Company NameRhyme Systems Limited
DirectorSudip Roy
Company StatusActive
Company Number03247040
CategoryPrivate Limited Company
Incorporation Date6 September 1996(27 years, 7 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Sudip Roy
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(26 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks
RoleService
Country of ResidenceEngland
Correspondence AddressOffice No. 404 Irongate House
22-30 Dukes Place
London
EC3A 7LP
Director NameMr Michael Kevin O'Leary
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreenwood
Wichenford
Worcester
Worcestershire
WR6 6YB
Director NameRobert Edward Whigham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 1999)
RoleCustomer Services Di
Correspondence Address10 Chance Fields
Radford Semele
Leamington Spa
Warwickshire
CV31 1TR
Director NameFrancis Alexander Walter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 01 June 2003)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWeald House
Wheelers Lane Linton
Maidstone
Kent
ME17 4BN
Director NameRalph James Horne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 1998)
RoleCompany Director
Correspondence Address163 Woodyates Road
Lee
London
SE12 9JJ
Director NameMr David Michael Hughes
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNatsfield House Nurton Hill Road
Pattingham
Wolverhampton
West Midlands
WV6 7HQ
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed20 September 1996(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 1999)
RoleSecretary
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 6 months after company formation)
Appointment Duration1 day (resigned 02 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameMr John Gilbert Sussens
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlythe House 10 Grange Road
Bidford On Avon
Alcester
Warwickshire
B50 4BY
Director NameStephen Gledhill
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2003)
RoleFinancial Director
Correspondence AddressWisteria Cottage 6 Hillfield Mews
Hillfield
Solihull
B91 3QA
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(3 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(6 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameDr Christopher Graeme Potts
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holmead Road
London
SW6 2JE
Director NameMr Michael Kevin Johnson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(6 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenally
Plough Road, Tibberton
Worcester
Worcestershire
WR9 7NN
Secretary NameMr Michael Kevin Johnson
NationalityBritish
StatusResigned
Appointed20 November 2003(7 years, 2 months after company formation)
Appointment Duration11 months (resigned 19 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenally
Plough Road, Tibberton
Worcester
Worcestershire
WR9 7NN
Director NameMr Michael Kevin Johnson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2004(8 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenally
Plough Road, Tibberton
Worcester
Worcestershire
WR9 7NN
Secretary NameMr Jason Robert Aiken
NationalityBritish
StatusResigned
Appointed19 October 2004(8 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 21 December 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address271 Western Road
Leigh-On-Sea
Essex
SS9 2QU
Director NameHariharan Padmanabhan
Date of BirthJune 1952 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed20 October 2006(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2008)
RoleService
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 66/2 Emirates Hill Third
Hattan Villa
Dubai
9109
UAE
Director NameVekatraman Srinivasan
Date of BirthMay 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed20 October 2006(10 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 December 2006)
RoleService
Correspondence Address97 Southhyde Avenue
Iselin
New Jersy
08830
United States
Director NameAmar Chintopanth
Date of BirthMay 1959 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed20 October 2006(10 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 17 May 2012)
RoleService
Country of ResidenceIndia
Correspondence AddressNo.16 Suraj Mala Chs
77, Saraswati Road, Santacruz(W)
Mumbai
Maharashtra 400054
India
Director NameShivanand Shettigar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed05 December 2006(10 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2008)
RoleService
Correspondence Address14 Balambika Chs
Chheda Nagar, Chembur, Mumbai
Maharashta
400089
India
Director NameMrs Amanda Morris
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2008(11 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Dickens Close
Galley Common
Nuneaton
Warwickshire
CV10 9SQ
Director NameMr Jason Robert Aiken
