Company NameBusiness Objects (U.K.) Limited
Company StatusDissolved
Company Number02636952
CategoryPrivate Limited Company
Incorporation Date12 August 1991(32 years, 9 months ago)
Dissolution Date13 September 2016 (7 years, 7 months ago)
Previous NameMarketincome Limited

Business Activity

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

Directors

Secretary NameBrian Stine
NationalityAmerican
StatusClosed
Appointed31 January 2007(15 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 13 September 2016)
RoleLegal Counsel
Correspondence Address3410 Hillview Ave
Palo Alto
California
94304
Director NameMr Peter David
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed10 December 2015(24 years, 4 months after company formation)
Appointment Duration9 months, 1 week (closed 13 September 2016)
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
StatusClosed
Appointed22 January 2016(24 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 13 September 2016)
RoleChief Finance Officer Uk & Ireland
Country of ResidenceEngland
Correspondence AddressClockhouse Place Bedfont Road
Feltham
Middlesex
TW14 8HD
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed03 November 2005(14 years, 2 months after company formation)
Appointment Duration10 years, 10 months (closed 13 September 2016)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameBernard Henri Dominique Liautaud
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed12 August 1992(1 year after company formation)
Appointment Duration11 years, 4 months (resigned 11 December 2003)
RoleBusinessman
Correspondence AddressLiautaud Residence
50 Wilton Crescent
London
SW1X 8RY
Director NameMr John Nicholas Powell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressYew Tree House
Astwood Lane, Astwood Bank
Redditch
Worcestershire
B96 6PT
Director NameStephen Gary Broughton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(10 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Simons Walk
Egham
Surrey
TW20 9SJ
Director NameJames Robert Tolonen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(12 years, 4 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(12 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2007)
RoleBusiness Executive
Correspondence Address350 Campesino Avenue
Palo Alto
California 94306
94306
Secretary NameSusan Wolfe
NationalityAmerican
StatusResigned
Appointed01 November 2004(13 years, 2 months after company formation)
Appointment Duration2 years, 3 months (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(15 years, 5 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
Director NameBenoit Jean-Claude Marie Fouilland
Date of BirthNovember 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2008(16 years, 11 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(17 years, 5 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(18 years, 9 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 NameMr Steven Michael Winter
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2012(20 years, 7 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 NameMs Elena Shishkina
Date of BirthJune 1973 (Born 50 years ago)
NationalityRussian
StatusResigned
Appointed31 March 2012(20 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 December 2015)
RoleCfo, Uki
Country of ResidenceEngland
Correspondence AddressClockhouse Place
Bedfont Road
Feltham
Middlesex
TW14 8HD
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed12 August 1992(1 year after company formation)
Appointment Duration10 years, 7 months (resigned 03 April 2003)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2003(11 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 11 December 2003)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed11 December 2003(12 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 November 2005)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitesap.com

