London
E14 5LQ
Director Name | Ann Maria Vasileff |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 December 2016(21 years, 4 months after company formation) |
Appointment Duration | 6 years (closed 13 December 2022) |
Role | Financial Officer |
Country of Residence | United States |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Mr Charles Harrison Keller |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 May 2021(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 December 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Level 40, 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Gillian Ella Diggle |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | "Alma Grove" Park Road Combe Witney Oxfordshire OX8 8NA |
Director Name | Arthur Hanson Diggle |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | "Alma Grove" Park Road Combe Witney Oxfordshire OX8 8NA |
Secretary Name | Arthur Hanson Diggle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | "Alma Grove" Park Road Combe Witney Oxfordshire OX8 8NA |
Director Name | Mr Jocelin Montague St John Harris |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Pembroke Square London W8 6PB |
Director Name | John Harris Morgan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 January 1996(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 March 2005) |
Role | Company Director |
Correspondence Address | 30 Dalton Avenue Aldgate South Australia 5154 |
Director Name | Mr Leslie Tracy Halpin |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tithe Barn Tresham Wotton Under Edge Gloucestershire GL12 7RW Wales |
Director Name | Richard John Franklin |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 January 1996(5 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 12 Bundarra Road Belleview Hill New South Wales 2023 |
Secretary Name | Michael David Timmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Briars Orchard Chase Orchard Road Hurst Reading Berkshire RG10 0SW |
Secretary Name | Ian James Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(3 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 03 March 2005) |
Role | Company Director |
Correspondence Address | Linden Cottage Cox Green Lane Maidenhead Berkshire SL6 3EW |
Director Name | Robin Edward Cooke Hurle |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2002(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Manchuria Road London SW11 6AE |
Director Name | Charles Frederick Cooke Hurle |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall High Street Beaulieu Hampshire SO42 7YA |
Director Name | Dan Coutts |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 January 2004(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2005) |
Role | Manager |
Correspondence Address | 39 McKillop Road Beacon Hill 2100 Nsw Australia |
Director Name | Andrew Paul Bronstein |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2005(9 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2005) |
Role | Business Executive |
Correspondence Address | 2249 Ayreshire Drive Lansdale Pennsylvania 19380 United States |
Director Name | Mr George Michael Hadley |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 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 | 03 March 2005(9 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 2005) |
Role | Business Executive |
Correspondence Address | 1433 Evans Road Lower Gwynedd Pennsylvania 19002 United States |
Director Name | James Edward Ashton Iii |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2008) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1108 Pebblespring Drive Berwyn Pennsylvania 19312 United States |
Director Name | Michael Joseph Ruane |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2006(10 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 11 Wembley Drive Mount Laurel New Jersey 08054 |
Director Name | Joseph Francis McHugh |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2007(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 April 2008) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wattleton Road Beaconsfield Buckinghamshire HP9 1TT |
Director Name | Mr Harold Charles Finders |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 06 May 2008(12 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 02 March 2009) |
Role | Corporate Executive |
Country of Residence | Switzerland |
Correspondence Address | La Bassire Vich Ch1267 Switzerland Foreign |
Director Name | Mr Mark Joseph Payne |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2008(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 July 2010) |
Role | Corporate Executive |
Country of Residence | England |
Correspondence Address | 1 Windermere Close Winnersh Wokingham Berkshire RG41 5XW |
Director Name | James Edward Ashton Iii |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2009(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1108 Pebblespring Drive Berwyn Pa19312 |
Director Name | Mr Eric George Erickson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2010(14 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 January 2011) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square London E14 5LQ |
