London
E14 5LQ
Secretary Name | Howard Wallis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2011(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 25 January 2022) |
Role | Company Director |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Ann Maria Vasileff |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 December 2016(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 January 2022) |
Role | Financial Officer |
Country of Residence | United States |
Correspondence Address | 25 Canada Square London E14 5LQ |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Trevor Graham Beach |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bluebells Holebeech Lane Horam East Sussex TN21 0DS |
Director Name | Mr Stephen Lawrence Choate |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crest 33a West Hill Avenue Epsom Surrey KT19 8LE |
Director Name | Mr John Anthony East |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rapleys Bashurst Hill Itchingfield West Sussex RH13 0PE |
Secretary Name | Diana Margaret Winters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1999(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 January 2003) |
Role | Company Director |
Correspondence Address | Chequers Heavegate Road Crowborough East Sussex TN6 1UA |
Director Name | Peter Derek Green |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 September 2004) |
Role | Company Director |
Correspondence Address | 22 Drayton Gardens London SW10 9SA |
Secretary Name | Mr Stephen Lawrence Choate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Crest 33a West Hill Avenue Epsom Surrey KT19 8LE |
Director Name | Ms Victoria Elizabeth Silbey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2011(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2015) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Richard James Obetz |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2011(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 05 April 2012) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Henry Morton Miller Jr |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2012(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 2015) |
Role | Financial Executive |
Country of Residence | United States |
Correspondence Address | Level 39 Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Jason Lydell Couturier |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(16 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 October 2016) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | Level 39, Mail Drop 39-50 25 Canada Square Canary Wharf London E14 5LQ |
Director Name | Mr Michael Peter Oates |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2015(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Mail Drop 39-50, Level 39 25 Canada Square London E14 5LQ |
Director Name | Mr Marc Mayo |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2018(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 25 Canada Square London E14 5LQ |
Website | sungard.com |
---|
Registered Address | 25 Canada Square London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
883k at £1 | Sungard Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,784,670 |
Net Worth | £1,308,001 |
Current Liabilities | £803,598 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 February 2021 | Director's details changed for Mr Martin Robert Boyd on 30 November 2020 (2 pages) |
---|---|
22 December 2020 | Full accounts made up to 31 December 2019 (25 pages) |
4 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
1 August 2018 | Director's details changed for Mr Martin Robert Boyd on 1 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Mr Marc Mayo on 1 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Ann Maria Vasileff on 1 August 2018 (2 pages) |
1 August 2018 | Secretary's details changed for Howard Wallis on 1 August 2018 (1 page) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
29 June 2018 | Change of details for Fis Uk Holdings Limited as a person with significant control on 29 June 2018 (2 pages) |
29 June 2018 | Registered 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 2018 | Appointment of Mr Marc Mayo as a director on 16 February 2018 (2 pages) |
23 February 2018 | Termination of appointment of Michael Peter Oates as a director on 15 February 2018 (1 page) |
15 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
18 July 2017 | Notification of Fis Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Fis Uk Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
18 July 2017 | Withdrawal of a person with significant control statement on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Fis Uk Holdings Limited as a person with significant control on 18 July 2017 (2 pages) |
16 December 2016 | Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages) |
16 December 2016 | Appointment of Ann Maria Vasileff as a director on 2 December 2016 (3 pages) |
4 October 2016 | Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page) |
4 October 2016 | Termination of appointment of Jason Lydell Couturier as a director on 3 October 2016 (1 page) |
19 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (25 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
28 July 2016 | Director's details changed for Martin Robert Boyd on 1 April 2016 (2 pages) |
28 July 2016 | Director's details changed for Jason Lydell Couturier on 1 April 2016 (2 pages) |
28 July 2016 | Director's details changed for Jason Lydell Couturier on 1 April 2016 (2 pages) |
28 July 2016 | Secretary's details changed for Howard Wallis on 1 April 2016 (1 page) |
28 July 2016 | Secretary's details changed for Howard Wallis on 1 April 2016 (1 page) |
28 July 2016 | Director's details changed for Martin Robert Boyd on 1 April 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages) |
18 May 2016 | Director's details changed for Mr Michael Peter Oates on 25 April 2016 (2 pages) |
12 December 2015 | Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Michael Peter Oates as a director on 30 November 2015 (3 pages) |
12 December 2015 | Appointment of Jason Lydell Couturier as a director on 30 November 2015 (3 pages) |
3 December 2015 | Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Victoria Elizabeth Silbey as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Henry Morton Miller Jr as a director on 30 November 2015 (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
11 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 September 2013 | Full accounts made up to 31 December 2012 (19 pages) |
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
14 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
6 August 2012 | Director's details changed for Henry Morton Miller Jr on 5 April 2012 (2 pages) |
6 August 2012 | Director's details changed for Henry Morton Miller Jr on 5 April 2012 (2 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Director's details changed for Henry Morton Miller Jr on 5 April 2012 (2 pages) |
6 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
18 May 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
