ARTEMIS INTERNATIONAL CORPORATION LIMITED
Overview
Company Name | ARTEMIS INTERNATIONAL CORPORATION LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00492334 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ARTEMIS INTERNATIONAL CORPORATION LIMITED?
Company Name | From | Until |
---|---|---|
ARTEMIS MANAGEMENT SYSTEMS LIMITED | Mar 19, 1997 | Mar 19, 1997 |
CSC ARTEMIS LIMITED | Jul 09, 1996 | Jul 09, 1996 |
ARTEMIS INTERNATIONAL LIMITED | Jun 23, 1995 | Jun 23, 1995 |
LUCAS MANAGEMENT SYSTEMS LIMITED | Apr 16, 1991 | Apr 16, 1991 |
LUCAS LOGIC LIMITED | Dec 31, 1980 | Dec 31, 1980 |
S.M.E.C. SERVICES LIMITED | Mar 07, 1951 | Mar 07, 1951 |
What are the latest accounts for ARTEMIS INTERNATIONAL CORPORATION LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ARTEMIS INTERNATIONAL CORPORATION LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jan 23, 2024 |
What are the latest filings for ARTEMIS INTERNATIONAL CORPORATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Aug 23, 2023
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Termination of appointment of Andrew Simon Price as a director on Jun 06, 2023 | 1 pages | TM01 | ||||||||||
Appointment of David Aidan Harpur as a director on Jun 06, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||
Termination of appointment of Scott Fitzgerald Brighton as a director on May 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Jun 30, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 25 pages | AA | ||||||||||
Accounts for a small company made up to Jun 30, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Artemis International Solutions Corporation as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Joseph Anthony Liemandt as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Change of details for Artemis International Solutions Corporation as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Notification of Artemis International Solutions Corporation as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Cessation of Joseph Anthony Liemandt as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Andrew Simon Price on Feb 10, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of ARTEMIS INTERNATIONAL CORPORATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PITSEC LIMITED | Secretary | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage, 34 England |
| 38734010001 | ||||||||||
HARPUR, David Aidan | Director | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage, 34 England | England | Irish | Company Director | 309862860001 | ||||||||
BEST, David Graham | Secretary | 1 The Cloisters Grange Court Road AL5 1DB Harpenden Hertfordshire | American | 34249020001 | ||||||||||
BISSET, Kenneth Alisdair | Secretary | 39a Pack Lane Oakley RG23 7BJ Basingstoke Hampshire | British | 47363290001 | ||||||||||
GREW, Christopher Adam | Secretary | 15 Noel Road Islington N1 8HQ London | British | 40188850002 | ||||||||||
GUINEY, Donald Joseph | Secretary | 9 Caroline Terrace SW1W 8JS London | British | Lawyer | 19330810002 | |||||||||
JENNER, Michael Henley | Secretary | Wych Elm House Holberrow Green B96 6SF Redditch Worcestershire | British | 27694960002 | ||||||||||
NIENABER, Gawie Murray | Secretary | 54 Ave De L'Hippodrome B1050 Brussels Belgium | British | Company Lawyer | 45940420001 | |||||||||
WCPHD SECRETARIES LIMITED | Secretary | 5th Floor Alder Castle 10 Noble Street EC2V 7QJ London | 88132420006 | |||||||||||
BARFIELD, Christopher | Director | Mapledown Paddock Field Chilbolton SO20 6AU Stockbridge Hampshire | British | Managing Director | 48694840001 | |||||||||
BEST, David Graham | Director | 1 The Cloisters Grange Court Road AL5 1DB Harpenden Hertfordshire | American | Finance & Administration | 34249020001 | |||||||||
BISSET, Kenneth Alisdair | Director | 39a Pack Lane Oakley RG23 7BJ Basingstoke Hampshire | England | British | Group Financial Controller | 47363290001 | ||||||||
