Company NameInfoshare Europe Limited
Company StatusDissolved
Company Number03283175
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 5 months ago)
Previous NameShareholders Services Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Simon James Hussey
Date of BirthJune 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed24 February 1997(3 months after company formation)
Appointment Duration27 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence Address27 Hollywood Road
London
SW10 9HT
Secretary NameLyndon James Gaborit
NationalityAustralian
StatusCurrent
Appointed31 August 1999(2 years, 9 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address4 Bedford Gardens
London
W8 7EH
Director NameStephen Arthur West
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2000(3 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleBanker
Correspondence Address10 Priory Walk
London
SW10 9SP
Director NameJonathan Paul Pfitzner
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(3 years, 4 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence AddressFlat 1 211 Sussex Gardens
London
W2 2RJ
Director NameDr Michael Alexander Peirce
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusCurrent
Appointed23 August 2000(3 years, 9 months after company formation)
Appointment Duration23 years, 8 months
RoleDirector Of Companies
Correspondence Address3 Knocknacree Grove
Dalkey
Dublin
Ireland
Director NameJames Nicholas Hollond
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2000(3 years, 11 months after company formation)
Appointment Duration23 years, 5 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address45 Rutland Gate
London
SW7 1PB
Director NameDavid Anthony Robins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2001(4 years, 3 months after company formation)
Appointment Duration23 years, 1 month
RoleBusiness Consultant
Correspondence AddressFairacre
Camden Park Road
Chislehurst
Kent
BR7 5HF
Director NameBarry Stuart Rogers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed20 November 2001(4 years, 12 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressFlat F 81 Ledbury Road
London
W11 2AG
Director NameLyndon James Gaborit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed31 August 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 2000)
RoleCompany Director
Correspondence Address16 Trevor Street
London
SW7 1DX
Secretary NameMr Neil Llewelyn Stephen Netto
StatusResigned
Appointed14 December 2000(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address256 Latimer Road
North Kensington
London
W10 6QY
Director NameMr Malcolm John Le May
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(4 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 August 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressUpham House
Upham
Hampshire
SO32 1JH
Director NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

6 April 2005Dissolved (1 page)
6 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
17 December 2004Liquidators statement of receipts and payments (6 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
3 December 2003Liquidators statement of receipts and payments (8 pages)
2 December 2002Appointment of a voluntary liquidator (1 page)
2 December 2002Secretary resigned (1 page)
2 December 2002Statement of affairs (10 pages)
2 December 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 November 2002Registered office changed on 08/11/02 from: russell house 140 high street edgware middlesex HA8 7LW (1 page)
5 November 2002Ad 22/05/02--------- £ si [email protected]=7500 £ ic 1930364/1937864 (2 pages)
21 June 2002Ad 22/05/02-22/05/02 £ si [email protected]=53750 £ ic 1875489/1929239 (2 pages)
21 June 2002Ad 22/05/02--------- £ si [email protected]=1125 £ ic 1929239/1930364 (2 pages)
21 May 2002Ad 20/03/02--------- £ si [email protected]=1786 £ ic 1871180/1872966 (3 pages)
21 May 2002Particulars of contract relating to shares (4 pages)
21 May 2002Particulars of contract relating to shares (4 pages)
21 May 2002Particulars of contract relating to shares (4 pages)
21 May 2002Particulars of contract relating to shares (4 pages)
21 May 2002Particulars of contract relating to shares (4 pages)
21 May 2002Particulars of contract relating to shares (4 pages)
21 May 2002Particulars of contract relating to shares (4 pages)
21 May 2002Ad 31/01/02--------- £ si [email protected]=2523 £ ic 1872966/1875489 (2 pages)
21 May 2002Particulars of contract relating to shares (4 pages)
16 April 2002Particulars of contract relating to shares (4 pages)
16 April 2002Ad 27/02/02--------- £ si [email protected]=2092 £ ic 1869088/1871180 (2 pages)
16 April 2002Particulars of contract relating to shares (4 pages)
16 April 2002Particulars of contract relating to shares (4 pages)
16 April 2002Particulars of contract relating to shares (4 pages)
25 February 2002Particulars of contract relating to shares (3 pages)
25 February 2002Particulars of contract relating to shares (3 pages)
25 February 2002Particulars of contract relating to shares (3 pages)
25 February 2002Particulars of contract relating to shares (3 pages)
25 February 2002Particulars of contract relating to shares (3 pages)
25 February 2002Particulars of contract relating to shares (3 pages)
25 February 2002Particulars of contract relating to shares (3 pages)
25 February 2002Ad 31/01/02--------- £ si [email protected]=13849 £ ic 1855239/1869088 (3 pages)
9 January 2002Return made up to 25/11/01; full list of members (25 pages)
20 December 2001Particulars of contract relating to shares (4 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Secretary's particulars changed (1 page)
20 December 2001Ad 20/11/01--------- £ si [email protected]=7175 £ ic 1615595/1622770 (2 pages)
20 December 2001Ad 20/11/01--------- £ si [email protected]=232469 £ ic 1622770/1855239 (5 pages)
17 December 2001Location - directors service contracts and memoranda (1 page)
