MRI SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMRI SOFTWARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03341304
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MRI SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTUIT REAL ESTATE SOLUTIONS LIMITEDSep 12, 2003Sep 12, 2003
    MANAGEMENT REPORTS INTERNATIONAL LIMITEDMay 08, 1997May 08, 1997
    DAWNCOURSE LIMITEDMar 27, 1997Mar 27, 1997

    What are the latest accounts for MRI SOFTWARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MRI SOFTWARE LIMITED?

    Last Confirmation Statement Made Up ToMar 15, 2026
    Next Confirmation Statement DueMar 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 15, 2025
    OverdueNo

    What are the latest filings for MRI SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 15, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Re: documents / personal interest 23/01/2025
    RES13

    Memorandum and Articles of Association

    5 pagesMA

    Registration of charge 033413040002, created on Jan 24, 2025

    49 pagesMR01

    Statement of capital following an allotment of shares on Sep 05, 2024

    • Capital: GBP 67,996,560
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2023

    45 pagesAA

    Confirmation statement made on Mar 15, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    55 pagesAA

    Confirmation statement made on Mar 15, 2023 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    54 pagesAA

    Confirmation statement made on Mar 15, 2022 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    53 pagesAA

    Confirmation statement made on Mar 15, 2021 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    45 pagesAA

    Confirmation statement made on Mar 27, 2020 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    41 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 27, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Roman Telerman on Mar 27, 2019