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(11 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address271 Western Road
Leigh-On-Sea
Essex
SS9 2QU
Director NameMr Ian Hallam
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2010(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35, Mail Drop Cgc 35-02 25 Canada Square
London
E14 5LQ
Secretary NameGirish Jagadeesh
StatusResigned
Appointed15 March 2012(15 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 December 2014)
RoleCompany Director
Correspondence Address16th Floor Cobalt Square
83 - 85 Hagley Road
Birmingham
B16 8QG
Director NameMr Padmanabhan Iyer
Date of BirthOctober 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed17 May 2012(15 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 May 2021)
RoleServices Director
Country of ResidenceIndia
Correspondence AddressTower # 5
3rd To 6th Floor International Infotech Park
Vashi
Navi Mumbai
400703
Director NameMr Girish Jagadeesh
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2012(16 years after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 2014)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 35, Mail Drop Cgc 35-02 25 Canada Square
London
E14 5LQ
Director NameMr Ashish Kakkar
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed13 January 2015(18 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2016)
RoleGlobal Head - Hr Of 3i Infotech Limited
Country of ResidenceIndia
Correspondence AddressOffice 405 One Thomas More Square
London
E1W 1YN
Director NameMr Ramasubramanian Sankaranarayanan
Date of BirthApril 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2016(19 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 January 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressOffice No 404, Irongate House, 22-30 Dukes Place
London
EC3A 7LP
Director NameMr Mrinal Ghosh
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed24 November 2016(20 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressOffice No 404, Irongate House, 22-30 Dukes Place
London
EC3A 7LP
Director NameMr Prasad Vijay Bendre
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2021(24 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOffice No 404, Irongate House, 22-30 Dukes Place
London
EC3A 7LP
Director NameMr Harish Laxminarayan Shenoy
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed02 September 2021(25 years after company formation)
Appointment DurationResigned same day (resigned 02 September 2021)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressOffice No 404, Irongate House, 22-30 Dukes Place
London
EC3A 7LP
Director NameMr Sudeep Ullhas Nadkarni
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2022(25 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address450 Raritan Center Parkway
Suite B, Edison
New Jersey
08837
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed06 September 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websitewww.rhymesystems.com

Location

Registered AddressOffice No 404, Irongate House, 22-30 Dukes Place
London
EC3A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 4 weeks from now)

Filing History

30 December 2023Unaudited abridged accounts made up to 31 March 2023 (5 pages)
9 October 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
13 July 2023Termination of appointment of Sudeep Ullhas Nadkarni as a director on 30 June 2023 (1 page)
13 July 2023Appointment of Mr Sudip Roy as a director on 30 June 2023 (2 pages)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (5 pages)
1 October 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
1 September 2022Appointment of Mr Sudeep Ullhas Nadkarni as a director on 18 August 2022 (2 pages)
11 May 2022Termination of appointment of Prasad Vijay Bendre as a director on 28 April 2022 (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
16 September 2021Appointment of Mr Harish Laxminarayan Shenoy as a director on 2 September 2021 (2 pages)
16 September 2021Termination of appointment of Mrinal Ghosh as a director on 2 September 2021 (1 page)
16 September 2021Termination of appointment of Harish Laxminarayan Shenoy as a director on 2 September 2021 (1 page)
16 September 2021Appointment of Mr Harish Laxminarayan Shenoy as a director on 2 September 2021 (2 pages)
16 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
13 May 2021Termination of appointment of Padmanabhan Iyer as a director on 6 May 2021 (1 page)
2 February 2021Termination of appointment of Ramasubramanian Sankaranarayanan as a director on 19 January 2021 (1 page)
2 February 2021Appointment of Mr Prasad Vijay Bendre as a director on 19 January 2021 (2 pages)
5 January 2021Registered office address changed from Office 405 One Thomas More Square London E1W 1YN England to Office No 404, Irongate House, 22-30 Dukes Place London EC3A 7LP on 5 January 2021 (1 page)
2 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
