Company NameMisys International Banking Systems (CIS) Limited
Company StatusDissolved
Company Number03259295
CategoryPrivate Limited Company
Incorporation Date4 October 1996(27 years, 7 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NamesEngagebeam Limited and Midas-Kapiti International (CIS) Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2010(13 years, 9 months after company formation)
Appointment Duration7 years, 5 months (closed 12 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr John Van Harken
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2014(17 years, 10 months after company formation)
Appointment Duration3 years, 4 months (closed 12 December 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Johannes Jacobus Olivier
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed20 July 2015(18 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 12 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Thomas Edward Kilroy
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2016(19 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 12 December 2017)
RoleChief Of Staff
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameDavid Taylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(2 weeks, 5 days after company formation)
Appointment Duration1 year, 3 months (resigned 30 January 1998)
RoleChartered Accountant
Correspondence AddressHoneywood Atch Lench Road
Church Lench
Evesham
Worcestershire
WR11 4UG
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(2 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Secretary NameZoe Vivienne Durrant
NationalityBritish
StatusResigned
Appointed23 October 1996(2 weeks, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 02 December 1999)
RoleCompany Director
Correspondence AddressBeehive Cottage
Radford Road, Rous Lench
Evesham
Worcestershire
WR11 4UL
Director NameMr John Gilbert Sussens
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(6 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 28 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlythe House 10 Grange Road
Bidford On Avon
Alcester
Warwickshire
B50 4BY
Director NameMr Frank Peter Helsby
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(6 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 February 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Park Green
Great Bookham
Leatherhead
Surrey
KT23 3NL
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed02 December 1999(3 years, 1 month 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, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameMr Andrew Hamish Darby
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Oatlands Chase
Weybridge
Surrey
KT13 9RF
Director NameMr Andrew Ian White
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(7 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillcott
Perrotts Brook
Cirencester
Glos
GL7 7BN
Wales
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameMr Kevin Gerard Hughes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Cromwell Avenue
Billericay
Essex
Cm12 Oag
Secretary NameKevin Michael Wilson
StatusResigned
Appointed24 April 2009(12 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 October 2009)
RoleCompany Director
Correspondence Address10 Strauss Road
Chiswick
London
W4 1DL
Secretary NameSarah Elizabeth Highton Brain
StatusResigned
Appointed30 October 2009(13 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 July 2012)
RoleCompany Director
Correspondence AddressNo 1 Portwood Cottage
The Street Warninglid
Haywards Heath
West Sussex
RH17 5SZ
Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(13 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NameMr Bijal Mahendra Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(15 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameJoanna Marageret Hawkes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(16 years, 8 months after company formation)
Appointment Duration4 months (resigned 01 October 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(17 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Sanjay Surendra Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(17 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Andrew Paul Woodward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(17 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameMisys Corporate Director Limited (Corporation)
StatusResigned
Appointed03 May 2006(9 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 October 2013)
Correspondence Address1 Kingdom Street
Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2012(15 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2013)
Correspondence AddressOne Kingdom Street
Paddington
London
W2 6BL

Contact

Websitemisys.com
Telephone020 33205357
Telephone regionLondon

Location

Registered AddressOne Kingdom Street
Paddington
London
W2 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

2 at £1Misys Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£757,000
Gross Profit£710,000
Net Worth-£2,708,000
Cash£97,000
Current Liabilities£3,564,000

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 May

Charges

19 December 2006Delivered on: 29 December 2006
Satisfied on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank.
Fully Satisfied
17 September 2003Delivered on: 1 October 2003
Satisfied on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Fully Satisfied
11 September 2003Delivered on: 24 September 2003
Satisfied on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus letter of set-off dated 3 july 1995
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
Fully Satisfied
29 July 2003Delivered on: 12 August 2003
Satisfied on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
23 October 2002Delivered on: 13 November 2002
Satisfied on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
Fully Satisfied
9 May 2002Delivered on: 25 May 2002
Satisfied on: 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future accounts of the company with the bank.
Fully Satisfied

