AZTEC INFORMATION SERVICES HOLDINGS LIMITED

AZTEC INFORMATION SERVICES HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameAZTEC INFORMATION SERVICES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01395758
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of AZTEC INFORMATION SERVICES HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AZTEC INFORMATION SERVICES HOLDINGS LIMITED located?

    Registered Office Address
    54 Portland Place
    W1B 1DY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AZTEC INFORMATION SERVICES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AEGIS INFORMATION SERVICES LIMITEDJan 30, 2010Jan 30, 2010
    CARAT GLOBAL MANAGEMENT LIMITEDSep 14, 2006Sep 14, 2006
    CARAT INTERNATIONAL LIMITEDJan 01, 1995Jan 01, 1995
    MJP CARAT INTERNATIONAL LTDNov 08, 1990Nov 08, 1990
    MICHAEL JARVIS & PARTNERS LIMITEDDec 31, 1979Dec 31, 1979
    COOPERSGATE LIMITEDOct 25, 1978Oct 25, 1978

    What are the latest accounts for AZTEC INFORMATION SERVICES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for AZTEC INFORMATION SERVICES HOLDINGS 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

    2 pagesDS01

    Termination of appointment of Daniel Tullin Finke as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Oct 21, 2022 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    51 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Aug 22, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Prevent a director decision-making disapplied 19/08/2022
    RES13

    Registered office address changed from Maxis 1 Western Road Bracknell RG12 1RT England to 54 Portland Place London W1B 1DY on May 26, 2022

    1 pagesAD01

    Registered office address changed from 54 Portland Place London W1B 1DY England to Maxis 1 Western Road Bracknell RG12 1RT on May 23, 2022

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2020

    51 pagesAA

    Appointment of Mr Luigi Sacchetti as a director on Apr 26, 2022

    2 pagesAP01

    Termination of appointment of Anna Christina Torres Gomez as a director on Apr 25, 2022

    1 pagesTM01

    Appointment of Anna Christina Torres Gomez as a director on Nov 01, 2021

    2 pagesAP01

    Confirmation statement made on Oct 21, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Gavin John Thistlethwaite on Oct 07, 2021

    2 pagesCH01

    Director's details changed for Mr Gavin John Thistlethwaite on Oct 07, 2021

    2 pagesCH01

    Director's details changed for Mr. Daniel Tullin Finke on Oct 07, 2021

    2 pagesCH01

    Termination of appointment of Brian William Coderre as a director on Jul 31, 2021

    1 pagesTM01

    Statement of capital on Jun 30, 2021

    • Capital: GBP 2,122
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    23/06/2021
    RES13

