CLICKSOFTWARE EUROPE LIMITED

CLICKSOFTWARE EUROPE LIMITED

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

    Company NameCLICKSOFTWARE EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03033615
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CLICKSOFTWARE EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLICKSERVICE SOFTWARE LIMITEDJan 27, 2000Jan 27, 2000
    IET (EUROPE) LIMITEDMar 15, 1995Mar 15, 1995

    What are the latest accounts for CLICKSOFTWARE EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CLICKSOFTWARE EUROPE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2024

    What are the latest filings for CLICKSOFTWARE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Current accounting period shortened from Dec 31, 2024 to Dec 30, 2024

    1 pagesAA01

    Confirmation statement made on Mar 15, 2024 with updates

    4 pagesCS01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Secretary's details changed for Abogado Nominees Limited on Oct 23, 2023

    1 pagesCH04

    Statement of capital on Dec 20, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    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 pagesAD01

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    1 pagesAD03

    Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

    1 pagesAD02

    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 pagesAD01

    Director's details changed for Emer Gaffney on Jun 20, 2023

    2 pagesCH01

    Confirmation statement made on Mar 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Change of details for Salesforce.Com, Inc as a person with significant control on Apr 04, 2022

    2 pagesPSC05

    Confirmation statement made on Mar 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Mar 15, 2021 with updates

    4 pagesCS01

    Termination of appointment of Alexander Shafir as a director on Dec 30, 2020

    1 pagesTM01

    Who are the officers of CLICKSOFTWARE EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    Bishopsgate
    EC2M 4RB London
    280
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 4RB London
    280
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1688036
    73539350001
    GAFFNEY, Emer
    60 R801, North Dock
    Dublin
    Salesforce Tower
    Ireland
    Director
    60 R801, North Dock
    Dublin
    Salesforce Tower
    Ireland
    IrelandIrishTax Consultant278253160001
    AVNI, Jacob
    152a Melton Road
    West Bridgford
    NG2 6FJ Nottingham
    Secretary
    152a Melton Road
    West Bridgford
    NG2 6FJ Nottingham
    IsraeliManaging Director43049120002
    FERNANDES, Reginald Bruno
    New Cavendish Street
    W1G 8TB London
    64
    England
    Secretary
    New Cavendish Street
    W1G 8TB London
    64
    England
    156207090002
    MANN, Davinder
    73 Welley Road
    TW19 5ER Wraysbury
    Middlesex
    Secretary
    73 Welley Road
    TW19 5ER Wraysbury
    Middlesex
    BritishFinance Director165881580001
    SANDHU, Jaswinder
    New Bridge Street
    EC4V 6JA London
    100
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    217131750001
    SHPIRO, Israel Ami
    12 Hasas Street
    Yavne 81511
    FOREIGN Israel
    Secretary
    12 Hasas Street
    Yavne 81511
    FOREIGN Israel
    British53502560001
    WOOD, Timothy Nicholas
    49 Top Common
    RG42 3SH Warfield
    Berkshire
    Secretary
    49 Top Common
    RG42 3SH Warfield
    Berkshire
    BritishDirector45956680001
    CORPORATION SERVICE COMPANY (UK) LIMITED
    Canada Square
    Level 37
    E14 5LQ London
    25
    England
    Secretary
    Canada Square
    Level 37
    E14 5LQ London
    25
    England
    Identification TypeEuropean Economic Area
    Registration Number03226320
    216788570001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARVATZ, Shmuel
    47 Herzel
    Raanana
    433 53
    Israel
    Director
    47 Herzel
    Raanana
    433 53
    Israel
    IsraelIsraeliCfo236222040001
    AVNI, Jacob
    152a Melton Road
    West Bridgford
    NG2 6FJ Nottingham
    Director
    152a Melton Road
    West Bridgford
    NG2 6FJ Nottingham
    IsraeliManaging Director43049120002
    BEN BASSAT, Idit
    Passman 6
    Herzelia 46-424
    FOREIGN Israel
    Director
    Passman 6
    Herzelia 46-424
    FOREIGN Israel
    IsraeliAdministrative Manager43049060001
    BEN BASSAT, Moshe, Professor
    Passman 6
    Herzelia 46-424
    FOREIGN Israel
    Director
    Passman 6
    Herzelia 46-424
    FOREIGN Israel
    IsraelIsraeliCeo43048990001
    CARMELI, Hannan
    New Cavendish Street
    W1G 7LS London
    65
    Director
    New Cavendish Street
    W1G 7LS London
    65
    UsaIsraeliNone147914260001
    FERNANDES, Reginald Bruno
    New Cavendish Street
    W1G 8TB London
    64
    England
    Director
    New Cavendish Street
    W1G 8TB London
    64
    England
    EnglandBritishCompany Director70925180001
    GONEN, Shay
    New Cavendish Street
    W1G 8TB London
    64
    Director
    New Cavendish Street
    W1G 8TB London
    64
    United StatesAmericanDirector207072620001
    JESELSOHN, Joel Shmuel
    New Cavendish Street
    W1G 8TB London
    64
    Director
    New Cavendish Street
    W1G 8TB London
    64
    UsaIsraeliDirector198823440001
    LAI, Elmer Andy
    Canada Square
    Level 37
    E14 5LQ London
    25
    England
    Director
    Canada Square
    Level 37
    E14 5LQ London
    25
    England
    United StatesAmericanDirector245549790001
    MANN, Davinder
    73 Welley Road
    TW19 5ER Wraysbury
    Middlesex
    Director
    73 Welley Road
    TW19 5ER Wraysbury
    Middlesex
    United KingdomBritishFinance Director165881580001
    MARTIN, Beatrice
    11 Ricardo Road
    SL4 2NU Old Windsor
    Berkshire
    Director
    11 Ricardo Road
    SL4 2NU Old Windsor
    Berkshire
    EnglandBritishAccountant80290620001
    SANDHU, Jaswinder Kaur
    New Bridge Street
    EC4V 6JA London
    100
    Director
    New Bridge Street
    EC4V 6JA London
    100
    EnglandBritishCompany Director217131450001
    SHAFIR, Alexander
    New Bridge Street
    EC4V 6JA London
    100
    Director
    New Bridge Street
    EC4V 6JA London
    100
    IsraelIsraeliDirector198818480001
    SHPIRO, Israel Ami
    12 Hadas Street
    81511 Yavne
    Israel
    Director
    12 Hadas Street
    81511 Yavne
    Israel
    BritishSoftware Management48303000001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CLICKSOFTWARE EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Salesforce, Inc.
    Mission Street, 3rd Floor
    San Francisco
    415
    Ca 94105
    United States
    Oct 01, 2019
    Mission Street, 3rd Floor
    San Francisco
    415
    Ca 94105
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityLaws Of The State Of Delaware, Usa
    Place RegisteredState Of Delaware, Usa - Division Of Corporations
    Registration Number2991326
    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 CLICKSOFTWARE EUROPE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 15, 2017Oct 01, 2019The 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