Company NameAlign-Alytics Holdings Ltd
Company StatusActive
Company Number05518393
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Previous NamePMSI UK Ltd

Business Activity

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

Directors

Director NameMr Patrick Charles Mosimann
Date of BirthMarch 1957 (Born 67 years ago)
NationalitySwiss
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Muswell Hill Road
London
N10 3JR
Director NameMr Steven Mark Whant
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLabs, Hogarth House High Holborn
London
WC1V 6PX
Secretary NameMr Steven Mark Whant
NationalityBritish
StatusCurrent
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Chivery Hall Farm
Chivery
Tring
Hertfordshire
HP23 6LD
Director NameMr Roland Mosimann
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwiss,American
StatusCurrent
Appointed31 December 2014(9 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleIT Director
Country of ResidenceUnited States
Correspondence Address993 Old Eagle School Road
Suite 405
Wayne
Pa 19087
Director NameTimothy Dunbar Bowden
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 07 September 2007)
RoleIT Consultant
Correspondence Address58 Rigault Road
London
SW6 4JP
Director NameJeremy Wealbund Holmes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2007)
RoleManagement Consultant
Correspondence AddressWalnut Tree Cottage The Row
Lane End
High Wycombe
Buckinghamshire
HP14 3JR
Director NameAndrew Joseph McKee
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2006(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 22 January 2008)
RoleManagement Consultant
Correspondence AddressFlat 1, 47 Arkwright Road
London
NW3 6BJ
Director NameMr David Stanley Crout
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Brookside Crescent
Cuffley
Potters Bar
Hertfordshire
EN6 4QN
Director NameMr Edward Michael Forgash
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2014(9 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 December 2022)
RoleSoftware Ceo
Country of ResidenceUnited States
Correspondence Address314 Continental Lane
Paoli
Pa 19301

Contact

Websitepmsi-consulting.com
Telephone020 83473500
Telephone regionLondon

Location

Registered AddressLabs, Hogarth House
High Holborn
London
WC1V 6PX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

800k at £0.00001David Stanley Crout
8.27%
Ordinary
474.8k at £0.00001David Freschman Innovation Ventures Lp
4.91%
Redeemable Ordinary
422.5k at £0.00001Bruce Luehrs Emerald Stage 2 Ventures Lp
4.37%
Redeemable Ordinary
405.5k at £0.00001Richard A. Connelly
4.19%
Ordinary
339.3k at £0.00001Roland Mosimann
3.51%
Ordinary
2.5m at £0.00001Patrick Charles Mosimann
25.83%
Ordinary
2.5m at £0.00001Steven Mark Whant
25.83%
Ordinary
994.9k at £0.00001Zon Capital Partners Lp
10.28%
Redeemable Ordinary
173.4k at £0.00001Pmsi Group Inc
1.79%
Redeemable Ordinary
-OTHER
1.35%
-
128.6k at £0.00001Bruce Luehrs Emerald Stage 2 Ventures Lp
1.33%
Ordinary
121.9k at £0.00001Executors Of Estate Of Louise Binswanger
1.26%
Redeemable Ordinary
100k at £0.00001Steven Mark Whant & Patrick Charles Mosimann
1.03%
Ordinary
96.4k at £0.00001Mark Fishman Westgate Acquisitions Llc
1.00%
Redeemable Ordinary
93.1k at £0.00001Patrick Mosimann
0.96%
Ordinary
93.1k at £0.00001Steven Whant
0.96%
Ordinary
81.5k at £0.00001Richard Binswanger
0.84%
Ordinary
67k at £0.00001Trestle Ventures Primo
0.69%
Redeemable Ordinary
65.9k at £0.00001Kevin Kleinschmidt
0.68%
Redeemable Ordinary
49.4k at £0.00001Jack Musgrove
0.51%
Redeemable Ordinary
39.4k at £0.00001Farid Naib
0.41%
Redeemable Ordinary