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

20k at £1Sap (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
24 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 May 2016Statement by Directors (2 pages)
24 May 2016Statement of capital on 24 May 2016
  • GBP 1
(4 pages)
24 May 2016Solvency Statement dated 06/04/16 (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 2016Termination of appointment of Elena Shishkina as a director on 10 December 2015 (2 pages)
21 January 2016Appointment of Peter David as a director (2 pages)
18 January 2016Termination of appointment of Elena Shishkina as a director on 10 December 2015 (2 pages)
13 January 2016Appointment of Mr Peter David as a director on 10 December 2015 (2 pages)
13 January 2016Termination of appointment of Elena Shishkina as a director on 10 December 2015 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
18 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 20,000
(4 pages)
4 November 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 20,000
(4 pages)
29 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (8 pages)
29 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (316 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)
1 October 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 20,000
(4 pages)
23 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
26 June 2013Termination of appointment of Steven Winter as a director (1 page)
18 June 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (304 pages)
17 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
17 June 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
3 October 2012Full accounts made up to 31 December 2011 (9 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 12 August 2012 with a full list of shareholders (5 pages)
11 April 2012Appointment of Mr Steven Michael Winter as a director (2 pages)
11 April 2012Appointment of Elena Shishkina as a director (2 pages)
11 April 2012Termination of appointment of Frederic Arrouays as a director (1 page)
11 April 2012Termination of appointment of Timothy Noble as a director (1 page)
24 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
22 July 2011Full accounts made up to 31 December 2010 (12 pages)
17 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
15 September 2010Full accounts made up to 31 December 2009 (22 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)
9 January 2010Full accounts made up to 31 December 2008 (31 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)
30 October 2009Annual return made up to 12 August 2009 with a full list of shareholders (4 pages)
27 May 2009Auditor's resignation (1 page)
6 February 2009Full accounts made up to 31 December 2007 (29 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)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
26 November 2008Location of register of members (1 page)
18 November 2008Registered office changed on 18/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
3 September 2008Return made up to 12/08/08; full list of members (4 pages)
29 August 2008Director appointed benoit jean-claude marie fouilland (2 pages)
4 August 2008Full accounts made up to 31 December 2006 (27 pages)
1 August 2008Appointment terminated director james tolonen (1 page)
5 June 2008Director's change of particulars / james tolonen / 01/06/2008 (1 page)
13 August 2007Return made up to 12/08/07; full list of members (3 pages)
2 July 2007Full accounts made up to 31 December 2005 (16 pages)
15 June 2007Director's particulars changed (1 page)
17 February 2007Secretary resigned;director resigned (1 page)
17 February 2007New secretary appointed;new director appointed (2 pages)
15 August 2006Return made up to 12/08/06; full list of members (3 pages)
14 July 2006Full accounts made up to 31 December 2004 (14 pages)
9 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
29 November 2005Location of register of members (1 page)
28 November 2005Registered office changed on 28/11/05 from: 100 new bridge street london EC4V 6JA (1 page)
28 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 August 2005Return made up to 12/08/05; full list of members (6 pages)
26 July 2005Full accounts made up to 31 December 2003 (15 pages)
3 December 2004Return made up to 12/08/04; full list of members (5 pages)
2 December 2004Location of register of members (non legible) (1 page)
23 November 2004New secretary appointed (2 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 October 2004New secretary appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Secretary resigned (1 page)
5 October 2004New director appointed (2 pages)
5 October 2004New director appointed (2 pages)
26 May 2004Registered office changed on 26/05/04 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
12 January 2004Full accounts made up to 31 December 2002 (16 pages)
29 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 September 2003Location of register of members (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Return made up to 12/08/03; full list of members (5 pages)
24 June 2003Registered office changed on 24/06/03 from: minerva house montague close london SE1 9BB (1 page)
24 June 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
15 October 2002Full accounts made up to 31 December 2001 (13 pages)
26 September 2002Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
2 February 2002Full accounts made up to 31 December 2000 (13 pages)
29 January 2002Director resigned (1 page)
29 January 2002New director appointed (2 pages)
25 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 September 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 September 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Return made up to 12/08/99; full list of members (6 pages)
13 July 1999Full accounts made up to 31 December 1998 (16 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
27 October 1998Return made up to 12/08/98; full list of members (6 pages)
20 October 1997Full accounts made up to 31 December 1996 (15 pages)
20 August 1997Return made up to 12/08/97; full list of members (6 pages)
20 August 1997Director's particulars changed (1 page)
4 February 1997Full accounts made up to 31 December 1995 (18 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (1 page)
13 September 1996Director's particulars changed (1 page)
13 September 1996Return made up to 12/08/96; full list of members (6 pages)
15 September 1995Return made up to 12/08/95; full list of members (8 pages)
31 May 1995New director appointed (2 pages)
10 March 1995Full accounts made up to 31 December 1994 (16 pages)
9 June 1992Nc inc already adjusted 01/06/92 (1 page)
9 June 1992Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 November 1991Memorandum and Articles of Association (45 pages)
18 October 1991Company name changed marketincome LIMITED\certificate issued on 21/10/91 (3 pages)
15 October 1991£ nc 1000/20000 26/09/91 (1 page)
15 October 1991Memorandum and Articles of Association (34 pages)
12 August 1991Incorporation (9 pages)