Director Name | Dean Barry Gluyas |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2011(15 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 15 January 2016) |
Role | Corporate Executive |
Country of Residence | Switzerland |
Correspondence Address | C/O Sungard Legal Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Richard James Obetz |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2011(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2012) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Henry Morton Miller Jr |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2012(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2015) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | Level 39, Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Jason Lydell Couturier |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(20 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 October 2016) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | Level 39, Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Michael Peter Oates |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(20 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2018) |
Role | Attorney |
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 | 16 February 2018(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O F I S Corporate Governance, The Walbrook Building 25 Walbrook London EC4N 8AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8m at £0.2 | Sungard Avantgard Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,430,733 |
Gross Profit | £5,455,606 |
Net Worth | £4,535,106 |
Current Liabilities | £6,793,781 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 January 1996 | Delivered 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 |
---|
3 March 2021 | Cessation of Metavante Technologies Limited as a person with significant control on 2 March 2021 (1 page) |
---|---|
3 March 2021 | Notification of Fis Uk Holdings Limited as a person with significant control on 2 March 2021 (2 pages) |
20 December 2020 | Full accounts made up to 31 December 2019 (137 pages) |
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (205 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
1 August 2018 | Director's details changed for Mr Marc Mayo on 1 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Ann Maria Vasileff on 1 August 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
1 August 2018 | Secretary's details changed for Mr Howard Wallis on 1 August 2018 (1 page) |
29 June 2018 | Registered 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 2018 | Appointment of Mr Marc Mayo as a director on 16 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Fidelity National Information Services, Inc. as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Metavante Technologies Limited as a person with significant control on 13 February 2017 (2 pages) |
18 July 2017 | Notification of Metavante Technologies Limited as a person with significant control on 13 February 2017 (2 pages) |
18 July 2017 | Cessation of Fidelity National Information Services, Inc. as a person with significant control on 7 March 2017 (1 page) |
18 July 2017 | Cessation of Fidelity National Information Services, Inc. as a person with significant control on 7 March 2017 (1 page) |
18 July 2017 | Notification of Fidelity National Information Services, Inc. as a person with significant control on 6 April 2016 (2 pages) |
16 December 2016 | Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages) |
16 December 2016 | Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 October 2016 | Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 1 August 2016 with updates (7 pages) |
28 July 2016 | Director's details changed for Jason Lydell Couturier on 1 April 2016 (2 pages) |
28 July 2016 | Director's details changed for Jason Lydell Couturier on 1 April 2016 (2 pages) |
28 July 2016 | Secretary's details changed for Mr Howard Wallis on 1 April 2016 (1 page) |
28 July 2016 | Secretary's details changed for Mr Howard Wallis on 1 April 2016 (1 page) |
18 May 2016 | Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages) |
1 April 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Dean Barry Gluyas as a director on 15 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Dean Barry Gluyas as a director on 15 January 2016 (1 page) |
12 December 2015 | Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages) |
3 December 2015 | Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page) |
16 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
16 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
28 August 2015 | Annual return made up to 1 August 2015 Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 1 August 2015 Statement of capital on 2015-08-28
|
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 August 2014 | Annual return made up to 1 August 2014 no member list Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 no member list Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 1 August 2014 no member list Statement of capital on 2014-08-29