Financials

Year2014
Net Worth-£1,890,933
Cash£1,303
Current Liabilities£804,964

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

6 December 2006Delivered on: 19 December 2006
Persons entitled: Kirby Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £46,500.00 or such amount equal to six months rent. See the mortgage charge document for full details.
Outstanding

Filing History

22 September 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
17 February 2023Confirmation statement made on 17 February 2023 with updates (6 pages)
19 January 2023Statement of capital on 19 January 2023
  • GBP 70.23926
(3 pages)
11 January 2023Statement by Directors (1 page)
11 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 January 2023Solvency Statement dated 23/12/22 (1 page)
22 December 2022Termination of appointment of Edward Michael Forgash as a director on 22 December 2022 (1 page)
10 October 2022Company name changed pmsi uk LTD\certificate issued on 10/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-05
(3 pages)
7 October 2022Cancellation of shares. Statement of capital on 3 October 2022
  • GBP 70.26
(6 pages)
21 September 2022Confirmation statement made on 26 July 2022 with no updates (3 pages)
18 July 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
30 July 2021Confirmation statement made on 26 July 2021 with no updates (3 pages)
29 July 2021Registered office address changed from 55-56 Russell Square London WC1B 4HP England to Labs, Hogarth House High Holborn London WC1V 6PX on 29 July 2021 (1 page)
27 May 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
14 September 2020Cancellation of shares. Statement of capital on 31 December 2019
  • GBP 75.57
(6 pages)
9 September 2020Confirmation statement made on 26 July 2020 with updates (7 pages)
18 June 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
6 February 2020Cancellation of shares. Statement of capital on 31 December 2019
  • GBP 75.57
(6 pages)
29 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
18 October 2019Cancellation of shares. Statement of capital on 30 August 2018
  • GBP 75.59
  • ANNOTATION Clarification this document is a second filing of the form SH06 registered on 11/10/2018
(7 pages)
1 October 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
4 September 2019Confirmation statement made on 26 July 2019 with updates (8 pages)
13 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
11 October 2018Cancellation of shares. Statement of capital on 30 August 2018
  • GBP 10.68
  • ANNOTATION Clarification a second filed SH06 was registered on 18/10/2019.
(7 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
27 September 2018Purchase of own shares. (3 pages)
8 August 2018Confirmation statement made on 26 July 2018 with updates (8 pages)
8 November 2017Satisfaction of charge 1 in full (1 page)
8 November 2017Satisfaction of charge 1 in full (1 page)
12 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
12 October 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
29 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 December 2016Registered office address changed from 16 Upper Woburn Place London WC1H 0AF to 55-56 Russell Square London WC1B 4HP on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 16 Upper Woburn Place London WC1H 0AF to 55-56 Russell Square London WC1B 4HP on 7 December 2016 (1 page)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (9 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (9 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 96.76469
(10 pages)
20 August 2015Director's details changed for Mr Steven Mark Whant on 1 January 2015 (2 pages)
20 August 2015Director's details changed for Mr Steven Mark Whant on 1 January 2015 (2 pages)
20 August 2015Director's details changed for Mr Steven Mark Whant on 1 January 2015 (2 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 96.76469
(10 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
16 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub divide shares 16/12/2014
(2 pages)
16 January 2015Sub-division of shares on 16 December 2014 (5 pages)
16 January 2015Change of share class name or designation (2 pages)
16 January 2015Sub-division of shares on 16 December 2014 (5 pages)
16 January 2015Change of share class name or designation (2 pages)
12 January 2015Appointment of Mr Roland Mosimann as a director on 31 December 2014 (2 pages)
12 January 2015Appointment of Mr Edward Michael Forgash as a director on 31 December 2014 (2 pages)
12 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 96.765
(3 pages)
12 January 2015Appointment of Mr Roland Mosimann as a director on 31 December 2014 (2 pages)
12 January 2015Appointment of Mr Edward Michael Forgash as a director on 31 December 2014 (2 pages)
