Company NameInitiate Systems UK Limited
Company StatusDissolved
Company Number05494631
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 9 months ago)
Dissolution Date20 February 2015 (9 years, 1 month ago)
Previous NameBroomco (3824) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameAlison Mary Catherine Sullivan
NationalityBritish
StatusClosed
Appointed30 September 2010(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (closed 20 February 2015)
RoleCompany Director
Correspondence Address76 Upper Ground
London
SE1 9PZ
Director NameIan Duncan Ferguson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2011(6 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 20 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressIbm United Kingdom Limited 76 Upper Ground
South Bank
London
SE1 9PZ
Director NameWilliam Conroy
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2005(4 months, 1 week after company formation)
Appointment Duration5 years, 3 months (resigned 24 February 2011)
RoleCeo & President Of Initiats Sy
Correspondence AddressPO Box 41 North Harbour
Portsmouth
Hampshire
PO6 3AU
Director NameRobert Davoli
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 2009)
RoleInvestor
Correspondence Address153 Watson Road
Belmont
Massachusetts 02478-3961
United States
Director NameJeffrey Galowich
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2005(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2010)
RoleExecutive Vice President Of In
Correspondence AddressThe Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
Director NameRonald Galowich
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 2009)
RoleChairman Of Initiate Systems I
Correspondence Address1248 N. Astor Street
Chicago
Illinois 60610
Foreign
Director NameArmando Pauker
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 2009)
RoleInvestor
Correspondence Address1599 Independance Avenue
Glenview
Illinois 60025
United States
Director NameJames Pelts
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed09 November 2005(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 13 March 2009)
RoleInvestor
Correspondence Address685 Country Lane
Glencoe
Illinois 60022
United States
Secretary NameJeffrey Galowich
NationalityAmerican
StatusResigned
Appointed09 November 2005(4 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 2010)
RoleExecutive Vice President Of In
Correspondence AddressThe Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
Director NameDaniel Kossman
Date of BirthMay 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2010)
RoleChief Financial Officer
Correspondence AddressThe Courtyard Shoreham Road
Upper Beeding
Steyning
West Sussex
BN44 3TN
Director NameMr James Andrew Wilkinson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(5 years, 8 months after company formation)
Appointment Duration7 months (resigned 23 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUk Legal Department 2 Ibm United Kingdom Limited
76 Upper Ground
London
SE1 9PZ
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ibm United Kingdom LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015Final Gazette dissolved following liquidation (1 page)
20 November 2014Return of final meeting in a members' voluntary winding up (4 pages)
6 June 2014Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU United Kingdom on 6 June 2014 (2 pages)
6 June 2014Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU United Kingdom on 6 June 2014 (2 pages)
5 June 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 June 2014Appointment of a voluntary liquidator (3 pages)
5 June 2014Declaration of solvency (3 pages)
28 February 2014Satisfaction of charge 1 in full (4 pages)
1 October 2013Accounts made up to 31 December 2012 (7 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1
(5 pages)
6 August 2012Accounts made up to 31 December 2011 (11 pages)
13 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
12 October 2011Appointment of Ian Duncan Ferguson as a director on 23 September 2011 (2 pages)
11 October 2011Termination of appointment of James Andrew Wilkinson as a director on 23 September 2011 (1 page)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
15 March 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
7 March 2011Appointment of James Andrew Wilkinson as a director (2 pages)
7 March 2011Termination of appointment of William Conroy as a director (1 page)
15 November 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Register(s) moved to registered inspection location (1 page)
15 November 2010Register(s) moved to registered inspection location (1 page)
9 November 2010Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 9 November 2010 (1 page)
9 November 2010Register inspection address has been changed (1 page)
9 November 2010Termination of appointment of Daniel Kossman as a director (1 page)
9 November 2010Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 9 November 2010 (1 page)
12 October 2010Appointment of Alison Mary Catherine Sullivan as a secretary (3 pages)
30 September 2010 (7 pages)
26 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (3 pages)
19 July 2010Termination of appointment of Jeffrey Galowich as a director (1 page)
19 July 2010Termination of appointment of Jeffrey Galowich as a secretary (1 page)
18 November 2009Director's details changed for Daniel Kossman on 1 October 2009 (2 pages)
18 November 2009Secretary's details changed for Jeffrey Galowich on 1 October 2009 (1 page)
18 November 2009Secretary's details changed for Jeffrey Galowich on 1 October 2009 (1 page)
18 November 2009Director's details changed for Daniel Kossman on 1 October 2009 (2 pages)
18 November 2009Director's details changed for William Conroy on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Jeffrey Galowich on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Jeffrey Galowich on 1 October 2009 (2 pages)
18 November 2009Director's details changed for William Conroy on 1 October 2009 (2 pages)
4 November 2009 (8 pages)
10 August 2009Return made up to 29/06/09; full list of members (4 pages)
7 August 2009Director's change of particulars / william conroy / 09/11/2005 (1 page)
8 May 2009Registered office changed on 08/05/2009 from 200 brook drive green park reading berkshire RG2 6UB (1 page)
23 March 2009Appointment terminated director armando pauker (1 page)
21 March 2009Appointment terminated director ronald galowich (1 page)
21 March 2009Appointment terminated director james pelts (1 page)
21 March 2009Director appointed daniel kossman (2 pages)
21 March 2009Appointment terminated director robert davoli (1 page)
1 November 2008 (9 pages)
4 July 2008Return made up to 29/06/08; full list of members (5 pages)
27 May 2008Registered office changed on 27/05/2008 from the courtyard, shoreham road upper beeding steyning west sussex BN44 3TN (1 page)
12 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 November 2007 (7 pages)
16 August 2007Return made up to 29/06/07; full list of members (3 pages)
16 August 2007Registered office changed on 16/08/07 from: the courtyard beeding court shoreham road steyning west sussex BN44 3TN (1 page)
30 October 2006Accounts made up to 31 December 2005 (5 pages)
27 September 2006Return made up to 29/06/06; full list of members (3 pages)
12 September 2006Registered office changed on 12/09/06 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
19 December 2005Registered office changed on 19/12/05 from: 4 hadley gardens chiswick london W4 4NX (1 page)
21 November 2005Secretary resigned;director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005Registered office changed on 21/11/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
21 November 2005New director appointed (1 page)
21 November 2005New director appointed (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New secretary appointed;new director appointed (2 pages)
21 November 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
24 August 2005Company name changed broomco (3824) LIMITED\certificate issued on 24/08/05 (2 pages)
29 June 2005Incorporation (19 pages)