15 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
16 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Appointment of Mr Ramasubramanian Sankaranarayanan as a director on 1 April 2016 (2 pages)
3 January 2018Appointment of Mr Ramasubramanian Sankaranarayanan as a director on 1 April 2016 (2 pages)
25 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
8 January 2017Full accounts made up to 31 March 2016 (12 pages)
8 January 2017Full accounts made up to 31 March 2016 (12 pages)
29 December 2016Termination of appointment of Ashish Kakkar as a director on 24 November 2016 (1 page)
29 December 2016Appointment of Mr Mrinal Ghosh as a director on 24 November 2016 (2 pages)
29 December 2016Termination of appointment of Ashish Kakkar as a director on 24 November 2016 (1 page)
29 December 2016Appointment of Mr Mrinal Ghosh as a director on 24 November 2016 (2 pages)
29 September 2016Registered office address changed from Level 35, Mail Drop Cgc 35-02 25 Canada Square London E14 5LQ to Office 405 One Thomas More Square London E1W 1YN on 29 September 2016 (1 page)
29 September 2016Registered office address changed from Level 35, Mail Drop Cgc 35-02 25 Canada Square London E14 5LQ to Office 405 One Thomas More Square London E1W 1YN on 29 September 2016 (1 page)
14 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
10 January 2016Full accounts made up to 31 March 2015 (11 pages)
10 January 2016Full accounts made up to 31 March 2015 (11 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200,000
(4 pages)
29 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200,000
(4 pages)
13 April 2015Full accounts made up to 31 March 2014 (9 pages)
13 April 2015Full accounts made up to 31 March 2014 (9 pages)
11 March 2015Appointment of Mr Ashish Kakkar as a director on 13 January 2015 (2 pages)
11 March 2015Appointment of Mr Ashish Kakkar as a director on 13 January 2015 (2 pages)
24 February 2015Termination of appointment of Ian Hallam as a director on 23 December 2014 (1 page)
24 February 2015Termination of appointment of Girish Jagadeesh as a secretary on 23 December 2014 (1 page)
24 February 2015Termination of appointment of Girish Jagadeesh as a director on 23 December 2014 (1 page)
24 February 2015Termination of appointment of Ian Hallam as a director on 23 December 2014 (1 page)
24 February 2015Termination of appointment of Girish Jagadeesh as a director on 23 December 2014 (1 page)
24 February 2015Termination of appointment of Girish Jagadeesh as a secretary on 23 December 2014 (1 page)
8 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200,000
(5 pages)
8 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200,000
(5 pages)
8 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 200,000
(5 pages)
30 December 2013Full accounts made up to 31 March 2013 (9 pages)
30 December 2013Full accounts made up to 31 March 2013 (9 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200,000
(5 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200,000
(5 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200,000
(5 pages)
27 March 2013Full accounts made up to 31 March 2012 (9 pages)
27 March 2013Full accounts made up to 31 March 2012 (9 pages)
10 October 2012Appointment of Mr Padmanabhan Iyer as a director (2 pages)
10 October 2012Appointment of Mr Padmanabhan Iyer as a director (2 pages)
5 October 2012Appointment of Mr Girish Jagadeesh as a director (2 pages)
5 October 2012Appointment of Mr Girish Jagadeesh as a director (2 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
4 October 2012Appointment of Girish Jagadeesh as a secretary (2 pages)
4 October 2012Appointment of Girish Jagadeesh as a secretary (2 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
2 July 2012Termination of appointment of Amar Chintopanth as a director (1 page)
2 July 2012Termination of appointment of Amar Chintopanth as a director (1 page)
30 May 2012Termination of appointment of Jason Aiken as a secretary (1 page)
30 May 2012Termination of appointment of Amanda Morris as a director (1 page)
30 May 2012Termination of appointment of Jason Aiken as a secretary (1 page)
30 May 2012Termination of appointment of Amanda Morris as a director (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
2 April 2012Full accounts made up to 31 March 2011 (8 pages)
2 April 2012Full accounts made up to 31 March 2011 (8 pages)
2 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
8 April 2011Termination of appointment of Jason Aiken as a director (1 page)
8 April 2011Termination of appointment of Jason Aiken as a director (1 page)
14 March 2011Full accounts made up to 31 March 2010 (8 pages)
14 March 2011Full accounts made up to 31 March 2010 (8 pages)
20 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
20 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (7 pages)
