Company NameIntegrity Treasury Solutions Limited
Company StatusDissolved
Company Number03086549
CategoryPrivate Limited Company
Incorporation Date2 August 1995(28 years, 9 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamePlatinum Treasury Systems Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Howard Wallis
NationalityBritish
StatusClosed
Appointed03 March 2005(9 years, 7 months after company formation)
Appointment Duration17 years, 9 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameAnn Maria Vasileff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed02 December 2016(21 years, 4 months after company formation)
Appointment Duration6 years (closed 13 December 2022)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMr Charles Harrison Keller
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed03 May 2021(25 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 13 December 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressLevel 40, 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameGillian Ella Diggle
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address"Alma Grove"
Park Road Combe
Witney
Oxfordshire
OX8 8NA
Director NameArthur Hanson Diggle
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(same day as company formation)
RoleManaging Director
Correspondence Address"Alma Grove"
Park Road Combe
Witney
Oxfordshire
OX8 8NA
Secretary NameArthur Hanson Diggle
NationalityBritish
StatusResigned
Appointed02 August 1995(same day as company formation)
RoleManaging Director
Correspondence Address"Alma Grove"
Park Road Combe
Witney
Oxfordshire
OX8 8NA
Director NameMr Jocelin Montague St John Harris
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(5 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pembroke Square
London
W8 6PB
Director NameJohn Harris Morgan
Date of BirthApril 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 1996(5 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 03 March 2005)
RoleCompany Director
Correspondence Address30 Dalton Avenue
Aldgate
South Australia
5154
Director NameMr Leslie Tracy Halpin
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(5 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTithe Barn
Tresham
Wotton Under Edge
Gloucestershire
GL12 7RW
Wales
Director NameRichard John Franklin
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed10 January 1996(5 months, 1 week after company formation)
Appointment Duration7 years (resigned 22 January 2003)
RoleCompany Director
Correspondence Address12 Bundarra Road
Belleview Hill
New South Wales
2023
Secretary NameMichael David Timmins
NationalityBritish
StatusResigned
Appointed10 January 1996(5 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Briars
Orchard Chase Orchard Road Hurst
Reading
Berkshire
RG10 0SW
Secretary NameIan James Welch
NationalityBritish
StatusResigned
Appointed24 February 1999(3 years, 6 months after company formation)
Appointment Duration6 years (resigned 03 March 2005)
RoleCompany Director
Correspondence AddressLinden Cottage
Cox Green Lane
Maidenhead
Berkshire
SL6 3EW
Director NameRobin Edward Cooke Hurle
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Manchuria Road
London
SW11 6AE
Director NameCharles Frederick Cooke Hurle
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitehall
High Street
Beaulieu
Hampshire
SO42 7YA
Director NameDan Coutts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 2004(8 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2005)
RoleManager
Correspondence Address39 McKillop Road
Beacon Hill
2100 Nsw
Australia
Director NameAndrew Paul Bronstein
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2005(9 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 December 2005)
RoleBusiness Executive
Correspondence Address2249 Ayreshire Drive
Lansdale
Pennsylvania 19380
United States
Director NameMr George Michael Hadley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2006)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Valley Close
Waltham Abbey
Essex
EN9 2DU
Director NameLawrence Alan Gross
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed03 March 2005(9 years, 7 months after company formation)
Appointment Duration10 months (resigned 31 December 2005)
RoleBusiness Executive
Correspondence Address1433 Evans Road
Lower Gwynedd
Pennsylvania
19002
United States
Director NameJames Edward Ashton Iii
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2008)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1108 Pebblespring Drive
Berwyn
Pennsylvania 19312
United States
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2006(10 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 January 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address11 Wembley Drive
Mount Laurel
New Jersey
08054
