Company NameMisys Portfolio Holdings Limited
Company StatusDissolved
Company Number04314360
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 5 months ago)
Dissolution Date6 October 2017 (6 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas Edward  Timothy Homer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(7 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 06 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street
Paddington
London
W2 6BL
Director NameMr John Van Harken
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2014(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 06 October 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Andrew Paul Woodward
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2014(12 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 06 October 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr John Cook
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarnside
Tredington
Gloucestershire
GL20 7BP
Wales
Director NameMr Ross King Graham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStourton Farm House
Stourton
Shipston On Stour
Warwickshire
CV36 5HG
Director NameMr Richard Laurence Ham
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Director NameMr Jasper Philip McMahon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Flat
33 Warrington Crescent
London
W9 1EJ
Director NameMr Howard Evans
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2004(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharlton Park House
Charlton Park Gate
Cheltenham
Gloucestershire
GL53 7DJ
Wales
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(2 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 April 2009)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameMr Philip Robert Copeland
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 27 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrofton Sheldon Road
Ickford
Aylesbury
Buckinghamshire
HP18 9HY
Director NameHoward Alexander David Marsh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 May 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Rogers Way
Warwick
CV34 6PY
Director NameRussell Alan Johnson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2009)
RoleAccountant
Correspondence Address14 Worcester Avenue
Kings Hill West Malling
Kent
ME19 4FL
Secretary NameGurbinder Bains
StatusResigned
Appointed24 April 2009(7 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 2010)
RoleCompany Director
Correspondence Address36 Kingston Road
Southall
Middlesex
UB2 4AP
Director NameMr Richard Simon Thorp
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Murray Mews
Camden
London
NW1 9RJ
Director NameJoanna Marageret Hawkes
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 October 2013)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Nicholas Brian Farrimond
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 The Avenue
Watford
Hertfordshire
WD17 4NU
Director NameMr Stephen David Wilson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 2012)
RoleChef Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Secretary NameSarah Elizabeth Highton Brain
StatusResigned
Appointed08 September 2010(8 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 July 2012)
RoleCompany Director
Correspondence AddressNo 1 Portwood Cottage
The Street Warninglid, Haywards Heath
West Sussex
RH17 5SZ
Director NameMr Bijal Mahendra Patel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(10 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMrs Elizabeth Mary Collins
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(11 years, 9 months after company formation)
Appointment Duration12 months (resigned 31 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMr Sanjay Surendra Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(11 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 August 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Director NameMisys Corporate Director Limited (Corporation)
StatusResigned
Appointed31 May 2007(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 September 2010)
Correspondence AddressGroup Secretariat Misys Plc One Kingdom Street
Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed17 March 2010(8 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 September 2010)
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL
Secretary NameMisys Corporate Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2012(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 October 2013)
Correspondence AddressOne Kingdom Street
Paddington
London
W2 6BL
Director NameMisys Corporate Director Limited (Corporation)
StatusResigned
Appointed31 May 2013(11 years, 7 months after company formation)
Appointment Duration6 months (resigned 02 December 2013)
Correspondence AddressOne Kingdom Street Paddington
London
W2 6BL

Contact

Websitewww.misys.com/
Telephone020 33205000
Telephone regionLondon

Location

Registered AddressOne Kingdom Street
Paddington
London
W2 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,114,770,000
Current Liabilities£138,000

