AZTEC INFORMATION SERVICES LIMITED

AZTEC INFORMATION SERVICES LIMITED

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

    Company NameAZTEC INFORMATION SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02587675
    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 AZTEC INFORMATION SERVICES LIMITED?

    • Data processing, hosting and related activities (63110) / Information and communication

    Where is AZTEC INFORMATION SERVICES LIMITED located?

    Registered Office Address
    54 Portland Place
    W1B 1DY London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AZTEC INFORMATION SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYNOVATE AZTEC LIMITEDApr 29, 2008Apr 29, 2008
    P SEAGROATT & ASSOCIATES LTD.Feb 01, 1994Feb 01, 1994
    P.S. ASSOCIATES LIMITEDMar 01, 1991Mar 01, 1991

    What are the latest accounts for AZTEC INFORMATION SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for AZTEC INFORMATION SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Statement of capital following an allotment of shares on May 20, 2019

    • Capital: GBP 24
    4 pagesSH01

    Director's details changed for Mr. Kenneth Russell Johns on May 22, 2019

    2 pagesCH01

    Director's details changed for Mr Gavin John Thistlethwaite on May 22, 2019

    2 pagesCH01

    Director's details changed for Mr. Daniel Tullin Finke on May 22, 2019

    2 pagesCH01

    Director's details changed for Mr Bernard Akinwale Akinla on May 22, 2019

    2 pagesCH01

    Appointment of Mr Brian William Coderre as a director on Mar 25, 2019

    2 pagesAP01

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Gavin John Thistlethwaite on Feb 21, 2019

    2 pagesCH01

    Appointment of Broughton Secretaries Limited as a secretary on Jan 28, 2019

    2 pagesAP04

    Termination of appointment of Michael Julien Samuels as a director on Jan 28, 2019

    1 pagesTM01

    Registered office address changed from 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to 54 Portland Place London W1B 1DY on Feb 21, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Appointment of Mr Bernard Akinwale Akinla as a director on May 15, 2018

    2 pagesAP01

    Confirmation statement made on Feb 27, 2018 with no updates

    3 pagesCS01

    Withdrawal of a person with significant control statement on Feb 27, 2018

    2 pagesPSC09

    Notification of Aztec Information Services Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Michael Julien Samuels as a director on Oct 01, 2017

