Company NameValuelink Information Services Limited
Company StatusDissolved
Company Number03827424
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)
Dissolution Date25 January 2022 (2 years, 3 months ago)
Previous NameDellmitre Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Robert Boyd
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(11 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 25 January 2022)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address25 Canada Square
London
E14 5LQ
Secretary NameHoward Wallis
NationalityBritish
StatusClosed
Appointed22 March 2011(11 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 25 January 2022)
RoleCompany Director
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameAnn Maria Vasileff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed02 December 2016(17 years, 3 months after company formation)
Appointment Duration5 years, 1 month (closed 25 January 2022)
RoleFinancial Officer
Country of ResidenceUnited States
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed18 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameTrevor Graham Beach
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBluebells
Holebeech Lane
Horam
East Sussex
TN21 0DS
Director NameMr Stephen Lawrence Choate
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 33a West Hill Avenue
Epsom
Surrey
KT19 8LE
Director NameMr John Anthony East
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1999(2 weeks, 1 day after company formation)
Appointment Duration11 years, 6 months (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRapleys
Bashurst Hill
Itchingfield
West Sussex
RH13 0PE
Secretary NameDiana Margaret Winters
NationalityBritish
StatusResigned
Appointed02 September 1999(2 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 28 January 2003)
RoleCompany Director
Correspondence AddressChequers
Heavegate Road
Crowborough
East Sussex
TN6 1UA
Director NamePeter Derek Green
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(7 months after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address22 Drayton Gardens
London
SW10 9SA
Secretary NameMr Stephen Lawrence Choate
NationalityBritish
StatusResigned
Appointed29 January 2003(3 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Crest 33a West Hill Avenue
Epsom
Surrey
KT19 8LE
Director NameMs Victoria Elizabeth Silbey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2011(11 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2015)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameRichard James Obetz
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed22 March 2011(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 05 April 2012)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameHenry Morton Miller Jr
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2012(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 2015)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39 Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameJason Lydell Couturier
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(16 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 03 October 2016)
RoleCertified Public Accountant
Country of ResidenceUnited States
Correspondence AddressLevel 39, Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Michael Peter Oates
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2015(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2018)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressMail Drop 39-50, Level 39 25 Canada Square
London
E14 5LQ
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 2018(18 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address25 Canada Square
London
E14 5LQ

Contact

Websitesungard.com

Location

Registered Address25 Canada Square
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

883k at £1Sungard Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,784,670
Net Worth£1,308,001
Current Liabilities£803,598

