AZTEC INFORMATION SERVICES LIMITED
Overview
Company Name | AZTEC INFORMATION SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02587675 |
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 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 Address | No |
What were the previous names of AZTEC INFORMATION SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
SYNOVATE AZTEC LIMITED | Apr 29, 2008 | Apr 29, 2008 |
P SEAGROATT & ASSOCIATES LTD. | Feb 01, 1994 | Feb 01, 1994 |
P.S. ASSOCIATES LIMITED | Mar 01, 1991 | Mar 01, 1991 |
What are the latest accounts for AZTEC INFORMATION SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for AZTEC INFORMATION SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 4 pages | DS01 | ||
Statement of capital following an allotment of shares on May 20, 2019
| 4 pages | SH01 | ||
Director's details changed for Mr. Kenneth Russell Johns on May 22, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Gavin John Thistlethwaite on May 22, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr. Daniel Tullin Finke on May 22, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Bernard Akinwale Akinla on May 22, 2019 | 2 pages | CH01 | ||
Appointment of Mr Brian William Coderre as a director on Mar 25, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gavin John Thistlethwaite on Feb 21, 2019 | 2 pages | CH01 | ||
Appointment of Broughton Secretaries Limited as a secretary on Jan 28, 2019 | 2 pages | AP04 | ||
Termination of appointment of Michael Julien Samuels as a director on Jan 28, 2019 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||
Appointment of Mr Bernard Akinwale Akinla as a director on May 15, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||
Withdrawal of a person with significant control statement on Feb 27, 2018 | 2 pages | PSC09 | ||
Notification of Aztec Information Services Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Appointment of Michael Julien Samuels as a director on Oct 01, 2017 | 2 pages | AP01 | ||
Appointment of Susan Elizabeth Bennett as a director on Oct 01, 2017 | 2 pages | AP01 | ||
Appointment of Mr. Daniel Tullin Finke as a director on Oct 01, 2017 | 2 pages | AP01 | ||
Appointment of Gavin John Thistlethwaite as a director on Oct 01, 2017 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Who are the officers of AZTEC INFORMATION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
AKINLA, Bernard Akinwale | Director | 1 Arlington Square Downshire Way RG12 1WA Bracknell C/O Information Resources (Uk) Ltd Berkshire England | United Kingdom | British | Director | 246900250001 | ||||||||
BENNETT, Susan Elizabeth | Director | North Clinton Street IL 60661 Chicago 150 United States | United States | American | Attorney | 240483090001 | ||||||||
CODERRE, Brian William | Director | N.Clinton Street Chicago 150 Il 60661 United States | United States | American | Director | 257977620001 | ||||||||
FINKE, Daniel Tullin, Mr. | Director | 1 Arlington Square Downshire Way RG12 1WA Bracknell C/O Information Resources (Uk) Ltd Berkshire England | United Kingdom | British | Managing Director | 189003760001 | ||||||||
JOHNS, Kenneth Russell | Director | 150 N. Clinton St Chicago C/O Information Resources, Inc. Il, 60661 United States | United States | American | Accountant | 181344050001 | ||||||||
THISTLETHWAITE, Gavin John | Director | 1 Arlington Square Downshire Way RG12 1WA Bracknell C/O Information Resources (Uk) Ltd Berkshire England | England | British | Finance Director | 240467330001 | ||||||||
EASTWOOD, John Alan | Secretary | 13 Railway Road TW11 8SB Teddington Middlesex | British | Market Research | 42314130002 | |||||||||
MOBERLY, Andrew John | Secretary | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | 153900080001 | |||||||||||
ROSS, John Howard | Secretary | 9 Skinners Street CM23 4GS Bishops Stortford Hertfordshire | British | 2826100002 | ||||||||||
SEAGROATT, Rohaise Lauren | Secretary | 10 Berwick Close SL7 3XA Marlow Buckinghamshire | British | 113645500001 | ||||||||||
SEAGROATT, Veronica Rose | Secretary | Overwood House 101 Cock Lane HP13 7DZ High Wycombe Buckinghamshire | British | Author | 6161370001 | |||||||||
THOMAS, Caroline Emma Roberts | Secretary | Broomsleigh Street NW6 1QQ London 5 United Kingdom | 146796570001 | |||||||||||
MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||||||
DUFFEY, Michael Stephen | Director | Downshire Way RG12 1WA Bracknell 1 Arlington Square Berkshire | Usa | American | Cfo | 131167030001 | ||||||||
GLYDON, Patrick Richard | Director | Mount Pleasant Road CB11 3EA Saffron Walden 11 Essex | England | British | Director | 110646220001 | ||||||||
GRAY, Andrew | Director | Phoenix Cottage 10a South Street Tillingham CM0 7TJ Southminster Essex | British | Market Research | 37803940003 | |||||||||
GREENWOOD, Anthony Edward | Director | 38 Pertwee Drive CM2 8EA Chelmsford | England | British | Managing Director | 63102940001 | ||||||||
JONES, Simon Glyndon | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | England | British | Accountant | 134832320001 | ||||||||
PRIDAY, Nicholas Charles | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | United Kingdom | British | Director | 115781080004 | ||||||||
SAMUELS, Michael Julien, Mr. | Director | Portland Place W1B 1DY London 54 England | United States | American | Treasurer | 160950310002 | ||||||||
SEAGROATT, Peter James | Director | Naseby 9 Cromwell Gardens SL7 1BG Marlow Buckinghamshire | England | British | Company Chairman | 73364440001 | ||||||||
VAN HULLEN, Rupert | Director | Hawridge Vale HP5 2UG Chesham Tankards Dene Bucks | England | German | Solicitor | 62994350009 | ||||||||
ZINGER, Simon Gregorevich | Director | Triton Street Regent's Place NW1 3BF London 10 United Kingdom | England | British,American,Canadian | Lawyer | 97270610007 | ||||||||
MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 |
Who are the persons with significant control of AZTEC INFORMATION SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aztec Information Services Holdings Limited | Apr 06, 2016 | Downshire Way RG12 1WA Bracknell 1 Arlington Square Berkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for AZTEC INFORMATION SERVICES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 27, 2017 | Feb 01, 2018 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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