Director NameJoseph Francis McHugh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed25 June 2007(11 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 April 2008)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address3 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1TT
Director NameMr Harold Charles Finders
Date of BirthNovember 1955 (Born 68 years ago)
NationalityNetherlands
StatusResigned
Appointed06 May 2008(12 years, 9 months after company formation)
Appointment Duration10 months (resigned 02 March 2009)
RoleCorporate Executive
Country of ResidenceSwitzerland
Correspondence AddressLa Bassire
Vich Ch1267
Switzerland
Foreign
Director NameMr Mark Joseph Payne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(12 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 July 2010)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence Address1 Windermere Close
Winnersh
Wokingham
Berkshire
RG41 5XW
Director NameJames Edward Ashton Iii
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2009(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1108 Pebblespring Drive
Berwyn
Pa19312
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2010(14 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 January 2011)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
London
E14 5LQ
Director NameDean Barry Gluyas
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(15 years, 5 months after company formation)
Appointment Duration5 years (resigned 15 January 2016)
RoleCorporate Executive
Country of ResidenceSwitzerland
Correspondence AddressC/O Sungard Legal Level 39 Mail Drop 39-50
25 Canada Square Canary Wharf
London
E14 5LQ
Director NameRichard James Obetz
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2011(15 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2012)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameHenry Morton Miller Jr
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2012(16 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2015)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39, Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameJason Lydell Couturier
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(20 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 October 2016)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence AddressLevel 39, Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Michael Peter Oates
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(20 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressMail Drop 39-50, Level 39 25 Canada Square
London
E14 5LQ
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2018(22 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed02 August 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O F I S Corporate Governance, The Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8m at £0.2Sungard Avantgard Llc
100.00%
Ordinary

Financials

Year2014
Turnover£7,430,733
Gross Profit£5,455,606
Net Worth£4,535,106
Current Liabilities£6,793,781

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 January 1996Delivered on: 18 January 1996
Satisfied on: 5 November 2004
Persons entitled: Platinum Software Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the accounts receivable note (as defined) and under the royalty note (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 March 2021Cessation of Metavante Technologies Limited as a person with significant control on 2 March 2021 (1 page)
3 March 2021Notification of Fis Uk Holdings Limited as a person with significant control on 2 March 2021 (2 pages)
20 December 2020Full accounts made up to 31 December 2019 (137 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (205 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (21 pages)
1 August 2018Director's details changed for Mr Marc Mayo on 1 August 2018 (2 pages)
1 August 2018Director's details changed for Ann Maria Vasileff on 1 August 2018 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
1 August 2018Secretary's details changed for Mr Howard Wallis on 1 August 2018 (1 page)
29 June 2018Registered office address changed from Level 39, 25 Canada Square London E14 5LQ United Kingdom to 25 Canada Square London E14 5LQ on 29 June 2018 (1 page)
26 February 2018Appointment of Mr Marc Mayo as a director on 16 February 2018 (2 pages)
23 February 2018Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
27 September 2017Full accounts made up to 31 December 2016 (21 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017 (2 pages)
18 July 2017Notification of Fidelity National Information Services, Inc. as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017 (2 pages)
18 July 2017Notification of Metavante Technologies Limited as a person with significant control on 13 February 2017 (2 pages)
18 July 2017Notification of Metavante Technologies Limited as a person with significant control on 13 February 2017 (2 pages)
