London
W2 6BL
Director Name | Mr John Van Harken |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2014(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 22 September 2015) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Andrew Paul Woodward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2014(21 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 22 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Michael Stadther |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Business Executive |
Correspondence Address | 316 Stonehill Road Pound Ridge New York 10576 |
Director Name | Charles Flock |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Business Executive |
Correspondence Address | 42 West Clinton Avenue Irvington New Yok 10533 |
Director Name | Gary Sommers |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Business Executive |
Correspondence Address | 10 Shoshone Drive Golders Bridge New York 10526 |
Director Name | Helen Demetrios |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Role | Business Executive |
Correspondence Address | 316 Stonehill Road Pound Ridge New York 10576 |
Director Name | Robert Russell Jaufering |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 January 1994(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 March 1995) |
Role | General Manager |
Correspondence Address | 5 Monck Street London SW1P 2BW |
Director Name | Steven Rogers Davis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 1995(1 year, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 August 2001) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 71 Gerrish Lane New Canaan Connecticut 06840 United States |
Secretary Name | Mr Anthony Stokoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1995(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 1997) |
Role | Company Director |
Correspondence Address | 4 Clifton Road Kingston Upon Thames Surrey KT2 6PW |
Director Name | Fred Jphn Spadafora |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 1997(3 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 January 1998) |
Role | Managing Director |
Correspondence Address | 3 Heathview Court Corringway London NW11 7EF |
Director Name | Mr John Gilbert Sussens |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blythe House 10 Grange Road Bidford On Avon Alcester Warwickshire B50 4BY |
Director Name | Mr Frank Peter Helsby |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2003) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 27 Park Green Great Bookham Leatherhead Surrey KT23 3NL |
Secretary Name | Zoe Vivienne Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 December 1999) |
Role | Secretary |
Correspondence Address | Beehive Cottage Radford Road, Rous Lench Evesham Worcestershire WR11 4UL |
Director Name | Richard Granville Peddar |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 2002) |
Role | Managing Director |
Correspondence Address | 14 Lower Common South Putney London SW15 1BP |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(5 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Mr Andrew Hamish Darby |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Oatlands Chase Weybridge Surrey KT13 9RF |
Director Name | Mr Andrew Ian White |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2004(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillcott Perrotts Brook Cirencester Glos GL7 7BN Wales |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Mr Kevin Gerard Hughes |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(12 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Cromwell Avenue Billericay Essex Cm12 Oag |
Secretary Name | Gurbinder Bains |
---|---|
Status | Resigned |
Appointed | 24 April 2009(16 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 36 Kingston Road Southall Middlesex UB2 4AP |
Director Name | Mr Nicholas Brian Farrimond |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Director Name | Mr Bijal Mahendra Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(19 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Joanna Marageret Hawkes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(20 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 01 October 2013) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Sanjay Surendra Patel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(20 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2013(20 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Secorp Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | PO Box 556, Hunkins Waterfront Plaza, Main Street Charlestown Nevis West Indies |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(13 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 November 2013) |
Correspondence Address | 1 Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(17 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 October 2013) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Website | www.misys.com/ |
---|---|
Telephone | 020 33205000 |
Telephone region | London |
Registered Address | One Kingdom Street Paddington London W2 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
6.9k at $1 | Kapiti LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
30 April 2015 | Statement of capital following an allotment of shares on 1 April 2015
|
27 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
14 January 2015 | Full accounts made up to 31 May 2014 (11 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page) |
8 August 2014 | Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
19 December 2013 | Full accounts made up to 31 May 2013 (11 pages) |
2 December 2013 | Appointment of Mrs Elizabeth Mary Collins as a director (2 pages) |