    2 pagesAP01

    Appointment of Susan Elizabeth Bennett as a director on Oct 01, 2017

    2 pagesAP01

    Appointment of Mr. Daniel Tullin Finke as a director on Oct 01, 2017

    2 pagesAP01

    Appointment of Gavin John Thistlethwaite as a director on Oct 01, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Who are the officers of AZTEC INFORMATION SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeEuropean Economic Area
    Registration Number04569914
    86181860001
    AKINLA, Bernard Akinwale
    1 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    C/O Information Resources (Uk) Ltd
    Berkshire
    England
    Director
    1 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    C/O Information Resources (Uk) Ltd
    Berkshire
    England
    United KingdomBritishDirector246900250001
    BENNETT, Susan Elizabeth
    North Clinton Street
    IL 60661 Chicago
    150
    United States
    Director
    North Clinton Street
    IL 60661 Chicago
    150
    United States
    United StatesAmericanAttorney240483090001
    CODERRE, Brian William
    N.Clinton Street
    Chicago
    150
    Il 60661
    United States
    Director
    N.Clinton Street
    Chicago
    150
    Il 60661
    United States
    United StatesAmericanDirector257977620001
    FINKE, Daniel Tullin, Mr.
    1 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    C/O Information Resources (Uk) Ltd
    Berkshire
    England
    Director
    1 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    C/O Information Resources (Uk) Ltd
    Berkshire
    England
    United KingdomBritishManaging Director189003760001
    JOHNS, Kenneth Russell
    150 N. Clinton St
    Chicago
    C/O Information Resources, Inc.
    Il, 60661
    United States
    Director
    150 N. Clinton St
    Chicago
    C/O Information Resources, Inc.
    Il, 60661
    United States
    United StatesAmericanAccountant181344050001
    THISTLETHWAITE, Gavin John
    1 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    C/O Information Resources (Uk) Ltd
    Berkshire
    England
    Director
    1 Arlington Square
    Downshire Way
    RG12 1WA Bracknell
    C/O Information Resources (Uk) Ltd
    Berkshire
    England
    EnglandBritishFinance Director240467330001
    EASTWOOD, John Alan
    13 Railway Road
    TW11 8SB Teddington
    Middlesex
    Secretary
    13 Railway Road
    TW11 8SB Teddington
    Middlesex
    BritishMarket Research42314130002
    MOBERLY, Andrew John
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    153900080001
    ROSS, John Howard
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    Secretary
    9 Skinners Street
    CM23 4GS Bishops Stortford
    Hertfordshire
    British2826100002
    SEAGROATT, Rohaise Lauren
    10 Berwick Close
    SL7 3XA Marlow
    Buckinghamshire
    Secretary
    10 Berwick Close
    SL7 3XA Marlow
    Buckinghamshire
    British113645500001
    SEAGROATT, Veronica Rose
    Overwood House 101 Cock Lane
    HP13 7DZ High Wycombe
    Buckinghamshire
    Secretary
    Overwood House 101 Cock Lane
    HP13 7DZ High Wycombe
    Buckinghamshire
    BritishAuthor6161370001
    THOMAS, Caroline Emma Roberts
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    Secretary
    Broomsleigh Street
    NW6 1QQ London
    5
    United Kingdom
    146796570001
    MBC SECRETARIES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Secretary
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000700001
    DUFFEY, Michael Stephen
    Downshire Way
    RG12 1WA Bracknell
    1 Arlington Square
    Berkshire
    Director
    Downshire Way
    RG12 1WA Bracknell
    1 Arlington Square
    Berkshire
    UsaAmericanCfo131167030001
    GLYDON, Patrick Richard
    Mount Pleasant Road
    CB11 3EA Saffron Walden
    11
    Essex
    Director
    Mount Pleasant Road
    CB11 3EA Saffron Walden
    11
    Essex
    EnglandBritishDirector110646220001
    GRAY, Andrew
    Phoenix Cottage
    10a South Street Tillingham
    CM0 7TJ Southminster
    Essex
    Director
    Phoenix Cottage
    10a South Street Tillingham
    CM0 7TJ Southminster
    Essex
    BritishMarket Research37803940003
    GREENWOOD, Anthony Edward
    38 Pertwee Drive
    CM2 8EA Chelmsford
    Director
    38 Pertwee Drive
    CM2 8EA Chelmsford
    EnglandBritishManaging Director63102940001
    JONES, Simon Glyndon
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    EnglandBritishAccountant134832320001
    PRIDAY, Nicholas Charles
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    United KingdomBritishDirector115781080004
    SAMUELS, Michael Julien, Mr.
    Portland Place
    W1B 1DY London
    54
    England
    Director
    Portland Place
    W1B 1DY London
    54
    England
    United StatesAmericanTreasurer160950310002
    SEAGROATT, Peter James
    Naseby
    9 Cromwell Gardens
    SL7 1BG Marlow
    Buckinghamshire
    Director
    Naseby
    9 Cromwell Gardens
    SL7 1BG Marlow
    Buckinghamshire
    EnglandBritishCompany Chairman73364440001
    VAN HULLEN, Rupert
    Hawridge Vale
    HP5 2UG Chesham
    Tankards Dene
    Bucks
    Director
    Hawridge Vale
    HP5 2UG Chesham
    Tankards Dene
    Bucks
    EnglandGermanSolicitor62994350009
    ZINGER, Simon Gregorevich
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    10
    United Kingdom
    EnglandBritish,American,CanadianLawyer97270610007
    MBC NOMINEES LIMITED
    Classic House
    174-180 Old Street
    EC1V 9BP London
    Nominee Director
    Classic House
    174-180 Old Street
    EC1V 9BP London
    900000690001

    Who are the persons with significant control of AZTEC INFORMATION SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Downshire Way
    RG12 1WA Bracknell
    1 Arlington Square
    Berkshire
    England
    Apr 06, 2016
    Downshire Way
    RG12 1WA Bracknell
    1 Arlington Square
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1395958
    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 AZTEC INFORMATION SERVICES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 27, 2017Feb 01, 2018The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does AZTEC INFORMATION SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Dec 28, 2000
    Delivered On Jan 04, 2001
    Outstanding
    Amount secured
    £10,207.81 due from the company to the chargee
    Short particulars
    Deposit of £10 207 81 at hsbc bank PLC 99 high street chelmsford essex.
    Persons Entitled
    • Countyside Group Investments Limited
    Transactions
    • Jan 04, 2001Registration of a charge (395)

    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