ARTEMIS INTERNATIONAL CORPORATION LIMITED

ARTEMIS INTERNATIONAL CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARTEMIS INTERNATIONAL CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00492334
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARTEMIS INTERNATIONAL CORPORATION LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is ARTEMIS INTERNATIONAL CORPORATION LIMITED located?

    Registered Office Address
    4th Floor, The Anchorage, 34 Bridge Street
    RG1 2LU Reading
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARTEMIS INTERNATIONAL CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARTEMIS MANAGEMENT SYSTEMS LIMITEDMar 19, 1997Mar 19, 1997
    CSC ARTEMIS LIMITEDJul 09, 1996Jul 09, 1996
    ARTEMIS INTERNATIONAL LIMITEDJun 23, 1995Jun 23, 1995
    LUCAS MANAGEMENT SYSTEMS LIMITEDApr 16, 1991Apr 16, 1991
    LUCAS LOGIC LIMITEDDec 31, 1980Dec 31, 1980
    S.M.E.C. SERVICES LIMITEDMar 07, 1951Mar 07, 1951

    What are the latest accounts for ARTEMIS INTERNATIONAL CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for ARTEMIS INTERNATIONAL CORPORATION LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 23, 2024

    What are the latest filings for ARTEMIS INTERNATIONAL CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01
    ADG6JI3M

    Accounts for a small company made up to Dec 31, 2022

    27 pagesAA
    AD14Y0OX

    Confirmation statement made on Jan 23, 2024 with updates

    4 pagesCS01
    XCW772RE

    Statement of capital on Aug 23, 2023

    • Capital: GBP 1
    3 pagesSH19
    YCAJG7U3

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS
    YCAJG5S1

    legacy

    1 pagesSH20
    YCAJG6U8

    Termination of appointment of Andrew Simon Price as a director on Jun 06, 2023

    1 pagesTM01
    XC5ROUBM

    Appointment of David Aidan Harpur as a director on Jun 06, 2023

    2 pagesAP01
    XC5ROT8P

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA
    YC35NOVT

    Termination of appointment of Scott Fitzgerald Brighton as a director on May 01, 2023

    1 pagesTM01
    XC35NDDF

    Confirmation statement made on Jan 23, 2023 with no updates

    3 pagesCS01
    XBVZ7Y7L

    Current accounting period extended from Jun 30, 2022 to Dec 31, 2022

    1 pagesAA01
    XB7S9HDM

    Accounts for a small company made up to Jun 30, 2021

    25 pagesAA
    AB786BQ9

    Accounts for a small company made up to Jun 30, 2020

    23 pagesAA
    AB68LSXV

    Confirmation statement made on Jan 23, 2022 with no updates

    3 pagesCS01
    XB64UN3L

    Cessation of Artemis International Solutions Corporation as a person with significant control on Apr 06, 2016

    1 pagesPSC07
    XB5R5HEY

    Notification of Joseph Anthony Liemandt as a person with significant control on Apr 06, 2016

    2 pagesPSC01
    XB5R5GHD

    Change of details for Artemis International Solutions Corporation as a person with significant control on Apr 06, 2016

    2 pagesPSC05
    XA4O5Q3S

    Notification of Artemis International Solutions Corporation as a person with significant control on Apr 06, 2016

    2 pagesPSC02
    XA4GB2OP

    Cessation of Joseph Anthony Liemandt as a person with significant control on Apr 06, 2016