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 February 2021Director's details changed for Mr Martin Robert Boyd on 30 November 2020 (2 pages)
22 December 2020Full accounts made up to 31 December 2019 (25 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (23 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (24 pages)
1 August 2018Director's details changed for Mr Martin Robert Boyd on 1 August 2018 (2 pages)
1 August 2018Director's details changed for Mr Marc Mayo on 1 August 2018 (2 pages)
1 August 2018Director's details changed for Ann Maria Vasileff on 1 August 2018 (2 pages)
1 August 2018Secretary's details changed for Howard Wallis on 1 August 2018 (1 page)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
29 June 2018Change of details for Fis Uk Holdings Limited as a person with significant control on 29 June 2018 (2 pages)
29 June 2018Registered office address changed from Level 39 25 Canada Square London E14 5LQ to 25 Canada Square London E14 5LQ on 29 June 2018 (1 page)
26 February 2018Appointment of Mr Marc Mayo as a director on 16 February 2018 (2 pages)
23 February 2018Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page)
15 September 2017Full accounts made up to 31 December 2016 (24 pages)
15 September 2017Full accounts made up to 31 December 2016 (24 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
18 July 2017Notification of Fis Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Fis Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017 (2 pages)
18 July 2017Withdrawal of a person with significant control statement on 18 July 2017 (2 pages)
18 July 2017Notification of Fis Uk Holdings Limited as a person with significant control on 18 July 2017 (2 pages)
16 December 2016Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages)
16 December 2016Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages)
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page)
4 October 2016Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page)
19 September 2016Full accounts made up to 31 December 2015 (25 pages)
19 September 2016Full accounts made up to 31 December 2015 (25 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
28 July 2016Director's details changed for Martin Robert Boyd on 1 April 2016 (2 pages)
28 July 2016Director's details changed for Jason Lydell Couturier on 1 April 2016 (2 pages)
28 July 2016Director's details changed for Jason Lydell Couturier on 1 April 2016 (2 pages)
28 July 2016Secretary's details changed for Howard Wallis on 1 April 2016 (1 page)
28 July 2016Secretary's details changed for Howard Wallis on 1 April 2016 (1 page)
28 July 2016Director's details changed for Martin Robert Boyd on 1 April 2016 (2 pages)
18 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages)
18 May 2016Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages)
12 December 2015Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages)
12 December 2015Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages)
3 December 2015Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page)
24 September 2015Full accounts made up to 31 December 2014 (17 pages)
24 September 2015Full accounts made up to 31 December 2014 (17 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 883,003
(6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 883,003
(6 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 883,003
(6 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 883,003
(6 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 883,003
(6 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 883,003
(6 pages)
11 September 2013Full accounts made up to 31 December 2012 (19 pages)
11 September 2013Full accounts made up to 31 December 2012 (19 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(6 pages)
14 September 2012Full accounts made up to 31 December 2011 (20 pages)
14 September 2012Full accounts made up to 31 December 2011 (20 pages)
6 August 2012Director's details changed for Henry Morton Miller Jr on 5 April 2012 (2 pages)
6 August 2012Director's details changed for Henry Morton Miller Jr on 5 April 2012 (2 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
6 August 2012Director's details changed for Henry Morton Miller Jr on 5 April 2012 (2 pages)
6 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
18 May 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
18 May 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
12 April 2012Appointment of Henry Morton Miller Jr as a director (3 pages)
12 April 2012Appointment of Henry Morton Miller Jr as a director (3 pages)
5 April 2012Termination of appointment of Richard Obetz as a director (1 page)
5 April 2012Termination of appointment of Richard Obetz as a director (1 page)
6 February 2012Auditor's resignation (1 page)
6 February 2012Auditor's resignation (1 page)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
8 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(29 pages)
18 April 2011Appointment of Richard James Obetz as a director (3 pages)
18 April 2011Appointment of Howard Wallis as a secretary (3 pages)
18 April 2011Appointment of Howard Wallis as a secretary (3 pages)
18 April 2011Appointment of Martin Robert Boyd as a director (3 pages)
18 April 2011Appointment of Victoria Elizabeth Silbey as a director (3 pages)
18 April 2011Registered office address changed from Level 39 Mail Drop 39 - 50 25 Canada Square London E14 5LQ United Kingdom on 18 April 2011 (2 pages)
18 April 2011Appointment of Victoria Elizabeth Silbey as a director (3 pages)
18 April 2011Appointment of Martin Robert Boyd as a director (3 pages)
18 April 2011Registered office address changed from Level 39 Mail Drop 39 - 50 25 Canada Square London E14 5LQ United Kingdom on 18 April 2011 (2 pages)
18 April 2011Appointment of Richard James Obetz as a director (3 pages)
31 March 2011Termination of appointment of Stephen Choate as a director (1 page)
31 March 2011Termination of appointment of Stephen Choate as a director (1 page)