Accounts

Latest Accounts31 May 2014 (9 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 October 2017Final Gazette dissolved following liquidation (1 page)
6 July 2017Return of final meeting in a members' voluntary winding up (11 pages)
27 July 2016Liquidators' statement of receipts and payments to 26 May 2016 (28 pages)
13 June 2015Declaration of solvency (3 pages)
13 June 2015Appointment of a voluntary liquidator (1 page)
18 May 2015All of the property or undertaking has been released from charge 7 (5 pages)
5 May 2015Statement of capital on 5 May 2015
  • GBP 100
(4 pages)
5 May 2015Solvency Statement dated 30/04/15 (1 page)
5 May 2015Statement of capital on 5 May 2015
  • GBP 100
(4 pages)
5 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
5 May 2015Statement by Directors (1 page)
17 January 2015Full accounts made up to 31 May 2014 (13 pages)
10 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 625,000,400
(5 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Andrew Paul Woodward as a director on 5 September 2014 (2 pages)
2 September 2014Termination of appointment of Sanjay Patel as a director on 28 August 2014 (1 page)
8 August 2014Appointment of Mr John Van Harken as a director on 31 July 2014 (2 pages)
7 August 2014Termination of appointment of Elizabeth Mary Collins as a director on 31 July 2014 (1 page)
19 December 2013Full accounts made up to 31 May 2013 (14 pages)
2 December 2013Termination of appointment of Misys Corporate Director Limited as a director (1 page)
18 October 2013Termination of appointment of Joanna Hawkes as a director (1 page)
17 October 2013Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page)
17 October 2013Appointment of Sanjay Patel as a director (2 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 625,000,400
(7 pages)
8 August 2013Appointment of Elizabeth Mary Collins as a director (2 pages)
7 June 2013Termination of appointment of Bijal Patel as a director (1 page)
7 June 2013Appointment of Misys Corporate Director Limited as a director (2 pages)
24 May 2013Director's details changed for Mr Thomas Edward Timothy Homer on 20 May 2013 (2 pages)
23 May 2013Director's details changed for Joanna Marageret Hawkes on 20 May 2013 (2 pages)
2 January 2013Termination of appointment of Stephen Wilson as a director (1 page)
21 November 2012Full accounts made up to 31 May 2012 (13 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
10 September 2012Termination of appointment of Nicholas Farrimond as a director (1 page)
10 September 2012Appointment of Mr Bijal Mahendra Patel as a director (2 pages)
14 August 2012Resolutions
  • RES13 ‐ Joinder agreement,subsidiary and parent undertaking 26/07/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 August 2012Particulars of a mortgage or charge / charge no: 7 (19 pages)
11 July 2012Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
10 July 2012Termination of appointment of Sarah Brain as a secretary (1 page)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
9 March 2012Secretary's details changed for Sarah Elizabeth Highton Brain on 9 March 2012 (2 pages)
21 October 2011Full accounts made up to 31 May 2011 (12 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
18 February 2011Statement of capital following an allotment of shares on 26 November 2010
  • GBP 625,000,400.00
(4 pages)
6 January 2011Full accounts made up to 31 May 2010 (11 pages)
27 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
12 October 2010Resolutions
  • RES13 ‐ Distribute dividend in $ 24/09/2010
(1 page)
21 September 2010Appointment of Stephen David Wilson as a director (3 pages)
21 September 2010Statement of capital on 21 September 2010
  • GBP 151,000,400
(4 pages)
21 September 2010Statement by directors (1 page)
21 September 2010Solvency statement dated 17/09/10 (1 page)
21 September 2010Resolutions
  • RES13 ‐ Share premium acc reduced by £900000000 17/09/2010
(1 page)
20 September 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 250,000,400.00
(4 pages)
9 September 2010Appointment of Sarah Elizabeth Highton Brain as a secretary (2 pages)
9 September 2010Appointment of Joanna Margaret Hawkes as a director (2 pages)
9 September 2010Termination of appointment of Misys Corporate Secretary Limited as a secretary (1 page)
9 September 2010Termination of appointment of Misys Corporate Director Limited as a director (1 page)
9 September 2010Termination of appointment of Richard Thorp as a director (1 page)
9 September 2010Appointment of Nicholas Farrimond as a director (2 pages)
1 September 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 2,500,001,000.00
(4 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 March 2010Appointment of Misys Corporate Secretary Limited as a secretary (2 pages)
24 March 2010Termination of appointment of Gurbinder Bains as a secretary (1 page)
2 March 2010Accounts for a dormant company made up to 31 May 2009 (7 pages)
28 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
18 August 2009Director appointed thomas edward timothy homer (1 page)
18 August 2009Director appointed richard thorp (1 page)
17 August 2009Appointment terminated director russell johnson (1 page)
5 June 2009Secretary appointed gurbinder bains (1 page)
26 May 2009Appointment terminated secretary elizabeth gray (1 page)
7 April 2009Appointment terminated director philip copeland (1 page)
18 March 2009Full accounts made up to 31 May 2008 (9 pages)
10 December 2008Return made up to 31/10/08; full list of members (4 pages)
20 October 2008Director's change of particulars / misys corporate director LIMITED / 14/08/2008 (1 page)
15 August 2008Registered office changed on 15/08/2008 from burleigh house chapel oak, salford priors evesham worcestershire WR11 8SP (1 page)
3 June 2008Appointment terminated director john cook (1 page)
3 June 2008Appointment terminated director howard marsh (1 page)
30 May 2008Director appointed russell alan johnson (1 page)
23 November 2007Full accounts made up to 31 May 2007 (9 pages)
2 November 2007Return made up to 31/10/07; full list of members (3 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007New director appointed (1 page)
1 February 2007Director resigned (1 page)
29 December 2006Particulars of mortgage/charge (6 pages)
21 November 2006Full accounts made up to 31 May 2006 (10 pages)
1 November 2006Return made up to 31/10/06; full list of members (3 pages)
17 February 2006Full accounts made up to 31 May 2005 (11 pages)
14 December 2005Director's particulars changed (1 page)
28 November 2005Return made up to 31/10/05; full list of members (3 pages)
20 June 2005New director appointed (1 page)
14 June 2005Director resigned (1 page)
8 November 2004Return made up to 31/10/04; full list of members (3 pages)
21 October 2004Full accounts made up to 31 May 2004 (11 pages)
30 June 2004New secretary appointed (1 page)
30 June 2004Secretary resigned (1 page)
20 April 2004New director appointed (1 page)
19 April 2004Director resigned (1 page)
19 April 2004New director appointed (1 page)
25 November 2003Full accounts made up to 31 May 2003 (11 pages)
6 November 2003Return made up to 31/10/03; full list of members (3 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
11 March 2003Full accounts made up to 31 May 2002 (11 pages)
7 February 2003Auditor's resignation (2 pages)
2 January 2003New secretary appointed (1 page)
30 December 2002Secretary resigned (1 page)
21 November 2002Return made up to 31/10/02; full list of members (7 pages)
13 November 2002Particulars of mortgage/charge (6 pages)
15 August 2002Accounting reference date shortened from 31/10/02 to 31/05/02 (1 page)
25 May 2002Particulars of mortgage/charge (6 pages)
31 October 2001Incorporation (18 pages)