    Who are the officers of AZTEC INFORMATION SERVICES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    BENNETT, Susan Elizabeth
    Suite 1500
    Chicago, Il 60601
    203 North Lasalle Street
    United States
    Director
    Suite 1500
    Chicago, Il 60601
    203 North Lasalle Street
    United States
    United StatesAmericanAttorney240483090001
    JOHNS, Kenneth Russell
    Suite 1500
    Chicago, Il 60601
    203 North Lasalle Street
    United States
    Director
    Suite 1500
    Chicago, Il 60601
    203 North Lasalle Street
    United States
    United StatesAmericanSvp Tax181344050001
    SACCHETTI, Luigi
    Western Road
    RG12 1RF Bracknell
    Maxis 1
    England
    Director
    Western Road
    RG12 1RF Bracknell
    Maxis 1
    England
    EnglandBritish,ItalianChief Financial Officer294735580001
    THISTLETHWAITE, Gavin John
    Western Road
    RG12 1RT Bracknell
    Maxis 1
    Berkshire
    England
    Director
    Western Road
    RG12 1RT Bracknell
    Maxis 1
    Berkshire
    England
    EnglandBritishFinance Director240467330001
    FROGLEY, Susan Clare
    4 Dulwich Oaks Place
    College Road
    SE21 7NA London
    Secretary
    4 Dulwich Oaks Place
    College Road
    SE21 7NA London
    British20441790003
    FROGLEY, Susan Clare
    89 Briarwood Road
    Clapham
    SW4 9PJ London
    Secretary
    89 Briarwood Road
    Clapham
    SW4 9PJ London
    BritishCfo20441790002
    LATTER, Stephen John
    1 Green Grove
    BN27 3NZ Hailsham
    East Sussex
    Secretary
    1 Green Grove
    BN27 3NZ Hailsham
    East Sussex
    BritishAccountant31332040001
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    153841880001
    POWLEY, Roger Peter
    9 Alleyn Park
    Dulwich
    SE21 8AU London
    Secretary
    9 Alleyn Park
    Dulwich
    SE21 8AU London
    British9781820001
    PRICE, Paul Leslie
    110 Swan Lane
    N20 0PP London
    Secretary
    110 Swan Lane
    N20 0PP London
    BritishChartered Accountant32968340001
    ROSS, John Howard
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    Secretary
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    BritishCompany Secretary2826100002
    ROSS, John Howard
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    Secretary
    16 Sandle Road
    CM23 5HY Bishops Stortford
    Hertfordshire
    BritishChartered Secretary2826100001
    THOMAS, Caroline Emma Roberts
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    Secretary
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    146789590001
    AKINLA, Bernard Akinwale
    1 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    C/O Information Resources (Uk) Ltd
    Berkshire
    England
    Director
    1 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    C/O Information Resources (Uk) Ltd
    Berkshire
    England
    United KingdomBritishDirector246900250001
    BROWN, Graham Alan
    Second Floor Flat
    18 Upper Addison Gardens
    W14 8AP London
    Director
    Second Floor Flat
    18 Upper Addison Gardens
    W14 8AP London
    BritishDirector57086780001
    BUHLMANN, Jeremy Martin
    Shrubbs Farm
    Ford Road, Chobham
    GU24 8SS Woking
    Surrey
    Director
    Shrubbs Farm
    Ford Road, Chobham
    GU24 8SS Woking
    Surrey
    EnglandBritishCompany Director68106880003
    CODERRE, Brian William
    Suite 1500
    Chicago, Il 60601
    203 North Lasalle Street
    United States
    Director
    Suite 1500
    Chicago, Il 60601
    203 North Lasalle Street
    United States
    United StatesAmericanDirector257977620001
    DAVIS, Crispen Henry, Sir
    Hills End
    Titlarks Hill
    SL5 0JD Sunningdale
    Berkshire
    Director
    Hills End
    Titlarks Hill
    SL5 0JD Sunningdale
    Berkshire
    BritishChief Executive Officer141954150001
    DRANCOURT, Eric
    101 Av D La Bourdmannais
    Paris
    FOREIGN France
    75007
    Director
    101 Av D La Bourdmannais
    Paris
    FOREIGN France
    75007
    FrenchCompany Director44776890002
    DUFFEY, Michael Stephen
    Arlington Square
    RG12 1WA Bracknell
    1
    Berks
    Director
    Arlington Square
    RG12 1WA Bracknell
    1
    Berks
    UsaAmericanCfo131167030001
    FINKE, Daniel Tullin, Mr.
    Western Road
    RG12 1RT Bracknell
    Maxis 1
    Berkshire
    England
    Director
    Western Road
    RG12 1RT Bracknell
    Maxis 1
    Berkshire
    England
    United KingdomBritishManaging Director189003760001
    FINNEGAN, Anthony Paul
    75 Cecil Park
    HA5 5HL Pinner
    Middlesex
    Director
    75 Cecil Park
    HA5 5HL Pinner
    Middlesex
    BritishCompany Director31332080001
    FLYNN, Douglas Ronald
    7 Alleyn Park
    SE21 8AU London
    Director
    7 Alleyn Park
    SE21 8AU London
    AustralianCompany Director68122700001
    FROGLEY, Susan Clare
    4 Dulwich Oaks Place
    College Road
    SE21 7NA London
    Director
    4 Dulwich Oaks Place
    College Road
    SE21 7NA London
    United KingdomBritishDirector20441790003
    FROGLEY, Susan Clare
    4 Dulwich Oaks Place
    College Road
    SE21 7NA London
    Director
    4 Dulwich Oaks Place
    College Road
    SE21 7NA London
    United KingdomBritishCfo20441790003
    GOMEZ, Anna Christina Torres
    Suite 1500
    60601 Chicago
    203 North Lasalle Street
    Il
    United States
    Director
    Suite 1500
    60601 Chicago
    203 North Lasalle Street
    Il
    United States
    United StatesAmericanDirector290781880001
    HICKEY, Georgina Anne
    Flat 1
    9a St Johns Wood High Street
    NW8 London
    Director
    Flat 1
    9a St Johns Wood High Street
    NW8 London
    BritishCompany Director48426530001
    JACOBS, Brian David Lewis
    4 Holroyd Road
    SW15 6LN London
    Director
    4 Holroyd Road
    SW15 6LN London
    EnglandBritishCompany Director89959450001
    JARVIS, Michael Ernest
    16 Ashlone Road
    Putney
    SW15 1LR London
    Director
    16 Ashlone Road
    Putney
    SW15 1LR London
    BritishCompany Director21472240001
    JONES, Simon Glyndon
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United Kingdom
    EnglandBritishCompany Director134832320001
    KELLY, Raymond Frank
    Cairngorm Cavendish Road
    St Georges Hill
    KT13 0JX Weybridge
    Surrey
    Director
    Cairngorm Cavendish Road
    St Georges Hill
    KT13 0JX Weybridge
    Surrey
    EnglandBritishDirector9781790001
    LATTER, Stephen John
    Glendene
    North Street
    BN27 4DR Horsebridge
    East Sussex
    Director
    Glendene
    North Street
    BN27 4DR Horsebridge
    East Sussex
    United KingdomBritishCfo88491570001
    LATTER, Stephen John
    1 Green Grove
    BN27 3NZ Hailsham
    East Sussex
    Director
    1 Green Grove
    BN27 3NZ Hailsham
    East Sussex
    BritishAccountant31332040001
    NAPIER, John Alan
    Church Road
    Fingringhoe
    CO5 7BN Colchester
    The Mill
    Essex
    United Kingdom
    Director
    Church Road
    Fingringhoe
    CO5 7BN Colchester
    The Mill
    Essex
    United Kingdom
    United KingdomBritishDirector179102060002