    1 pagesPSC07
    XA4GAXE0

    Director's details changed for Mr Andrew Simon Price on Feb 10, 2021

    2 pagesCH01
    X9Y33BGG

    Who are the officers of ARTEMIS INTERNATIONAL CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PITSEC LIMITED
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    Secretary
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    Identification TypeUK Limited Company
    Registration Number2451677
    38734010001
    HARPUR, David Aidan
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    Director
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    EnglandIrishCompany Director309862860001
    BEST, David Graham
    1 The Cloisters
    Grange Court Road
    AL5 1DB Harpenden
    Hertfordshire
    Secretary
    1 The Cloisters
    Grange Court Road
    AL5 1DB Harpenden
    Hertfordshire
    American34249020001
    BISSET, Kenneth Alisdair
    39a Pack Lane
    Oakley
    RG23 7BJ Basingstoke
    Hampshire
    Secretary
    39a Pack Lane
    Oakley
    RG23 7BJ Basingstoke
    Hampshire
    British47363290001
    GREW, Christopher Adam
    15 Noel Road
    Islington
    N1 8HQ London
    Secretary
    15 Noel Road
    Islington
    N1 8HQ London
    British40188850002
    GUINEY, Donald Joseph
    9 Caroline Terrace
    SW1W 8JS London
    Secretary
    9 Caroline Terrace
    SW1W 8JS London
    BritishLawyer19330810002
    JENNER, Michael Henley
    Wych Elm House
    Holberrow Green
    B96 6SF Redditch
    Worcestershire
    Secretary
    Wych Elm House
    Holberrow Green
    B96 6SF Redditch
    Worcestershire
    British27694960002
    NIENABER, Gawie Murray
    54 Ave De L'Hippodrome
    B1050 Brussels
    Belgium
    Secretary
    54 Ave De L'Hippodrome
    B1050 Brussels
    Belgium
    BritishCompany Lawyer45940420001
    WCPHD SECRETARIES LIMITED
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    Secretary
    5th Floor Alder Castle
    10 Noble Street
    EC2V 7QJ London
    88132420006
    BARFIELD, Christopher
    Mapledown Paddock Field
    Chilbolton
    SO20 6AU Stockbridge
    Hampshire
    Director
    Mapledown Paddock Field
    Chilbolton
    SO20 6AU Stockbridge
    Hampshire
    BritishManaging Director48694840001
    BEST, David Graham
    1 The Cloisters
    Grange Court Road
    AL5 1DB Harpenden
    Hertfordshire
    Director
    1 The Cloisters
    Grange Court Road
    AL5 1DB Harpenden
    Hertfordshire
    AmericanFinance & Administration34249020001
    BISSET, Kenneth Alisdair
    39a Pack Lane
    Oakley
    RG23 7BJ Basingstoke
    Hampshire
    Director
    39a Pack Lane
    Oakley
    RG23 7BJ Basingstoke
    Hampshire
    EnglandBritishGroup Financial Controller47363290001
    BOLDI, Carlo
    Via Luigi Luzzatti 9
    Brescia
    25123
    Italy
    Director
    Via Luigi Luzzatti 9
    Brescia
    25123
    Italy
    ItalianDirector97449040001
    BRIGHTON, Scott Fitzgerald
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    Director
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    United StatesAmericanDirector149487760001
    CARMICHAEL, Alan James
    Amberwood
    Nottingham Road South
    WD3 5DL Heronsgate, Rickmansworth
    Herts
    Director
    Amberwood
    Nottingham Road South
    WD3 5DL Heronsgate, Rickmansworth
    Herts
    United KingdomBritishOperations Director33260960001
    CRAWFORD, Alistair Stephen
    Harpsden Wood End
    Harpsden Woods, Harpsden
    RG9 4AF Henley On Thames
    Oxfordshire
    Director
    Harpsden Wood End
    Harpsden Woods, Harpsden
    RG9 4AF Henley On Thames
    Oxfordshire
    BritishChief Executive71031410001
    DANIEL, Jonathan
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    Director
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    EnglandBritishCompany Director257126250001
    DIGGINS, Vance William
    8349 Pawnee Lane
    Niwot
    Colorado 80503
    United States Of America
    Director
    8349 Pawnee Lane
    Niwot
    Colorado 80503
    United States Of America
    AmericanExecutive Management98063920001
    DIXON, David John
    Dalruadh
    St Catherines Road
    GU16 5NJ Frimley Green
    Surrey
    Director
    Dalruadh
    St Catherines Road
    GU16 5NJ Frimley Green
    Surrey
    BritishBusiness Development Director32578770001
    DOY, Geoffrey William
    Woodbury Court
    103 Nine Mile Road
    RG11 4HX Finchampstead
    Berkshire
