Company NameSimcorp Gain Limited
Company StatusLiquidation
Company Number10193954
CategoryPrivate Limited Company
Incorporation Date23 May 2016(7 years, 11 months ago)
Previous NameAim Advanced Information Management Software UK Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Georg Werner Hetrodt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed31 July 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Product Officer
Country of ResidenceSweden
Correspondence Address16 Weidekampsgade 2300
Copenhagen
Denmark
Director NameMr Klaus Holse
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDanish
StatusCurrent
Appointed31 July 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceDenmark
Correspondence Address16 Weidekampsgade 2300
Copenhagen
Denmark
Director NameMr Christian Peter Kromann
Date of BirthMay 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed31 July 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Operating Officer
Country of ResidenceDenmark
Correspondence Address16 Weidekampsgade 2300
Copenhagen
Denmark
Director NameMr Michael Rosenvold
Date of BirthJune 1967 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed31 July 2019(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address16 Weidekampsgade 2300
Copenhagen
Denmark
Director NameMr Johannes Kollross
Date of BirthMarch 1987 (Born 37 years ago)
NationalityAustrian
StatusResigned
Appointed23 May 2016(same day as company formation)
RoleHead Of Pre-Sales
Country of ResidenceUnited Kingdom
Correspondence Address33 Queen Street
London
EC4R 1AP
Director NameMs Gayatri Raman
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed23 May 2016(same day as company formation)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address205 East, 17th Floor 42nd Street
New York
Ny
10017
Director NameMr Josef Sommeregger
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAustrian
StatusResigned
Appointed23 May 2016(same day as company formation)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressInvalidenstrasse 2 6th Floor
1030 Vienna
Austria

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 May 2020 (3 years, 11 months ago)
Next Return Due5 June 2021 (overdue)

Filing History

27 October 2020Full accounts made up to 31 December 2019 (16 pages)
5 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
27 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-01
(3 pages)
22 August 2019Appointment of Mr Klaus Holse as a director on 31 July 2019 (2 pages)
22 August 2019Appointment of Dr Georg Werner Hetrodt as a director on 31 July 2019 (2 pages)
22 August 2019Termination of appointment of Johannes Kollross as a director on 31 July 2019 (1 page)
22 August 2019Appointment of Mr Christian Peter Kromann as a director on 31 July 2019 (2 pages)
22 August 2019Termination of appointment of Gayatri Raman as a director on 31 July 2019 (1 page)
22 August 2019Termination of appointment of Josef Sommeregger as a director on 31 July 2019 (1 page)
22 August 2019Appointment of Mr Michael Rosenvold as a director on 31 July 2019 (2 pages)
19 August 2019Full accounts made up to 31 December 2018 (15 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
12 April 2019Notification of a person with significant control statement (2 pages)
12 April 2019Cessation of Martin Buchberger as a person with significant control on 11 April 2019 (1 page)
12 April 2019Director's details changed for Ms. Gayatri Raman on 11 April 2019 (2 pages)
12 April 2019Director's details changed for Ms. Gayatri Raman on 11 April 2019 (2 pages)
11 April 2019Director's details changed for Mr Josef Sommeregger on 11 April 2019 (2 pages)
11 April 2019Director's details changed for Mr Johannes Kollross on 11 April 2019 (2 pages)
12 November 2018Full accounts made up to 31 December 2017 (14 pages)
25 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
18 August 2017Full accounts made up to 31 December 2016 (13 pages)
18 August 2017Full accounts made up to 31 December 2016 (13 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
6 September 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
6 September 2016Current accounting period shortened from 31 May 2017 to 31 December 2016 (1 page)
23 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-23
  • GBP 1,000
(28 pages)
23 May 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-05-23
  • GBP 1,000
(28 pages)