12 April 2012 | Appointment of Henry Morton Miller Jr as a director (3 pages) |
12 April 2012 | Appointment of Henry Morton Miller Jr as a director (3 pages) |
5 April 2012 | Termination of appointment of Richard Obetz as a director (1 page) |
5 April 2012 | Termination of appointment of Richard Obetz as a director (1 page) |
6 February 2012 | Auditor's resignation (1 page) |
6 February 2012 | Auditor's resignation (1 page) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
18 April 2011 | Appointment of Richard James Obetz as a director (3 pages) |
18 April 2011 | Appointment of Howard Wallis as a secretary (3 pages) |
18 April 2011 | Appointment of Howard Wallis as a secretary (3 pages) |
18 April 2011 | Appointment of Martin Robert Boyd as a director (3 pages) |
18 April 2011 | Appointment of Victoria Elizabeth Silbey as a director (3 pages) |
18 April 2011 | Registered 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 2011 | Appointment of Victoria Elizabeth Silbey as a director (3 pages) |
18 April 2011 | Appointment of Martin Robert Boyd as a director (3 pages) |
18 April 2011 | Registered 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 2011 | Appointment of Richard James Obetz as a director (3 pages) |
31 March 2011 | Termination of appointment of Stephen Choate as a director (1 page) |
31 March 2011 | Termination of appointment of Stephen Choate as a director (1 page) |
24 March 2011 | Termination of appointment of Stephen Choate as a secretary (1 page) |
24 March 2011 | Termination of appointment of Trevor Beach as a director (1 page) |
24 March 2011 | Termination of appointment of John East as a director (1 page) |
24 March 2011 | Termination of appointment of Stephen Choate as a secretary (1 page) |
24 March 2011 | Termination of appointment of Trevor Beach as a director (1 page) |
24 March 2011 | Termination of appointment of John East as a director (1 page) |
23 March 2011 | Registered office address changed from Mount Pleasant House Lonsdale Gardens Tunbridge Wells Kent TN1 1NY on 23 March 2011 (1 page) |
23 March 2011 | Registered office address changed from Mount Pleasant House Lonsdale Gardens Tunbridge Wells Kent TN1 1NY on 23 March 2011 (1 page) |
25 January 2011 | Full accounts made up to 30 September 2010 (16 pages) |
25 January 2011 | Full accounts made up to 30 September 2010 (16 pages) |
8 September 2010 | Director's details changed for Trevor Graham Beach on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Trevor Graham Beach on 1 January 2010 (2 pages) |
8 September 2010 | Director's details changed for Trevor Graham Beach on 1 January 2010 (2 pages) |
8 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (6 pages) |
18 January 2010 | Full accounts made up to 30 September 2009 (16 pages) |
18 January 2010 | Full accounts made up to 30 September 2009 (16 pages) |
2 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
12 January 2009 | Full accounts made up to 30 September 2008 (18 pages) |
12 January 2009 | Full accounts made up to 30 September 2008 (18 pages) |
5 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 18/08/08; full list of members (4 pages) |
8 January 2008 | Full accounts made up to 30 September 2007 (18 pages) |
8 January 2008 | Full accounts made up to 30 September 2007 (18 pages) |
20 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
29 January 2007 | Full accounts made up to 30 September 2006 (19 pages) |
29 January 2007 | Full accounts made up to 30 September 2006 (19 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
29 September 2006 | Statement of rights variation attached to shares (1 page) |
29 September 2006 | Statement of rights variation attached to shares (1 page) |
29 September 2006 | Notice of assignment of name or new name to shares (1 page) |
29 September 2006 | Notice of assignment of name or new name to shares (1 page) |
23 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
23 August 2006 | Return made up to 18/08/06; full list of members (3 pages) |
14 February 2006 | Full accounts made up to 30 September 2005 (18 pages) |
14 February 2006 | Full accounts made up to 30 September 2005 (18 pages) |
18 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
18 August 2005 | Return made up to 18/08/05; full list of members (3 pages) |
20 May 2005 | Full accounts made up to 30 September 2004 (18 pages) |
20 May 2005 | Full accounts made up to 30 September 2004 (18 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 September 2004 | Return made up to 18/08/04; full list of members (8 pages) |
7 September 2004 | Return made up to 18/08/04; full list of members (8 pages) |
27 January 2004 | Auditor's resignation (1 page) |
27 January 2004 | Auditor's resignation (1 page) |
12 January 2004 | Full accounts made up to 30 September 2003 (18 pages) |
12 January 2004 | Full accounts made up to 30 September 2003 (18 pages) |
17 September 2003 | Return made up to 18/08/03; full list of members
|
17 September 2003 | Return made up to 18/08/03; full list of members
|
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
21 January 2003 | Full accounts made up to 30 September 2002 (19 pages) |
21 January 2003 | Full accounts made up to 30 September 2002 (19 pages) |
17 September 2002 | Return made up to 18/08/02; full list of members
|
17 September 2002 | Return made up to 18/08/02; full list of members
|
11 January 2002 | Full accounts made up to 30 September 2001 (18 pages) |
11 January 2002 | Full accounts made up to 30 September 2001 (18 pages) |
28 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
28 August 2001 | Return made up to 18/08/01; full list of members (7 pages) |
17 January 2001 | Full accounts made up to 30 September 2000 (17 pages) |
17 January 2001 | Full accounts made up to 30 September 2000 (17 pages) |
13 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
13 September 2000 | Return made up to 18/08/00; full list of members (7 pages) |
12 May 2000 | Nc inc already adjusted 16/03/00 (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | Ad 16/03/00-31/03/00 £ si 883001@1=883001 £ ic 2/883003 (2 pages) |
12 May 2000 | Ad 16/03/00-31/03/00 £ si 883001@1=883001 £ ic 2/883003 (2 pages) |
12 May 2000 | Nc inc already adjusted 16/03/00 (1 page) |
22 March 2000 | New director appointed (3 pages) |
22 March 2000 | New director appointed (3 pages) |
16 March 2000 | Company name changed dellmitre LIMITED\certificate issued on 16/03/00 (2 pages) |
16 March 2000 | Company name changed dellmitre LIMITED\certificate issued on 16/03/00 (2 pages) |
7 March 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
7 March 2000 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned;director resigned (1 page) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned;director resigned (1 page) |
25 February 2000 | New secretary appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | New director appointed (2 pages) |
25 February 2000 | Registered office changed on 25/02/00 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 August 1999 | Incorporation (15 pages) |
18 August 1999 | Incorporation (15 pages) |