17 December 2001Location of register of members (1 page)
17 December 2001Location of register of directors' interests (1 page)
17 December 2001Registered office changed on 17/12/01 from: premier house 112 station road edgware middlesex HA8 7BJ (1 page)
10 October 2001Ad 15/08/01--------- £ si [email protected] (3 pages)
9 October 2001Ad 06/09/01--------- £ si [email protected]=1764 £ ic 1613831/1615595 (2 pages)
9 October 2001Ad 06/09/01--------- £ si [email protected]=37735 £ ic 1576096/1613831 (2 pages)
7 September 2001Ad 15/08/01--------- £ si [email protected]=67063 £ ic 1509033/1576096 (3 pages)
20 August 2001Director resigned (1 page)
20 August 2001Ad 13/06/01--------- £ si [email protected]=2941 £ ic 1506092/1509033 (2 pages)
26 July 2001Secretary's particulars changed (1 page)
25 May 2001Ad 22/05/01--------- £ si [email protected]=17647 £ ic 1488445/1506092 (2 pages)
25 May 2001Registered office changed on 25/05/01 from: gkp house spring villa park edgware middlesex HA8 7XT (1 page)
27 April 2001Ad 23/04/01--------- £ si [email protected]=14167 £ ic 1474278/1488445 (2 pages)
27 April 2001Ad 23/04/01--------- £ si [email protected]=11764 £ ic 1462514/1474278 (2 pages)
27 April 2001New director appointed (3 pages)
27 April 2001Ad 23/04/01--------- £ si [email protected]=89840 £ ic 1372674/1462514 (4 pages)
12 April 2001New director appointed (3 pages)
12 April 2001Location of register of members (1 page)
12 April 2001Location - directors service contracts and memoranda (1 page)
12 April 2001Location of register of directors' interests (1 page)
1 February 2001Return made up to 25/11/00; full list of members (20 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Ad 15/11/00--------- £ si [email protected]=11764 £ ic 1285521/1297285 (2 pages)
22 January 2001Ad 15/11/00--------- £ si [email protected]=9434 £ ic 1276087/1285521 (2 pages)
22 January 2001Particulars of contract relating to shares (3 pages)
22 January 2001Location of register of members (1 page)
22 January 2001Nc inc already adjusted 19/07/00 (2 pages)
22 January 2001Ad 15/11/00--------- £ si [email protected]=65917 £ ic 1297285/1363202 (3 pages)
22 January 2001Ad 15/11/00--------- £ si [email protected]=9472 £ ic 1363202/1372674 (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001Memorandum and Articles of Association (13 pages)
8 January 2001Director resigned (1 page)
8 January 2001Ad 14/12/00--------- £ si [email protected]=44176 £ ic 1231911/1276087 (2 pages)
8 January 2001Resolutions
  • ORES01 ‐ Ordinary resolution of Memorandum of Association
(11 pages)
12 December 2000New director appointed (3 pages)
11 December 2000New director appointed (3 pages)
19 October 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 October 2000Return made up to 25/11/99; full list of members; amend (7 pages)
16 October 2000New director appointed (2 pages)
14 September 2000Ad 03/07/00--------- £ si [email protected]=45900 £ ic 1186011/1231911 (2 pages)
30 August 2000Ad 19/07/00--------- £ si [email protected]=169340 £ ic 960201/1129541 (4 pages)
30 August 2000Ad 19/07/00--------- £ si [email protected]=46226 £ ic 913975/960201 (3 pages)
30 August 2000Ad 19/07/00--------- £ si [email protected]=56470 £ ic 1129541/1186011 (2 pages)
26 July 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 July 2000Ammending 882R (4 pages)
5 July 2000Ad 31/03/00--------- £ si [email protected]=4735 £ ic 909240/913975 (2 pages)
28 March 2000Ad 15/02/00--------- £ si [email protected]=9470 £ ic 899770/909240 (4 pages)
21 March 2000Company name changed shareholders services LIMITED\certificate issued on 22/03/00 (2 pages)
16 March 2000Ad 15/02/00--------- £ si 80495@1=80495 £ ic 819275/899770 (3 pages)
16 March 2000S-div 10/03/00 (1 page)
28 February 2000Return made up to 25/11/99; full list of members (7 pages)
17 February 2000New director appointed (2 pages)
5 December 1999Ad 10/11/99--------- £ si 37878@1=37878 £ ic 801397/839275 (2 pages)
13 October 1999Ad 22/09/99--------- £ si 189393@1=189393 £ ic 612004/801397 (2 pages)
13 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 October 1999Registered office changed on 08/10/99 from: 23 st jamess square london SW1Y 4JH (1 page)
30 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1999New secretary appointed;new director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
24 December 1998Ad 22/12/98--------- £ si 38002@1=38002 £ ic 574002/612004 (2 pages)
24 December 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 December 1998Nc inc already adjusted 22/12/98 (1 page)
11 December 1998Return made up to 25/11/98; no change of members (4 pages)
6 October 1998Ad 30/09/98--------- £ si 300000@1=300000 £ ic 254002/554002 (2 pages)
6 October 1998£ nc 500000/1000000 30/09/98 (1 page)
20 July 1998Return made up to 25/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 1998Ad 31/03/98--------- £ si 30000@1=30000 £ ic 224002/254002 (3 pages)
3 April 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 March 1998Ad 19/03/98--------- £ si 35000@1=35000 £ ic 189002/224002 (2 pages)
17 March 1998Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
17 March 1998Ad 13/03/98--------- £ si 189000@1=189000 £ ic 2/189002 (2 pages)
3 April 1997Memorandum and Articles of Association (21 pages)
24 March 1997Company name changed shareholders support services li mited\certificate issued on 25/03/97 (2 pages)
21 March 1997Registered office changed on 21/03/97 from: 16 bedford street covent garden london WC2E 9HF (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
20 February 1997Company name changed breamco 143 LIMITED\certificate issued on 21/02/97 (2 pages)
19 February 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
19 February 1997Nc inc already adjusted 12/02/97 (1 page)
19 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/02/97
(2 pages)
25 November 1996Incorporation (27 pages)