Company NameLinedata Limited
Company StatusActive
Company Number03475006
CategoryPrivate Limited Company
Incorporation Date2 December 1997(26 years, 4 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anvaraly Jiva
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusCurrent
Appointed05 December 2005(8 years after company formation)
Appointment Duration18 years, 4 months
RoleChairman Ceo
Country of ResidenceFrance
Correspondence Address8-10 Old Jewry 8-10 Old Jewry
6th Floor
London
EC2R 8DN
Director NameMichael De Verteuil
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2005(8 years after company formation)
Appointment Duration18 years, 4 months
RoleBusiness Manager
Country of ResidenceFrance
Correspondence Address8-10 Old Jewry 8-10 Old Jewry
6th Floor
London
EC2R 8DN
Director NameMr Alain Pierre Dominique Mattei
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed29 November 2013(16 years after company formation)
Appointment Duration10 years, 4 months
RoleManaging Director
Country of ResidenceFrance
Correspondence Address8-10 Old Jewry 8-10 Old Jewry
6th Floor
London
EC2R 8DN
Secretary NameKashif Dustgir
StatusCurrent
Appointed29 March 2016(18 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address8-10 Old Jewry 8-10 Old Jewry
6th Floor
London
EC2R 8DN
Director NameMr Bruce Antony Mennell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(4 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 11 February 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Beauchamp Building
London
EC1N 7SX
Secretary NameRoy Hew Charles Mennell
NationalityBritish
StatusResigned
Appointed30 December 1997(4 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 2000)
RoleCompany Director
Correspondence Address2 The Beauchamp Building
Brookes Market Holborn
London
EC1N 7SX
Director NameStuart Edward Farr
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(2 years, 3 months after company formation)
Appointment Duration8 years (resigned 31 March 2008)
RoleManager
Correspondence Address146 Bond Street
Brooklyn
Ny 11217
United States
Secretary NameMr Bruce Antony Mennell
NationalityBritish
StatusResigned
Appointed08 March 2000(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Beauchamp Building
London
EC1N 7SX
Director NameMr Trevor Leslie Read
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittlegate House Parkgate
Elham
Canterbury
Kent
CT4 6NE
Director NameAnthony Joseph Stocks
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2005)
RoleAccountant
Correspondence AddressCross Stream
Whitmore Vale
Hindhead
Surrey
GU26 6JB
Director NameStephen Kelly
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2003)
RoleCompany Director
Correspondence AddressTower 42
International Finance Centre
7th Floor 25 Old Broad Street
London
EC2N 1HN
Director NameEmanuel Roman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed09 May 2002(4 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 May 2005)
RoleCompany Director
Correspondence Address144 Hamilton Terrace
London
NW8 9UX
Director NamePaul Sebastian Kent
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2003(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2005)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Fonthill Gifford
Tisbury
SP3 6QH
Director NameStephen Mark Victore
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2003(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address26 Beaver Street
New York
New York 10004
United States
Director NameClare Pauline Flynn
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address11 Kensington Court
London
W8 5DN
Director NameDebora Jane Dakivich
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed13 May 2005(7 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 December 2005)
RoleFinancial Services
Correspondence Address4 Willow Bridge Road
London
N1 2LA
Director NamePascal Xatart
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed05 December 2005(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2007)
RoleManaging Director
Correspondence Address20 Rue Des Conettes
Paris
75016
Foreign
Secretary NameMarie Odile Thibeaut
NationalityBritish
StatusResigned
Appointed05 December 2005(8 years after company formation)
Appointment Duration10 years, 3 months (resigned 29 March 2016)
RoleCompany Director
Correspondence AddressBishopsgate Court Norton Folgate
London
E1 6DB
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed02 December 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary Name2020Ca Limited (Corporation)
StatusResigned
Appointed26 October 2000(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 December 2005)
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY

Contact

Websitelinedata.com
Email address[email protected]

Location

Registered Address8-10 Old Jewry 8-10 Old Jewry
6th Floor
London
EC2R 8DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.7m at £0.01Linedata Services Sa
100.00%
Ordinary

Financials

Year2014
Turnover£21,252,609
Gross Profit£6,942,080
Net Worth£2,618,702
Cash£2,333,592
Current Liabilities£9,022,706