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (16 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (16 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders (16 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
20 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (15 pages) |
20 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (15 pages) |
20 September 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (15 pages) |
12 April 2012 | Appointment of Henry Morton Miller Jr as a director on 5 April 2012 (3 pages) |
12 April 2012 | Appointment of Henry Morton Miller Jr as a director on 5 April 2012 (3 pages) |
12 April 2012 | Appointment of Henry Morton Miller Jr as a director on 5 April 2012 (3 pages) |
5 April 2012 | Termination of appointment of Richard James Obetz as a director on 5 April 2012 (1 page) |
5 April 2012 | Termination of appointment of Richard James Obetz as a director on 5 April 2012 (1 page) |
5 April 2012 | Termination of appointment of Richard James Obetz as a director on 5 April 2012 (1 page) |
5 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (16 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (16 pages) |
24 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (16 pages) |
7 March 2011 | Appointment of Richard James Obetz as a director (3 pages) |
7 March 2011 | Appointment of Richard James Obetz as a director (3 pages) |
31 January 2011 | Termination of appointment of Eric Erickson as a director (1 page) |
31 January 2011 | Termination of appointment of Eric Erickson as a director (1 page) |
17 January 2011 | Appointment of Dean Barry Gluyas as a director (3 pages) |
17 January 2011 | Appointment of Dean Barry Gluyas as a director (3 pages) |
11 January 2011 | Secretary's details changed for Mr Howard Wallis on 1 January 2011 (2 pages) |
11 January 2011 | Termination of appointment of James Ashton Iii as a director (1 page) |
11 January 2011 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Mr Howard Wallis on 1 January 2011 (2 pages) |
11 January 2011 | Director's details changed for Ms Victoria Elizabeth Silbey on 1 January 2011 (2 pages) |
11 January 2011 | Secretary's details changed for Mr Howard Wallis on 1 January 2011 (2 pages) |
11 January 2011 | Termination of appointment of James Ashton Iii as a director (1 page) |
29 September 2010 | Resolutions
|
29 September 2010 | Consolidation of shares on 14 September 2010 (6 pages) |
29 September 2010 | Consolidation of shares on 14 September 2010 (6 pages) |
29 September 2010 | Resolutions
|
22 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
22 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 August 2010 | Annual return made up to 1 August 2010 (16 pages) |
12 August 2010 | Annual return made up to 1 August 2010 (16 pages) |
12 August 2010 | Annual return made up to 1 August 2010 (16 pages) |
3 August 2010 | Termination of appointment of Mark Payne as a director (1 page) |
3 August 2010 | Termination of appointment of Mark Payne as a director (1 page) |
29 March 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
29 March 2010 | Termination of appointment of Michael Ruane as a director (1 page) |
10 March 2010 | Appointment of Eric George Erickson as a director (3 pages) |
10 March 2010 | Appointment of Eric George Erickson as a director (3 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
12 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
13 April 2009 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
13 April 2009 | Group of companies' accounts made up to 31 December 2007 (17 pages) |
12 March 2009 | Appointment terminated director harold finders (1 page) |
12 March 2009 | Director appointed james edward ashton iii (2 pages) |
12 March 2009 | Appointment terminated director harold finders (1 page) |
12 March 2009 | Director appointed james edward ashton iii (2 pages) |
5 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 01/08/08; full list of members (4 pages) |
15 August 2008 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
15 August 2008 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
28 May 2008 | Director appointed mark joseph payne (4 pages) |
28 May 2008 | Director appointed harold charles finders (2 pages) |
28 May 2008 | Director appointed harold charles finders (2 pages) |
28 May 2008 | Director appointed mark joseph payne (4 pages) |
1 May 2008 | Appointment terminated director joseph mchugh (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from 33 st mary axe london EC3A 8AA (1 page) |
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 james ashton iii (1 page) |
1 May 2008 | Appointment terminated director james ashton iii (1 page) |
1 May 2008 | Appointment terminated director joseph mchugh (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
21 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
21 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
2 August 2007 | Resolutions
|
2 August 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
3 July 2007 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
3 July 2007 | Group of companies' accounts made up to 31 December 2005 (16 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
10 August 2006 | Return made up to 01/08/06; full list of members (5 pages) |
10 August 2006 | Return made up to 01/08/06; full list of members (5 pages) |
