MRI SOFTWARE LIMITED
Overview
Company Name | MRI SOFTWARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03341304 |
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 MRI SOFTWARE LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is MRI SOFTWARE LIMITED located?
Registered Office Address | 9 King Street EC2V 8EA London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MRI SOFTWARE LIMITED?
Company Name | From | Until |
---|---|---|
INTUIT REAL ESTATE SOLUTIONS LIMITED | Sep 12, 2003 | Sep 12, 2003 |
MANAGEMENT REPORTS INTERNATIONAL LIMITED | May 08, 1997 | May 08, 1997 |
DAWNCOURSE LIMITED | Mar 27, 1997 | Mar 27, 1997 |
What are the latest accounts for MRI SOFTWARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MRI SOFTWARE LIMITED?
Last Confirmation Statement Made Up To | Mar 15, 2026 |
---|---|
Next Confirmation Statement Due | Mar 29, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 15, 2025 |
Overdue | No |
What are the latest filings for MRI SOFTWARE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 15, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 5 pages | MA | ||||||||||||||
Registration of charge 033413040002, created on Jan 24, 2025 | 49 pages | MR01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 05, 2024
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 45 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 55 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 54 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 53 pages | AA | ||||||||||||||
Confirmation statement made on Mar 15, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 45 pages | AA | ||||||||||||||
Confirmation statement made on Mar 27, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 41 pages | AA | ||||||||||||||
Registered office address changed from Augustine House 6a Austin Friars London EC2N 2HA England to 9 King Street London EC2V 8EA on Mar 27, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Mar 27, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Director's details changed for Mr Roman Telerman on Mar 27, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr. Patrick Ghilani on Mar 27, 2019 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr John Adler Ensign on Mar 27, 2019 | 2 pages | CH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Mar 27, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from Dashwood House Level 17, Dashwood House, Suite 1701 69 Old Broad Street London EC2M 1QS England to Augustine House 6a Austin Friars London EC2N 2HA on Nov 30, 2017 | 1 pages | AD01 | ||||||||||||||
Who are the officers of MRI SOFTWARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ENSIGN, John Adler | Director | King Street EC2V 8EA London 9 England | United States | American | Lawyer | 195420130002 | ||||
GHILANI, Patrick, Mr. | Director | King Street EC2V 8EA London 9 England | United States | American | Ceo | 189543690002 | ||||
TELERMAN, Roman | Director | King Street EC2V 8EA London 9 England | United States | American | Accountant | 226690780002 | ||||
COLES, Virginia | Secretary | 1420 Byron Street Palo Alto California 94301 U S A | British | 76416090001 | ||||||
COZZENS, Tyler | Secretary | 1026 Diamond Street FOREIGN San Francisco California 94131 United States | American | Attorney | 113554340001 | |||||
GRISWOLD, James B | Secretary | 21210 Colby Road Shaker Heights Ohio Usa | American | 52722730001 | ||||||
MARSH, Robert Charles | Secretary | The Weald Shepherds Hill, Colemans Hatch TN7 4HN Hartfield East Sussex | British | Manager | 75320920001 | |||||
MARSH, Robert Charles | Secretary | The Weald Shepherds Hill, Colemans Hatch TN7 4HN Hartfield East Sussex | British | General Manager | 75320920001 | |||||
ROSELLI III, William Lawrence | Secretary | 26 Kings Hill Avenue Kings Hill ME19 4AE West Malling Business Centre Kent United Kingdom | British | 148338040001 | ||||||
VANTUSKO, Michael Joseph | Secretary | Level 17, Dashwood House, Suite 1701 69 Old Broad Street EC2M 1QS London Dashwood House England | 200732390001 | |||||||
WOLF, Janelle M | Secretary | 1555 Middlefield Road. \55 Mountain View California 94043 Usa | American | Attorney | 93967500001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BALLOU, Robert | Director | 5 River Court Lane Richmond IRISH Virginia 23233 Usa | Amercian | Vice President | 96626170001 | |||||
CAMPAGNA, John Peter | Director | 12233 Menalto Drive 94022 Los Altos Hills California 94022 | American | Treasurer | 99355170001 | |||||
COZZENS, Tyler | Director | 1026 Diamond Street FOREIGN San Francisco California 94131 United States | American | Attorney | 113554340001 | |||||
CRICHLOW, Robert | Director | 31975 N Roundhead Drive Solon Ohio 44139 Usa | American | Company Director | 52719790001 | |||||
HANK, Jeffrey P. | Director | 2733 Spotorno Court 94566 Pleasanton California United States | Usa | American | Vice President | 114854780001 | ||||
LAIDLAW, Jeanette | Director | 217 Lorain Place 95032 Los Gatos California | Australian | Attorney | 113602270001 | |||||
LASSER, Robert | Director | 6795 Pinebrooke Drive Hudson Ohio 44236 Usa | American | Company Director | 52732870001 | |||||
MARSH, Robert Charles | Director | The Weald Shepherds Hill, Colemans Hatch TN7 4HN Hartfield East Sussex | England | British | Manager | 75320920001 | ||||
POST, David | Director | 26 Kings Hill Avenue Kings Hill ME19 4AE West Malling Business Centre Kent United Kingdom | United States Of America | United States | Chief Executive Officer | 148337700001 | ||||
ROSELLI III, William Lawrence | Director | 26 Kings Hill Avenue Kings Hill ME19 4AE West Malling Business Centre Kent United Kingdom | United States Of America | United States | Chief Financial Officer | 148337980001 | ||||
STERN, Raymond Gordon | Director | 248 Greenoaks Drive Atherton California 94207 United States | American | Director | 89346340001 | |||||
SULLIVAN, Lisa | Director | 50 Woodacre Drive FOREIGN San Francisco Ca 94132 Usa | American | Dfepty General Counsel | 122572250001 | |||||
THOMPSON, Jeffrey | Director | 2706 Dryden Road Shaker Heights Ohio 44122 United States | American | General Manager | 113602350001 | |||||
VANTUSKO, Michael Joseph | Director | Level 17, Dashwood House, Suite 1701 69 Old Broad Street EC2M 1QS London Dashwood House England | United States | American | Company Director | 254428690001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of MRI SOFTWARE LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Mri Software Llc | Apr 06, 2016 | 28925 Fountain Pkwy 44139 Solon Mri Software Llc United States | 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