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

21 July 2010Delivered on: 27 July 2010
Persons entitled: Starprop LLP

Classification: Rent security deposit deed
Secured details: £213,581.29 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding
1 July 2002Delivered on: 2 July 2002
Persons entitled: Gracechurch Street No.1 Limited and Gracechurch Street No.2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee charges its interest in the account, the interest credited to the account. See the mortgage charge document for full details.
Outstanding
26 July 2001Delivered on: 14 August 2001
Satisfied on: 28 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
30 May 2017Full accounts made up to 31 December 2016 (29 pages)
5 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
26 June 2016Appointment of Kashif Dustgir as a secretary on 29 March 2016 (3 pages)
23 June 2016Termination of appointment of Marie Odile Thibeaut as a secretary on 29 March 2016 (2 pages)
9 June 2016Full accounts made up to 31 December 2015 (32 pages)
10 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 17,258.22
(4 pages)
23 June 2015Full accounts made up to 31 December 2014 (21 pages)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 17,258.22
(4 pages)
27 May 2014Full accounts made up to 31 December 2013 (20 pages)
19 December 2013Appointment of Mr Alain Pierre Dominique Mattei as a director (2 pages)
18 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 17,258.22
(4 pages)
16 May 2013Full accounts made up to 31 December 2012 (19 pages)
13 May 2013Registered office address changed from 85 Gracechurch Street London EC3V 0AA on 13 May 2013 (1 page)
12 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (19 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (4 pages)
7 December 2011Full accounts made up to 31 December 2010 (20 pages)
21 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (4 pages)
27 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 July 2010Amended full accounts made up to 31 December 2009 (19 pages)
14 July 2010Full accounts made up to 31 December 2009 (19 pages)
30 June 2010Change of name notice (2 pages)
30 June 2010Company name changed linedata services (bft) LIMITED\certificate issued on 30/06/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
17 February 2010Full accounts made up to 31 December 2008 (20 pages)
3 December 2009Director's details changed for Anvaraly Jiva on 22 November 2009 (2 pages)
3 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Michael De Verteuil on 22 November 2009 (2 pages)
3 December 2009Secretary's details changed for Marie Odile Thibeaut on 22 November 2009 (1 page)
27 October 2009Full accounts made up to 31 December 2007 (19 pages)
25 February 2009Return made up to 22/11/08; full list of members (3 pages)
20 June 2008Auditor's resignation (2 pages)
15 May 2008Appointment terminated director bruce mennell (1 page)
15 May 2008Appointment terminated director stuart farr (1 page)
5 March 2008Full accounts made up to 31 March 2007 (24 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Return made up to 22/11/07; full list of members (9 pages)
15 June 2007Director resigned (1 page)
4 May 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
3 February 2007Full accounts made up to 31 March 2006 (27 pages)
8 January 2007Return made up to 22/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2006Company name changed beauchamp financial technology l imited\certificate issued on 28/04/06 (2 pages)
6 March 2006New director appointed (2 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 March 2006Ad 01/12/05--------- £ si [email protected]=1226 £ ic 16031/17257 (2 pages)
6 March 2006Ad 01/12/05--------- £ si [email protected]=1742 £ ic 14289/16031 (18 pages)
3 February 2006New secretary appointed (2 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Director resigned (1 page)
18 January 2006Secretary resigned (1 page)
29 December 2005Return made up to 22/11/05; no change of members (10 pages)
11 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
23 August 2005Director resigned (1 page)
23 August 2005New director appointed (2 pages)
17 August 2005Accounts for a small company made up to 31 March 2004 (9 pages)
2 February 2005Director's particulars changed (1 page)
2 February 2005Return made up to 22/11/04; full list of members (16 pages)
24 January 2005Ad 30/06/04--------- £ si [email protected]=680 £ ic 13609/14289 (4 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
7 January 2004Secretary's particulars changed (1 page)
5 January 2004Director resigned (1 page)
5 January 2004Return made up to 22/11/03; full list of members (10 pages)
16 October 2003Accounts for a small company made up to 31 March 2002 (7 pages)
11 March 2003Director resigned (1 page)
21 November 2002Return made up to 22/11/02; change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 August 2002Registered office changed on 22/08/02 from: 30 cannon street london EC4M 6YN (1 page)
9 July 2002New director appointed (1 page)
2 July 2002Particulars of mortgage/charge (3 pages)
10 June 2002New director appointed (2 pages)
7 June 2002Memorandum and Articles of Association (38 pages)
7 June 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2002£ nc 1000/20000 09/05/02 (1 page)
28 May 2002Ad 09/05/02--------- £ si [email protected]=2042 £ ic 11560/13602 (2 pages)
28 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 May 2002Particulars of contract relating to shares (4 pages)
28 May 2002Ad 09/05/02--------- £ si [email protected]=11451 £ ic 109/11560 (2 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 May 2002New director appointed (2 pages)
14 May 2002Ad 05/04/01--------- £ si [email protected] (2 pages)
27 November 2001Return made up to 22/11/01; change of members (7 pages)
6 November 2001Registered office changed on 06/11/01 from: tower 42 international finance centre 7TH floor 25 old broad street london EC2N 2HN (1 page)
1 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
8 May 2001Return made up to 02/12/00; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 December 2000Ad 24/11/00--------- £ si [email protected]=9 £ ic 100/109 (2 pages)
13 November 2000Div 03/11/00 (1 page)
13 November 2000£ nc 100/1000 03/11/00 (1 page)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 2000Registered office changed on 13/11/00 from: 2 beauchamp building brookes market london EC1N 7SX (1 page)
13 November 2000New director appointed (3 pages)
15 May 2000Return made up to 02/12/99; full list of members (6 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Return made up to 02/12/98; full list of members; amend (8 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New secretary appointed (2 pages)
4 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 August 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
24 August 1999Registered office changed on 24/08/99 from: 124-130 seymour place london W1H 6AA (1 page)
12 January 1999Return made up to 02/12/98; full list of members (5 pages)
31 January 1998Ad 08/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 January 1998Memorandum and Articles of Association (5 pages)
7 January 1998New director appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998Director resigned (1 page)
7 January 1998Company name changed beechsword LIMITED\certificate issued on 08/01/98 (2 pages)
7 January 1998New secretary appointed (2 pages)
7 January 1998Registered office changed on 07/01/98 from: 31 corsham street london N1 6DR (1 page)
2 December 1997Incorporation (18 pages)