Paddington
London
W2 6BL
Director Name | Mr John Van Harken |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2014(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 October 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Andrew Paul Woodward |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2014(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr John Cook |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barnside Tredington Gloucestershire GL20 7BP Wales |
Director Name | Mr Ross King Graham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stourton Farm House Stourton Shipston On Stour Warwickshire CV36 5HG |
Director Name | Mr Richard Laurence Ham |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Secretary Name | Paul Christopher Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Vicarage High Street Bidford On Avon Warwickshire B50 4BQ |
Secretary Name | Mr Richard Laurence Ham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2002(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avon House High Street Welford-On-Avon Stratford-Upon-Avon Warwickshire CV37 8EA |
Director Name | Mr Jasper Philip McMahon |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Flat 33 Warrington Crescent London W9 1EJ |
Director Name | Mr Howard Evans |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Charlton Park House Charlton Park Gate Cheltenham Gloucestershire GL53 7DJ Wales |
Secretary Name | Elizabeth Andrea Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 April 2009) |
Role | Company Director |
Correspondence Address | 16 Broad Street Warwick Warwickshire CV34 4LT |
Director Name | Mr Philip Robert Copeland |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Crofton Sheldon Road Ickford Aylesbury Buckinghamshire HP18 9HY |
Director Name | Howard Alexander David Marsh |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(5 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rogers Way Warwick CV34 6PY |
Director Name | Russell Alan Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2009) |
Role | Accountant |
Correspondence Address | 14 Worcester Avenue Kings Hill West Malling Kent ME19 4FL |
Secretary Name | Gurbinder Bains |
---|---|
Status | Resigned |
Appointed | 24 April 2009(7 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | 36 Kingston Road Southall Middlesex UB2 4AP |
Director Name | Mr Richard Simon Thorp |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 September 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Murray Mews Camden London NW1 9RJ |
Director Name | Joanna Marageret Hawkes |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2013) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Nicholas Brian Farrimond |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 September 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 51 The Avenue Watford Hertfordshire WD17 4NU |
Director Name | Mr Stephen David Wilson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 2012) |
Role | Chef Financial Officer |
Country of Residence | England |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Secretary Name | Sarah Elizabeth Highton Brain |
---|---|
Status | Resigned |
Appointed | 08 September 2010(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | No 1 Portwood Cottage The Street Warninglid, Haywards Heath West Sussex RH17 5SZ |
Director Name | Mr Bijal Mahendra Patel |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(10 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mrs Elizabeth Mary Collins |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(11 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 31 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Mr Sanjay Surendra Patel |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(11 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 August 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 September 2010) |
Correspondence Address | Group Secretariat Misys Plc One Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2010(8 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 08 September 2010) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Secretary Name | Misys Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2012(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 October 2013) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Director Name | Misys Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2013(11 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 02 December 2013) |
Correspondence Address | One Kingdom Street Paddington London W2 6BL |
Website | www.misys.com/ |
---|---|
Telephone | 020 33205000 |
Telephone region | London |
Registered Address | One Kingdom Street Paddington London W2 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £1,114,770,000 |
Current Liabilities | £138,000 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
6 October 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 July 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
27 July 2016 | Liquidators' statement of receipts and payments to 26 May 2016 (28 pages) |
13 June 2015 | Declaration of solvency (3 pages) |
13 June 2015 | Appointment of a voluntary liquidator (1 page) |
18 May 2015 | All of the property or undertaking has been released from charge 7 (5 pages) |
5 May 2015 | Statement of capital on 5 May 2015
|
5 May 2015 | Solvency Statement dated 30/04/15 (1 page) |
5 May 2015 | Statement of capital on 5 May 2015
|
5 May 2015 | Resolutions
|
5 May 2015 | Statement by Directors (1 page) |
17 January 2015 | Full accounts made up to 31 May 2014 (13 pages) |
10 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
5 September 2014 | Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages) |
2 September 2014 | Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page) |
8 August 2014 | Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages) |
7 August 2014 | Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page) |
