MICROMUSE LIMITED
Overview
Company Name | MICROMUSE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02228951 |
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 MICROMUSE LIMITED?
- Other software publishing (58290) / Information and communication
Where is MICROMUSE LIMITED located?
Registered Office Address | Building C Ibm Hursley Office Hursley Park Road SO21 2JN Winchester Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MICROMUSE LIMITED?
Company Name | From | Until |
---|---|---|
INTERVEND LIMITED | Mar 10, 1988 | Mar 10, 1988 |
What are the latest accounts for MICROMUSE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MICROMUSE LIMITED?
Last Confirmation Statement Made Up To | Jul 25, 2025 |
---|---|
Next Confirmation Statement Due | Aug 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 25, 2024 |
Overdue | No |
What are the latest filings for MICROMUSE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Micromuse U.K. Holdings Limited as a person with significant control on Sep 26, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU England to Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN on Oct 11, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 25, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to Building 5000 Ground Floor, Lakeside North Harbour, Western Road Portsmouth PO6 3AU on Mar 05, 2024 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Emma Danielle Wright on Mar 01, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Alison Mary Catherine Sullivan on Mar 01, 2022 | 1 pages | CH03 | ||||||||||
Register inspection address has been changed from Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Emma Danielle Wright as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Duncan Ferguson as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 25, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Who are the officers of MICROMUSE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SULLIVAN, Alison Mary Catherine | Secretary | 20 York Road SE1 7ND London Uk Legal Department, Ibm United Kingdom Limited United Kingdom | British | 124935520001 | ||||||
WRIGHT, Emma Danielle | Director | 20 York Road SE1 7ND London Uk Legal Department, Ibm United Kingdom Limited United Kingdom | United Kingdom | British | Solicitor | 283008890002 | ||||
DE GOLIA, James Bruce | Secretary | C/O Micromuse Inc 139 Townsend Street CA 94107 San Francisco California U.S.A. | American | General Counsel | 66470060001 | |||||
GLAVES-SMITH, Ann | Secretary | 79 Knightsbridge SW1X 7RB London | British | Company Secretary | 5874240001 | |||||
HARMER, Fiona | Secretary | 82 Highbury Park N5 2XE London | British | 66385440001 | ||||||
HIEMSTRA, Sarel Johannes | Secretary | 10 Merrivale Gardens GU21 3LX Woking Surrey | British | Accountant | 91548970002 | |||||
ISAACS, Anthony | Secretary | 60 Arlington Road KT6 6BN Surbiton Surrey | British | Chartered Accountant | 37601680002 | |||||
MALIN, Jonathan Adam | Secretary | 35 Northcote Road TW1 1PB Twickenham Middlesex | British | 77273280002 | ||||||
PETER, Laura Anne | Secretary | 1750 Taylor Street 202 94133 San Francisco California Usa | American | Attorney | 77164180001 | |||||
SAYANI, Nuzhat | Secretary | Flat 6 106-110 Hallam Street W1W 5HG London | British | Legal Counsel | 108050800001 | |||||
SPEEDIE, Julie Taylor | Secretary | Toplars Lincoln Road Chalfont St Peter SL9 9TQ Gerrards Cross Buckinghamshire | British | 14849270001 | ||||||
ALLOTT, Stephen Antony | Director | 21 Clapham Common West Side SW4 9AN London | England | British | Barrister | 47377340002 | ||||
APPLEBY, David | Director | 159 Clonmore Street SW18 5HD London | England | British | Human Resources Director | 99847210001 | ||||
BARTH, Ken Paul | Director | 10456 Countess Drive 75229 Dallas Texas Usa | United States | American | Sales | 181555820001 | ||||
BEKEN, Anthony Frank | Director | 120 Ducks Hill Road HA6 2SD Northwood Middlesex | British | Sales Director | 36411200001 | |||||
DAWES, Christopher John | Director | 90 Putney Bridge Road SW18 1DA London | Australian | Director | 14951460003 | |||||
DE GOLIA, James Bruce | Director | C/O Micromuse Inc 139 Townsend Street CA 94107 San Francisco California U.S.A. | American | General Counsel | 66470060001 | |||||
FERGUSON, Ian Duncan | Director | 76 Upper Ground South Bank SE1 9PZ London Ibm United Kingdom Limited United Kingdom | United Kingdom | British | Solicitor | 137778110001 | ||||
FERGUSON, Ian Duncan | Director | 76 Upper Ground South Bank SE1 9PZ London Ibm United Kingdom Limited | United Kingdom | British | Solicitor | 137778110001 | ||||
FOSTER, Michael William | Director | 30 Branksome Road SW19 3AW Wimbledon | Irish | Director | 91549310001 | |||||
FRAMPTON, Roger Roy | Director | 55 King George Square TW10 6LF Richmond Surrey | British | Director | 16439040001 | |||||
GATTUSO, Dominic | Director | 2826 Broderick Street San Francisco California | American | President | 47377330001 | |||||
HARMER, Fiona | Director | 82 Highbury Park N5 2XE London | British | Financial Director | 66385440001 | |||||
HIEMSTRA, Sarel Johannes | Director | 76 Upper Ground South Bank SE1 9PZ London Ibm United Kingdom Limited United Kingdom | United Kingdom | British | Accountant | 91548970003 | ||||
HUGHES, John Llewellyn Mostyn | Director | Oak Hanger Burdenshott Hill, GU3 3RL Worplesdon Surrey | British | Director | 76142420001 | |||||
JACKSON, Michael Edward Wilson | Director | 2 Castello Avenue Putney SW15 6EA London | United Kingdom | British | Merchant Banker | 40521530001 | ||||
MALIN, Jonathan Adam | Director | 12 Netherton Road St Margarets TW1 1LZ Twickenham Middlesex | British | Accountant | 77273280002 | |||||
MEYER, Eric | Director | 237 Park Avenue 8th Floor NY 19917 New York Usa | American | Manager | 55022960001 | |||||
O'DONNELL, Ellen | Director | 627 Northern Avenue Mill Valley California 94941 Usa | Us Citizen | Gen Counsel | 100070060001 | |||||
TEE, Philip | Director | 26 Magneta House 21 Whitcombe Mews TW9 4BU Richmond Surrey | British | Software Developer | 87086120001 | |||||
TO, Hing Wing | Director | 13 Corner Green Blackheath SE3 9JJ London | British | Developer | 99907820002 | |||||
WILSON, Stephen David | Director | Grange Lodge 86 Heath Road GU31 4EL Petersfield Hampshire | England | British | Director | 80682720001 |
Who are the persons with significant control of MICROMUSE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micromuse U.K. Holdings Limited | Apr 06, 2016 | Ibm Hursley Office Hursley Park Road SO21 2JN Winchester Building C Hampshire United Kingdom | 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