Company NameSBS 123 Limited
Company StatusDissolved
Company Number03925669
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 2 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NamesCallatay & Wouters Limited and Sopra Banking Software Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Pierre-Yves Commanay
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusClosed
Appointed27 July 2012(12 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 11 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Bis Rue De Presbourg
75116 Paris
France
Director NameRobert Thomas Alwyn Ellis
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleAccountant
Correspondence Address4 Peterborough Gardens
Ilford
Essex
IG1 3NH
Secretary NameJustine Murray Cotton
NationalityBritish
StatusResigned
Appointed10 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address185a Bilton Road
Greenford
Middlesex
UB6 7HQ
Director NameBaudouin Du Parc Locmaria
Date of BirthApril 1944 (Born 80 years ago)
NationalityBelgian
StatusResigned
Appointed07 March 2000(3 weeks, 5 days after company formation)
Appointment Duration12 years, 4 months (resigned 27 July 2012)
RoleInvestment Manager
Correspondence AddressAvenue De Lothier 41
Woluwe Saint Pierre
Brussels
1150
Foreign
Director NameFrancois Gillet
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed27 July 2004(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 June 2009)
RoleDirector At Sofina
Correspondence AddressRue De Colonies 11
100 Bruxelles
Belgium
Director NameFrancois Gillett
Date of BirthJune 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed27 July 2004(4 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 27 July 2004)
RoleDirector At Sofina
Correspondence AddressRue Des Colonies 11
1000 Bruxelles
Belgium
Director NameSophie Malarme-Lecloux
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed03 June 2009(9 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRue Des Meuniers 2
Bossut
Belgium 1390
Belgium
Director NameMr Jean-Paul Bourbon
Date of BirthOctober 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed27 July 2012(12 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 09 June 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address9 Bis Rue De Presbourg
75116 Paris
France
Director NameFinanciere Galilee S.A. (Corporation)
StatusResigned
Appointed07 March 2000(3 weeks, 5 days after company formation)
Appointment Duration12 years, 4 months (resigned 27 July 2012)
Correspondence Address226 Avenue De Tervuren
Brussels
1150
Director NameFinanciere Stevin S.A (Corporation)
StatusResigned
Appointed07 March 2000(3 weeks, 5 days after company formation)
Appointment Duration12 years, 4 months (resigned 27 July 2012)
Correspondence AddressRue Pere De Deken 14
Etterbeek
Brussels
Belgium
Director NameSofindev S.A (Corporation)
StatusResigned
Appointed07 March 2000(3 weeks, 5 days after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2004)
Correspondence AddressRue De Naples 38
Ixelles
Brussels
Belgium
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2000(3 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (resigned 26 January 2006)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Corporate Services Limited (Corporation)
StatusResigned
Appointed26 January 2006(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 January 2014)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameThalent (Corporation)
StatusResigned
Appointed15 September 2011(11 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 2014)
Correspondence AddressStruikenbos 1
3040 Neerijse
Belgium
Director NameSandstone Sprl (Corporation)
StatusResigned
Appointed27 July 2012(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 December 2014)
Correspondence Address8 Val Des Becasses
1150 Woluwe-Saint-Pierre
Belgium

Contact

Websitesoprabanking.com

Location

Registered Address350 Euston Road
London
NW1 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50k at £1Sopra Banking Software
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 October 2020Full accounts made up to 31 December 2019 (23 pages)
5 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
24 December 2019Compulsory strike-off action has been discontinued (1 page)
23 December 2019Full accounts made up to 31 December 2018 (22 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
18 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
4 September 2019Registered office address changed from 30 Old Broad Street London EC2N 1HT to 350 Euston Road London NW1 3AX on 4 September 2019 (1 page)
28 September 2018Full accounts made up to 31 December 2017 (19 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
24 October 2017Full accounts made up to 31 December 2016 (18 pages)
24 October 2017Full accounts made up to 31 December 2016 (18 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
10 August 2016Full accounts made up to 31 December 2015 (19 pages)
10 August 2016Full accounts made up to 31 December 2015 (19 pages)
28 October 2015Director's details changed for Mr Piere-Yves Commanay on 28 October 2015 (2 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 50,000
(5 pages)
28 October 2015Director's details changed for Mr Piere-Yves Commanay on 28 October 2015 (2 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 50,000