19 December 2013 | Full accounts made up to 31 May 2013 (14 pages) |
2 December 2013 | Termination of appointment of Misys Corporate Director Limited as a director (1 page) |
18 October 2013 | Termination of appointment of Joanna Hawkes as a director (1 page) |
17 October 2013 | Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page) |
17 October 2013 | Appointment of Sanjay Patel as a director (2 pages) |
4 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
8 August 2013 | Appointment of Elizabeth Mary Collins as a director (2 pages) |
7 June 2013 | Termination of appointment of Bijal Patel as a director (1 page) |
7 June 2013 | Appointment of Misys Corporate Director Limited as a director (2 pages) |
24 May 2013 | Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages) |
23 May 2013 | Director's details changed for Joanna Marageret Hawkes on 20 May 2013 (2 pages) |
2 January 2013 | Termination of appointment of Stephen Wilson as a director (1 page) |
21 November 2012 | Full accounts made up to 31 May 2012 (13 pages) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Termination of appointment of Nicholas Farrimond as a director (1 page) |
10 September 2012 | Appointment of Mr Bijal Mahendra Patel as a director (2 pages) |
14 August 2012 | Resolutions
|
6 August 2012 | Particulars of a mortgage or charge / charge no: 7 (19 pages) |
11 July 2012 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
10 July 2012 | Termination of appointment of Sarah Brain as a secretary (1 page) |
9 March 2012 | Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages) |
9 March 2012 | Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages) |
21 October 2011 | Full accounts made up to 31 May 2011 (12 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (8 pages) |
18 February 2011 | Statement of capital following an allotment of shares on 26 November 2010
|
6 January 2011 | Full accounts made up to 31 May 2010 (11 pages) |
27 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (8 pages) |
12 October 2010 | Resolutions
|
21 September 2010 | Appointment of Stephen David Wilson as a director (3 pages) |
21 September 2010 | Statement of capital on 21 September 2010
|
21 September 2010 | Statement by directors (1 page) |
21 September 2010 | Solvency statement dated 17/09/10 (1 page) |
21 September 2010 | Resolutions
|
20 September 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
9 September 2010 | Appointment of Sarah Elizabeth Highton Brain as a secretary (2 pages) |
9 September 2010 | Appointment of Joanna Margaret Hawkes as a director (2 pages) |
9 September 2010 | Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page) |
9 September 2010 | Termination of appointment of Misys Corporate Director Limited as a director (1 page) |
9 September 2010 | Termination of appointment of Richard Thorp as a director (1 page) |
9 September 2010 | Appointment of Nicholas Farrimond as a director (2 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 March 2010 | Appointment of Misys Corporate Secretary Limited as a secretary (2 pages) |
24 March 2010 | Termination of appointment of Gurbinder Bains as a secretary (1 page) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
28 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
18 August 2009 | Director appointed thomas edward timothy homer (1 page) |
18 August 2009 | Director appointed richard thorp (1 page) |
17 August 2009 | Appointment terminated director russell johnson (1 page) |
5 June 2009 | Secretary appointed gurbinder bains (1 page) |
26 May 2009 | Appointment terminated secretary elizabeth gray (1 page) |
7 April 2009 | Appointment terminated director philip copeland (1 page) |
18 March 2009 | Full accounts made up to 31 May 2008 (9 pages) |
10 December 2008 | Return made up to 31/10/08; full list of members (4 pages) |
20 October 2008 | Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from burleigh house chapel oak, salford priors evesham worcestershire WR11 8SP (1 page) |
3 June 2008 | Appointment terminated director john cook (1 page) |
3 June 2008 | Appointment terminated director howard marsh (1 page) |
30 May 2008 | Director appointed russell alan johnson (1 page) |
23 November 2007 | Full accounts made up to 31 May 2007 (9 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (1 page) |
1 February 2007 | Director resigned (1 page) |
29 December 2006 | Particulars of mortgage/charge (6 pages) |
21 November 2006 | Full accounts made up to 31 May 2006 (10 pages) |
1 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
17 February 2006 | Full accounts made up to 31 May 2005 (11 pages) |
14 December 2005 | Director's particulars changed (1 page) |
28 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
20 June 2005 | New director appointed (1 page) |
14 June 2005 | Director resigned (1 page) |
8 November 2004 | Return made up to 31/10/04; full list of members (3 pages) |
21 October 2004 | Full accounts made up to 31 May 2004 (11 pages) |
30 June 2004 | New secretary appointed (1 page) |
30 June 2004 | Secretary resigned (1 page) |
20 April 2004 | New director appointed (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (1 page) |
25 November 2003 | Full accounts made up to 31 May 2003 (11 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (3 pages) |
1 October 2003 | Particulars of mortgage/charge (7 pages) |
24 September 2003 | Particulars of mortgage/charge (7 pages) |
12 August 2003 | Particulars of mortgage/charge (7 pages) |
11 March 2003 | Full accounts made up to 31 May 2002 (11 pages) |
7 February 2003 | Auditor's resignation (2 pages) |
2 January 2003 | New secretary appointed (1 page) |
30 December 2002 | Secretary resigned (1 page) |
21 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
13 November 2002 | Particulars of mortgage/charge (6 pages) |
15 August 2002 | Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page) |
25 May 2002 | Particulars of mortgage/charge (6 pages) |
31 October 2001 | Incorporation (18 pages) |