SOPHIS UK LIMITED

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

    Company NameSOPHIS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03228417
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SOPHIS UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SOPHIS UK LIMITED located?

    Registered Office Address
    One Kingdom Street
    Paddington
    W2 6BL London
    Undeliverable Registered Office AddressNo

    What were the previous names of SOPHIS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORUM 157 LIMITEDJul 23, 1996Jul 23, 1996

    What are the latest accounts for SOPHIS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2013

    What are the latest filings for SOPHIS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Liquidators' statement of receipts and payments to May 29, 2016

    20 pages4.68

    Liquidators' statement of receipts and payments to May 29, 2015

    15 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on May 13, 2014

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital contribution reserve 12/05/2014
    RES13

    Full accounts made up to May 31, 2013

    15 pagesAA

    Appointment of Sanjay Patel as a director

    2 pagesAP01

    Termination of appointment of Misys Corporate Director Limited as a director

    1 pagesTM01

    Termination of appointment of Misys Corporate Secretary Limited as a secretary

    1 pagesTM02

    Appointment of Elizabeth Mary Collins as a director

    2 pagesAP01

    Termination of appointment of John Dudley as a director

    1 pagesTM01

    Annual return made up to Jul 16, 2013 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr Thomas Edward Timothy Homer on May 20, 2013

    2 pagesCH01

    Full accounts made up to May 31, 2012

    23 pagesAA

    Annual return made up to Jul 16, 2012 with full list of shareholders

    14 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Current accounting period extended from Dec 31, 2011 to May 31, 2012

    3 pagesAA01

    Appointment of John Mark Dudley as a director

    3 pagesAP01

    Who are the officers of SOPHIS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLLINS, Elizabeth Mary
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish180406780001
    HOMER, Thomas Edward Timothy
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    EnglandBritish146605570001
    PATEL, Sanjay Surendra
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    United KingdomBritish147221810001
    CUBILIE RATIO, Veronique
    372b Cricklewood Lane
    NW2 2QJ London
    Secretary
    372b Cricklewood Lane
    NW2 2QJ London
    British100156110002
    DUMINIL, Frederic Michael Jean
    4 Rue Albert De Lapparent 75007
    FOREIGN Paris
    France
    Secretary
    4 Rue Albert De Lapparent 75007
    FOREIGN Paris
    France
    British126143030001
    GOULD, Fabienne
    101 Chelsea Cloisters
    Sloane Avenue
    SW3 3DP London
    Secretary
    101 Chelsea Cloisters
    Sloane Avenue
    SW3 3DP London
    British93161320001
    GRILLET, Corinne
    21 Providence Square
    SE1 2EA Bermondsey
    Secretary
    21 Providence Square
    SE1 2EA Bermondsey
    British82121470001
    GUILLOUX, Lauriane
    Flat 12
    95 Grange Road
    W5 3PE London
    Secretary
    Flat 12
    95 Grange Road
    W5 3PE London
    French91368370001
    HUMPHRIES, Samantha
    95 Swaby Road
    SW18 3PH London
    Secretary
    95 Swaby Road
    SW18 3PH London
    British64900320001
    JEANTET, Marie
    6 Powis Gardens
    W111OG London
    Secretary
    6 Powis Gardens
    W111OG London
    French50596060001
    VINCIGUERRA, Arnaud
    23 Villa Scheffer
    Paris
    75116
    France
    Secretary
    23 Villa Scheffer
    Paris
    75116
    France
    French130688580001
    VINCIGUERRA, Arnaud
    Flat 6
    30 Bryanston Square
    W1H 2DT London
    Secretary
    Flat 6
    30 Bryanston Square
    W1H 2DT London
    French58516440002
    BOYES TURNER SECRETARIES LIMITED
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    Secretary
    First Floor Abbots House
    Abbey Street
    RG1 3BD Reading
    Berkshire
    74407280002
    FORUM SECRETARIAL SERVICES LIMITED
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    Nominee Secretary
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    900005660001
    MISYS CORPORATE SECRETARY LIMITED
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    Secretary
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07036299
    163167710001
    DUDLEY, John Mark
    Eagle Way
    Hampton Vale
    PE7 8EA Peterborough
    124
    England
    Director
    Eagle Way
    Hampton Vale
    PE7 8EA Peterborough
    124
    England
    UkBritish101918420001
    GRILLET, Corinne
    Flat 26
    Asher Way
    London
    E1w 2jd
    Director
    Flat 26
    Asher Way
    London
    E1w 2jd
    French91368080001
    VINCIGUERRA, Arnaud
    Flat 6
    30 Bryanston Square
    W1H 2DT London
    Director
    Flat 6
    30 Bryanston Square
    W1H 2DT London
    French58516440002
    VINCIGUERRA, Herve
    Flat 3 Halcyon Wharf
    5 Wapping High Street
    E1W 1LH London
    Director
    Flat 3 Halcyon Wharf
    5 Wapping High Street
    E1W 1LH London
    French50596150003
    XARART, Pascal Raoul Robert
    7 Avenue De La Bourdonnais
    FOREIGN Paris
    75007
    France
    Director
    7 Avenue De La Bourdonnais
    FOREIGN Paris
    75007
    France
    French123663540001
    FORUM DIRECTORS LIMITED
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    Nominee Director
    42 Cricklade Street
    SN1 3HD Swindon
    Wiltshire
    900005650001
    MISYS CORPORATE DIRECTOR LIMITED
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Director
    Paddington
    W2 6BL London
    One Kingdom Street
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04217573
    163191280001

    Does SOPHIS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 16, 2007
    Delivered On Nov 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to all any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Nov 23, 2007Registration of a charge (395)
    • Mar 04, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Oct 14, 2004
    Delivered On Oct 20, 2004
    Satisfied
    Amount secured
    £36,750 and all other monies due or to become due from the company to the chargee
    Short particulars
    £36,750 plus vat and interest.
    Persons Entitled
    • St Katherines Investments, L.P.
    Transactions
    • Oct 20, 2004Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jun 30, 1999
    Delivered On Jul 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease of even date
    Short particulars
    Deposit £36,750.
    Persons Entitled
    • St Katherine by the Tower Limited
    Transactions
    • Jul 02, 1999Registration of a charge (395)
    • May 24, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does SOPHIS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 19, 2017Dissolved on
    May 30, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hugh Francis Jesseman
    3 Field Court
    Grays Inn
    WC1R 5EF London
    practitioner
    3 Field Court
    Grays Inn
    WC1R 5EF London

    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