounting reference date extended from 31/12/02 to 31/12/03 (1 page) |
13 October 2003 | Director's particulars changed (1 page) |
25 September 2003 | Group of companies' accounts made up to 31 July 2002 (22 pages) |
11 June 2003 | Return made up to 12/05/03; full list of members (8 pages) |
23 May 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
13 December 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: audrey house 16-20 ely place london EC1N 6SN (1 page) |
5 December 2002 | Resolutions
|
5 December 2002 | Memorandum and Articles of Association (4 pages) |
4 October 2002 | Secretary resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | New secretary appointed (1 page) |
4 October 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
12 August 2002 | S-div 17/01/00 (2 pages) |
20 June 2002 | Auditor's resignation (1 page) |
7 June 2002 | Return made up to 12/05/02; full list of members
|
7 December 2001 | Group of companies' accounts made up to 31 July 2001 (23 pages) |
21 May 2001 | Return made up to 12/05/01; full list of members
|
15 May 2001 | Full group accounts made up to 31 July 2000 (22 pages) |
9 May 2001 | Director's particulars changed (1 page) |
9 November 2000 | Secretary resigned (1 page) |
9 November 2000 | New secretary appointed (2 pages) |
24 August 2000 | Full group accounts made up to 31 July 1999 (20 pages) |
18 May 2000 | Return made up to 12/05/00; full list of members
|
7 March 2000 | Delivery ext'd 3 mth 31/07/99 (1 page) |
15 June 1999 | New secretary appointed (2 pages) |
15 June 1999 | Return made up to 07/06/99; full list of members
|
13 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
19 February 1999 | Ad 13/11/98--------- premium £ si [email protected]=35 £ ic 870/905 (2 pages) |
22 January 1999 | New director appointed (2 pages) |
14 October 1998 | Ad 07/09/98--------- £ si [email protected]=200 £ ic 670/870 (2 pages) |
14 October 1998 | Statement of affairs (7 pages) |
16 September 1998 | Ad 07/09/98--------- £ si [email protected]=185 £ ic 2/187 (2 pages) |
16 September 1998 | Ad 07/09/98--------- £ si [email protected]=483 £ ic 187/670 (2 pages) |
16 September 1998 | S-div 07/09/98 (1 page) |
16 September 1998 | £ nc 100/1008 07/09/98 (1 page) |
13 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
15 July 1997 | Return made up to 07/06/97; no change of members (4 pages) |
2 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
30 July 1996 | Return made up to 07/06/96; no change of members (4 pages) |
1 May 1996 | Accounting reference date extended from 30/06 to 31/07 (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: 1 peterborough rd harrow middx HA1 2AZ (1 page) |
30 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
3 November 1995 | Auditor's resignation (2 pages) |
16 June 1995 | Return made up to 07/06/95; full list of members (6 pages) |
11 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
14 July 1994 | Return made up to 07/06/94; no change of members
|
6 June 1994 | Full accounts made up to 30 June 1993 (10 pages) |
12 March 1993 | Return made up to 07/06/92; full list of members (7 pages) |
5 January 1993 | Full accounts made up to 30 June 1992 (10 pages) |
7 June 1991 | Incorporation (13 pages) |