29 November 2013 | Termination of appointment of Misys Corporate Director Limited as a director (1 page) |
18 October 2013 | Termination of appointment of Joanna Hawkes as a director (1 page) |
17 October 2013 | Appointment of Sanjay Patel as a director (2 pages) |
17 October 2013 | Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page) |
7 June 2013 | Appointment of Joanna Marageret Hawkes as a director (2 pages) |
7 June 2013 | Termination of appointment of Bijal Patel as a director (1 page) |
23 May 2013 | Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Full accounts made up to 31 May 2012 (12 pages) |
10 September 2012 | Termination of appointment of Nicholas Farrimond as a director (1 page) |
10 September 2012 | Appointment of Mr Bijal Mahendra Patel as a director (2 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2011 | Full accounts made up to 31 May 2011 (10 pages) |
15 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
15 June 2011 | Statement of capital following an allotment of shares on 2 June 2011
|
15 June 2011 | Resolutions
|
31 May 2011 | Company name changed the frustum group (europe) LIMITED\certificate issued on 31/05/11
|
31 May 2011 | Change of name notice (2 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
6 January 2011 | Full accounts made up to 31 May 2010 (10 pages) |
30 June 2010 | Appointment of Thomas Edward Timothy Homer as a director (2 pages) |
30 June 2010 | Termination of appointment of Kevin Hughes as a director (1 page) |
30 June 2010 | Appointment of Nicholas Farrimond as a director (2 pages) |
14 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
24 March 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
8 June 2009 | Secretary appointed gurbinder bains (1 page) |
8 June 2009 | Appointment terminated secretary elizabeth gray (1 page) |
15 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
14 April 2009 | Accounts for a dormant company made up to 31 May 2008 (5 pages) |
20 October 2008 | Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page) |
18 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
23 November 2007 | Full accounts made up to 31 May 2007 (11 pages) |
20 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
20 January 2007 | Full accounts made up to 31 May 2006 (14 pages) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 April 2006 | Full accounts made up to 31 May 2005 (12 pages) |
31 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
2 December 2005 | New director appointed (1 page) |
15 September 2005 | Director resigned (1 page) |
6 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (12 pages) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | New director appointed (1 page) |
7 June 2004 | New secretary appointed (1 page) |
7 June 2004 | Secretary resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
5 April 2004 | Return made up to 18/03/04; full list of members (3 pages) |
25 November 2003 | Full accounts made up to 31 May 2003 (12 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
21 March 2003 | Return made up to 18/03/03; full list of members (3 pages) |
20 March 2003 | Director resigned (1 page) |
7 February 2003 | Auditor's resignation (2 pages) |
2 January 2003 | New secretary appointed (1 page) |
23 December 2002 | Secretary resigned (1 page) |
14 November 2002 | Full accounts made up to 31 May 2002 (13 pages) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
13 June 2002 | Return made up to 18/03/02; full list of members (3 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
3 October 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
10 August 2001 | Full accounts made up to 31 May 2001 (13 pages) |
8 August 2001 | Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page) |
31 July 2001 | Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH (1 page) |
16 July 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
5 April 2001 | Return made up to 18/03/01; full list of members (4 pages) |
28 November 2000 | Full accounts made up to 31 May 2000 (13 pages) |
19 April 2000 | Return made up to 18/03/00; full list of members (9 pages) |
17 December 1999 | New secretary appointed (2 pages) |
14 December 1999 | Full accounts made up to 31 May 1999 (11 pages) |
10 December 1999 | Secretary resigned (1 page) |
18 April 1999 | Return made up to 18/03/99; full list of members (9 pages) |
16 February 1999 | Full accounts made up to 31 May 1998 (11 pages) |
20 April 1998 | Secretary's particulars changed (1 page) |
17 April 1998 | New director appointed (2 pages) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Return made up to 18/03/98; full list of members (8 pages) |
23 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
16 December 1997 | Director's particulars changed (1 page) |
2 June 1997 | Accounting reference date extended from 30/11/96 to 31/05/97 (1 page) |
7 May 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 4 clifton road kingston upon thames surrey KT2 6PW (1 page) |
22 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed (2 pages) |
2 October 1996 | Full accounts made up to 30 November 1995 (9 pages) |
26 March 1996 | Return made up to 18/03/96; no change of members (6 pages) |
3 October 1995 | Accounts for a small company made up to 30 November 1994 (9 pages) |
4 September 1995 | Registered office changed on 04/09/95 from: 38 hertford street london W1Y 7TG (1 page) |
4 September 1995 | New secretary appointed (2 pages) |
4 September 1995 | Secretary resigned (2 pages) |
19 April 1995 | Return made up to 18/03/95; no change of members (8 pages) |
11 April 1995 | Director resigned;new director appointed (2 pages) |
18 March 1993 | Incorporation (16 pages) |