18 July 2017Cessation of Fidelity National Information Services, Inc. as a person with significant control on 7 March 2017 (1 page)
18 July 2017Cessation of Fidelity National Information Services, Inc. as a person with significant control on 7 March 2017 (1 page)
18 July 2017Notification of Fidelity National Information Services, Inc. as a person with significant control on 6 April 2016 (2 pages)
16 December 2016Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages)
16 December 2016Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
9 October 2016Full accounts made up to 31 December 2015 (21 pages)
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page)
3 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
28 July 2016Director's details changed for Jason Lydell Couturier on 1 April 2016 (2 pages)
28 July 2016Director's details changed for Jason Lydell Couturier on 1 April 2016 (2 pages)
28 July 2016Secretary's details changed for Mr Howard Wallis on 1 April 2016 (1 page)
28 July 2016Secretary's details changed for Mr Howard Wallis on 1 April 2016 (1 page)
18 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages)
18 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages)
1 April 2016Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 25 Canada Square London E14 5LQ to Level 39, 25 Canada Square London E14 5LQ on 1 April 2016 (1 page)
22 January 2016Termination of appointment of Dean Barry Gluyas as a director on 15 January 2016 (1 page)
22 January 2016Termination of appointment of Dean Barry Gluyas as a director on 15 January 2016 (1 page)
12 December 2015Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages)
3 December 2015Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page)
16 September 2015Full accounts made up to 31 December 2014 (18 pages)
16 September 2015Full accounts made up to 31 December 2014 (18 pages)
28 August 2015Annual return made up to 1 August 2015
Statement of capital on 2015-08-28
  • GBP 1,988,727.5
(16 pages)
28 August 2015Annual return made up to 1 August 2015
Statement of capital on 2015-08-28
  • GBP 1,988,727.5
(16 pages)
28 August 2015Annual return made up to 1 August 2015
Statement of capital on 2015-08-28
  • GBP 1,988,727.5
(16 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
29 August 2014Annual return made up to 1 August 2014 no member list
Statement of capital on 2014-08-29
  • GBP 1,988,727.5
(16 pages)
29 August 2014Annual return made up to 1 August 2014 no member list
Statement of capital on 2014-08-29
  • GBP 1,988,727.5
(16 pages)
29 August 2014Annual return made up to 1 August 2014 no member list
Statement of capital on 2014-08-29
  • GBP 1,988,727.5
(16 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (16 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (16 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (16 pages)
13 August 2013Full accounts made up to 31 December 2012 (15 pages)
13 August 2013Full accounts made up to 31 December 2012 (15 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
27 September 2012Full accounts made up to 31 December 2011 (17 pages)
20 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (15 pages)
20 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (15 pages)
20 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (15 pages)
12 April 2012Appointment of Henry Morton Miller Jr as a director on 5 April 2012 (3 pages)
12 April 2012Appointment of Henry Morton Miller Jr as a director on 5 April 2012 (3 pages)
12 April 2012Appointment of Henry Morton Miller Jr as a director on 5 April 2012 (3 pages)
5 April 2012Termination of appointment of Richard James Obetz as a director on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Richard James Obetz as a director on 5 April 2012 (1 page)
5 April 2012Termination of appointment of Richard James Obetz as a director on 5 April 2012 (1 page)
5 September 2011Full accounts made up to 31 December 2010 (16 pages)
5 September 2011Full accounts made up to 31 December 2010 (16 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (16 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (16 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (16 pages)
7 March 2011Appointment of Richard James Obetz as a director (3 pages)
7 March 2011Appointment of Richard James Obetz as a director (3 pages)
31 January 2011Termination of appointment of Eric Erickson as a director (1 page)
31 January 2011Termination of appointment of Eric Erickson as a director (1 page)
17 January 2011Appointment of Dean Barry Gluyas as a director (3 pages)
17 January 2011Appointment of Dean Barry Gluyas as a director (3 pages)
11 January 2011Secretary's details changed for Mr Howard Wallis on 1 January 2011 (2 pages)
11 January 2011Termination of appointment of James Ashton Iii as a director (1 page)
11 January 2011Director's details changed for Ms Victoria Elizabeth Silbey on 1 January 2011 (2 pages)
