GL SETTLE LIMITED
Overview
| Company Name | GL SETTLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02396127 |
| 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 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 Address | No |
What were the previous names of GL SETTLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MISYS SECURITIES TRADING SYSTEMS LIMITED | Nov 21, 2001 | Nov 21, 2001 |
| SOFT OPTION SYSTEMS LIMITED | Jun 16, 1989 | Jun 16, 1989 |
What are the latest accounts for GL SETTLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for GL SETTLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Jun 29, 2021
| 3 pages | SH19 | ||||||||||
Appointment of Charles Harrison Keller as a director on May 03, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marc Mayo as a director on Apr 30, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ann Maria Vasileff on Dec 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Marc Mayo on Dec 01, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Robert Boyd on Dec 01, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Howard Wallis on Dec 01, 2018 | 1 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 01, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||||||||||
Notification of Fidelity National Information Services, Inc. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jul 27, 2017 | 2 pages | PSC09 | ||||||||||
Who are the officers of GL SETTLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALLIS, Howard | Secretary | c/o Fis Corporate Legal Canada Square E14 5LQ London 25 England | British | 154724020001 | ||||||
| BOYD, Martin Robert | Director | c/o Fis Corporate Legal Canada Square E14 5LQ London 25 England | England | British | 88627530004 | |||||
| KELLER, Charles Harrison | Director | c/o Fis Legal Department Canada Square Canary Wharf E14 5LQ London Level 40, 25 England | United States | American | 283440470001 | |||||
| VASILEFF, Ann Maria | Director | c/o Fis Corporate Legal Canada Square E14 5LQ London 25 England | United States | American | 243562940001 | |||||
| BISHTON, Roger John | Secretary | 96 Argyle Road Ealing W13 8EL London | British | 89188220002 | ||||||
| DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||
| HAM, Richard Laurence | Secretary | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||
| HELLAL, Smahil | Secretary | c/o Legal Department Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London United Kingdom | French | 106688920003 | ||||||
| HORNE, Ralph James | Secretary | 163 Woodyates Road Lee SE12 9JJ London | British | 47997220003 | ||||||
| MCFARLANE, James Baxter | Secretary | 19 New Street Hill BR1 5AU Bromley | British | 24635370002 | ||||||
| WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||
| BRAHIM, Yassine | Director | c/o Legal Department Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London United Kingdom | United Kingdom | French | 121064850001 | |||||
| CALDER, Stuart James | Director | Hillbrick Barn Lenborough MK18 4BP Buckingham | British | 84470180001 | ||||||
| COUTURIER, Jason Lydell | Director | Riverside Avenue Jacksonville 601 Florida 32204 Usa | Usa | American | 203467010001 | |||||
| ERICKSON, Eric George | Director | c/o Sungard Legal 25 Canada Square Canary Wharf E14 5LQ London Level 39 Mail Drop 39-50 | Usa | Usa | 224104020001 | |||||
| FONSECA, Anselm Joseph Paul | Director | c/o Sungard Legal 25 Canada Square Canary Wharf E14 5LQ London Level 39 Mail Drop 39-50 United Kingdom | England | British | 165294580001 | |||||
| GATIGNOL, Pierre | Director | c/o Legal Department Mail Drop 39-50 25 Canada Square E14 5LQ Canary Wharf Level 39 London United Kingdom | France | French | 93772340001 | |||||
| GLEDHILL, Stephen | Director | Wisteria Cottage 6 Hillfield Mews Hillfield B91 3QA Solihull | British | 61147620002 | ||||||
| GLUYAS, Dean Barry | Director | c/o Fis Legal Level 39, Mail Drop 39-50 Canary Wharf E14 5LQ London 25 Canada Square United Kingdom | Switzerland | British | 156978860001 | |||||
| HORNE, Ralph James | Director | 163 Woodyates Road Lee SE12 9JJ London | British | 47997220003 | ||||||
| HUGHES, David Michael | Director | Natsfield House Nurton Hill Road Pattingham WV6 7HQ Wolverhampton West Midlands | United Kingdom | British | 12292930001 | |||||
| LEVY, Nicolas Jean | Director | 1 Prebend Gardens W4 1TN London | French | 93772400002 | ||||||
| MANN, Andrew Howard | Director | 84 Lots Road Chelsea SW10 0QD London | British | 24635390001 | ||||||
| MARTIN, Ivan | Director | 90 Ranelagh Road Ealing W5 5RP London | England | British | 123233030001 | |||||
| MAYO, Marc | Director | c/o Fis Corporate Legal Canada Square E14 5LQ London 25 England | United States | American | 60818410001 | |||||
| MCFARLANE, James Baxter | Director | 19 New Street Hill BR1 5AU Bromley | British | 24635370002 | ||||||
| MILLER JR, Henry Morton | Director | c/o Sungard Legal Mail Drop 39-50 25 Canada Square E14 5LQ London Level 39 United Kingdom | United States Of America | United States | 168297330001 | |||||
| MOLONEY, Barry William | Director | Little Chantry Bull Lane SL9 8RH Gerrards Cross Buckinghamshire | United Kingdom | British | 48187880001 | |||||
| MURRAY, Andrew | Director | 42 Lewisham Way New Cross SE14 6NP London | British | 39939130001 | ||||||
| OBETZ, Richard James | Director | c/o Sungard Legal Mail Drop 39-50 25 Canada Square Canary Wharf E14 5LQ London Level 39 United Kingdom | Usa | American | 158287890001 | |||||
| PECKER, Rudolf | Director | 8 Somali Road NW2 3RL West Hampstead London | Australian | 86034970001 | ||||||
| PEDDER, Clive Thomas | Director | c/o Sungard Legal Mail Drop 39-50 25 Canada Square Canary Wharf E14 5LQ London Level 39 United Kingdom | United Kingdom | British | 71955460001 | |||||
| REDGRAVE, Jonathan Matthew | Director | 19 Manor Road TW9 1YA Richmond Surrey | British | 39547530001 | ||||||
| RIDLEY, John Henry | Director | 117 Highfield Way WD3 2PL Rickmansworth Hertfordshire | United Kingdom | British | 44295640001 | |||||
| SOAMES, Rupert Christopher | Director | Ridge Barn Farm House Ridgebarn Lane, Cuddington HP18 0AE Aylesbury Buckinghamshire | Scotland | British | 86671010001 |
Who are the persons with significant control of GL SETTLE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fidelity National Information Services, Inc. | Apr 06, 2016 | 25 Canada Square E14 5LQ London Level 39 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GL SETTLE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 01, 2016 | Dec 01, 2016 | 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 |
Does GL SETTLE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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