IBS OPENSYSTEMS (UK) LIMITED

IBS OPENSYSTEMS (UK) LIMITED

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

    Company NameIBS OPENSYSTEMS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02570253
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IBS OPENSYSTEMS (UK) LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is IBS OPENSYSTEMS (UK) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of IBS OPENSYSTEMS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL BUSINESS SYSTEMS (PUBLIC SERVICES) LIMITEDJan 01, 1996Jan 01, 1996
    INTERNATIONAL BUSINESS SYSTEMS (SOUTHERN) LIMITEDJan 15, 1991Jan 15, 1991
    GILTSTATE LIMITEDDec 20, 1990Dec 20, 1990

    What are the latest accounts for IBS OPENSYSTEMS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for IBS OPENSYSTEMS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location 30 Berners Street London W1T 3LR

    2 pagesAD03

    Register inspection address has been changed to 30 Berners Street London W1T 3LR

    2 pagesAD02

    Registered office address changed from 30 Berners Street London W1T 3LR England to 1 More London Place London SE1 2AF on Nov 21, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 31, 2019

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Director's details changed for Capita Corporate Director Limited on Jun 15, 2018

    1 pagesCH02

    Secretary's details changed for Capita Group Secretary Limited on Jun 15, 2018

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Director's details changed for Mrs Francesca Anne Todd on Jun 15, 2018

    2 pagesCH01

    Change of details for Capita Holdings Limited as a person with significant control on Jun 15, 2018

    2 pagesPSC05

    Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on Jun 15, 2018

    1 pagesAD01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2016

    Statement of capital on Jan 21, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2014

    Statement of capital on Jan 17, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of IBS OPENSYSTEMS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Secretary
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish72249980003
    CAPITA CORPORATE DIRECTOR LIMITED
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    CARTER, Malcolm Andrew
    17 Glen Avenue
    TW15 2JE Ashford
    Middlesex
    Secretary
    17 Glen Avenue
    TW15 2JE Ashford
    Middlesex
    British24736910002
    POTT, Karl
    9 Harebell Way
    Roundway
    SN10 2TF Devizes
    Wiltshire
    Secretary
    9 Harebell Way
    Roundway
    SN10 2TF Devizes
    Wiltshire
    British103903590001
    WEBB, Christopher John
    30 Iverna Gardens
    TW14 9RQ Feltham
    Middlesex
    Secretary
    30 Iverna Gardens
    TW14 9RQ Feltham
    Middlesex
    British81871380001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Secretary
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    102944500001
    CARTER, Malcolm Andrew
    17 Glen Avenue
    TW15 2JE Ashford
    Middlesex
    Director
    17 Glen Avenue
    TW15 2JE Ashford
    Middlesex
    United KingdomBritish24736910002
    DADY, Kevin Peter
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish120732500002
    MACK, David
    128
    Wickham Heath
    RG20 8PG Newbury
    Berkshire
    Director
    128
    Wickham Heath
    RG20 8PG Newbury
    Berkshire
    British63844110001
    MALMGREN, Stig Ingvar
    Haggvagen 1
    FOREIGN 43500 Molnlycke
    Sweden
    Director
    Haggvagen 1
    FOREIGN 43500 Molnlycke
    Sweden
    Swedish21669490001
    NILSON, Kjell
    Avenue Des Roses 34
    B/1640 Rhode
    FOREIGN Saint Genese
    Belgium
    Director
    Avenue Des Roses 34
    B/1640 Rhode
    FOREIGN Saint Genese
    Belgium
    British42859650001
    ORMOND, Richard John
    15 Bramley Gardens
    Horton Heath
    SO50 7QB Eastleigh
    Hampshire
    Director
    15 Bramley Gardens
    Horton Heath
    SO50 7QB Eastleigh
    Hampshire
    British7865550002
    PARKER, Andrew George
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish115610090003
    PILLING, Simon Christopher
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    EnglandBritish80396580004
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    Director
    Rochester Row
    SW1P 1QT London
    17
    United KingdomBritish132651920002
    SMITH, Richard Paul
    1 Priory Bank Church Road
    Great Milton
    OX44 7PA Oxford
    Oxfordshire
    Director
    1 Priory Bank Church Road
    Great Milton
    OX44 7PA Oxford
    Oxfordshire
    British124650010001
    THOMAS, Dean John
    3 Birdwood Gardens
    Mathern
    NP6 6UF Chepstow
    Gwent
    Director
    3 Birdwood Gardens
    Mathern
    NP6 6UF Chepstow
    Gwent
    British24736920002
    WASTENSON, Magnus
    Eniksdergsgatan 16
    11430 Stockholm
    Sweden
    Director
    Eniksdergsgatan 16
    11430 Stockholm
    Sweden
    Swedish51031180001

    Who are the persons with significant control of IBS OPENSYSTEMS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berners Street
    W1T 3LR London
    30
    England
    Apr 06, 2016
    Berners Street
    W1T 3LR London
    30
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number06027254
    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.

    Does IBS OPENSYSTEMS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 23, 2005
    Delivered On Apr 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over property and assets, present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Danske Bank a/S, London Branch
    Transactions
    • Apr 05, 2005Registration of a charge (395)
    • Jul 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 12, 1997
    Delivered On Aug 14, 1997
    Satisfied
    Amount secured
    £5,550 together with interest due or to become due from the company to the chargee
    Short particulars
    A bank deposit account at national westminster bank PLC pursuant to the instument creating the charge.
    Persons Entitled
    • Kier Regional Limited
    Transactions
    • Aug 14, 1997Registration of a charge (395)
    • Jul 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Jun 10, 1994
    Delivered On Jun 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease
    Short particulars
    Monies held in a deposit at lloyds bank including the initial deposit of £95,000.
    Persons Entitled
    • Cray Electronics Holdings Limited
    Transactions
    • Jun 21, 1994Registration of a charge (395)
    • Mar 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 18, 1992
    Delivered On Jun 25, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • International Business Systems (Ibs) Ab
    Transactions
    • Jun 25, 1992Registration of a charge (395)
    • Mar 24, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 12, 1991
    Delivered On Aug 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • International Business Systems (Ibs) Ab
    Transactions
    • Aug 13, 1991Registration of a charge
    Debenture
    Created On Feb 01, 1991
    Delivered On Feb 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 07, 1991Registration of a charge
    • Mar 24, 2005Statement of satisfaction of a charge in full or part (403a)

    Does IBS OPENSYSTEMS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2019Commencement of winding up
    Sep 01, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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