11 January 2011Director's details changed for Ms Victoria Elizabeth Silbey on 1 January 2011 (2 pages)
11 January 2011Secretary's details changed for Mr Howard Wallis on 1 January 2011 (2 pages)
11 January 2011Director's details changed for Ms Victoria Elizabeth Silbey on 1 January 2011 (2 pages)
11 January 2011Secretary's details changed for Mr Howard Wallis on 1 January 2011 (2 pages)
11 January 2011Termination of appointment of James Ashton Iii as a director (1 page)
29 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
29 September 2010Consolidation of shares on 14 September 2010 (6 pages)
29 September 2010Consolidation of shares on 14 September 2010 (6 pages)
29 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
22 September 2010Full accounts made up to 31 December 2009 (16 pages)
22 September 2010Full accounts made up to 31 December 2009 (16 pages)
12 August 2010Annual return made up to 1 August 2010 (16 pages)
12 August 2010Annual return made up to 1 August 2010 (16 pages)
12 August 2010Annual return made up to 1 August 2010 (16 pages)
3 August 2010Termination of appointment of Mark Payne as a director (1 page)
3 August 2010Termination of appointment of Mark Payne as a director (1 page)
29 March 2010Termination of appointment of Michael Ruane as a director (1 page)
29 March 2010Termination of appointment of Michael Ruane as a director (1 page)
10 March 2010Appointment of Eric George Erickson as a director (3 pages)
10 March 2010Appointment of Eric George Erickson as a director (3 pages)
8 October 2009Full accounts made up to 31 December 2008 (16 pages)
8 October 2009Full accounts made up to 31 December 2008 (16 pages)
12 August 2009Return made up to 01/08/09; full list of members (4 pages)
12 August 2009Return made up to 01/08/09; full list of members (4 pages)
13 April 2009Group of companies' accounts made up to 31 December 2007 (17 pages)
13 April 2009Group of companies' accounts made up to 31 December 2007 (17 pages)
12 March 2009Appointment terminated director harold finders (1 page)
12 March 2009Director appointed james edward ashton iii (2 pages)
12 March 2009Appointment terminated director harold finders (1 page)
12 March 2009Director appointed james edward ashton iii (2 pages)
5 September 2008Return made up to 01/08/08; full list of members (4 pages)
5 September 2008Return made up to 01/08/08; full list of members (4 pages)
15 August 2008Group of companies' accounts made up to 31 December 2006 (16 pages)
15 August 2008Group of companies' accounts made up to 31 December 2006 (16 pages)
28 May 2008Director appointed mark joseph payne (4 pages)
28 May 2008Director appointed harold charles finders (2 pages)
28 May 2008Director appointed harold charles finders (2 pages)
28 May 2008Director appointed mark joseph payne (4 pages)
1 May 2008Appointment terminated director joseph mchugh (1 page)
1 May 2008Registered office changed on 01/05/2008 from 33 st mary axe london EC3A 8AA (1 page)
1 May 2008Registered office changed on 01/05/2008 from 33 st mary axe london EC3A 8AA (1 page)
1 May 2008Appointment terminated director james ashton iii (1 page)
1 May 2008Appointment terminated director james ashton iii (1 page)
1 May 2008Appointment terminated director joseph mchugh (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
21 August 2007Return made up to 01/08/07; full list of members (3 pages)
21 August 2007Return made up to 01/08/07; full list of members (3 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
2 August 2007Resolutions
  • RES13 ‐ Re shareholder consent 27/06/07
(1 page)
2 August 2007Resolutions
  • RES13 ‐ Re shareholder consent 27/06/07
(1 page)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(8 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(8 pages)
3 July 2007Group of companies' accounts made up to 31 December 2005 (16 pages)
3 July 2007Group of companies' accounts made up to 31 December 2005 (16 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
10 August 2006Return made up to 01/08/06; full list of members (5 pages)
10 August 2006Return made up to 01/08/06; full list of members (5 pages)
17 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (3 pages)
17 January 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (3 pages)
17 January 2006New director appointed (4 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006New director appointed (4 pages)
5 September 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 September 2005Return made up to 01/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
22 March 2005New director appointed (3 pages)
22 March 2005New director appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (3 pages)
22 March 2005Secretary resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005Registered office changed on 22/03/05 from: james house 1 babmaes street london SW1Y 6HF (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (3 pages)
