Company NameTalisman Information Systems Trustees Limited
Company StatusDissolved
Company Number03542939
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)
Previous NameGAC No.115 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr David Samuel Peter Firth
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(7 years, 3 months after company formation)
Appointment Duration11 years, 7 months (closed 28 February 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(18 years, 3 months after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2016(18 years, 3 months after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(18 years, 3 months after company formation)
Appointment Duration7 months (closed 28 February 2017)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameRichard John Casey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2002)
RoleRecruitment Consultant
Correspondence Address1 Gresham Court
Berkhamsted
Hertfordshire
HP4 3BB
Director NameJohn Gardner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(2 months, 3 weeks after company formation)
Appointment Duration14 years, 2 months (resigned 01 September 2012)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSpringfield Farm
Potter Row
Great Missenden
Buckinghamshire
HP16 9LT
Director NameSimon Andrew Coops
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(3 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 December 2004)
RoleRecruitment Consultant
Correspondence AddressThe Barn Hillside Gardens
Summerseat
Bury
Lancashire
BL9 5QH
Secretary NameSimon Andrew Coops
NationalityBritish
StatusResigned
Appointed07 July 1998(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1999)
RoleRecruitment Consultant
Correspondence AddressThe Barn Hillside Gardens
Summerseat
Bury
Lancashire
BL9 5QH
Director NameSusan Anna Louise Mumme
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(3 months, 4 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 2005)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressAshton Manor
Lower Ashton
Exeter
Devon
EX6 7QW
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed01 January 2000(1 year, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2016)
RoleF.D.
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NamePatricia Frances Marchant
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(7 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2009)
RoleAccountant
Correspondence Address5 Deans Farm
Caversham
Berkshire
RG4 5JZ
Director NameMr Nigel Robert Linton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ
Director NameMr Patrick Malcolm Mann Sinclair
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1998(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD

Contact

Websitewww.penna.com/
Telephone0800 0281715
Telephone regionFreephone

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
6 December 2016Application to strike the company off the register (3 pages)
6 December 2016Application to strike the company off the register (3 pages)
14 November 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
14 November 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
9 August 2016Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(4 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
15 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD United Kingdom on 23 April 2014 (1 page)
23 April 2014Registered office address changed from 5 Fleet Place London EC4M 7RD United Kingdom on 23 April 2014 (1 page)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Termination of appointment of Patrick Sinclair as a director (1 page)
3 April 2013Termination of appointment of Patrick Sinclair as a director (1 page)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 April 2013Termination of appointment of John Gardner as a director (1 page)
3 April 2013Termination of appointment of John Gardner as a director (1 page)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
18 February 2011Termination of appointment of Nigel Linton as a director (1 page)
18 February 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
18 February 2011Termination of appointment of Nigel Linton as a director (1 page)
18 February 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
13 April 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 13 April 2010 (1 page)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
13 April 2010Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 13 April 2010 (1 page)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 June 2009Return made up to 31/03/09; full list of members (4 pages)
3 June 2009Return made up to 31/03/09; full list of members (4 pages)
25 February 2009Director appointed mr nigel robert linton (1 page)
25 February 2009Director appointed mr nigel robert linton (1 page)
25 February 2009Appointment terminated director patricia marchant (1 page)
25 February 2009Appointment terminated director patricia marchant (1 page)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
1 June 2007Return made up to 31/03/07; full list of members (2 pages)
1 June 2007Return made up to 31/03/07; full list of members (2 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
3 May 2006Return made up to 31/03/06; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page)
3 May 2006Return made up to 31/03/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
8 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
26 May 2004Return made up to 31/03/04; full list of members (7 pages)
26 May 2004Return made up to 31/03/04; full list of members (7 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
25 January 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
16 April 2003Return made up to 31/03/03; full list of members (7 pages)
16 April 2003Return made up to 31/03/03; full list of members (7 pages)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 April 2002Return made up to 31/03/02; full list of members (7 pages)
9 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
8 January 2002Full accounts made up to 31 March 2001 (7 pages)
8 January 2002Full accounts made up to 31 March 2001 (7 pages)
7 August 2001Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
7 August 2001Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
4 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 May 2001Return made up to 08/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 November 2000Full accounts made up to 31 March 2000 (7 pages)
1 November 2000Full accounts made up to 31 March 2000 (7 pages)
26 September 2000New secretary appointed (2 pages)
26 September 2000New secretary appointed (2 pages)
14 August 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
14 August 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
14 August 2000New secretary appointed (2 pages)
14 August 2000New secretary appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (6 pages)
15 June 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 15/06/99
(6 pages)
15 June 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 15/06/99
(6 pages)
15 March 1999New director appointed (2 pages)
15 March 1999New director appointed (2 pages)
27 July 1998New secretary appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998New secretary appointed (2 pages)
27 July 1998New director appointed (2 pages)
27 July 1998Secretary resigned (1 page)
27 July 1998Secretary resigned (1 page)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1998Memorandum and Articles of Association (15 pages)
15 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1998Memorandum and Articles of Association (15 pages)
25 June 1998Company name changed gac no.115 LIMITED\certificate issued on 25/06/98 (2 pages)
25 June 1998Company name changed gac no.115 LIMITED\certificate issued on 25/06/98 (2 pages)
8 April 1998Incorporation (21 pages)
8 April 1998Incorporation (21 pages)