INSURANCE TECHNOLOGY SOLUTIONS LIMITED

INSURANCE TECHNOLOGY SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINSURANCE TECHNOLOGY SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03221290
    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 INSURANCE TECHNOLOGY SOLUTIONS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is INSURANCE TECHNOLOGY SOLUTIONS LIMITED located?

    Registered Office Address
    1000 Great West Road
    Brentford
    TW8 9DW Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of INSURANCE TECHNOLOGY SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SWORD UK LIMITEDJan 12, 2005Jan 12, 2005
    SWORD DDS LIMITEDFeb 11, 2002Feb 11, 2002
    DDS EUROPE LIMITEDJul 25, 1996Jul 25, 1996
    CLUETECH LIMITEDJul 08, 1996Jul 08, 1996

    What are the latest accounts for INSURANCE TECHNOLOGY SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for INSURANCE TECHNOLOGY SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 08, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2013

    Statement of capital on Jul 18, 2013

    • Capital: GBP 46,100,000
    SH01

    Termination of appointment of Philip Neil Norgate as a secretary on Sep 30, 2012

    1 pagesTM02

    Termination of appointment of Francoise Marie Fillot as a director on Feb 28, 2013

    1 pagesTM01

    Annual return made up to Jul 08, 2012

    15 pagesAR01

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    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

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Jul 08, 2011 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Heath Davies as a director

    2 pagesTM01

    Annual return made up to Jul 08, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    18 pagesAA

    Secretary's details changed for Mr Philip Neil Norgate on Oct 20, 2009

    3 pagesCH03

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    21 pagesAA

    Certificate of change of name

    Company name changed sword uk LIMITED\certificate issued on 20/01/09
    2 pagesCERTNM

    Full accounts made up to Dec 31, 2007

    21 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 12/10/2008
    RES13

    legacy

    1 pages288c

    Who are the officers of INSURANCE TECHNOLOGY SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOTTARD, Jacques Francois
    1 Rue Garnot
    69450 St Cyr
    Au Mont D'Or 69450
    France
    Director
    1 Rue Garnot
    69450 St Cyr
    Au Mont D'Or 69450
    France
    FranceFrench99530940001
    DAMERIS, Peter
    2323 Seyborn
    Houston
    Tx 77027
    Usa
    Secretary
    2323 Seyborn
    Houston
    Tx 77027
    Usa
    American51145450001
    MEYER, Janine Marjorie
    9 Rookery Close
    Kennington
    TN24 9RP Ashford
    Kent
    Secretary
    9 Rookery Close
    Kennington
    TN24 9RP Ashford
    Kent
    British20200160005
    NORGATE, Philip Neil
    International House
    1 St. Katharines Way
    E1W 1UN London
    Sword Intech
    Secretary
    International House
    1 St. Katharines Way
    E1W 1UN London
    Sword Intech
    British116191810001
    O'BRIEN, James
    32 Gowy Court
    Ellesmere Port
    L66 1RG South Wirral
    Secretary
    32 Gowy Court
    Ellesmere Port
    L66 1RG South Wirral
    British69389890001
    TAPIA STOCKER, Christian Jorge
    6 Avenue Du Marechal Leclerc
    Meudon 92
    France
    Secretary
    6 Avenue Du Marechal Leclerc
    Meudon 92
    France
    French123227730001
    THE COMPANY REGISTRATION AGENTS LIMITED
    Leonard Street
    EC2A 4QS London
    83
    Nominee Secretary
    Leonard Street
    EC2A 4QS London
    83
    900013740001
    BRAZIEL, Meri
    17 Ennismore Mews
    SW7 1AP London
    Director
    17 Ennismore Mews
    SW7 1AP London
    British74782150001
    DAMERIS, Peter
    2323 Seyborn
    Houston
    Tx 77027
    Usa
    Director
    2323 Seyborn
    Houston
    Tx 77027
    Usa
    American51145450001
    DAVIES, Heath John
    Castelnau
    Barnes
    SW13 9EX London
    46
    Director
    Castelnau
    Barnes
    SW13 9EX London
    46
    United KingdomBritish105007360002
    FILLOT, Francoise Marie
    286 Route De La Glande
    FRANCE Limonest
    69760
    France
    Director
    286 Route De La Glande
    FRANCE Limonest
    69760
    France
    FranceFrench76010150001
    HARVEY, Stephen Dennis
    14 New Road
    RG10 9PT Twyford
    Director
    14 New Road
    RG10 9PT Twyford
    EnglandBritish110591000001
    HOBBS, Harry George
    56 Qual Gustave-Ador
    FOREIGN Geneva
    1207
    Switzerland
    Director
    56 Qual Gustave-Ador
    FOREIGN Geneva
    1207
    Switzerland
    American74899430001
    KENNEFICK, Kevin
    6384 Pineview Lane
    MN 55369 Maple Grove
    Minneapolis
    Usa
    Director
    6384 Pineview Lane
    MN 55369 Maple Grove
    Minneapolis
    Usa
    American49249010001
    O'BRIEN, James Peter
    Courtlands
    Silverne Drive
    CH65 6TA Ellesmere Port
    Cheshire
    Director
    Courtlands
    Silverne Drive
    CH65 6TA Ellesmere Port
    Cheshire
    British69389890003
    REED, Margaret Grady
    4000 Essex Lane
    Houston
    Texas Tx77027
    Usa
    Director
    4000 Essex Lane
    Houston
    Texas Tx77027
    Usa
    American67534730001
    SCHRADER, William Lee
    20082 Dairy Lane
    IRISH Sterling
    Virginia
    Usa
    Director
    20082 Dairy Lane
    IRISH Sterling
    Virginia
    Usa
    American39901710001
    TAPIA STOCKER, Christian Jorge
    6 Avenue Du Marechal Leclerc
    Meudon 92
    France
    Director
    6 Avenue Du Marechal Leclerc
    Meudon 92
    France
    FranceFrench123227730001
    WILLIS, Michael
    6 Briarwood Close
    Houston Texas 77019
    FOREIGN Usa
    Director
    6 Briarwood Close
    Houston Texas 77019
    FOREIGN Usa
    American57309390002
    YOUNGER MILLER, Terri
    4878 Lake Harriet
    Parkway West
    Minneapolis Mn 55410
    Usa
    Director
    4878 Lake Harriet
    Parkway West
    Minneapolis Mn 55410
    Usa
    American48887830002
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    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