17 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (3 pages) |
17 January 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (3 pages) |
17 January 2006 | New director appointed (4 pages) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (4 pages) |
5 September 2005 | Return made up to 01/08/05; full list of members
|
5 September 2005 | Return made up to 01/08/05; full list of members
|
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Secretary resigned (1 page) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: james house 1 babmaes street london SW1Y 6HF (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | Registered office changed on 22/03/05 from: james house 1 babmaes street london SW1Y 6HF (1 page) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | New director appointed (3 pages) |
22 March 2005 | Director resigned (1 page) |
10 January 2005 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
10 January 2005 | Group of companies' accounts made up to 30 September 2004 (18 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 October 2004 | Return made up to 01/08/04; full list of members (18 pages) |
27 October 2004 | Return made up to 01/08/04; full list of members (18 pages) |
27 July 2004 | Group of companies' accounts made up to 30 September 2003 (18 pages) |
27 July 2004 | Group of companies' accounts made up to 30 September 2003 (18 pages) |
18 June 2004 | Ad 28/05/04--------- £ si [email protected]=37600 £ ic 1951127/1988727 (2 pages) |
18 June 2004 | Ad 28/05/04--------- £ si [email protected]=37600 £ ic 1951127/1988727 (2 pages) |
26 May 2004 | Ad 30/03/04-30/04/04 £ si [email protected]=8718 £ ic 1942409/1951127 (2 pages) |
26 May 2004 | Ad 30/03/04-30/04/04 £ si [email protected]=8718 £ ic 1942409/1951127 (2 pages) |
26 February 2004 | New director appointed (2 pages) |
26 February 2004 | New director appointed (2 pages) |
9 December 2003 | Ad 26/11/03--------- £ si [email protected]=600000 £ ic 1342409/1942409 (5 pages) |
9 December 2003 | Ad 26/11/03--------- £ si [email protected]=600000 £ ic 1342409/1942409 (5 pages) |
3 September 2003 | Secretary's particulars changed (1 page) |
3 September 2003 | Return made up to 01/08/03; full list of members (12 pages) |
3 September 2003 | Secretary's particulars changed (1 page) |
3 September 2003 | Return made up to 01/08/03; full list of members (12 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | £ nc 2500000/5000000 16/07/03 (2 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | Memorandum and Articles of Association (10 pages) |
4 August 2003 | £ nc 2500000/5000000 16/07/03 (2 pages) |
4 August 2003 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
4 August 2003 | Group of companies' accounts made up to 30 September 2002 (18 pages) |
4 August 2003 | Memorandum and Articles of Association (10 pages) |
3 July 2003 | Ad 18/03/03--------- £ si [email protected]=500000 £ ic 842409/1342409 (4 pages) |
3 July 2003 | Ad 18/03/03--------- £ si [email protected]=500000 £ ic 842409/1342409 (4 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
20 May 2003 | Director's particulars changed (1 page) |
20 May 2003 | Director's particulars changed (1 page) |
10 May 2003 | Resolutions
|
10 May 2003 | Resolutions
|
10 May 2003 | Nc inc already adjusted 14/02/03 (1 page) |
10 May 2003 | Nc inc already adjusted 14/02/03 (1 page) |
6 February 2003 | Director resigned (1 page) |
6 February 2003 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
13 August 2002 | Return made up to 01/08/02; full list of members (11 pages) |
13 August 2002 | Return made up to 01/08/02; full list of members (11 pages) |
30 July 2002 | Group of companies' accounts made up to 30 September 2001 (17 pages) |
30 July 2002 | Group of companies' accounts made up to 30 September 2001 (17 pages) |
3 October 2001 | Ad 21/09/01--------- £ si [email protected]=150000 £ ic 692409/842409 (3 pages) |
3 October 2001 | Ad 21/09/01--------- £ si [email protected]=150000 £ ic 692409/842409 (3 pages) |
3 September 2001 | Return made up to 01/08/01; full list of members (8 pages) |
3 September 2001 | Return made up to 01/08/01; full list of members (8 pages) |
18 July 2001 | Application for reregistration from PLC to private (1 page) |
18 July 2001 | Application for reregistration from PLC to private (1 page) |
18 July 2001 | Resolutions
|
18 July 2001 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
18 July 2001 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
18 July 2001 | Re-registration of Memorandum and Articles (14 pages) |
18 July 2001 | Resolutions
|
18 July 2001 | Re-registration of Memorandum and Articles (14 pages) |
1 May 2001 | Full group accounts made up to 30 September 2000 (17 pages) |
1 May 2001 | Full group accounts made up to 30 September 2000 (17 pages) |
27 December 2000 | Resolutions
|
27 December 2000 | Nc inc already adjusted 16/11/00 (1 page) |
27 December 2000 | Nc inc already adjusted 16/11/00 (1 page) |
27 December 2000 | Resolutions
|
8 September 2000 | Ad 31/08/00--------- £ si [email protected]=83333 £ ic 609076/692409 (2 pages) |
8 September 2000 | Ad 31/08/00--------- £ si [email protected]=83333 £ ic 609076/692409 (2 pages) |
