Company NameInfovista Software Ltd
Company StatusDissolved
Company Number03655646
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)
Dissolution Date17 December 2019 (4 years, 4 months ago)
Previous NameInfovista UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJose Alberto Amaral-Duarte
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityPortuguese
StatusClosed
Appointed07 January 2019(20 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (closed 17 December 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Secretary NameCastlegate Secretaries Limited (Corporation)
StatusClosed
Appointed29 June 2001(2 years, 8 months after company formation)
Appointment Duration18 years, 5 months (closed 17 December 2019)
Correspondence AddressMowbray House Castle Meadow Road
Nottingham
Nottinghamshire
NG2 1BJ
Director NameAlain Tingaud
Date of BirthNovember 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFon Des Pignieres
St Astier De Duras
47123
France
Secretary NameMr Peter Charles Sells
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence Address43 Byne Road
Sydenham
London
SE26 5JF
Director NameMr Philippe Setrak Ozanian
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed07 December 2001(3 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 07 January 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameJulien Dahan
Date of BirthApril 1957 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed02 April 2007(8 years, 5 months after company formation)
Appointment Duration7 months (resigned 29 October 2007)
RoleCompany Director
Correspondence Address18 Boulevard Du Soleil
Cannes
06150
France
Director NameMr David Anthony Forlizzi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 2008(9 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed26 October 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websiteinfovista.com
Email address[email protected]
Telephone020 73978616
Telephone regionLondon

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Infovista Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,384,720
Cash£417,954
Current Liabilities£2,282,431

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Charges

11 December 2000Delivered on: 14 December 2000
Satisfied on: 5 May 2011
Persons entitled: Starlight Investments Limited

Classification: Rent deposit deed
Secured details: £9,125.00 due or to become due from the company to the chargee.
Particulars: All funds held in a deposit account with hsbc bank limited together with interest accruing thereon pursuant to the above mentioned rent deposit deed relating to premises at part ground floor prince rupert house 64 queen street london EC4.
Fully Satisfied

Filing History

7 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Notification of a person with significant control statement (2 pages)
30 January 2017Accounts for a small company made up to 30 June 2016 (5 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
17 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
4 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1,000
(4 pages)
17 December 2014Registered office address changed from C/O C/O Browne Jacobson Llp 6Th Floor 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(4 pages)
19 December 2013Accounts for a small company made up to 30 June 2013 (6 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,000
(4 pages)
19 March 2013Full accounts made up to 30 June 2012 (14 pages)
29 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
29 October 2012Director's details changed for David Anthony Forlizzi on 26 October 2012 (2 pages)
29 October 2012Director's details changed for Philippe Ozanian on 26 October 2012 (2 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
17 July 2012Secretary's details changed for Castlegate Secretaries Limited on 3 July 2012 (3 pages)
20 February 2012Full accounts made up to 30 June 2011 (14 pages)
3 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 February 2011Full accounts made up to 30 June 2010 (14 pages)
4 November 2010Director's details changed for Philippe Ozanian on 26 October 2010 (2 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
2 January 2010Full accounts made up to 30 June 2009 (19 pages)
14 December 2009Section 519 (1 page)
26 November 2009Director's details changed for David Anthony Forlizzi on 26 October 2009 (2 pages)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
26 November 2009Registered office address changed from C/O Brown Jacobson Llp Cna House 77 Gracechurch Street London EC3V 0AS on 26 November 2009 (1 page)
25 November 2009Secretary's details changed for Castlegate Secretaries Limited on 26 October 2009 (2 pages)
25 November 2009Director's details changed for Philippe Ozanian on 26 October 2009 (2 pages)
7 April 2009Accounts for a small company made up to 30 June 2008 (6 pages)
12 February 2009Director's change of particulars / david forlizzi / 19/09/2008 (1 page)
12 February 2009Return made up to 26/10/08; full list of members (5 pages)
10 December 2008Registered office changed on 10/12/2008 from c/o browne jacobsen LLP aldwych house 81 aldwych london WC2B 4HN (1 page)
1 December 2008Director's change of particulars / philippe ozanian / 24/07/2008 (1 page)
29 October 2008Director appointed david anthony forlizzi (2 pages)
29 October 2008Appointment terminated director alain tingaud (1 page)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
10 January 2008Director resigned (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 26/10/07; no change of members (5 pages)
16 July 2007New director appointed (2 pages)
21 December 2006Full accounts made up to 30 June 2006 (14 pages)
21 November 2006Return made up to 26/10/06; full list of members (5 pages)
20 December 2005Full accounts made up to 30 June 2005 (13 pages)
16 November 2005Return made up to 26/10/05; no change of members (4 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
5 May 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
23 November 2004Return made up to 26/10/04; full list of members (5 pages)
13 May 2004Registered office changed on 13/05/04 from: c/o browne jacobson aldwych house 81 aldwych london (1 page)
24 December 2003Full accounts made up to 30 June 2003 (12 pages)
20 November 2003Return made up to 26/10/03; no change of members (4 pages)
10 December 2002Director's particulars changed (1 page)
10 December 2002Return made up to 26/10/02; full list of members (5 pages)
10 December 2002Full accounts made up to 30 June 2002 (13 pages)
24 December 2001New director appointed (2 pages)
24 December 2001Return made up to 26/10/01; full list of members (5 pages)
13 December 2001Full accounts made up to 30 June 2001 (12 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
14 December 2000Particulars of mortgage/charge (3 pages)
30 November 2000Return made up to 26/10/00; no change of members (4 pages)
6 March 2000Full accounts made up to 30 June 1999 (11 pages)
2 March 2000Return made up to 26/10/99; full list of members (5 pages)
8 February 2000Auditor's resignation (1 page)
18 October 1999Registered office changed on 18/10/99 from: aldwych house 81 aldwych london WC2B 4HN (1 page)
26 January 1999Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
13 January 1999New secretary appointed (2 pages)
12 January 1999Director resigned (1 page)
12 January 1999Registered office changed on 12/01/99 from: second floor 80 great eastern street, london EC2A 3JL (1 page)
12 January 1999Secretary resigned (1 page)
12 January 1999New director appointed (2 pages)
18 December 1998Ad 26/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 October 1998Incorporation (20 pages)