INFOR (UNITED KINGDOM) LIMITED
Overview
| Company Name | INFOR (UNITED KINGDOM) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02766416 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INFOR (UNITED KINGDOM) LIMITED?
| Company Name | From | Until |
|---|---|---|
| INFOR GLOBAL SOLUTIONS (FARNBOROUGH II) LTD | Nov 30, 2006 | Nov 30, 2006 |
| SYSTEMS UNION LIMITED | Sep 03, 1993 | Sep 03, 1993 |
| TYROLESE (252) LIMITED | Nov 20, 1992 | Nov 20, 1992 |
What are the latest accounts for INFOR (UNITED KINGDOM) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for INFOR (UNITED KINGDOM) LIMITED?
| Last Confirmation Statement Made Up To | Nov 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 30, 2025 |
| Overdue | No |
What are the latest filings for INFOR (UNITED KINGDOM) LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 30, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||
Statement of capital on Jul 18, 2025
| 3 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Second filing of Confirmation Statement dated Nov 30, 2024 | 3 pages | RP04CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2024
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Nov 30, 2024 with no updates | 4 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 30, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Ilja Giani on Oct 18, 2023 | 2 pages | CH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||||||||||
Confirmation statement made on Nov 30, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||||||||||||||||||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||||||||||||||||||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||||||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||||||||||
Who are the officers of INFOR (UNITED KINGDOM) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLSOP, Jane Ann | Director | Blythe Valley Park Shirley B90 8BG Solihull One Central Boulevard England | England | British | 194821180001 | |||||
| GIANI, Ilja | Director | Central Boulevard Blythe Valley Park, Shirley B90 8BG Solihull One England | Germany | German | 298274180001 | |||||
| HOLLOWAY, Timothy Ronald | Director | Central Boulevard Blythe Valley Park, Shirley B90 8BG Solihull One England | United Kingdom | British | 291292920001 | |||||
| ARROWSMITH, Robert George | Secretary | 8 Brendon Drive KT10 9EQ Esher | British | 70780350004 | ||||||
| BELLWOOD, David Dean | Secretary | 116 Oakhill Road TN13 1NU Sevenoaks Kent | British | 51609320001 | ||||||
| BISNOUGHT, George | Secretary | Surley Row Emmer Green RG4 8ND Caversham Flower Hill Berks. United Kingdom | British | 140313340001 | ||||||
| BUTLER, John Joseph | Secretary | Heath Close Cottage Turville Heath RG9 6JJ Henley On Thames Oxfordshire | British | 59485990001 | ||||||
| LARKING, Philip Gerald | Secretary | 20 Goodwood Close GU34 2TX Alton Hampshire | British | 7562110005 | ||||||
| TYROLESE (SECRETARIAL) LIMITED | Nominee Secretary | 66 Lincoln's Inn Fields WC2A 3LH London | 900002460001 | |||||||
| BELLWOOD, David Dean | Director | 116 Oakhill Road TN13 1NU Sevenoaks Kent | United Kingdom | British | 51609320001 | |||||
| BISNOUGHT, George | Director | Surley Row Emmer Green RG4 8ND Caversham Flower Hill Berks. United Kingdom | United Kingdom | British | 140313340001 | |||||
| COLEMAN, Paul James | Director | Grove Meadow Jordans Way Jordans HP9 2SP Beaconsfield Buckinghamshire | England | British | 13535920008 | |||||
| CORDON, John | Director | Kippers Buckland Dene Lower Buckland SO41 9DT Lymington | British | 86025350002 | ||||||
| CZASZNICKI, George | Director | Green Lane Burnham SL1 8EB Slough 58 Berks. | United Kingdom | British | 127388860001 | |||||
| DAGGETT, Stephen Geoffrey | Director | The Old Aviary Mentmore LU7 0QG Leighton Buzzard Bedfordshire | British | 24757150001 | ||||||
| EDWARDS, Simon John | Director | Firs House Firs Road CR8 5LD Kenley Surrey | England | British | 50548690001 | |||||
| HANCOCK, Nicholas | Director | 4 Sharon Road W4 4PD London | United Kingdom | British | 48624370001 | |||||
| HARPER, Julian | Director | 21 Lindore Road SW11 1HJ London | British | 67864750001 | ||||||
| KASPER, Jochen Berthold | Director | Taubenstrasse 66740 Saarlouis 8 66740 Germany | Germany | German | 113569900002 | |||||
| LITTMODEN, Christopher | Director | 21 Atwood Avenue TW9 4HF Richmond Surrey | British | 70004660005 | ||||||
| OLDROYD, Andrew | Director | The Street Ewhurst GU6 7QD Cranleigh Corner House Surrey United Kingdom | England | British | 136724940001 | |||||
| PATERSON, John Alastair Cleland | Director | Lyfords Iping Road Milland GU30 7NA Liphook Hampshire | British | 12952940003 | ||||||
| PEMBERTON, John Leyland | Director | Ipley Manor SO40 4UR Marchwood Hampshire | United Kingdom | British | 32422010001 | |||||
| STEINER, Bradford Evan | Director | 85 Ridge Road Newton Ma 0248 Usa | American | 114824660001 | ||||||
| SWEET, Antony Charles Samuel | Director | Willow Bank Easthampstead Road RG40 3BW Wokingham Berkshire | England | British | 95204330001 | |||||
| WILLIAMS, Michael | Director | Brackenwood Grove Road Bladon OX20 1RD Woodstock Oxfordshire | British | 52499450001 | ||||||
| TYROLESE (DIRECTORS) LIMITED | Nominee Director | 66 Lincoln's Inn Fields WC2A 3LH London | 900002470001 | |||||||
| TYROLESE (SECRETARIAL) LIMITED | Nominee Director | 66 Lincoln's Inn Fields WC2A 3LH London | 900002460001 |
Who are the persons with significant control of INFOR (UNITED KINGDOM) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Systems Union Group Ltd | Apr 06, 2016 | Central Boulevard Blythe Valley Park, Shirley B90 8BG Solihull One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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