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (3 pages)
15 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 2,845,447.00
(8 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Restriction on auth share cap is revoked and deleted 31/05/2017
(1 page)
9 May 2017Director's details changed for Mr Johannes Jacobus Olivier on 1 December 2016 (2 pages)
10 March 2017Audit exemption subsidiary accounts made up to 31 May 2016 (13 pages)
10 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/05/16 (60 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/05/16 (1 page)
14 September 2016Audit exemption statement of guarantee by parent company for period ending 31/05/16 (3 pages)
23 March 2016Appointment of Thomas Edward Kilroy as a director on 21 March 2016 (2 pages)
9 December 2015Audit exemption statement of guarantee by parent company for period ending 31/05/15 (3 pages)
9 December 2015Audit exemption subsidiary accounts made up to 31 May 2015 (10 pages)
6 November 2015Consolidated accounts of parent company for subsidiary company period ending 31/05/15 (60 pages)
6 November 2015Notice of agreement to exemption from audit of accounts for period ending 31/05/15 (1 page)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(5 pages)
20 July 2015Termination of appointment of Andrew Paul Woodward as a director on 20 July 2015 (1 page)
20 July 2015Appointment of Mr Johannes Jacobus Olivier as a director on 20 July 2015 (2 pages)
18 November 2014Full accounts made up to 31 May 2014 (13 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
2 September 2014Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page)
8 August 2014Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages)
7 August 2014Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page)
4 March 2014Full accounts made up to 31 May 2013 (13 pages)
18 October 2013Termination of appointment of Joanna Hawkes as a director (1 page)
17 October 2013Appointment of Mrs Elizabeth Mary Collins as a director (2 pages)
17 October 2013Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page)
17 October 2013Termination of appointment of Misys Corporate Director Limited as a director (1 page)
17 October 2013Appointment of Sanjay Patel as a director (2 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(6 pages)
7 June 2013Appointment of Joanna Marageret Hawkes as a director (2 pages)
7 June 2013Termination of appointment of Bijal Patel as a director (1 page)
24 May 2013Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages)
9 November 2012Full accounts made up to 31 May 2012 (14 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
10 September 2012Appointment of Mr Bijal Mahendra Patel as a director (2 pages)
10 September 2012Termination of appointment of Nicholas Farrimond as a director (1 page)
6 July 2012Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
6 July 2012Termination of appointment of Sarah Brain as a secretary (1 page)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
18 November 2011Full accounts made up to 31 May 2011 (13 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
1 December 2010Full accounts made up to 31 May 2010 (13 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
30 June 2010Appointment of Nicholas Farrimond as a director (2 pages)
30 June 2010Termination of appointment of Kevin Hughes as a director (1 page)
30 June 2010Appointment of Thomas Edward Timothy Homer as a director (2 pages)
2 March 2010Full accounts made up to 31 May 2009 (12 pages)
3 November 2009Termination of appointment of Kevin Wilson as a secretary (1 page)
2 November 2009Appointment of Sarah Elizabeth Highton Brain as a secretary (1 page)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
6 June 2009Appointment terminated secretary elizabeth gray (1 page)
29 May 2009Secretary appointed kevin michael wilson (1 page)
18 March 2009Full accounts made up to 31 May 2008 (12 pages)
20 October 2008Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page)
8 October 2008Return made up to 04/10/08; full list of members (3 pages)
22 August 2008Registered office changed on 22/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP (1 page)
26 November 2007Full accounts made up to 31 May 2007 (12 pages)
11 October 2007Return made up to 04/10/07; full list of members (2 pages)
3 April 2007Full accounts made up to 31 May 2006 (14 pages)
29 December 2006Particulars of mortgage/charge (6 pages)
11 October 2006Return made up to 04/10/06; full list of members (2 pages)
13 June 2006New director appointed (6 pages)
4 May 2006Director resigned (1 page)
5 April 2006Full accounts made up to 31 May 2005 (14 pages)
2 December 2005New director appointed (1 page)
2 November 2005Return made up to 04/10/05; full list of members (2 pages)
27 October 2005Memorandum and Articles of Association (16 pages)
15 September 2005Director resigned (1 page)
5 April 2005Full accounts made up to 31 May 2004 (14 pages)
12 October 2004Return made up to 04/10/04; full list of members (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New director appointed (1 page)
7 June 2004New director appointed (1 page)
25 November 2003Full accounts made up to 31 May 2003 (14 pages)
24 October 2003Return made up to 04/10/03; full list of members (2 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
21 March 2003Director resigned (1 page)
7 February 2003Auditor's resignation (2 pages)
24 December 2002New secretary appointed (1 page)
23 December 2002Secretary resigned (1 page)
14 November 2002Full accounts made up to 31 May 2002 (14 pages)
13 November 2002Particulars of mortgage/charge (6 pages)
4 October 2002Return made up to 04/10/02; full list of members (3 pages)
25 May 2002Particulars of mortgage/charge (6 pages)
4 October 2001Return made up to 04/10/01; full list of members (3 pages)
28 September 2001Company name changed midas-kapiti international (cis) LIMITED\certificate issued on 28/09/01 (2 pages)
10 August 2001Full accounts made up to 31 May 2001 (14 pages)
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 worcestershire WR11 5SH (1 page)
6 December 2000Full accounts made up to 31 May 2000 (14 pages)
9 October 2000Return made up to 04/10/00; full list of members (3 pages)
17 December 1999New secretary appointed (2 pages)
14 December 1999Full accounts made up to 31 May 1999 (13 pages)
13 December 1999Secretary resigned (1 page)
20 October 1999Return made up to 04/10/99; full list of members (6 pages)
19 January 1999Full accounts made up to 31 May 1998 (13 pages)
3 November 1998Return made up to 04/10/98; full list of members (6 pages)
20 April 1998Secretary's particulars changed (1 page)
9 April 1998Full accounts made up to 31 May 1997 (7 pages)
19 February 1998Director resigned (1 page)
16 December 1997Director's particulars changed (1 page)
30 October 1997Return made up to 04/10/97; full list of members (8 pages)
28 June 1997Director's particulars changed (1 page)
12 May 1997New director appointed (1 page)
12 May 1997New director appointed (2 pages)
26 January 1997Accounting reference date shortened from 31/10/97 to 31/05/97 (1 page)
17 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1997Memorandum and Articles of Association (8 pages)
24 December 1996Company name changed engagebeam LIMITED\certificate issued on 24/12/96 (2 pages)
1 November 1996New director appointed (2 pages)
1 November 1996Registered office changed on 01/11/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996Director resigned (1 page)
1 November 1996Secretary resigned (1 page)
1 November 1996New secretary appointed (2 pages)
4 October 1996Incorporation (9 pages)