MISYS AFRICA LIMITED
Overview
| Company Name | MISYS AFRICA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03079792 |
| 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 MISYS AFRICA LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is MISYS AFRICA LIMITED located?
| Registered Office Address | Four Kingdom Street Paddington W2 6BD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MISYS AFRICA LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHAW INSURANCE BROKERS LIMITED | May 14, 1996 | May 14, 1996 |
| SHAW INSURANCE SERVICES LIMITED | May 13, 1996 | May 13, 1996 |
| SHAW INSURANCE SERVICES LIMITED | Dec 14, 1995 | Dec 14, 1995 |
| DRUMSTRINGS LIMITED | Jul 14, 1995 | Jul 14, 1995 |
What are the latest accounts for MISYS AFRICA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for MISYS AFRICA LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for MISYS AFRICA LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Termination of appointment of Ines Zucchino as a director on Oct 22, 2025 | 1 pages | TM01 | ||||||
Registration of charge 030797920009, created on Sep 15, 2025 | 41 pages | MR01 | ||||||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to May 31, 2024 | 20 pages | AA | ||||||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Jessica Locke as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Paul Kim as a director on Apr 10, 2024 | 1 pages | TM01 | ||||||
Director's details changed for Mr James Barker on Mar 13, 2024 | 2 pages | CH01 | ||||||
Accounts for a small company made up to May 31, 2023 | 25 pages | AA | ||||||
Director's details changed for Ines Zucchino on Jan 30, 2024 | 2 pages | CH01 | ||||||
Appointment of Ines Zucchino as a director on Jan 30, 2024 | 2 pages | AP01 | ||||||
| ||||||||
Registration of charge 030797920008, created on Jan 11, 2024 | 13 pages | MR01 | ||||||
Termination of appointment of Neil Austin Blagden as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||
Director's details changed for Mr Timo Schloesser on Dec 19, 2023 | 2 pages | CH01 | ||||||
Director's details changed for Mr James Barker on Nov 13, 2023 | 2 pages | CH01 | ||||||
Satisfaction of charge 030797920007 in full | 1 pages | MR04 | ||||||
Confirmation statement made on Aug 24, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to May 31, 2022 | 24 pages | AA | ||||||
Appointment of Mr Paul Kim as a director on Dec 18, 2022 | 2 pages | AP01 | ||||||
Confirmation statement made on Aug 24, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a small company made up to May 31, 2021 | 25 pages | AA | ||||||
Termination of appointment of Kent Metzroth as a director on May 31, 2022 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Stuart Pemble as a director on Jan 29, 2021 | 1 pages | TM01 | ||||||
Appointment of Mr James Barker as a director on Jan 29, 2021 | 2 pages | AP01 | ||||||
Who are the officers of MISYS AFRICA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARKER, James | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | United Kingdom | British | 279117700003 | |||||||||
| DOWLER, Simon Peter | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | England | British | 252729540001 | |||||||||
| LOCKE, Jessica | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | United States | American | 321668220001 | |||||||||
| SCHLOESSER, Timo | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | United Kingdom | German | 254547800002 | |||||||||
| BAINS, Gurbinder | Secretary | Kingston Road UB2 4AP Southall 36 Middlesex United Kingdom | Other | 138753780001 | ||||||||||
| DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||||||
| GRAY, Elizabeth Andrea | Secretary | 16 Broad Street CV34 4LT Warwick Warwickshire | British | 98035800001 | ||||||||||
| HAM, Richard Laurence | Secretary | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||||||
| WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
| MISYS CORPORATE SECRETARY LIMITED | Secretary | Paddington W2 6BL London One Kingdom Street |
| 149996370001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| BLAGDEN, Neil Austin | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | England | British | 271444510001 | |||||||||
| CHEESEWRIGHT, James | Director | Horton Meadow Heyshott GU29 0DL Midhurst West Sussex | United Kingdom | British | 80646020001 | |||||||||
| COLLINS, Elizabeth Mary | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 180406780001 | |||||||||
| COPELAND, Philip Robert | Director | Crofton Sheldon Road Ickford HP18 9HY Aylesbury Buckinghamshire | England | British | 44954570001 | |||||||||
| DAVIS, James Michael | Director | 22 Meadow Road Market Deeping PE6 8PF Peterborough Cambridgeshire | England | British | 17589470001 | |||||||||
| FARRIMOND, Nicholas Brian | Director | The Avenue WD17 4NU Watford 51 Hertfordshire | England | British | 75357260001 | |||||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||||||
| HAM, Richard Laurence | Director | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | United Kingdom | British | 136433670001 | |||||||||
| HARKEN, John Van | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | United Kingdom | American | 183654340001 | |||||||||
| HAWKES, Joanna Marageret | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 136214800001 | |||||||||
| HOMER, Thomas Edward Timothy | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | England | British | 146605570001 | |||||||||
| HUGHES, Janet Ruth | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | United Kingdom | British | 176685100002 | |||||||||
| JEHLE, Christian | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | United Kingdom | German | 246282950001 | |||||||||
| KILROY, Thomas Edward | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | England | British | 166580200001 | |||||||||
| KIM, Paul Hun-Jun | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | United States | American | 328468810001 | |||||||||
| LEIGH, Darren Peter | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | United Kingdom | British | 258814230002 | |||||||||
| MARTIN, Ivan | Director | 90 Ranelagh Road Ealing W5 5RP London | England | British | 123233030001 | |||||||||
| MCMAHON, Jasper Philip | Director | Ground Floor Flat 33 Warrington Crescent W9 1EJ London | England | British | 45080250003 | |||||||||
| METZROTH, Kent | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | United Kingdom | American | 266681770001 | |||||||||
| MITCHELL, Simon Charles | Director | The Courtyard Blatherwycke Road Bulwick NN17 3DY Corby Northamptonshire | United Kingdom | British | 54012940003 | |||||||||
| O'LEARY, Michael Kevin | Director | Greenwood Wichenford WR6 6YB Worcester Worcestershire | England | British | 129193560001 | |||||||||
| OLIVIER, Johannes Jacobus | Director | Paddington W2 6BD London Four Kingdom Street United Kingdom | England | South African | 199516920002 | |||||||||
| PATEL, Bijal Mahendra | Director | Paddington W2 6BL London One Kingdom Street | United Kingdom | British | 161424380001 | |||||||||
| PATEL, Sanjay Surendra | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 147221810001 |
Who are the persons with significant control of MISYS AFRICA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Finastra Holdings Limited | Apr 06, 2016 | Paddington W2 6BD London Four Kingdom Street United Kingdom | 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