30 March 2010Appointment of Mr Ian Hallam as a director (2 pages)
30 March 2010Appointment of Mr Ian Hallam as a director (2 pages)
29 March 2010Termination of appointment of Christopher Potts as a director (1 page)
29 March 2010Termination of appointment of Christopher Potts as a director (1 page)
4 February 2010Full accounts made up to 31 March 2009 (8 pages)
4 February 2010Full accounts made up to 31 March 2009 (8 pages)
6 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
8 April 2009Full accounts made up to 31 March 2008 (12 pages)
8 April 2009Full accounts made up to 31 March 2008 (12 pages)
24 November 2008Return made up to 06/09/08; full list of members (4 pages)
24 November 2008Return made up to 06/09/08; full list of members (4 pages)
21 November 2008Appointment terminated director hariharan padmanabhan (1 page)
21 November 2008Appointment terminated director shivanand shettigar (1 page)
21 November 2008Director appointed mr jason aiken (2 pages)
21 November 2008Director appointed mr jason aiken (2 pages)
21 November 2008Appointment terminated director hariharan padmanabhan (1 page)
21 November 2008Appointment terminated director shivanand shettigar (1 page)
30 September 2008Registered office changed on 30/09/2008 from finsgate 5-7 cranwood street london EC1V 9LH (1 page)
30 September 2008Registered office changed on 30/09/2008 from finsgate 5-7 cranwood street london EC1V 9LH (1 page)
4 August 2008Company name changed rhymesis LIMITED\certificate issued on 06/08/08 (2 pages)
4 August 2008Company name changed rhymesis LIMITED\certificate issued on 06/08/08 (2 pages)
13 May 2008Appointment terminated director michael johnson (1 page)
13 May 2008Appointment terminated director michael johnson (1 page)
12 May 2008Director appointed mrs amanda morris (2 pages)
12 May 2008Director appointed mrs amanda morris (2 pages)
21 March 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
21 March 2008Curr sho from 31/05/2008 to 31/03/2008 (1 page)
21 February 2008Full accounts made up to 31 May 2007 (12 pages)
21 February 2008Full accounts made up to 31 May 2007 (12 pages)
4 October 2007Return made up to 06/09/07; full list of members (3 pages)
4 October 2007Return made up to 06/09/07; full list of members (3 pages)
1 March 2007Full accounts made up to 31 May 2006 (13 pages)
1 March 2007Full accounts made up to 31 May 2006 (13 pages)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
5 October 2006Return made up to 06/09/06; full list of members (2 pages)
5 October 2006Return made up to 06/09/06; full list of members (2 pages)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
22 February 2006Full accounts made up to 31 May 2005 (12 pages)
22 February 2006Full accounts made up to 31 May 2005 (12 pages)
30 November 2005Registered office changed on 30/11/05 from: the cloisters 12 george road edgbaston birmingham B15 1NP (1 page)
30 November 2005Registered office changed on 30/11/05 from: the cloisters 12 george road edgbaston birmingham B15 1NP (1 page)
20 October 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 October 2005Return made up to 06/09/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 2005Full accounts made up to 31 May 2004 (11 pages)
10 March 2005Full accounts made up to 31 May 2004 (11 pages)
9 November 2004New secretary appointed (2 pages)
9 November 2004Secretary resigned (1 page)
9 November 2004Secretary resigned (1 page)
9 November 2004New secretary appointed (2 pages)
14 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 September 2004Return made up to 06/09/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
5 December 2003New secretary appointed (2 pages)
5 December 2003Registered office changed on 05/12/03 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
5 December 2003Registered office changed on 05/12/03 from: burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
5 December 2003Auditor's resignation (1 page)
5 December 2003New secretary appointed (2 pages)
5 December 2003Auditor's resignation (1 page)
24 November 2003Company name changed misys asset management systems I nvestor services LIMITED\certificate issued on 24/11/03 (2 pages)
24 November 2003Company name changed misys asset management systems I nvestor services LIMITED\certificate issued on 24/11/03 (2 pages)
10 November 2003Full accounts made up to 31 May 2003 (10 pages)
10 November 2003Full accounts made up to 31 May 2003 (10 pages)
16 September 2003Return made up to 06/09/03; full list of members (2 pages)
16 September 2003Return made up to 06/09/03; full list of members (2 pages)
30 June 2003Company name changed misys securities trading systems investor services LIMITED\certificate issued on 30/06/03 (2 pages)
30 June 2003Company name changed misys securities trading systems investor services LIMITED\certificate issued on 30/06/03 (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (1 page)
