GL SETTLE LIMITED

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

    Company NameGL SETTLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02396127
    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 GL SETTLE LIMITED?

    • Other software publishing (58290) / Information and communication

    Where is GL SETTLE LIMITED located?

    Registered Office Address
    25 Canada Square
    E14 5LQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GL SETTLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISYS SECURITIES TRADING SYSTEMS LIMITEDNov 21, 2001Nov 21, 2001
    SOFT OPTION SYSTEMS LIMITEDJun 16, 1989Jun 16, 1989

    What are the latest accounts for GL SETTLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for GL SETTLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Jun 29, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    Appointment of Charles Harrison Keller as a director on May 03, 2021

    2 pagesAP01

    Termination of appointment of Marc Mayo as a director on Apr 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Dec 01, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 01, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    23 pagesAA

    Confirmation statement made on Dec 01, 2018 with no updates

    3 pagesCS01

    Director's details changed for Ann Maria Vasileff on Dec 01, 2018

    2 pagesCH01

    Director's details changed for Mr Marc Mayo on Dec 01, 2018

    2 pagesCH01

    Director's details changed for Mr Martin Robert Boyd on Dec 01, 2018

    2 pagesCH01

    Secretary's details changed for Howard Wallis on Dec 01, 2018

    1 pagesCH03

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Registered office address changed from Level 39 25 Canada Square London E14 5LQ to 25 Canada Square London E14 5LQ on Jun 29, 2018

    1 pagesAD01

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Notification of Fidelity National Information Services, Inc. as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 27, 2017