    2 pagesCH01

    Director's details changed for Mr. Patrick Ghilani on Mar 27, 2019

    2 pagesCH01

    Director's details changed for Mr John Adler Ensign on Mar 27, 2019

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2017

    37 pagesAA

    Confirmation statement made on Mar 27, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Who are the officers of MRI SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENSIGN, John Adler
    King Street
    EC2V 8EA London
    9
    England
    Director
    King Street
    EC2V 8EA London
    9
    England
    United StatesAmericanLawyer195420130002
    GHILANI, Patrick, Mr.
    King Street
    EC2V 8EA London
    9
    England
    Director
    King Street
    EC2V 8EA London
    9
    England
    United StatesAmericanCeo189543690002
    TELERMAN, Roman
    King Street
    EC2V 8EA London
    9
    England
    Director
    King Street
    EC2V 8EA London
    9
    England
    United StatesAmericanAccountant226690780002
    COLES, Virginia
    1420 Byron Street
    Palo Alto
    California 94301
    U S A
    Secretary
    1420 Byron Street
    Palo Alto
    California 94301
    U S A
    British76416090001
    COZZENS, Tyler
    1026 Diamond Street
    FOREIGN San Francisco
    California 94131
    United States
    Secretary
    1026 Diamond Street
    FOREIGN San Francisco
    California 94131
    United States
    AmericanAttorney113554340001
    GRISWOLD, James B
    21210 Colby Road
    Shaker Heights
    Ohio
    Usa
    Secretary
    21210 Colby Road
    Shaker Heights
    Ohio
    Usa
    American52722730001
    MARSH, Robert Charles
    The Weald
    Shepherds Hill, Colemans Hatch
    TN7 4HN Hartfield
    East Sussex
    Secretary
    The Weald
    Shepherds Hill, Colemans Hatch
    TN7 4HN Hartfield
    East Sussex
    BritishManager75320920001
    MARSH, Robert Charles
    The Weald
    Shepherds Hill, Colemans Hatch
    TN7 4HN Hartfield
    East Sussex
    Secretary
    The Weald
    Shepherds Hill, Colemans Hatch
    TN7 4HN Hartfield
    East Sussex
    BritishGeneral Manager75320920001
    ROSELLI III, William Lawrence
    26 Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    Business Centre
    Kent
    United Kingdom
    Secretary
    26 Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    Business Centre
    Kent
    United Kingdom
    British148338040001
    VANTUSKO, Michael Joseph
    Level 17, Dashwood House, Suite 1701
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Secretary
    Level 17, Dashwood House, Suite 1701
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    200732390001
    WOLF, Janelle M
    1555 Middlefield Road. \55
    Mountain View
    California 94043
    Usa
    Secretary
    1555 Middlefield Road. \55
    Mountain View
    California 94043
    Usa
    AmericanAttorney93967500001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALLOU, Robert
    5 River Court Lane
    Richmond
    IRISH Virginia
    23233
    Usa
    Director
    5 River Court Lane
    Richmond
    IRISH Virginia
    23233
    Usa
    AmercianVice President96626170001
    CAMPAGNA, John Peter
    12233 Menalto Drive
    94022 Los Altos Hills
    California 94022
    Director
    12233 Menalto Drive
    94022 Los Altos Hills
    California 94022
    AmericanTreasurer99355170001
    COZZENS, Tyler
    1026 Diamond Street
    FOREIGN San Francisco
    California 94131
    United States
    Director
    1026 Diamond Street
    FOREIGN San Francisco
    California 94131
    United States
    AmericanAttorney113554340001
    CRICHLOW, Robert
    31975 N Roundhead Drive
    Solon
    Ohio
    44139
    Usa
    Director
    31975 N Roundhead Drive
    Solon
    Ohio
    44139
    Usa
    AmericanCompany Director52719790001
    HANK, Jeffrey P.
    2733 Spotorno Court
    94566 Pleasanton
    California
    United States
    Director
    2733 Spotorno Court
    94566 Pleasanton
    California
    United States
    UsaAmericanVice President114854780001
    LAIDLAW, Jeanette
    217 Lorain Place
    95032 Los Gatos
    California
    Director
    217 Lorain Place
    95032 Los Gatos
    California
    AustralianAttorney113602270001
    LASSER, Robert
    6795 Pinebrooke Drive
    Hudson
    Ohio
    44236
    Usa
    Director
    6795 Pinebrooke Drive
    Hudson
    Ohio
    44236
    Usa
    AmericanCompany Director52732870001
    MARSH, Robert Charles
    The Weald
    Shepherds Hill, Colemans Hatch
    TN7 4HN Hartfield
    East Sussex
    Director
    The Weald
    Shepherds Hill, Colemans Hatch
    TN7 4HN Hartfield
    East Sussex
    EnglandBritishManager75320920001
    POST, David
    26 Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    Business Centre
    Kent
    United Kingdom
    Director
    26 Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    Business Centre
    Kent
    United Kingdom
    United States Of AmericaUnited StatesChief Executive Officer148337700001
    ROSELLI III, William Lawrence
    26 Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    Business Centre
    Kent
    United Kingdom
    Director
    26 Kings Hill Avenue
    Kings Hill
    ME19 4AE West Malling
    Business Centre
    Kent
    United Kingdom
    United States Of AmericaUnited StatesChief Financial Officer148337980001
    STERN, Raymond Gordon
    248 Greenoaks Drive
    Atherton
    California 94207
    United States
    Director
    248 Greenoaks Drive
    Atherton
    California 94207
    United States
    AmericanDirector89346340001
    SULLIVAN, Lisa
    50 Woodacre Drive
    FOREIGN San Francisco
    Ca 94132
    Usa
    Director
    50 Woodacre Drive
    FOREIGN San Francisco
    Ca 94132
    Usa
    AmericanDfepty General Counsel122572250001
    THOMPSON, Jeffrey
    2706
    Dryden Road
    Shaker Heights
    Ohio 44122
    United States
    Director
    2706
    Dryden Road
    Shaker Heights
    Ohio 44122
    United States
    AmericanGeneral Manager113602350001
    VANTUSKO, Michael Joseph
    Level 17, Dashwood House, Suite 1701
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    Director
    Level 17, Dashwood House, Suite 1701
    69 Old Broad Street
    EC2M 1QS London
    Dashwood House
    England
    United StatesAmericanCompany Director254428690001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of MRI SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mri Software Llc
    28925 Fountain Pkwy
    44139 Solon
    Mri Software Llc
    United States
    Apr 06, 2016
    28925 Fountain Pkwy
    44139 Solon
    Mri Software Llc
    United States
    No
    Legal FormLimited Liability Company
    Legal AuthorityDelaware Limited Liability Company Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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