    Director
    Woodbury Court
    103 Nine Mile Road
    RG11 4HX Finchampstead
    Berkshire
    BritishMarketing & Development76926390001
    FALLON, Sean Patrick
    3008 Toro Ring
    Austin
    Texas 78746
    America
    Director
    3008 Toro Ring
    Austin
    Texas 78746
    America
    United StatesDirector102099480001
    FISK, Hayward Dan
    1527 Stone Canyon Road
    Bel Air
    California 90077
    Usa
    Director
    1527 Stone Canyon Road
    Bel Air
    California 90077
    Usa
    AmericanVice President28729780001
    FRIDAY, David James
    40 St Helens Road
    B91 2DA Solihull
    West Midlands
    Director
    40 St Helens Road
    B91 2DA Solihull
    West Midlands
    United KingdomBritishDirector & General Manager70257000001
    GORES, Alec Elias
    3840 Kingswood Road
    91403 Sherman Oaks
    California
    Usa
    Director
    3840 Kingswood Road
    91403 Sherman Oaks
    California
    Usa
    AmericanChairman52050000001
    HALE, James Richard
    26911 Falling Leaf Drive
    Laguna Hill
    Ca
    92653
    Usa
    Director
    26911 Falling Leaf Drive
    Laguna Hill
    Ca
    92653
    Usa
    AmercianVice-President82874360001
    HART, Timothy Gilbert
    124 Dorridge Road
    Dorridge
    B93 8BN Solihull
    West Midlands
    Director
    124 Dorridge Road
    Dorridge
    B93 8BN Solihull
    West Midlands
    BritishDirector-Business Information Systems21282760001
    HONEYCUTT, Van Buren
    2845 Via Seqovia
    Palos Verdes Estate
    Los Angeles
    California
    Usa
    Director
    2845 Via Seqovia
    Palos Verdes Estate
    Los Angeles
    California
    Usa
    AmericanChief Executive Officer45634730001
    JACOPS, Randall Eric
    13115 Shore Vista Dr Apartment 6
    Austin
    Texas Tx 78732
    Usa
    Director
    13115 Shore Vista Dr Apartment 6
    Austin
    Texas Tx 78732
    Usa
    United StatesDirector118215350001
    JOHNSON, Peter
    17 Hanbury Road
    Dorridge
    B93 8DW Solihull
    West Midlands
    Director
    17 Hanbury Road
    Dorridge
    B93 8DW Solihull
    West Midlands
    BritishOperations Director58764480001
    KING, Ira Eugene
    Bankfoot Ct
    22071 Herndon,Va
    Usa
    Usa
    Director
    Bankfoot Ct
    22071 Herndon,Va
    Usa
    Usa
    AmericanComputer Services47655240001
    LEGGE, Robert
    The Cottage
    Hayes Lane
    RG41 4TA Wokingham
    Berkshire
    Director
    The Cottage
    Hayes Lane
    RG41 4TA Wokingham
    Berkshire
    BritishManaging Director87062060001
    LEVEL, Leon Jules
    1505 Via Castilla
    Palos Verdes
    California 90274
    Usa
    Director
    1505 Via Castilla
    Palos Verdes
    California 90274
    Usa
    AmericanChief Financial Officer28729810001
    MACKINTOSH, Ronald William
    Oakwood House
    Charles Hill
    GU8 6LE Elstead
    Surrey
    Director
    Oakwood House
    Charles Hill
    GU8 6LE Elstead
    Surrey
    BritishPresident18607890001
    MAGEE, Howard Keith
    The Firs
    Chapel Road, Meonstoke
    SO32 3NJ Southampton
    Hampshire
    Director
    The Firs
    Chapel Road, Meonstoke
    SO32 3NJ Southampton
    Hampshire
    BritishManaging Director51789440002
    PARNABY, John, Dr
    Crest Edge 4 Beechnut Lane
    B91 2NN Solihull
    West Midlands
    Director
    Crest Edge 4 Beechnut Lane
    B91 2NN Solihull
    West Midlands
    GbrBritishMd-Applied Technology55022560001

    Who are the persons with significant control of ARTEMIS INTERNATIONAL CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joseph Anthony Liemandt
    Congress Avenue
    Suite 2650
    78701 Austin
    401
    Texas
    Usa
    Apr 06, 2016
    Congress Avenue
    Suite 2650
    78701 Austin
    401
    Texas
    Usa
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Artemis International Solutions Corporation
    34 Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    England
    Apr 06, 2016
    34 Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage
    England
    Yes
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityUnited States
    Place RegisteredUnited States
    Registration Number2934371
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Joseph Anthony Liemandt
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    Apr 06, 2016
    Bridge Street
    RG1 2LU Reading
    4th Floor, The Anchorage, 34
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0