24 March 2011Termination of appointment of Stephen Choate as a secretary (1 page)
24 March 2011Termination of appointment of Trevor Beach as a director (1 page)
24 March 2011Termination of appointment of John East as a director (1 page)
24 March 2011Termination of appointment of Stephen Choate as a secretary (1 page)
24 March 2011Termination of appointment of Trevor Beach as a director (1 page)
24 March 2011Termination of appointment of John East as a director (1 page)
23 March 2011Registered office address changed from Mount Pleasant House Lonsdale Gardens Tunbridge Wells Kent TN1 1NY on 23 March 2011 (1 page)
23 March 2011Registered office address changed from Mount Pleasant House Lonsdale Gardens Tunbridge Wells Kent TN1 1NY on 23 March 2011 (1 page)
25 January 2011Full accounts made up to 30 September 2010 (16 pages)
25 January 2011Full accounts made up to 30 September 2010 (16 pages)
8 September 2010Director's details changed for Trevor Graham Beach on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Trevor Graham Beach on 1 January 2010 (2 pages)
8 September 2010Director's details changed for Trevor Graham Beach on 1 January 2010 (2 pages)
8 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
8 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
18 January 2010Full accounts made up to 30 September 2009 (16 pages)
18 January 2010Full accounts made up to 30 September 2009 (16 pages)
2 September 2009Return made up to 18/08/09; full list of members (4 pages)
2 September 2009Return made up to 18/08/09; full list of members (4 pages)
12 January 2009Full accounts made up to 30 September 2008 (18 pages)
12 January 2009Full accounts made up to 30 September 2008 (18 pages)
5 September 2008Return made up to 18/08/08; full list of members (4 pages)
5 September 2008Return made up to 18/08/08; full list of members (4 pages)
8 January 2008Full accounts made up to 30 September 2007 (18 pages)
8 January 2008Full accounts made up to 30 September 2007 (18 pages)
20 August 2007Return made up to 18/08/07; full list of members (3 pages)
20 August 2007Return made up to 18/08/07; full list of members (3 pages)
29 January 2007Full accounts made up to 30 September 2006 (19 pages)
29 January 2007Full accounts made up to 30 September 2006 (19 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 September 2006Statement of rights variation attached to shares (1 page)
29 September 2006Statement of rights variation attached to shares (1 page)
29 September 2006Notice of assignment of name or new name to shares (1 page)
29 September 2006Notice of assignment of name or new name to shares (1 page)
23 August 2006Return made up to 18/08/06; full list of members (3 pages)
23 August 2006Return made up to 18/08/06; full list of members (3 pages)
14 February 2006Full accounts made up to 30 September 2005 (18 pages)
14 February 2006Full accounts made up to 30 September 2005 (18 pages)
18 August 2005Return made up to 18/08/05; full list of members (3 pages)
18 August 2005Return made up to 18/08/05; full list of members (3 pages)
20 May 2005Full accounts made up to 30 September 2004 (18 pages)
20 May 2005Full accounts made up to 30 September 2004 (18 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 September 2004Return made up to 18/08/04; full list of members (8 pages)
7 September 2004Return made up to 18/08/04; full list of members (8 pages)
27 January 2004Auditor's resignation (1 page)
27 January 2004Auditor's resignation (1 page)
12 January 2004Full accounts made up to 30 September 2003 (18 pages)
12 January 2004Full accounts made up to 30 September 2003 (18 pages)
17 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2003Return made up to 18/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2003Secretary resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003New secretary appointed (2 pages)
11 February 2003Secretary resigned (1 page)
21 January 2003Full accounts made up to 30 September 2002 (19 pages)
21 January 2003Full accounts made up to 30 September 2002 (19 pages)
17 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 September 2002Return made up to 18/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2002Full accounts made up to 30 September 2001 (18 pages)
11 January 2002Full accounts made up to 30 September 2001 (18 pages)
28 August 2001Return made up to 18/08/01; full list of members (7 pages)
28 August 2001Return made up to 18/08/01; full list of members (7 pages)
17 January 2001Full accounts made up to 30 September 2000 (17 pages)
17 January 2001Full accounts made up to 30 September 2000 (17 pages)
13 September 2000Return made up to 18/08/00; full list of members (7 pages)
13 September 2000Return made up to 18/08/00; full list of members (7 pages)
12 May 2000Nc inc already adjusted 16/03/00 (1 page)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
12 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
12 May 2000Ad 16/03/00-31/03/00 £ si 883001@1=883001 £ ic 2/883003 (2 pages)
12 May 2000Ad 16/03/00-31/03/00 £ si 883001@1=883001 £ ic 2/883003 (2 pages)
12 May 2000Nc inc already adjusted 16/03/00 (1 page)
22 March 2000New director appointed (3 pages)
22 March 2000New director appointed (3 pages)
16 March 2000Company name changed dellmitre LIMITED\certificate issued on 16/03/00 (2 pages)
16 March 2000Company name changed dellmitre LIMITED\certificate issued on 16/03/00 (2 pages)
7 March 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
7 March 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned;director resigned (1 page)
25 February 2000New director appointed (2 pages)
25 February 2000Registered office changed on 25/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned;director resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000New director appointed (2 pages)
25 February 2000Registered office changed on 25/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
18 August 1999Incorporation (15 pages)
18 August 1999Incorporation (15 pages)