AZTEC INFORMATION SERVICES HOLDINGS LIMITED
Overview
Company Name | AZTEC INFORMATION SERVICES HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01395758 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of AZTEC INFORMATION SERVICES HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
AEGIS INFORMATION SERVICES LIMITED | Jan 30, 2010 | Jan 30, 2010 |
CARAT GLOBAL MANAGEMENT LIMITED | Sep 14, 2006 | Sep 14, 2006 |
CARAT INTERNATIONAL LIMITED | Jan 01, 1995 | Jan 01, 1995 |
MJP CARAT INTERNATIONAL LTD | Nov 08, 1990 | Nov 08, 1990 |
MICHAEL JARVIS & PARTNERS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
COOPERSGATE LIMITED | Oct 25, 1978 | Oct 25, 1978 |
What are the latest accounts for AZTEC INFORMATION SERVICES HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for AZTEC INFORMATION SERVICES HOLDINGS 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 | 2 pages | DS01 | ||||||||||
Termination of appointment of Daniel Tullin Finke as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 21, 2022 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 51 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Aug 22, 2022
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 51 pages | AA | ||||||||||
Appointment of Mr Luigi Sacchetti as a director on Apr 26, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anna Christina Torres Gomez as a director on Apr 25, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Anna Christina Torres Gomez as a director on Nov 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 21, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Gavin John Thistlethwaite on Oct 07, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gavin John Thistlethwaite on Oct 07, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Daniel Tullin Finke on Oct 07, 2021 | 2 pages | CH01 | ||||||||||
Termination of appointment of Brian William Coderre as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Statement of capital on Jun 30, 2021
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of AZTEC INFORMATION SERVICES HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
BENNETT, Susan Elizabeth | Director | Suite 1500 Chicago, Il 60601 203 North Lasalle Street United States | United States | American | Attorney | 240483090001 | ||||||||
JOHNS, Kenneth Russell | Director | Suite 1500 Chicago, Il 60601 203 North Lasalle Street United States | United States | American | Svp Tax | 181344050001 | ||||||||
SACCHETTI, Luigi | Director | Western Road RG12 1RF Bracknell Maxis 1 England | England | British,Italian | Chief Financial Officer | 294735580001 | ||||||||
THISTLETHWAITE, Gavin John | Director | Western Road RG12 1RT Bracknell Maxis 1 Berkshire England | England | British | Finance Director | 240467330001 | ||||||||
FROGLEY, Susan Clare | Secretary | 4 Dulwich Oaks Place College Road SE21 7NA London | British | 20441790003 | ||||||||||
FROGLEY, Susan Clare | Secretary | 89 Briarwood Road Clapham SW4 9PJ London | British | Cfo | 20441790002 | |||||||||
LATTER, Stephen John | Secretary | 1 Green Grove BN27 3NZ Hailsham East Sussex | British | Accountant | 31332040001 | |||||||||
MOBERLY, Andrew John | Secretary | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | 153841880001 | |||||||||||
POWLEY, Roger Peter | Secretary | 9 Alleyn Park Dulwich SE21 8AU London | British | 9781820001 | ||||||||||
PRICE, Paul Leslie | Secretary | 110 Swan Lane N20 0PP London | British | Chartered Accountant | 32968340001 | |||||||||
ROSS, John Howard | Secretary | 9 Skinners Street CM23 4GS Bishops Stortford Hertfordshire | British | Company Secretary | 2826100002 | |||||||||
ROSS, John Howard | Secretary | 16 Sandle Road CM23 5HY Bishops Stortford Hertfordshire | British | Chartered Secretary | 2826100001 | |||||||||
THOMAS, Caroline Emma Roberts | Secretary | Broomsleigh Street NW6 1QQ London 5 United Kingdom | 146789590001 | |||||||||||
AKINLA, Bernard Akinwale | Director | 1 Arlington Square Downshire Way RG12 1WA Bracknell C/O Information Resources (Uk) Ltd Berkshire England | United Kingdom | British | Director | 246900250001 | ||||||||
BROWN, Graham Alan | Director | Second Floor Flat 18 Upper Addison Gardens W14 8AP London | British | Director | 57086780001 | |||||||||
BUHLMANN, Jeremy Martin | Director | Shrubbs Farm Ford Road, Chobham GU24 8SS Woking Surrey | England | British | Company Director | 68106880003 | ||||||||
CODERRE, Brian William | Director | Suite 1500 Chicago, Il 60601 203 North Lasalle Street United States | United States | American | Director | 257977620001 | ||||||||
DAVIS, Crispen Henry, Sir | Director | Hills End Titlarks Hill SL5 0JD Sunningdale Berkshire | British | Chief Executive Officer | 141954150001 | |||||||||
DRANCOURT, Eric | Director | 101 Av D La Bourdmannais Paris FOREIGN France 75007 | French | Company Director | 44776890002 | |||||||||
DUFFEY, Michael Stephen | Director | Arlington Square RG12 1WA Bracknell 1 Berks | Usa | American | Cfo | 131167030001 | ||||||||
FINKE, Daniel Tullin, Mr. | Director | Western Road RG12 1RT Bracknell Maxis 1 Berkshire England | United Kingdom | British | Managing Director | 189003760001 | ||||||||
FINNEGAN, Anthony Paul | Director | 75 Cecil Park HA5 5HL Pinner Middlesex | British | Company Director | 31332080001 | |||||||||
FLYNN, Douglas Ronald | Director | 7 Alleyn Park SE21 8AU London | Australian | Company Director | 68122700001 | |||||||||
FROGLEY, Susan Clare | Director | 4 Dulwich Oaks Place College Road SE21 7NA London | United Kingdom | British | Director | 20441790003 | ||||||||
FROGLEY, Susan Clare | Director | 4 Dulwich Oaks Place College Road SE21 7NA London | United Kingdom | British | Cfo | 20441790003 | ||||||||
GOMEZ, Anna Christina Torres | Director | Suite 1500 60601 Chicago 203 North Lasalle Street Il United States | United States | American | Director | 290781880001 | ||||||||
HICKEY, Georgina Anne | Director | Flat 1 9a St Johns Wood High Street NW8 London | British | Company Director | 48426530001 | |||||||||
JACOBS, Brian David Lewis | Director | 4 Holroyd Road SW15 6LN London | England | British | Company Director | 89959450001 | ||||||||
JARVIS, Michael Ernest | Director | 16 Ashlone Road Putney SW15 1LR London | British | Company Director | 21472240001 | |||||||||
JONES, Simon Glyndon | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom United Kingdom | England | British | Company Director | 134832320001 | ||||||||
KELLY, Raymond Frank | Director | Cairngorm Cavendish Road St Georges Hill KT13 0JX Weybridge Surrey | England | British | Director | 9781790001 | ||||||||
LATTER, Stephen John | Director | Glendene North Street BN27 4DR Horsebridge East Sussex | United Kingdom | British | Cfo | 88491570001 | ||||||||
LATTER, Stephen John | Director | 1 Green Grove BN27 3NZ Hailsham East Sussex | British | Accountant | 31332040001 | |||||||||
NAPIER, John Alan | Director | Church Road Fingringhoe CO5 7BN Colchester The Mill Essex United Kingdom | United Kingdom | British | Director | 179102060002 |
Who are the persons with significant control of AZTEC INFORMATION SERVICES HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Dubuque Holdings Limited | Jun 03, 2019 | Portland Place W1B 1DY London 54 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dubuque Limited | Apr 06, 2016 | Portland Place W1B 1DY London 54 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for AZTEC INFORMATION SERVICES HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 03, 2020 | The 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, 2017 | Feb 01, 2018 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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