INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY

INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY

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

    Company NameINFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY
    Company StatusActive
    Legal FormPrivate unlimited company
    Company Number 01578950
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY?

    Previous Company Names
    Company NameFromUntil
    EXTENSITY UK SOFTWARE COMPANYApr 29, 2006Apr 29, 2006
    COMSHARE HOLDINGS COMPANYJun 24, 1993Jun 24, 1993
    AXON SYSTEMS LIMITEDAug 18, 1982Aug 18, 1982
    CRATEBELL LIMITEDAug 10, 1981Aug 10, 1981

    What are the latest accounts for INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andre P Hylton as a director on Jan 15, 2026

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Ilja Giani on Jun 18, 2024

    2 pagesCH01

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

    3 pagesAA

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Andre P Hylton on May 05, 2023

    2 pagesCH01

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Appointment of Mr Ilja Giani as a director on Jun 30, 2022

    2 pagesAP01

    Termination of appointment of Jochen Berthold Kasper as a director on Jun 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Appointment of Timothy Ronald Holloway as a director on Dec 31, 2021

    2 pagesAP01

    Appointment of Andre P Hylton as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of George Czasznicki as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Gregory Michael Giangiordano as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Gregory Michael Giangiordano as a secretary on Dec 31, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    3 pagesAA

