Company NameSungard Availability Services Holdings (UK), Ltd.
DirectorsTerrence James Anderson and Patrick Trevor Morley
Company StatusActive
Company Number09829186
CategoryPrivate Limited Company
Incorporation Date19 October 2015(8 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 Terrence James Anderson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed31 July 2019(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMr Patrick Trevor Morley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(3 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleVice President - Global Product Management
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMr Ralph Than
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2015(same day as company formation)
RoleTreasurer
Country of ResidenceUnited States
Correspondence Address680 E.
Swedesford Road
Wayne
Pennsylvania
19087
Director NameMr Keith Tilley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(same day as company formation)
RoleEvp Global Sales And Customer Services
Country of ResidenceEngland
Correspondence AddressUnit B Heathrow Corporate Park Green Lane
Hounslow
Middlesex
TW4 6ER
Director NameEdward Charles McKeever
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed15 June 2016(8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit B Heathrow Corporate Park Green Lane
Hounslow
Middlesex
TW4 6ER
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2017(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 November 2017)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressUnit B Heathrow Corporate Park Green Lane
Hounslow
Middlesex
TW4 6ER
Director NameMr Charles William Quinn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(1 year, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 February 2018)
RoleSenior Vice President, Sales Emea & Apac
Country of ResidenceScotland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMs Susan Diane Lynch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2017(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMr Michael John Threlfall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(2 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2019)
RoleSenior Vice President - Global Consulting
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA

Location

Registered AddressSuite 4 7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

16 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 February 2021Memorandum and Articles of Association (43 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
22 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 October 2019Termination of appointment of Susan Diane Lynch as a director on 31 July 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
20 August 2019Appointment of Mr Terrence James Anderson as a director on 31 July 2019 (2 pages)
20 August 2019Termination of appointment of Michael John Threlfall as a director on 31 July 2019 (1 page)
20 August 2019Appointment of Mr Patrick Trevor Morley as a director on 31 July 2019 (2 pages)
19 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
8 March 2018Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page)
8 March 2018Appointment of Mr Michael John Threlfall as a director on 21 February 2018 (2 pages)
16 November 2017Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages)
15 November 2017Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 October 2017Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages)
27 October 2017Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page)
27 October 2017Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages)
27 October 2017Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
7 February 2017Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages)
7 February 2017Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages)
6 February 2017Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page)
6 February 2017Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
27 June 2016Appointment of Director Edward Charles Mckeever as a director on 15 June 2016 (2 pages)
27 June 2016Appointment of Director Edward Charles Mckeever as a director on 15 June 2016 (2 pages)
24 June 2016Termination of appointment of Ralph Than as a director on 15 June 2016 (1 page)
24 June 2016Termination of appointment of Ralph Than as a director on 15 June 2016 (1 page)
12 December 2015Register inspection address has been changed to Forum 1 Station Road Theale Berkshire RG7 4RA (2 pages)
12 December 2015Register(s) moved to registered inspection location Forum 1 Station Road Theale Berkshire RG7 4RA (2 pages)
12 December 2015Register inspection address has been changed to Forum 1 Station Road Theale Berkshire RG7 4RA (2 pages)
12 December 2015Register(s) moved to registered inspection location Forum 1 Station Road Theale Berkshire RG7 4RA (2 pages)
19 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 1
(50 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 1
(50 pages)
19 October 2015Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)