12 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 96.765
(3 pages)
7 January 2015Secretary's details changed for Mr Steven Mark Whant on 12 December 2014 (1 page)
7 January 2015Termination of appointment of David Stanley Crout as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of David Stanley Crout as a director on 31 December 2014 (1 page)
7 January 2015Director's details changed for Mr Steven Mark Whant on 12 December 2014 (2 pages)
7 January 2015Secretary's details changed for Mr Steven Mark Whant on 12 December 2014 (1 page)
7 January 2015Director's details changed for Mr Steven Mark Whant on 12 December 2014 (2 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 59
(6 pages)
31 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 59
(6 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
31 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
29 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(6 pages)
20 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
20 November 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (7 pages)
2 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (7 pages)
28 July 2011Auditor's resignation (1 page)
28 July 2011Auditor's resignation (1 page)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 September 2010Director's details changed for Patrick Charles Mosimann on 1 January 2010 (2 pages)
9 September 2010Director's details changed for David Stanley Crout on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Patrick Charles Mosimann on 1 January 2010 (2 pages)
9 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for David Stanley Crout on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Patrick Charles Mosimann on 1 January 2010 (2 pages)
9 September 2010Annual return made up to 26 July 2010 with a full list of shareholders (7 pages)
9 September 2010Director's details changed for David Stanley Crout on 1 January 2010 (2 pages)
18 December 2009Accounts for a small company made up to 31 August 2009 (8 pages)
18 December 2009Accounts for a small company made up to 31 August 2009 (8 pages)
27 July 2009Return made up to 26/07/09; full list of members (5 pages)
27 July 2009Return made up to 26/07/09; full list of members (5 pages)
18 December 2008Accounts for a small company made up to 31 August 2008 (9 pages)
18 December 2008Accounts for a small company made up to 31 August 2008 (9 pages)
1 October 2008Capitals not rolled up (1 page)
1 October 2008Capitals not rolled up (1 page)
16 September 2008Return made up to 26/07/08; full list of members (6 pages)
16 September 2008Return made up to 26/07/08; full list of members (6 pages)
19 June 2008Gbp ic 75/67\19/05/08\gbp sr 8@1=8\ (1 page)
19 June 2008Gbp ic 75/67\19/05/08\gbp sr 8@1=8\ (1 page)
28 May 2008S-div (1 page)
28 May 2008S-div (1 page)
8 April 2008Accounts for a small company made up to 31 August 2007 (8 pages)
8 April 2008Accounts for a small company made up to 31 August 2007 (8 pages)
29 February 2008Gbp ic 83/75\31/12/07\gbp sr 8@1=8\ (1 page)
29 February 2008Gbp ic 83/75\31/12/07\gbp sr 8@1=8\ (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
12 February 2008Director resigned (1 page)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
22 August 2007Return made up to 26/07/07; full list of members (4 pages)
22 August 2007Registered office changed on 22/08/07 from: 16 upper woburn place london WC1H oep (1 page)
22 August 2007Return made up to 26/07/07; full list of members (4 pages)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Secretary's particulars changed;director's particulars changed (1 page)
22 August 2007Registered office changed on 22/08/07 from: 16 upper woburn place london WC1H oep (1 page)
19 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
19 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
23 April 2007Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
23 April 2007Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
15 December 2006Registered office changed on 15/12/06 from: white lion house 64 highgate high street london N6 5HX (1 page)
15 December 2006Registered office changed on 15/12/06 from: white lion house 64 highgate high street london N6 5HX (1 page)
25 August 2006New director appointed (1 page)
25 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006New director appointed (1 page)
14 August 2006Return made up to 26/07/06; full list of members (4 pages)
14 August 2006Return made up to 26/07/06; full list of members (4 pages)
30 March 2006Ad 26/07/05--------- £ si 81@1=81 £ ic 2/83 (3 pages)
30 March 2006Ad 26/07/05--------- £ si 81@1=81 £ ic 2/83 (3 pages)
26 July 2005Incorporation (16 pages)
26 July 2005Incorporation (16 pages)