2 June 2003New director appointed (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (1 page)
7 February 2003Auditor's resignation (2 pages)
7 February 2003Auditor's resignation (2 pages)
6 February 2003New secretary appointed (1 page)
6 February 2003New secretary appointed (1 page)
17 January 2003Full accounts made up to 31 May 2002 (10 pages)
17 January 2003Full accounts made up to 31 May 2002 (10 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003Secretary resigned (1 page)
6 September 2002Return made up to 06/09/02; full list of members (2 pages)
6 September 2002Return made up to 06/09/02; full list of members (2 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
3 December 2001Company name changed act investor services LIMITED\certificate issued on 03/12/01 (2 pages)
3 December 2001Company name changed act investor services LIMITED\certificate issued on 03/12/01 (2 pages)
30 October 2001Return made up to 06/09/01; full list of members (3 pages)
30 October 2001Return made up to 06/09/01; full list of members (3 pages)
6 September 2001Full accounts made up to 31 May 2001 (11 pages)
6 September 2001Full accounts made up to 31 May 2001 (11 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcs WR11 5SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcs WR11 5SH (1 page)
8 November 2000Full accounts made up to 31 May 2000 (11 pages)
8 November 2000Full accounts made up to 31 May 2000 (11 pages)
18 September 2000Return made up to 06/09/00; full list of members (3 pages)
18 September 2000Return made up to 06/09/00; full list of members (3 pages)
6 January 2000New secretary appointed (2 pages)
6 January 2000New secretary appointed (2 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999Secretary resigned (1 page)
14 December 1999Full accounts made up to 31 May 1999 (11 pages)
14 December 1999Full accounts made up to 31 May 1999 (11 pages)
6 October 1999Return made up to 06/09/99; full list of members (7 pages)
6 October 1999Return made up to 06/09/99; full list of members (7 pages)
10 March 1999Director resigned (1 page)
10 March 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
4 January 1999Full accounts made up to 31 May 1998 (10 pages)
4 January 1999Full accounts made up to 31 May 1998 (10 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
10 September 1998Return made up to 06/09/98; full list of members (8 pages)
10 September 1998Return made up to 06/09/98; full list of members (8 pages)
6 August 1998Director's particulars changed (1 page)
6 August 1998Director's particulars changed (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
20 April 1998Secretary's particulars changed (1 page)
20 April 1998Secretary's particulars changed (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998Director resigned (1 page)
17 April 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
19 September 1997Return made up to 06/09/97; full list of members (9 pages)
19 September 1997Return made up to 06/09/97; full list of members (9 pages)
17 September 1997Full accounts made up to 31 May 1997 (10 pages)
17 September 1997Full accounts made up to 31 May 1997 (10 pages)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director's particulars changed (1 page)
28 April 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
5 March 1997Director's particulars changed (1 page)
1 November 1996Company name changed pinco 832 LIMITED\certificate issued on 01/11/96 (2 pages)
1 November 1996Company name changed pinco 832 LIMITED\certificate issued on 01/11/96 (2 pages)
24 October 1996Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page)
24 October 1996Accounting reference date shortened from 30/09/97 to 31/05/97 (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
9 October 1996Ad 23/09/96--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
9 October 1996£ nc 1000/300000 23/09/96 (1 page)
9 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1996Ad 23/09/96--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
9 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 October 1996£ nc 1000/300000 23/09/96 (1 page)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
4 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Director resigned (1 page)
2 October 1996Director resigned (1 page)
26 September 1996Secretary resigned (1 page)
26 September 1996Registered office changed on 26/09/96 from: 41 park square leeds LS1 2NS (1 page)
26 September 1996Registered office changed on 26/09/96 from: 41 park square leeds LS1 2NS (1 page)
26 September 1996New secretary appointed (2 pages)
26 September 1996Secretary resigned (1 page)
26 September 1996New secretary appointed (2 pages)
6 September 1996Incorporation (14 pages)
6 September 1996Incorporation (14 pages)