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Register inspection address has been changed from C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL (1 page)
8 October 2015Register inspection address has been changed from C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL (1 page)
9 March 2015Termination of appointment of Sandstone Sprl as a director on 19 December 2014 (1 page)
9 March 2015Termination of appointment of Sandstone Sprl as a director on 19 December 2014 (1 page)
23 December 2014Termination of appointment of Thalent as a director on 3 November 2014 (1 page)
23 December 2014Termination of appointment of Thalent as a director on 3 November 2014 (1 page)
23 December 2014Termination of appointment of Thalent as a director on 3 November 2014 (1 page)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,000
(6 pages)
28 October 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA England to C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
28 October 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA England to C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
28 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 50,000
(6 pages)
27 October 2014Director's details changed for Jean-Paul Bourbon on 30 September 2014 (2 pages)
27 October 2014Director's details changed for Mr Piere-Yves Commanay on 30 September 2014 (2 pages)
27 October 2014Director's details changed for Mr Piere-Yves Commanay on 30 September 2014 (2 pages)
27 October 2014Director's details changed for Jean-Paul Bourbon on 30 September 2014 (2 pages)
27 October 2014Director's details changed for Sandstone Sprl on 30 September 2014 (1 page)
27 October 2014Director's details changed for Sandstone Sprl on 30 September 2014 (1 page)
8 September 2014Full accounts made up to 31 December 2013 (19 pages)
8 September 2014Full accounts made up to 31 December 2013 (19 pages)
11 February 2014Termination of appointment of Wilton Secretaries Limited as a secretary (2 pages)
11 February 2014Termination of appointment of Wilton Secretaries Limited as a secretary (2 pages)
6 February 2014Termination of appointment of Wilton Corporate Services Limited as a secretary (1 page)
6 February 2014Termination of appointment of Wilton Corporate Services Limited as a secretary (1 page)
31 December 2013Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW on 31 December 2013 (1 page)
31 December 2013Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW on 31 December 2013 (1 page)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 October 2013Register inspection address has been changed (1 page)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
(7 pages)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
(7 pages)
28 October 2013Register inspection address has been changed (1 page)
25 October 2013Register(s) moved to registered inspection location (1 page)
25 October 2013Register(s) moved to registered inspection location (1 page)
25 October 2013Secretary's details changed for Wilton Corporate Services Limited on 30 September 2013 (1 page)
25 October 2013Secretary's details changed for Wilton Corporate Services Limited on 30 September 2013 (1 page)
14 October 2013Company name changed sopra banking software LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
(3 pages)
14 October 2013Company name changed sopra banking software LIMITED\certificate issued on 14/10/13
  • RES15 ‐ Change company name resolution on 2013-10-08
(3 pages)
9 October 2013Change of name notice (2 pages)
9 October 2013Change of name notice (2 pages)
30 July 2013Full accounts made up to 31 December 2012 (15 pages)
30 July 2013Full accounts made up to 31 December 2012 (15 pages)
12 February 2013Director's details changed for Jean-Paul Bourbon on 24 September 2012 (2 pages)
12 February 2013Director's details changed for Jean-Paul Bourbon on 24 September 2012 (2 pages)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
15 October 2012Change of name notice (2 pages)
15 October 2012Company name changed callatay & wouters LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-04
(2 pages)
15 October 2012Change of name with request to seek comments from relevant body (1 page)
15 October 2012Change of name with request to seek comments from relevant body (1 page)
15 October 2012Company name changed callatay & wouters LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-04
(2 pages)
15 October 2012Change of name notice (2 pages)
8 October 2012Termination of appointment of Financiere Galilee S.A. as a director (2 pages)
8 October 2012Termination of appointment of Financiere Galilee S.A. as a director (2 pages)
1 October 2012Appointment of Sandstone Sprl as a director (3 pages)
1 October 2012Appointment of Mr Pierre-Yves Commanay as a director (3 pages)
1 October 2012Termination of appointment of Financiere Stevin S.A as a director (2 pages)
1 October 2012Appointment of Sandstone Sprl as a director (3 pages)
1 October 2012Appointment of Mr Pierre-Yves Commanay as a director (3 pages)
1 October 2012Termination of appointment of Financiere Stevin S.A as a director (2 pages)
26 September 2012Termination of appointment of Sophie Malarme-Lecloux as a director (1 page)
26 September 2012Termination of appointment of Baudouin Du Parc Locmaria as a director (1 page)
26 September 2012Termination of appointment of Sophie Malarme-Lecloux as a director (1 page)