22 March 2005Registered office changed on 22/03/05 from: james house 1 babmaes street london SW1Y 6HF (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New secretary appointed (2 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005New director appointed (3 pages)
22 March 2005Director resigned (1 page)
10 January 2005Group of companies' accounts made up to 30 September 2004 (18 pages)
10 January 2005Group of companies' accounts made up to 30 September 2004 (18 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004Return made up to 01/08/04; full list of members (18 pages)
27 October 2004Return made up to 01/08/04; full list of members (18 pages)
27 July 2004Group of companies' accounts made up to 30 September 2003 (18 pages)
27 July 2004Group of companies' accounts made up to 30 September 2003 (18 pages)
18 June 2004Ad 28/05/04--------- £ si [email protected]=37600 £ ic 1951127/1988727 (2 pages)
18 June 2004Ad 28/05/04--------- £ si [email protected]=37600 £ ic 1951127/1988727 (2 pages)
26 May 2004Ad 30/03/04-30/04/04 £ si [email protected]=8718 £ ic 1942409/1951127 (2 pages)
26 May 2004Ad 30/03/04-30/04/04 £ si [email protected]=8718 £ ic 1942409/1951127 (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
9 December 2003Ad 26/11/03--------- £ si [email protected]=600000 £ ic 1342409/1942409 (5 pages)
9 December 2003Ad 26/11/03--------- £ si [email protected]=600000 £ ic 1342409/1942409 (5 pages)
3 September 2003Secretary's particulars changed (1 page)
3 September 2003Return made up to 01/08/03; full list of members (12 pages)
3 September 2003Secretary's particulars changed (1 page)
3 September 2003Return made up to 01/08/03; full list of members (12 pages)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2003£ nc 2500000/5000000 16/07/03 (2 pages)
4 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2003Memorandum and Articles of Association (10 pages)
4 August 2003£ nc 2500000/5000000 16/07/03 (2 pages)
4 August 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
4 August 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
4 August 2003Memorandum and Articles of Association (10 pages)
3 July 2003Ad 18/03/03--------- £ si [email protected]=500000 £ ic 842409/1342409 (4 pages)
3 July 2003Ad 18/03/03--------- £ si [email protected]=500000 £ ic 842409/1342409 (4 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
10 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2003Nc inc already adjusted 14/02/03 (1 page)
10 May 2003Nc inc already adjusted 14/02/03 (1 page)
6 February 2003Director resigned (1 page)
6 February 2003Director resigned (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
13 August 2002Return made up to 01/08/02; full list of members (11 pages)
13 August 2002Return made up to 01/08/02; full list of members (11 pages)
30 July 2002Group of companies' accounts made up to 30 September 2001 (17 pages)
30 July 2002Group of companies' accounts made up to 30 September 2001 (17 pages)
3 October 2001Ad 21/09/01--------- £ si [email protected]=150000 £ ic 692409/842409 (3 pages)
3 October 2001Ad 21/09/01--------- £ si [email protected]=150000 £ ic 692409/842409 (3 pages)
3 September 2001Return made up to 01/08/01; full list of members (8 pages)
3 September 2001Return made up to 01/08/01; full list of members (8 pages)
18 July 2001Application for reregistration from PLC to private (1 page)
18 July 2001Application for reregistration from PLC to private (1 page)
18 July 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 July 2001Certificate of re-registration from Public Limited Company to Private (2 pages)
18 July 2001Certificate of re-registration from Public Limited Company to Private (2 pages)
18 July 2001Re-registration of Memorandum and Articles (14 pages)
18 July 2001Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 July 2001Re-registration of Memorandum and Articles (14 pages)
1 May 2001Full group accounts made up to 30 September 2000 (17 pages)
1 May 2001Full group accounts made up to 30 September 2000 (17 pages)
27 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 December 2000Nc inc already adjusted 16/11/00 (1 page)
27 December 2000Nc inc already adjusted 16/11/00 (1 page)
27 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 September 2000Ad 31/08/00--------- £ si [email protected]=83333 £ ic 609076/692409 (2 pages)
8 September 2000Ad 31/08/00--------- £ si [email protected]=83333 £ ic 609076/692409 (2 pages)
31 August 2000Return made up to 01/08/00; full list of members (14 pages)
31 August 2000Return made up to 01/08/00; full list of members (14 pages)
9 June 2000Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
9 June 2000Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
9 February 2000Full group accounts made up to 30 September 1999 (18 pages)
9 February 2000Full group accounts made up to 30 September 1999 (18 pages)
