CLICKSOFTWARE EUROPE LIMITED
Overview
Company Name | CLICKSOFTWARE EUROPE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03033615 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLICKSOFTWARE EUROPE LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CLICKSOFTWARE EUROPE LIMITED located?
Registered Office Address | Floor 26 Salesforce Tower 110 Bishopsgate EC2N 4AY London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLICKSOFTWARE EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
CLICKSERVICE SOFTWARE LIMITED | Jan 27, 2000 | Jan 27, 2000 |
IET (EUROPE) LIMITED | Mar 15, 1995 | Mar 15, 1995 |
What are the latest accounts for CLICKSOFTWARE EUROPE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CLICKSOFTWARE EUROPE LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Mar 15, 2024 |
What are the latest filings for CLICKSOFTWARE EUROPE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Current accounting period shortened from Dec 31, 2024 to Dec 30, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 15, 2024 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||||||||||
Secretary's details changed for Abogado Nominees Limited on Oct 23, 2023 | 1 pages | CH04 | ||||||||||
Statement of capital on Dec 20, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Registered office address changed from Floor 26 Salesforce Tower 110 Bishopsgate London EC2N 4AY to Floor 26 Salesforce Tower 110 Bishopsgate London EC2N 4AY on Sep 27, 2023 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | 1 pages | AD02 | ||||||||||
Registered office address changed from 100 New Bridge Street London EC4V 6JA to Floor 26 Salesforce Tower 110 Bishopsgate London EC2N 4AY on Sep 21, 2023 | 1 pages | AD01 | ||||||||||
Director's details changed for Emer Gaffney on Jun 20, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Change of details for Salesforce.Com, Inc as a person with significant control on Apr 04, 2022 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||
Confirmation statement made on Mar 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Alexander Shafir as a director on Dec 30, 2020 | 1 pages | TM01 | ||||||||||
Who are the officers of CLICKSOFTWARE EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABOGADO NOMINEES LIMITED | Secretary | Bishopsgate EC2M 4RB London 280 United Kingdom |
| 73539350001 | ||||||||||
GAFFNEY, Emer | Director | 60 R801, North Dock Dublin Salesforce Tower Ireland | Ireland | Irish | Tax Consultant | 278253160001 | ||||||||
AVNI, Jacob | Secretary | 152a Melton Road West Bridgford NG2 6FJ Nottingham | Israeli | Managing Director | 43049120002 | |||||||||
FERNANDES, Reginald Bruno | Secretary | New Cavendish Street W1G 8TB London 64 England | 156207090002 | |||||||||||
MANN, Davinder | Secretary | 73 Welley Road TW19 5ER Wraysbury Middlesex | British | Finance Director | 165881580001 | |||||||||
SANDHU, Jaswinder | Secretary | New Bridge Street EC4V 6JA London 100 | 217131750001 | |||||||||||
SHPIRO, Israel Ami | Secretary | 12 Hasas Street Yavne 81511 FOREIGN Israel | British | 53502560001 | ||||||||||
WOOD, Timothy Nicholas | Secretary | 49 Top Common RG42 3SH Warfield Berkshire | British | Director | 45956680001 | |||||||||
CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | Canada Square Level 37 E14 5LQ London 25 England |
| 216788570001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ARVATZ, Shmuel | Director | 47 Herzel Raanana 433 53 Israel | Israel | Israeli | Cfo | 236222040001 | ||||||||
AVNI, Jacob | Director | 152a Melton Road West Bridgford NG2 6FJ Nottingham | Israeli | Managing Director | 43049120002 | |||||||||
BEN BASSAT, Idit | Director | Passman 6 Herzelia 46-424 FOREIGN Israel | Israeli | Administrative Manager | 43049060001 | |||||||||
BEN BASSAT, Moshe, Professor | Director | Passman 6 Herzelia 46-424 FOREIGN Israel | Israel | Israeli | Ceo | 43048990001 | ||||||||
CARMELI, Hannan | Director | New Cavendish Street W1G 7LS London 65 | Usa | Israeli | None | 147914260001 | ||||||||
FERNANDES, Reginald Bruno | Director | New Cavendish Street W1G 8TB London 64 England | England | British | Company Director | 70925180001 | ||||||||
GONEN, Shay | Director | New Cavendish Street W1G 8TB London 64 | United States | American | Director | 207072620001 | ||||||||
JESELSOHN, Joel Shmuel | Director | New Cavendish Street W1G 8TB London 64 | Usa | Israeli | Director | 198823440001 | ||||||||
LAI, Elmer Andy | Director | Canada Square Level 37 E14 5LQ London 25 England | United States | American | Director | 245549790001 | ||||||||
MANN, Davinder | Director | 73 Welley Road TW19 5ER Wraysbury Middlesex | United Kingdom | British | Finance Director | 165881580001 | ||||||||
MARTIN, Beatrice | Director | 11 Ricardo Road SL4 2NU Old Windsor Berkshire | England | British | Accountant | 80290620001 | ||||||||
SANDHU, Jaswinder Kaur | Director | New Bridge Street EC4V 6JA London 100 | England | British | Company Director | 217131450001 | ||||||||
SHAFIR, Alexander | Director | New Bridge Street EC4V 6JA London 100 | Israel | Israeli | Director | 198818480001 | ||||||||
SHPIRO, Israel Ami | Director | 12 Hadas Street 81511 Yavne Israel | British | Software Management | 48303000001 | |||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CLICKSOFTWARE EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Salesforce, Inc. | Oct 01, 2019 | Mission Street, 3rd Floor San Francisco 415 Ca 94105 United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CLICKSOFTWARE EUROPE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 15, 2017 | Oct 01, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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