MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED
Overview
| Company Name | MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03259295 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED?
- Other software publishing (58290) / Information and communication
Where is MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED located?
| Registered Office Address | One Kingdom Street Paddington W2 6BL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIDAS-KAPITI INTERNATIONAL (CIS) LIMITED | Dec 24, 1996 | Dec 24, 1996 |
| ENGAGEBEAM LIMITED | Oct 04, 1996 | Oct 04, 1996 |
What are the latest accounts for MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2016 |
What are the latest filings for MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||||||
Statement of capital following an allotment of shares on May 31, 2017
| 8 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Johannes Jacobus Olivier on Dec 01, 2016 | 2 pages | CH01 | ||||||||||||||
Audit exemption subsidiary accounts made up to May 31, 2016 | 13 pages | AA | ||||||||||||||
legacy | 60 pages | PARENT_ACC | ||||||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Appointment of Thomas Edward Kilroy as a director on Mar 21, 2016 | 2 pages | AP01 | ||||||||||||||
Audit exemption subsidiary accounts made up to May 31, 2015 | 10 pages | AA | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 60 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Johannes Jacobus Olivier as a director on Jul 20, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Paul Woodward as a director on Jul 20, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to May 31, 2014 | 13 pages | AA | ||||||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Andrew Paul Woodward as a director on Sep 05, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Sanjay Patel as a director on Aug 28, 2014 | 1 pages | TM01 | ||||||||||||||
Who are the officers of MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARKEN, John Van | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | American | 183654340001 | |||||||||
| HOMER, Thomas Edward Timothy | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 146605570001 | |||||||||
| KILROY, Thomas Edward | Director | Paddington W2 6BL London One Kingdom Street | England | British | 166580200001 | |||||||||
| OLIVIER, Johannes Jacobus | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | South African | 199516920002 | |||||||||
| BRAIN, Sarah Elizabeth Highton | Secretary | Portwood Cottage The Street Warninglid RH17 5SZ Haywards Heath No 1 West Sussex England | 146638030001 | |||||||||||
| 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 | ||||||||||
| WILSON, Kevin Michael | Secretary | Strauss Road Chiswick W4 1DL London 10 | Other | 138835080001 | ||||||||||
| MISYS CORPORATE SECRETARY LIMITED | Secretary | Kingdom Street Paddington W2 6BL London One United Kingdom |
| 170449330001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| COLLINS, Elizabeth Mary | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 180406780001 | |||||||||
| DARBY, Andrew Hamish | Director | 9a Oatlands Chase KT13 9RF Weybridge Surrey | England | British | 114800800001 | |||||||||
| FARRIMOND, Nicholas Brian | Director | The Avenue Watford WD17 4NU Hertfordshire 51 England England | England | British | 75357260001 | |||||||||
| GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||||||
| HAWKES, Joanna Marageret | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 136214800001 | |||||||||
| HELSBY, Frank Peter | Director | 27 Park Green Great Bookham KT23 3NL Leatherhead Surrey | England | British | 34237710003 | |||||||||
| HUGHES, Kevin Gerard | Director | 31 Cromwell Avenue Billericay CM12 OAG Essex | United Kingdom | British | 173214140001 | |||||||||
| 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 | |||||||||
| SUSSENS, John Gilbert | Director | Blythe House 10 Grange Road Bidford On Avon B50 4BY Alcester Warwickshire | England | British | 1442450002 | |||||||||
| TAYLOR, David | Director | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||||||
| WHITE, Andrew Ian | Director | Hillcott Perrotts Brook GL7 7BN Cirencester Glos | United Kingdom | British | 93602410001 | |||||||||
| WOODWARD, Andrew Paul | Director | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 100885620001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| MISYS CORPORATE DIRECTOR LIMITED | Director | Kingdom Street Paddington W2 6BL London 1 | 82836510002 |
Who are the persons with significant control of MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Misys Holdings Limited | Apr 06, 2016 | Paddington W2 6BL London One Kingdom Street United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995 | Created On Dec 19, 2006 Delivered On Dec 29, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set off dated 3RD july 1995 | Created On Sep 17, 2003 Delivered On Oct 01, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus letter of set-off dated 3 july 1995 | Created On Sep 11, 2003 Delivered On Sep 24, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and | Created On Jul 29, 2003 Delivered On Aug 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter) | Created On Oct 23, 2002 Delivered On Nov 13, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and | Created On May 09, 2002 Delivered On May 25, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future accounts of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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