BOLDI, Carlo | Director | Via Luigi Luzzatti 9 Brescia 25123 Italy | Italian | Director | 97449040001 | |||||||||
BRIGHTON, Scott Fitzgerald | Director | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage, 34 England | United States | American | Director | 149487760001 | ||||||||
CARMICHAEL, Alan James | Director | Amberwood Nottingham Road South WD3 5DL Heronsgate, Rickmansworth Herts | United Kingdom | British | Operations Director | 33260960001 | ||||||||
CRAWFORD, Alistair Stephen | Director | Harpsden Wood End Harpsden Woods, Harpsden RG9 4AF Henley On Thames Oxfordshire | British | Chief Executive | 71031410001 | |||||||||
DANIEL, Jonathan | Director | Bridge Street RG1 2LU Reading 4th Floor, The Anchorage, 34 England | England | British | Company Director | 257126250001 | ||||||||
DIGGINS, Vance William | Director | 8349 Pawnee Lane Niwot Colorado 80503 United States Of America | American | Executive Management | 98063920001 | |||||||||
DIXON, David John | Director | Dalruadh St Catherines Road GU16 5NJ Frimley Green Surrey | British | Business Development Director | 32578770001 | |||||||||
DOY, Geoffrey William | Director | Woodbury Court 103 Nine Mile Road RG11 4HX Finchampstead Berkshire | British | Marketing & Development | 76926390001 | |||||||||
FALLON, Sean Patrick | Director | 3008 Toro Ring Austin Texas 78746 America | United States | Director | 102099480001 | |||||||||
FISK, Hayward Dan | Director | 1527 Stone Canyon Road Bel Air California 90077 Usa | American | Vice President | 28729780001 | |||||||||
FRIDAY, David James | Director | 40 St Helens Road B91 2DA Solihull West Midlands | United Kingdom | British | Director & General Manager | 70257000001 | ||||||||
GORES, Alec Elias | Director | 3840 Kingswood Road 91403 Sherman Oaks California Usa | American | Chairman | 52050000001 | |||||||||
HALE, James Richard | Director | 26911 Falling Leaf Drive Laguna Hill Ca 92653 Usa | Amercian | Vice-President | 82874360001 | |||||||||
HART, Timothy Gilbert | Director | 124 Dorridge Road Dorridge B93 8BN Solihull West Midlands | British | Director-Business Information Systems | 21282760001 | |||||||||
HONEYCUTT, Van Buren | Director | 2845 Via Seqovia Palos Verdes Estate Los Angeles California Usa | American | Chief Executive Officer | 45634730001 | |||||||||
JACOPS, Randall Eric | Director | 13115 Shore Vista Dr Apartment 6 Austin Texas Tx 78732 Usa | United States | Director | 118215350001 | |||||||||
JOHNSON, Peter | Director | 17 Hanbury Road Dorridge B93 8DW Solihull West Midlands | British | Operations Director | 58764480001 | |||||||||
KING, Ira Eugene | Director | Bankfoot Ct 22071 Herndon,Va Usa Usa | American | Computer Services | 47655240001 | |||||||||
LEGGE, Robert | Director | The Cottage Hayes Lane RG41 4TA Wokingham Berkshire | British | Managing Director | 87062060001 | |||||||||
LEVEL, Leon Jules | Director | 1505 Via Castilla Palos Verdes California 90274 Usa | American | Chief Financial Officer | 28729810001 | |||||||||
MACKINTOSH, Ronald William | Director | Oakwood House Charles Hill GU8 6LE Elstead Surrey | British | President | 18607890001 | |||||||||
MAGEE, Howard Keith | Director | The Firs Chapel Road, Meonstoke SO32 3NJ Southampton Hampshire | British | Managing Director | 51789440002 | |||||||||
PARNABY, John, Dr | Director | Crest Edge 4 Beechnut Lane B91 2NN Solihull West Midlands | Gbr | British | Md-Applied Technology | 55022560001 |
Who are the persons with significant control of ARTEMIS INTERNATIONAL CORPORATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Joseph Anthony Liemandt | Apr 06, 2016 | Congress Avenue Suite 2650 78701 Austin 401 Texas Usa | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Artemis International Solutions Corporation | Apr 06, 2016 | 34 Bridge Street RG1 2LU Reading 4th Floor, The Anchorage England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Joseph Anthony Liemandt | 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
|
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