SOPHIS UK LIMITED
Overview
| Company Name | SOPHIS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03228417 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOPHIS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| FORUM 157 LIMITED | Jul 23, 1996 | Jul 23, 1996 |
What are the latest accounts for SOPHIS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2013 |
What are the latest filings for SOPHIS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to May 29, 2016 | 20 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to May 29, 2015 | 15 pages | 4.68 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 13, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to May 31, 2013 | 15 pages | AA | ||||||||||
Appointment of Sanjay Patel as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Misys Corporate Director Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Misys Corporate Secretary Limited as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Elizabeth Mary Collins as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Dudley as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Mr Thomas Edward Timothy Homer on May 20, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to May 31, 2012 | 23 pages | AA | ||||||||||
Annual return made up to Jul 16, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Current accounting period extended from Dec 31, 2011 to May 31, 2012 | 3 pages | AA01 | ||||||||||
Appointment of John Mark Dudley as a director | 3 pages | AP01 | ||||||||||
Who are the officers of SOPHIS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COLLINS, Elizabeth Mary | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 180406780001 | |||||||||
| HOMER, Thomas Edward Timothy | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 146605570001 | |||||||||
| PATEL, Sanjay Surendra | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 147221810001 | |||||||||
| CUBILIE RATIO, Veronique | Secretary | 372b Cricklewood Lane NW2 2QJ London | British | 100156110002 | ||||||||||
| DUMINIL, Frederic Michael Jean | Secretary | 4 Rue Albert De Lapparent 75007 FOREIGN Paris France | British | 126143030001 | ||||||||||
| GOULD, Fabienne | Secretary | 101 Chelsea Cloisters Sloane Avenue SW3 3DP London | British | 93161320001 | ||||||||||
| GRILLET, Corinne | Secretary | 21 Providence Square SE1 2EA Bermondsey | British | 82121470001 | ||||||||||
| GUILLOUX, Lauriane | Secretary | Flat 12 95 Grange Road W5 3PE London | French | 91368370001 | ||||||||||
| HUMPHRIES, Samantha | Secretary | 95 Swaby Road SW18 3PH London | British | 64900320001 | ||||||||||
| JEANTET, Marie | Secretary | 6 Powis Gardens W111OG London | French | 50596060001 | ||||||||||
| VINCIGUERRA, Arnaud | Secretary | 23 Villa Scheffer Paris 75116 France | French | 130688580001 | ||||||||||
| VINCIGUERRA, Arnaud | Secretary | Flat 6 30 Bryanston Square W1H 2DT London | French | 58516440002 | ||||||||||
| BOYES TURNER SECRETARIES LIMITED | Secretary | First Floor Abbots House Abbey Street RG1 3BD Reading Berkshire | 74407280002 | |||||||||||
| FORUM SECRETARIAL SERVICES LIMITED | Nominee Secretary | 42 Cricklade Street SN1 3HD Swindon Wiltshire | 900005660001 | |||||||||||
| MISYS CORPORATE SECRETARY LIMITED | Secretary | Kingdom Street Paddington W2 6BL London One United Kingdom |
| 163167710001 | ||||||||||
| DUDLEY, John Mark | Director | Eagle Way Hampton Vale PE7 8EA Peterborough 124 England | Uk | British | 101918420001 | |||||||||
| GRILLET, Corinne | Director | Flat 26 Asher Way London E1w 2jd | French | 91368080001 | ||||||||||
| VINCIGUERRA, Arnaud | Director | Flat 6 30 Bryanston Square W1H 2DT London | French | 58516440002 | ||||||||||
| VINCIGUERRA, Herve | Director | Flat 3 Halcyon Wharf 5 Wapping High Street E1W 1LH London | French | 50596150003 | ||||||||||
| XARART, Pascal Raoul Robert | Director | 7 Avenue De La Bourdonnais FOREIGN Paris 75007 France | French | 123663540001 | ||||||||||
| FORUM DIRECTORS LIMITED | Nominee Director | 42 Cricklade Street SN1 3HD Swindon Wiltshire | 900005650001 | |||||||||||
| MISYS CORPORATE DIRECTOR LIMITED | Director | Paddington W2 6BL London One Kingdom Street United Kingdom |
| 163191280001 |
Does SOPHIS UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SOPHIS UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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