31 August 2000 | Return made up to 01/08/00; full list of members (14 pages) |
31 August 2000 | Return made up to 01/08/00; full list of members (14 pages) |
9 June 2000 | Resolutions
|
9 June 2000 | Resolutions
|
9 February 2000 | Full group accounts made up to 30 September 1999 (18 pages) |
9 February 2000 | Full group accounts made up to 30 September 1999 (18 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: 32 peascod street windsor berkshire SL4 1EA (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 32 peascod street windsor berkshire SL4 1EA (1 page) |
2 November 1999 | Ad 30/09/99--------- £ si [email protected]=166666 £ ic 441411/608077 (2 pages) |
2 November 1999 | Ad 30/09/99--------- £ si [email protected]=166666 £ ic 441411/608077 (2 pages) |
6 September 1999 | Return made up to 01/08/99; full list of members (7 pages) |
6 September 1999 | Return made up to 01/08/99; full list of members (7 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
15 March 1999 | Full group accounts made up to 30 September 1998 (18 pages) |
15 March 1999 | Full group accounts made up to 30 September 1998 (18 pages) |
4 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Secretary resigned (1 page) |
8 October 1998 | Ad 28/09/98--------- £ si [email protected]=200000 £ ic 241411/441411 (3 pages) |
8 October 1998 | Ad 28/09/98--------- £ si [email protected]=200000 £ ic 241411/441411 (3 pages) |
18 August 1998 | Return made up to 01/08/98; full list of members (7 pages) |
18 August 1998 | Return made up to 01/08/98; full list of members (7 pages) |
23 April 1998 | Company name changed platinum treasury systems PLC\certificate issued on 24/04/98 (4 pages) |
23 April 1998 | Company name changed platinum treasury systems PLC\certificate issued on 24/04/98 (4 pages) |
7 April 1998 | Full group accounts made up to 30 September 1997 (17 pages) |
7 April 1998 | Full group accounts made up to 30 September 1997 (17 pages) |
29 August 1997 | Return made up to 01/08/97; full list of members (7 pages) |
29 August 1997 | Return made up to 01/08/97; full list of members (7 pages) |
30 May 1997 | Full group accounts made up to 30 September 1996 (17 pages) |
30 May 1997 | Full 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 1997 | Ad 21/03/97--------- £ si [email protected]=100553 £ ic 104375/204928 (2 pages) |
17 April 1997 | Resolutions
|
17 April 1997 | Resolutions
|
17 April 1997 | Ad 21/03/97--------- £ si [email protected]=100553 £ ic 104375/204928 (2 pages) |
21 January 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
21 January 1997 | Delivery ext'd 3 mth 30/09/96 (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Return made up to 01/08/96; full list of members (7 pages) |
16 October 1996 | Return made up to 01/08/96; full list of members (7 pages) |
16 October 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | Director resigned (1 page) |
30 July 1996 | Ad 02/07/96--------- £ si [email protected]=625 £ ic 103750/104375 (1 page) |
30 July 1996 | Ad 02/07/96--------- £ si [email protected]=625 £ ic 103750/104375 (1 page) |
15 July 1996 | Director resigned (1 page) |
15 July 1996 | Director resigned (1 page) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
18 February 1996 | Ad 10/01/96-06/02/96 £ si [email protected]=103748 £ ic 2/103750 (2 pages) |
18 February 1996 | Ad 10/01/96-06/02/96 £ si [email protected]=103748 £ ic 2/103750 (2 pages) |
30 January 1996 | New director appointed (3 pages) |
30 January 1996 | New director appointed (3 pages) |
18 January 1996 | Particulars of mortgage/charge (7 pages) |
18 January 1996 | Particulars of mortgage/charge (7 pages) |
17 January 1996 | Nc inc already adjusted 09/01/96 (1 page) |
17 January 1996 | Div conve 09/01/96 (1 page) |
17 January 1996 | Accounting reference date notified as 30/09 (1 page) |
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Resolutions
|
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | New director appointed (2 pages) |
17 January 1996 | Nc inc already adjusted 09/01/96 (1 page) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: alma grove park road combe oxfordshire OX8 8NA (1 page) |
17 January 1996 | New secretary appointed (2 pages) |
17 January 1996 | Registered office changed on 17/01/96 from: alma grove park road combe oxfordshire OX8 8NA (1 page) |
17 January 1996 | Accounting reference date notified as 30/09 (1 page) |
17 January 1996 | Div conve 09/01/96 (1 page) |
17 January 1996 | Resolutions
|
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Director resigned (1 page) |
17 January 1996 | Resolutions
|
16 January 1996 | Application to commence business (2 pages) |
16 January 1996 | Certificate of authorisation to commence business and borrow (2 pages) |
16 January 1996 | Certificate of authorisation to commence business and borrow (2 pages) |
16 January 1996 | Application to commence business (2 pages) |
8 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
8 August 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
8 August 1995 | Director resigned;new director appointed (2 pages) |
2 August 1995 | Incorporation (18 pages) |
2 August 1995 | Incorporation (18 pages) |