    Who are the persons with significant control of AZTEC INFORMATION SERVICES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Portland Place
    W1B 1DY London
    54
    England
    Jun 03, 2019
    Portland Place
    W1B 1DY London
    54
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08665262
    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.
    Portland Place
    W1B 1DY London
    54
    England
    Apr 06, 2016
    Portland Place
    W1B 1DY London
    54
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8665515
    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.

    What are the latest statements on persons with significant control for AZTEC INFORMATION SERVICES HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 03, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    Jun 01, 2017Feb 01, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does AZTEC INFORMATION SERVICES HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental composite guarantee and charge
    Created On Jun 23, 1995
    Delivered On Jun 30, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generaleas Trustee and Agent for the Banks
    Transactions
    • Jun 30, 1995Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental composite guarantee and charge
    Created On Jun 23, 1995
    Delivered On Jun 29, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the "charges" (as defined in the charge)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co Limitedas Trustee and Agent for the Banks
    Transactions
    • Jun 29, 1995Registration of a charge (395)
    • Jun 12, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Jul 14, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and charge
    Created On Nov 17, 1993
    Delivered On Nov 24, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility agreement dated 10TH november 1993 and this charge
    Short particulars
    All stocks shares and/or other securities of the companies specified in form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Nov 24, 1993Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental composite guarantee & charge
    Created On Nov 12, 1993
    Delivered On Nov 25, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the "facilities" (as defined) and this charge
    Short particulars
    All of the company's stocks shares and/or other obligations as specified in form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks
    Transactions
    • Nov 25, 1993Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and charge
    Created On Sep 14, 1992
    Delivered On Sep 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the chargee under the terms of the composite guaranteeand charge and the facility agreement dated 7TH may 1991
    Short particulars
    First floating charge over undertaking and all other property assets and rights whatsoever and wheresoever present and future including stock in trade the deposit in relation to the charged property see form 395 ref M101.
    Persons Entitled
    • Samuel Montagu & Co Limitedas Trustee and Agent for the Banks
    Transactions
    • Sep 25, 1992Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 28, 1987
    Delivered On Dec 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 16, 1987Registration of a charge
    Debenture
    Created On Jun 04, 1987
    Delivered On Jun 23, 1987
    Satisfied
    Amount secured
    £353,466 and all other monies due or to become due from the company to the chargee. Under the terms of the debts agreement of even date this debenture or otherwise.
    Short particulars
    First legal charge on all f/h & l/h property first fixed charge on goodwill & incalled capital. First floating charges on book debts, bank accounts stock, work in progress, cash & all other undertakings & assets of the company present & futher.
    Persons Entitled
    • A P a Ventures Ii Limited
    Transactions
    • Jun 23, 1987Registration of a charge

    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