    2 pagesPSC09

    Who are the officers of GL SETTLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLIS, Howard
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    Secretary
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    British154724020001
    BOYD, Martin Robert
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    Director
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    EnglandBritish88627530004
    KELLER, Charles Harrison
    c/o Fis Legal Department
    Canada Square
    Canary Wharf
    E14 5LQ London
    Level 40, 25
    England
    Director
    c/o Fis Legal Department
    Canada Square
    Canary Wharf
    E14 5LQ London
    Level 40, 25
    England
    United StatesAmerican283440470001
    VASILEFF, Ann Maria
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    Director
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    United StatesAmerican243562940001
    BISHTON, Roger John
    96 Argyle Road
    Ealing
    W13 8EL London
    Secretary
    96 Argyle Road
    Ealing
    W13 8EL London
    British89188220002
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    HELLAL, Smahil
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    Secretary
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    French106688920003
    HORNE, Ralph James
    163 Woodyates Road
    Lee
    SE12 9JJ London
    Secretary
    163 Woodyates Road
    Lee
    SE12 9JJ London
    British47997220003
    MCFARLANE, James Baxter
    19 New Street Hill
    BR1 5AU Bromley
    Secretary
    19 New Street Hill
    BR1 5AU Bromley
    British24635370002
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    BRAHIM, Yassine
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    Director
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    United KingdomFrench121064850001
    CALDER, Stuart James
    Hillbrick Barn
    Lenborough
    MK18 4BP Buckingham
    Director
    Hillbrick Barn
    Lenborough
    MK18 4BP Buckingham
    British84470180001
    COUTURIER, Jason Lydell
    Riverside Avenue
    Jacksonville
    601
    Florida 32204
    Usa
    Director
    Riverside Avenue
    Jacksonville
    601
    Florida 32204
    Usa
    UsaAmerican203467010001
    ERICKSON, Eric George
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    Director
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    UsaUsa224104020001
    FONSECA, Anselm Joseph Paul
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    United Kingdom
    Director
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    United Kingdom
    EnglandBritish165294580001
    GATIGNOL, Pierre
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    Director
    c/o Legal Department
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    FranceFrench93772340001
    GLEDHILL, Stephen
    Wisteria Cottage 6 Hillfield Mews
    Hillfield
    B91 3QA Solihull
    Director
    Wisteria Cottage 6 Hillfield Mews
    Hillfield
    B91 3QA Solihull
    British61147620002
    GLUYAS, Dean Barry
    c/o Fis Legal
    Level 39, Mail Drop 39-50
    Canary Wharf
    E14 5LQ London
    25 Canada Square
    United Kingdom
    Director
    c/o Fis Legal
    Level 39, Mail Drop 39-50
    Canary Wharf
    E14 5LQ London
    25 Canada Square
    United Kingdom
    SwitzerlandBritish156978860001
    HORNE, Ralph James
    163 Woodyates Road
    Lee
    SE12 9JJ London
    Director
    163 Woodyates Road
    Lee
    SE12 9JJ London
    British47997220003
    HUGHES, David Michael
    Natsfield House Nurton Hill Road
    Pattingham
    WV6 7HQ Wolverhampton
    West Midlands
    Director
    Natsfield House Nurton Hill Road
    Pattingham
    WV6 7HQ Wolverhampton
    West Midlands
    United KingdomBritish12292930001
    LEVY, Nicolas Jean
    1 Prebend Gardens
    W4 1TN London
    Director
    1 Prebend Gardens
    W4 1TN London
    French93772400002
    MANN, Andrew Howard
    84 Lots Road
    Chelsea
    SW10 0QD London
    Director
    84 Lots Road
    Chelsea
    SW10 0QD London
    British24635390001
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritish123233030001
    MAYO, Marc
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    Director
    c/o Fis Corporate Legal
    Canada Square
    E14 5LQ London
    25
    England
    United StatesAmerican60818410001
    MCFARLANE, James Baxter
    19 New Street Hill
    BR1 5AU Bromley
    Director
    19 New Street Hill
    BR1 5AU Bromley
    British24635370002
    MILLER JR, Henry Morton
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ London
    Level 39
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ London
    Level 39
    United Kingdom
    United States Of AmericaUnited States168297330001
    MOLONEY, Barry William
    Little Chantry Bull Lane
    SL9 8RH Gerrards Cross
    Buckinghamshire
    Director
    Little Chantry Bull Lane
    SL9 8RH Gerrards Cross
    Buckinghamshire
    United KingdomBritish48187880001
    MURRAY, Andrew
    42 Lewisham Way
    New Cross
    SE14 6NP London
    Director
    42 Lewisham Way
    New Cross
    SE14 6NP London
    British39939130001
    OBETZ, Richard James
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square Canary Wharf
    E14 5LQ London
    Level 39
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square Canary Wharf
    E14 5LQ London
    Level 39
    United Kingdom
    UsaAmerican158287890001
    PECKER, Rudolf
    8 Somali Road
    NW2 3RL West Hampstead
    London
    Director
    8 Somali Road
    NW2 3RL West Hampstead
    London
    Australian86034970001
    PEDDER, Clive Thomas
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square Canary Wharf
    E14 5LQ London
    Level 39
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square Canary Wharf
    E14 5LQ London
    Level 39
    United Kingdom
    United KingdomBritish71955460001
    REDGRAVE, Jonathan Matthew
    19 Manor Road
    TW9 1YA Richmond
    Surrey
    Director
    19 Manor Road
    TW9 1YA Richmond
    Surrey
    British39547530001
    RIDLEY, John Henry
    117 Highfield Way
    WD3 2PL Rickmansworth
    Hertfordshire
    Director
    117 Highfield Way
    WD3 2PL Rickmansworth
    Hertfordshire
    United KingdomBritish44295640001
    SOAMES, Rupert Christopher
    Ridge Barn Farm House
    Ridgebarn Lane, Cuddington
    HP18 0AE Aylesbury
    Buckinghamshire
    Director
    Ridge Barn Farm House
    Ridgebarn Lane, Cuddington
    HP18 0AE Aylesbury
    Buckinghamshire
    ScotlandBritish86671010001

    Who are the persons with significant control of GL SETTLE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fidelity National Information Services, Inc.
    25 Canada Square
    E14 5LQ London
    Level 39
    England
    Apr 06, 2016
    25 Canada Square
    E14 5LQ London
    Level 39
    England
    No
    Legal FormCorporation
    Country RegisteredState Of Georgia
    Legal AuthorityBusiness Corporation Law Of The State Of Georgia
    Place RegisteredNew York Stock Exchange
    Registration NumberFein - 37-1490331
    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 GL SETTLE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 01, 2016Dec 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GL SETTLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995
    Created On Sep 17, 2003
    Delivered On Oct 01, 2003
    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 on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 01, 2003Registration of a charge (395)
    • Sep 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to an omnibus letter of set-off dated 3 july 1995
    Created On Sep 11, 2003
    Delivered On Sep 24, 2003
    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 on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    • Sep 24, 2009Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
    Created On Jul 29, 2003
    Delivered On Aug 12, 2003
    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 on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 12, 2003Registration of a charge (395)
    • Sep 24, 2009Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter)
    Created On Oct 23, 2002
    Delivered On Nov 13, 2002
    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 on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 13, 2002Registration of a charge (395)
    • Sep 24, 2009Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
    Created On May 09, 2002
    Delivered On May 25, 2002
    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 on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future accounts of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 25, 2002Registration of a charge (395)
    • Sep 24, 2009Statement of satisfaction of a charge in full or part (403a)

    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