26 September 2012Termination of appointment of Baudouin Du Parc Locmaria as a director (1 page)
29 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2012Appointment of Jean-Paul Bourbon as a director (3 pages)
29 August 2012Appointment of Jean-Paul Bourbon as a director (3 pages)
19 April 2012Full accounts made up to 31 December 2011 (16 pages)
19 April 2012Full accounts made up to 31 December 2011 (16 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
26 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (7 pages)
23 November 2011Appointment of Thalent as a director (3 pages)
23 November 2011Appointment of Thalent as a director (3 pages)
31 May 2011Full accounts made up to 31 December 2010 (19 pages)
31 May 2011Full accounts made up to 31 December 2010 (19 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
6 September 2010Auditor's resignation (1 page)
6 September 2010Auditor's resignation (1 page)
4 March 2010Director's details changed for Financiere Galilee S.A on 2 March 2010 (1 page)
4 March 2010Director's details changed for Financiere Galilee S.A on 2 March 2010 (1 page)
4 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
4 March 2010Full accounts made up to 31 December 2009 (16 pages)
4 March 2010Full accounts made up to 31 December 2009 (16 pages)
4 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Financiere Galilee S.A on 2 March 2010 (1 page)
9 September 2009Director appointed sophie malarme-lecloux (2 pages)
9 September 2009Director appointed sophie malarme-lecloux (2 pages)
9 September 2009Appointment terminated director francois gillet (1 page)
9 September 2009Appointment terminated director francois gillet (1 page)
30 April 2009Full accounts made up to 31 December 2008 (13 pages)
30 April 2009Full accounts made up to 31 December 2008 (13 pages)
3 February 2009Return made up to 25/01/09; full list of members (4 pages)
3 February 2009Return made up to 25/01/09; full list of members (4 pages)
26 March 2008Full accounts made up to 31 December 2007 (14 pages)
26 March 2008Full accounts made up to 31 December 2007 (14 pages)
31 January 2008Return made up to 25/01/08; full list of members (3 pages)
31 January 2008Return made up to 25/01/08; full list of members (3 pages)
4 April 2007Return made up to 25/01/07; full list of members (3 pages)
4 April 2007Full accounts made up to 31 December 2006 (16 pages)
4 April 2007Full accounts made up to 31 December 2006 (16 pages)
4 April 2007Return made up to 25/01/07; full list of members (3 pages)
1 June 2006Full accounts made up to 31 December 2005 (17 pages)
1 June 2006Full accounts made up to 31 December 2005 (17 pages)
28 March 2006Return made up to 25/01/06; full list of members (6 pages)
28 March 2006Return made up to 25/01/06; full list of members (6 pages)
8 February 2006New secretary appointed (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Return made up to 25/01/05; full list of members (6 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Return made up to 25/01/05; full list of members (6 pages)
23 February 2005Full accounts made up to 31 December 2004 (14 pages)
23 February 2005Full accounts made up to 31 December 2004 (14 pages)
30 June 2004Full accounts made up to 31 December 2003 (13 pages)
30 June 2004Full accounts made up to 31 December 2003 (13 pages)
13 March 2004Return made up to 25/01/04; full list of members (6 pages)
13 March 2004Return made up to 25/01/04; full list of members (6 pages)
31 December 2003Full accounts made up to 31 December 2002 (13 pages)
31 December 2003Full accounts made up to 31 December 2002 (13 pages)
31 December 2003Full accounts made up to 31 December 2001 (12 pages)
31 December 2003Full accounts made up to 31 December 2001 (12 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
5 September 2003Auditor's resignation (1 page)
5 September 2003Auditor's resignation (1 page)
28 February 2003Director's particulars changed (1 page)
28 February 2003Return made up to 25/01/03; full list of members (6 pages)
28 February 2003Return made up to 25/01/03; full list of members (6 pages)
28 February 2003Director's particulars changed (1 page)
28 February 2003Director's particulars changed (1 page)
28 February 2003Director's particulars changed (1 page)
27 February 2002Return made up to 25/01/02; full list of members (6 pages)
27 February 2002Return made up to 25/01/02; full list of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
18 September 2001Secretary's particulars changed (1 page)
18 September 2001Secretary's particulars changed (1 page)
8 May 2001Registered office changed on 08/05/01 from: 26 grosvenor street mayfair london, W1X 9FE (1 page)
8 May 2001Registered office changed on 08/05/01 from: 26 grosvenor street mayfair london, W1X 9FE (1 page)
5 April 2001Return made up to 25/01/01; full list of members (6 pages)
5 April 2001Return made up to 25/01/01; full list of members (6 pages)
28 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
28 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
26 May 2000Ad 07/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 May 2000Ad 07/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
3 April 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 February 2000Incorporation (15 pages)
10 February 2000Incorporation (15 pages)