INFOR (UNITED KINGDOM) LIMITED

INFOR (UNITED KINGDOM) LIMITED

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

    Company NameINFOR (UNITED KINGDOM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02766416
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INFOR (UNITED KINGDOM) LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is INFOR (UNITED KINGDOM) LIMITED located?

    Registered Office Address
    One Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INFOR (UNITED KINGDOM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFOR GLOBAL SOLUTIONS (FARNBOROUGH II) LTDNov 30, 2006Nov 30, 2006
    SYSTEMS UNION LIMITEDSep 03, 1993Sep 03, 1993
    TYROLESE (252) LIMITEDNov 20, 1992Nov 20, 1992

    What are the latest accounts for INFOR (UNITED KINGDOM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for INFOR (UNITED KINGDOM) LIMITED?

    Last Confirmation Statement Made Up ToNov 30, 2026
    Next Confirmation Statement DueDec 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2025
    OverdueNo

    What are the latest filings for INFOR (UNITED KINGDOM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 30, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Jul 18, 2025

    • Capital: GBP 4,000
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling the share premium account of the company 17/07/2025
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: any restrictions on the authorised share capital be revoked and deleted 31/07/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Second filing of Confirmation Statement dated Nov 30, 2024

    3 pagesRP04CS01

    Statement of capital following an allotment of shares on Jul 31, 2024

    • Capital: GBP 4,000
    3 pagesSH01

    Confirmation statement made on Nov 30, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 10, 2025Clarification A Second Filed CS01 (shareholder and capital) was registered on 10/02/25

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Nov 30, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Ilja Giani on Oct 18, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Confirmation statement made on Nov 30, 2022 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

    1 pagesAD03

    Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

    1 pagesAD02

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Who are the officers of INFOR (UNITED KINGDOM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLSOP, Jane Ann
    Blythe Valley Park
    Shirley
    B90 8BG Solihull
    One Central Boulevard
    England
    Director
    Blythe Valley Park
    Shirley
    B90 8BG Solihull
    One Central Boulevard
    England
    EnglandBritish194821180001
    GIANI, Ilja
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    Director
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    GermanyGerman298274180001
    HOLLOWAY, Timothy Ronald
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    Director
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    United KingdomBritish291292920001
    ARROWSMITH, Robert George
    8 Brendon Drive
    KT10 9EQ Esher
    Secretary
    8 Brendon Drive
    KT10 9EQ Esher
    British70780350004
    BELLWOOD, David Dean
    116 Oakhill Road
    TN13 1NU Sevenoaks
    Kent
    Secretary
    116 Oakhill Road
    TN13 1NU Sevenoaks
    Kent
    British51609320001
    BISNOUGHT, George
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    Secretary
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    British140313340001
    BUTLER, John Joseph
    Heath Close Cottage Turville Heath
    RG9 6JJ Henley On Thames
    Oxfordshire
    Secretary
    Heath Close Cottage Turville Heath
    RG9 6JJ Henley On Thames
    Oxfordshire
    British59485990001
    LARKING, Philip Gerald
    20 Goodwood Close
    GU34 2TX Alton
    Hampshire
    Secretary
    20 Goodwood Close
    GU34 2TX Alton
    Hampshire
    British7562110005
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Secretary
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001
    BELLWOOD, David Dean
    116 Oakhill Road
    TN13 1NU Sevenoaks
    Kent
    Director
    116 Oakhill Road
    TN13 1NU Sevenoaks
    Kent
    United KingdomBritish51609320001
    BISNOUGHT, George
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    Director
    Surley Row
    Emmer Green
    RG4 8ND Caversham
    Flower Hill
    Berks.
    United Kingdom
    United KingdomBritish140313340001
    COLEMAN, Paul James
    Grove Meadow
    Jordans Way Jordans
    HP9 2SP Beaconsfield
    Buckinghamshire
    Director
    Grove Meadow
    Jordans Way Jordans
    HP9 2SP Beaconsfield
    Buckinghamshire
    EnglandBritish13535920008
    CORDON, John
    Kippers
    Buckland Dene Lower Buckland
    SO41 9DT Lymington
    Director
    Kippers
    Buckland Dene Lower Buckland
    SO41 9DT Lymington
    British86025350002
    CZASZNICKI, George
    Green Lane
    Burnham
    SL1 8EB Slough
    58
    Berks.
    Director
    Green Lane
    Burnham
    SL1 8EB Slough
    58
    Berks.
    United KingdomBritish127388860001
    DAGGETT, Stephen Geoffrey
    The Old Aviary
    Mentmore
    LU7 0QG Leighton Buzzard
    Bedfordshire
    Director
    The Old Aviary
    Mentmore
    LU7 0QG Leighton Buzzard
    Bedfordshire
    British24757150001
    EDWARDS, Simon John
    Firs House Firs Road
    CR8 5LD Kenley
    Surrey
    Director
    Firs House Firs Road
    CR8 5LD Kenley
    Surrey
    EnglandBritish50548690001
    HANCOCK, Nicholas
    4 Sharon Road
    W4 4PD London
    Director
    4 Sharon Road
    W4 4PD London
    United KingdomBritish48624370001
    HARPER, Julian
    21 Lindore Road
    SW11 1HJ London
    Director
    21 Lindore Road
    SW11 1HJ London
    British67864750001
    KASPER, Jochen Berthold
    Taubenstrasse
    66740 Saarlouis
    8
    66740
    Germany
    Director
    Taubenstrasse
    66740 Saarlouis
    8
    66740
    Germany
    GermanyGerman113569900002
    LITTMODEN, Christopher
    21 Atwood Avenue
    TW9 4HF Richmond
    Surrey
    Director
    21 Atwood Avenue
    TW9 4HF Richmond
    Surrey
    British70004660005
    OLDROYD, Andrew
    The Street
    Ewhurst
    GU6 7QD Cranleigh
    Corner House
    Surrey
    United Kingdom
    Director
    The Street
    Ewhurst
    GU6 7QD Cranleigh
    Corner House
    Surrey
    United Kingdom
    EnglandBritish136724940001
    PATERSON, John Alastair Cleland
    Lyfords Iping Road
    Milland
    GU30 7NA Liphook
    Hampshire
    Director
    Lyfords Iping Road
    Milland
    GU30 7NA Liphook
    Hampshire
    British12952940003
    PEMBERTON, John Leyland
    Ipley Manor
    SO40 4UR Marchwood
    Hampshire
    Director
    Ipley Manor
    SO40 4UR Marchwood
    Hampshire
    United KingdomBritish32422010001
    STEINER, Bradford Evan
    85 Ridge Road
    Newton
    Ma 0248
    Usa
    Director
    85 Ridge Road
    Newton
    Ma 0248
    Usa
    American114824660001
    SWEET, Antony Charles Samuel
    Willow Bank
    Easthampstead Road
    RG40 3BW Wokingham
    Berkshire
    Director
    Willow Bank
    Easthampstead Road
    RG40 3BW Wokingham
    Berkshire
    EnglandBritish95204330001
    WILLIAMS, Michael
    Brackenwood Grove Road
    Bladon
    OX20 1RD Woodstock
    Oxfordshire
    Director
    Brackenwood Grove Road
    Bladon
    OX20 1RD Woodstock
    Oxfordshire
    British52499450001
    TYROLESE (DIRECTORS) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002470001
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001

    Who are the persons with significant control of INFOR (UNITED KINGDOM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Systems Union Group Ltd
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    Apr 06, 2016
    Central Boulevard
    Blythe Valley Park, Shirley
    B90 8BG Solihull
    One
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2735281
    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.

    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