    Current accounting period shortened from Apr 30, 2021 to Dec 31, 2020

    1 pagesAA01

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLSOP, Jane Ann
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    The Phoenix Building
    West Midlands
    England
    Director
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    The Phoenix Building
    West Midlands
    England
    EnglandBritish194821180001
    GIANI, Ilja
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    Director
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    GermanyGerman298274180001
    HOLLOWAY, Timothy Ronald
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    Director
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    United KingdomBritish291292920001
    BERRYMAN, Patrick Donald
    6114 Pine Creek Court
    Grand Blanc
    Mi 48439
    Usa
    Secretary
    6114 Pine Creek Court
    Grand Blanc
    Mi 48439
    Usa
    American75143570003
    BRAY, Nicholas Paul Seaton
    4834 North Whitman Circle
    Ann Arbor Mi 48103
    FOREIGN Usa
    Secretary
    4834 North Whitman Circle
    Ann Arbor Mi 48103
    FOREIGN Usa
    British55500420002
    BUDGEN, Clifford Frederick
    31 Ruxley Ridge
    KT10 0HZ Claygate
    Surrey
    Secretary
    31 Ruxley Ridge
    KT10 0HZ Claygate
    Surrey
    British75657670001
    GIANGIORDANO, Gregory Michael, Mr.
    Hidden River Road
    FOREIGN Penn Valley
    300
    Pennsylvania 19072-1111
    United States
    Secretary
    Hidden River Road
    FOREIGN Penn Valley
    300
    Pennsylvania 19072-1111
    United States
    American112513570001
    JEHLE, Kathryn Ann
    2455 Adare
    48104 Ann Arbor
    Michigan
    Usa
    Secretary
    2455 Adare
    48104 Ann Arbor
    Michigan
    Usa
    American40415260002
    KEOGH, Kevin Martin
    48 Berry Court
    TW4 5EG Hounslow
    Middlesex
    Secretary
    48 Berry Court
    TW4 5EG Hounslow
    Middlesex
    British28495600001
    KHOURY, Michael Salem
    46590 Galway Drive
    Novi
    Michigan
    48374-3871
    Usa
    Secretary
    46590 Galway Drive
    Novi
    Michigan
    48374-3871
    Usa
    Us65357740001
    MACKENZIE, David Hunter
    74 Thetford Road
    KT3 5DT New Malden
    Surrey
    Secretary
    74 Thetford Road
    KT3 5DT New Malden
    Surrey
    British9499500001
    TOWERS, Antony John
    The Hayloft Manor Farm Barns
    Stratford Road
    WR11 7PP Honeybourne
    Worcestershire
    Secretary
    The Hayloft Manor Farm Barns
    Stratford Road
    WR11 7PP Honeybourne
    Worcestershire
    British91463240002
    TRAUTNER, Tobias
    24 Avenue Victoria
    FOREIGN Paris
    75001
    France
    Secretary
    24 Avenue Victoria
    FOREIGN Paris
    75001
    France
    British112216030001
    WRAGG, Peter Thomas Currie
    Bank House
    Main Street Church Lench
    WR11 4UE Evesham
    Worcestershire
    Secretary
    Bank House
    Main Street Church Lench
    WR11 4UE Evesham
    Worcestershire
    British101526370002
    BISNOUGHT, George
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    Director
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    United KingdomBritish140313340001
    BRAY, Nicholas Paul Seaton
    4834 North Whitman Circle
    Ann Arbor Mi 48103
    FOREIGN Usa
    Director
    4834 North Whitman Circle
    Ann Arbor Mi 48103
    FOREIGN Usa
    British55500420002
    BUDGEN, Clifford Frederick
    31 Ruxley Ridge
    KT10 0HZ Claygate
    Surrey
    Director
    31 Ruxley Ridge
    KT10 0HZ Claygate
    Surrey
    British75657670001
    CULLENS, Alan Russell
    Newfields
    Chandlers Lane
    GU46 7SP Yateley
    Hampshire
    Director
    Newfields
    Chandlers Lane
    GU46 7SP Yateley
    Hampshire
    British99247410001
    CULLENS, Russell Alan
    Newfields
    Chandlers Lane
    GU46 7SP Yateley
    Hants
    Director
    Newfields
    Chandlers Lane
    GU46 7SP Yateley
    Hants
    British117348310001
    CZASZNICKI, George
    Green Lane
    Burnham
    SL1 8EB Slough
    58
    Berks.
    Director
    Green Lane
    Burnham
    SL1 8EB Slough
    58
    Berks.
    United KingdomBritish127388860001
    DEANE, Keith
    34 Mill Lane
    SL9 8BA Gerrards Cross
    Buckinghamshire
    Director
    34 Mill Lane
    SL9 8BA Gerrards Cross
    Buckinghamshire
    United KingdomBritish113569550001
    FLEISHER, Russell
    1504 Thomas Place
    Fort Worth
    Texas
    76107
    Director
    1504 Thomas Place
    Fort Worth
    Texas
    76107
    Us113111720001
    GANSTER, Dennis George
    1040 Lake Ridge Drive Brighton
    Michigan 48116
    FOREIGN Usa
    Director
    1040 Lake Ridge Drive Brighton
    Michigan 48116
    FOREIGN Usa
    American55638850001
    GIANGIORDANO, Gregory Michael, Mr.
    Hidden River Road
    FOREIGN Penn Valley
    300
    Pennsylvania 19072-1111
    Usa
    Director
    Hidden River Road
    FOREIGN Penn Valley
    300
    Pennsylvania 19072-1111
    Usa
    United StatesAmerican112513570001
    HYLTON, Andre P
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    Director
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    United StatesAmerican291221480002
    JARZYNSKI, Brian James
    302 Savannah Drive
    Canton
    48187 Michigan
    Usa
    Director
    302 Savannah Drive
    Canton
    48187 Michigan
    Usa
    American71215110001
    JEHLE, Kathryn Ann
    2455 Adare
    48104 Ann Arbor
    Michigan
    Usa
    Director
    2455 Adare
    48104 Ann Arbor
    Michigan
    Usa
    American40415260002
    KASPER, Jochen Berthold
    Taubenstrasse
    66740 Saarlouis
    8
    66740
    Germany
    Director
    Taubenstrasse
    66740 Saarlouis
    8
    66740
    Germany
    GermanyGerman113569900002
    MACKENZIE, David Hunter
    74 Thetford Road
    KT3 5DT New Malden
    Surrey
    Director
    74 Thetford Road
    KT3 5DT New Malden
    Surrey
    British9499500001
    MC NAUGHT-DAVIS, Ian Gordon
    80 Abingdon Road
    W8 6QT London
    Director
    80 Abingdon Road
    W8 6QT London
    British8906100001
    NELSON, William George
    2217 Hidden Creek Court
    Lisle
    Illinois 60532
    Usa
    Director
    2217 Hidden Creek Court
    Lisle
    Illinois 60532
    Usa
    American50467760007
    OLDROYD, Andrew
    The Street
    Ewhurst
    GU6 7QD Cranleigh
    Corner House
    Surrey
    United Kingdom
    Director
    The Street
    Ewhurst
    GU6 7QD Cranleigh
    Corner House
    Surrey
    United Kingdom
    EnglandBritish136724940001
    SCIARD, Bertrand Andre Robert
    15 Avenue Sainte Foy
    Neuilly Sur Seine
    92200
    France
    Director
    15 Avenue Sainte Foy
    Neuilly Sur Seine
    92200
    France
    French70543450001
    STEINER, Bradford Evan
    85 Ridge Road
    Newton
    Ma 0248
    Usa
    Director
    85 Ridge Road
    Newton
    Ma 0248
    Usa
    American114824660001
    WALTERS, Kenneth Leroy
    4718 Talleybrook Drive Nw
    FOREIGN Kennesaw
    Georgia 30152-5482
    Usa
    Director
    4718 Talleybrook Drive Nw
    FOREIGN Kennesaw
    Georgia 30152-5482
    Usa
    United StatesUsa112658580001

    Who are the persons with significant control of INFOR GLOBAL SOLUTIONS (MIDLANDS V) COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Infor Global Solutions (Midlands Iii) Ltd
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    One
    West Midlands
    England
    Apr 06, 2016
    Central Boulevard, Blythe Valley Park
    Shirley
    B90 8BG Solihull
    One
    West Midlands
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number5735073
    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.

    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