5 January 2000Registered office changed on 05/01/00 from: 32 peascod street windsor berkshire SL4 1EA (1 page)
5 January 2000Registered office changed on 05/01/00 from: 32 peascod street windsor berkshire SL4 1EA (1 page)
2 November 1999Ad 30/09/99--------- £ si [email protected]=166666 £ ic 441411/608077 (2 pages)
2 November 1999Ad 30/09/99--------- £ si [email protected]=166666 £ ic 441411/608077 (2 pages)
6 September 1999Return made up to 01/08/99; full list of members (7 pages)
6 September 1999Return made up to 01/08/99; full list of members (7 pages)
27 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 July 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 March 1999Full group accounts made up to 30 September 1998 (18 pages)
15 March 1999Full group accounts made up to 30 September 1998 (18 pages)
4 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999Secretary resigned (1 page)
8 October 1998Ad 28/09/98--------- £ si [email protected]=200000 £ ic 241411/441411 (3 pages)
8 October 1998Ad 28/09/98--------- £ si [email protected]=200000 £ ic 241411/441411 (3 pages)
18 August 1998Return made up to 01/08/98; full list of members (7 pages)
18 August 1998Return made up to 01/08/98; full list of members (7 pages)
23 April 1998Company name changed platinum treasury systems PLC\certificate issued on 24/04/98 (4 pages)
23 April 1998Company name changed platinum treasury systems PLC\certificate issued on 24/04/98 (4 pages)
7 April 1998Full group accounts made up to 30 September 1997 (17 pages)
7 April 1998Full group accounts made up to 30 September 1997 (17 pages)
29 August 1997Return made up to 01/08/97; full list of members (7 pages)
29 August 1997Return made up to 01/08/97; full list of members (7 pages)
30 May 1997Full group accounts made up to 30 September 1996 (17 pages)
30 May 1997Full group accounts made up to 30 September 1996 (17 pages)
17 April 1997£ nc 150000/750000 17/01/97 (1 page)
17 April 1997£ nc 150000/750000 17/01/97 (1 page)
17 April 1997Ad 21/03/97--------- £ si [email protected]=100553 £ ic 104375/204928 (2 pages)
17 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
17 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
17 April 1997Ad 21/03/97--------- £ si [email protected]=100553 £ ic 104375/204928 (2 pages)
21 January 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
21 January 1997Delivery ext'd 3 mth 30/09/96 (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996Return made up to 01/08/96; full list of members (7 pages)
16 October 1996Return made up to 01/08/96; full list of members (7 pages)
16 October 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
30 July 1996Ad 02/07/96--------- £ si [email protected]=625 £ ic 103750/104375 (1 page)
30 July 1996Ad 02/07/96--------- £ si [email protected]=625 £ ic 103750/104375 (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
18 February 1996Ad 10/01/96-06/02/96 £ si [email protected]=103748 £ ic 2/103750 (2 pages)
18 February 1996Ad 10/01/96-06/02/96 £ si [email protected]=103748 £ ic 2/103750 (2 pages)
30 January 1996New director appointed (3 pages)
30 January 1996New director appointed (3 pages)
18 January 1996Particulars of mortgage/charge (7 pages)
18 January 1996Particulars of mortgage/charge (7 pages)
17 January 1996Nc inc already adjusted 09/01/96 (1 page)
17 January 1996Div conve 09/01/96 (1 page)
17 January 1996Accounting reference date notified as 30/09 (1 page)
17 January 1996New director appointed (2 pages)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
17 January 1996Director resigned (1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 January 1996New director appointed (2 pages)
17 January 1996Nc inc already adjusted 09/01/96 (1 page)
17 January 1996New secretary appointed (2 pages)
17 January 1996Registered office changed on 17/01/96 from: alma grove park road combe oxfordshire OX8 8NA (1 page)
17 January 1996New secretary appointed (2 pages)
17 January 1996Registered office changed on 17/01/96 from: alma grove park road combe oxfordshire OX8 8NA (1 page)
17 January 1996Accounting reference date notified as 30/09 (1 page)
17 January 1996Div conve 09/01/96 (1 page)
17 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
17 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
16 January 1996Application to commence business (2 pages)
16 January 1996Certificate of authorisation to commence business and borrow (2 pages)
16 January 1996Certificate of authorisation to commence business and borrow (2 pages)
16 January 1996Application to commence business (2 pages)
8 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 August 1995Director resigned;new director appointed (2 pages)
8 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
8 August 1995Director resigned;new director appointed (2 pages)
2 August 1995Incorporation (18 pages)
2 August 1995Incorporation (18 pages)