INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY
Overview
| Company Name | INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY |
|---|---|
| Company Status | Active |
| Legal Form | Private unlimited company |
| Company Number | 01578950 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY located?
| Registered Office Address | One Central Boulevard Blythe Valley Park, Shirley B90 8BG Solihull England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY?
| Company Name | From | Until |
|---|---|---|
| EXTENSITY UK SOFTWARE COMPANY | Apr 29, 2006 | Apr 29, 2006 |
| COMSHARE HOLDINGS COMPANY | Jun 24, 1993 | Jun 24, 1993 |
| AXON SYSTEMS LIMITED | Aug 18, 1982 | Aug 18, 1982 |
| CRATEBELL LIMITED | Aug 10, 1981 | Aug 10, 1981 |
What are the latest accounts for INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Andre P Hylton as a director on Jan 15, 2026 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ilja Giani on Jun 18, 2024 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Andre P Hylton on May 05, 2023 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||
Appointment of Mr Ilja Giani as a director on Jun 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jochen Berthold Kasper as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Timothy Ronald Holloway as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Appointment of Andre P Hylton as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of George Czasznicki as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gregory Michael Giangiordano as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Gregory Michael Giangiordano as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 3 pages | AA | ||
Current accounting period shortened from Apr 30, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLSOP, Jane Ann | Director | Central Boulevard, Blythe Valley Park Shirley B90 8BG Solihull The Phoenix Building West Midlands England | England | British | 194821180001 | |||||
| GIANI, Ilja | Director | Central Boulevard Blythe Valley Park, Shirley B90 8BG Solihull One England | Germany | German | 298274180001 | |||||
| HOLLOWAY, Timothy Ronald | Director | Central Boulevard Blythe Valley Park, Shirley B90 8BG Solihull One England | United Kingdom | British | 291292920001 | |||||
| BERRYMAN, Patrick Donald | Secretary | 6114 Pine Creek Court Grand Blanc Mi 48439 Usa | American | 75143570003 | ||||||
| BRAY, Nicholas Paul Seaton | Secretary | 4834 North Whitman Circle Ann Arbor Mi 48103 FOREIGN Usa | British | 55500420002 | ||||||
| BUDGEN, Clifford Frederick | Secretary | 31 Ruxley Ridge KT10 0HZ Claygate Surrey | British | 75657670001 | ||||||
| GIANGIORDANO, Gregory Michael, Mr. | Secretary | Hidden River Road FOREIGN Penn Valley 300 Pennsylvania 19072-1111 United States | American | 112513570001 | ||||||
| JEHLE, Kathryn Ann | Secretary | 2455 Adare 48104 Ann Arbor Michigan Usa | American | 40415260002 | ||||||
| KEOGH, Kevin Martin | Secretary | 48 Berry Court TW4 5EG Hounslow Middlesex | British | 28495600001 | ||||||
| KHOURY, Michael Salem | Secretary | 46590 Galway Drive Novi Michigan 48374-3871 Usa | Us | 65357740001 | ||||||
| MACKENZIE, David Hunter | Secretary | 74 Thetford Road KT3 5DT New Malden Surrey | British | 9499500001 | ||||||
| TOWERS, Antony John | Secretary | The Hayloft Manor Farm Barns Stratford Road WR11 7PP Honeybourne Worcestershire | British | 91463240002 | ||||||
| TRAUTNER, Tobias | Secretary | 24 Avenue Victoria FOREIGN Paris 75001 France | British | 112216030001 | ||||||
| WRAGG, Peter Thomas Currie | Secretary | Bank House Main Street Church Lench WR11 4UE Evesham Worcestershire | British | 101526370002 | ||||||
| BISNOUGHT, George | Director | Surley Row Emmer Green RG4 8ND Caversham Flower Hill Berks. United Kingdom | United Kingdom | British | 140313340001 | |||||
| BRAY, Nicholas Paul Seaton | Director | 4834 North Whitman Circle Ann Arbor Mi 48103 FOREIGN Usa | British | 55500420002 | ||||||
| BUDGEN, Clifford Frederick | Director | 31 Ruxley Ridge KT10 0HZ Claygate Surrey | British | 75657670001 | ||||||
| CULLENS, Alan Russell | Director | Newfields Chandlers Lane GU46 7SP Yateley Hampshire | British | 99247410001 | ||||||
| CULLENS, Russell Alan | Director | Newfields Chandlers Lane GU46 7SP Yateley Hants | British | 117348310001 | ||||||
| CZASZNICKI, George | Director | Green Lane Burnham SL1 8EB Slough 58 Berks. | United Kingdom | British | 127388860001 | |||||
| DEANE, Keith | Director | 34 Mill Lane SL9 8BA Gerrards Cross Buckinghamshire | United Kingdom | British | 113569550001 | |||||
| FLEISHER, Russell | Director | 1504 Thomas Place Fort Worth Texas 76107 | Us | 113111720001 | ||||||
| GANSTER, Dennis George | Director | 1040 Lake Ridge Drive Brighton Michigan 48116 FOREIGN Usa | American | 55638850001 | ||||||
| GIANGIORDANO, Gregory Michael, Mr. | Director | Hidden River Road FOREIGN Penn Valley 300 Pennsylvania 19072-1111 Usa | United States | American | 112513570001 | |||||
| HYLTON, Andre P | Director | Central Boulevard Blythe Valley Park, Shirley B90 8BG Solihull One England | United States | American | 291221480002 | |||||
| JARZYNSKI, Brian James | Director | 302 Savannah Drive Canton 48187 Michigan Usa | American | 71215110001 | ||||||
| JEHLE, Kathryn Ann | Director | 2455 Adare 48104 Ann Arbor Michigan Usa | American | 40415260002 | ||||||
| KASPER, Jochen Berthold | Director | Taubenstrasse 66740 Saarlouis 8 66740 Germany | Germany | German | 113569900002 | |||||
| MACKENZIE, David Hunter | Director | 74 Thetford Road KT3 5DT New Malden Surrey | British | 9499500001 | ||||||
| MC NAUGHT-DAVIS, Ian Gordon | Director | 80 Abingdon Road W8 6QT London | British | 8906100001 | ||||||
| NELSON, William George | Director | 2217 Hidden Creek Court Lisle Illinois 60532 Usa | American | 50467760007 | ||||||
| OLDROYD, Andrew | Director | The Street Ewhurst GU6 7QD Cranleigh Corner House Surrey United Kingdom | England | British | 136724940001 | |||||
| SCIARD, Bertrand Andre Robert | Director | 15 Avenue Sainte Foy Neuilly Sur Seine 92200 France | French | 70543450001 | ||||||
| STEINER, Bradford Evan | Director | 85 Ridge Road Newton Ma 0248 Usa | American | 114824660001 | ||||||
| WALTERS, Kenneth Leroy | Director | 4718 Talleybrook Drive Nw FOREIGN Kennesaw Georgia 30152-5482 Usa | United States | Usa | 112658580001 |
Who are the persons with significant control of INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infor Global Solutions (Midlands Iii) Ltd | Apr 06, 2016 | Central Boulevard, Blythe Valley Park Shirley B90 8BG Solihull One West Midlands England | No | ||||||||||
| |||||||||||||
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