WEALTH MANAGEMENT SOFTWARE LIMITED

WEALTH MANAGEMENT SOFTWARE LIMITED

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

    Company NameWEALTH MANAGEMENT SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03422853
    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 WEALTH MANAGEMENT SOFTWARE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WEALTH MANAGEMENT SOFTWARE LIMITED located?

    Registered Office Address
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of WEALTH MANAGEMENT SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEALTH MANAGEMENT SOFTWARE PLCMar 31, 2000Mar 31, 2000
    LOGICAL HOLDINGS LIMITEDSep 23, 1997Sep 23, 1997
    51 VSQ LIMITEDAug 15, 1997Aug 15, 1997

    What are the latest accounts for WEALTH MANAGEMENT SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for WEALTH MANAGEMENT SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13
    A7KBO6PS

    Registered office address changed from C/O Temenos Uk Limited 71 Fenchurch Street London EC3M 4TD to One Snowhill Snow Hill Queensway Birmingham B4 6GH on Jan 05, 2018

    2 pagesAD01
    A6LCWVXD

    Declaration of solvency

    5 pagesLIQ01
    A6LCWVY1

    Appointment of a voluntary liquidator

    3 pages600
    A6LCWVXT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2017

    LRESSP

    legacy

    1 pagesSH20
    A6KPTZ7V

    Statement of capital on Dec 06, 2017

    • Capital: GBP 387,990.024
    3 pagesSH19
    A6KPTZ7N

    legacy

    1 pagesCAP-SS
    S6KQULE8

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 06/12/2017
    RES13

    Total exemption full accounts made up to Dec 31, 2016

    8 pagesAA
    A6G0E7EO

    Confirmation statement made on Aug 15, 2017 with no updates

    3 pagesCS01
    X6DK3L95

    Change of details for Temenos Group Ag as a person with significant control on Apr 06, 2016

    2 pagesPSC05
    X6DBOUXK

    Director's details changed for Mr Desmond James Noctor on Oct 01, 2016

    2 pagesCH01
    X5HK3VNU

    Confirmation statement made on Aug 15, 2016 with updates

    5 pagesCS01
    X5E28ANL

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA
    L5D5NV2Y

    Appointment of Mr Olivier Pennese as a director on Apr 11, 2016

    2 pagesAP01
    X54TM6SW

    Termination of appointment of David George Carruthers as a secretary on Feb 15, 2016

    1 pagesTM02
    X50VX35D

    Accounts for a dormant company made up to Dec 31, 2014

    9 pagesAA
    L4H18PE1

    Annual return made up to Aug 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 29, 2015

    Statement of capital on Sep 29, 2015

    • Capital: GBP 387,990.024
    SH01
    X4GVPR76

    Appointment of Mr Mark Nicholas Gunning as a director on Jan 31, 2015

    2 pagesAP01
    X40GI4GQ

    Termination of appointment of Constantine Pangalos Christodoulou as a director on Jan 31, 2015

    1 pagesTM01
    X40GI35T

    Annual return made up to Aug 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 387,990.024
    SH01
    X3GPVAKI

    Accounts for a dormant company made up to Dec 31, 2013

    10 pagesAA
    A3FR6MLK

    Annual return made up to Aug 15, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2013

    Statement of capital on Oct 28, 2013

    • Capital: GBP 387,990.024
    SH01
    X2JQT1T4

    Who are the officers of WEALTH MANAGEMENT SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUNNING, Mark Nicholas
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    EnglandBritishDirector194656820001
    NOCTOR, Desmond James
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    EnglandIrishRegional Manager173598340002
    PENNESE, Olivier
    c/o Temenos Uk Ltd
    Fenchurch Street
    EC3M 4TD London
    71
    England
    Director
    c/o Temenos Uk Ltd
    Fenchurch Street
    EC3M 4TD London
    71
    England
    United KingdomFrenchDirector207070730001
    CARRUTHERS, David George
    Fenchurch Street
    EC3M 4TD London
    C/O Temenos Uk Limited 71
    Secretary
    Fenchurch Street
    EC3M 4TD London
    C/O Temenos Uk Limited 71
    British151581220001
    DAVIDSON, Ian Todd
    16 Oldborough Drive
    Loxley
    CV35 9HQ Warwick
    Warwickshire
    Secretary
    16 Oldborough Drive
    Loxley
    CV35 9HQ Warwick
    Warwickshire
    BritishFinance70125640002
    HUGHES, Jonathan
    12 Woodchester
    West Hagley
    DY9 0NF Stourbridge
    West Midlands
    Secretary
    12 Woodchester
    West Hagley
    DY9 0NF Stourbridge
    West Midlands
    British54810780001
    HUGHES, Jonathon Philip
    20 Long Compton Drive
    DY9 0PD Hagley
    Worcestershire
    Secretary
    20 Long Compton Drive
    DY9 0PD Hagley
    Worcestershire
    BritishManager85132180001
    KLANGA, Andre
    Riverway
    N13 5LJ London
    46
    Secretary
    Riverway
    N13 5LJ London
    46
    BritishFinancial Controller Neu133510490001
    NANDRA, Harvinder Singh
    3 Church Hill Road
    Handsworth
    B20 3TN Birmingham
    West Midlands
    Secretary
    3 Church Hill Road
    Handsworth
    B20 3TN Birmingham
    West Midlands
    BritishAccountant108914780001
    OWEN, Gary John
    3 Beechwood Croft
    Little Aston
    B74 3UU Sutton Coldfield
    West Midlands
    Secretary
    3 Beechwood Croft
    Little Aston
    B74 3UU Sutton Coldfield
    West Midlands
    BritishDirector54718650002
    TRIGG, Giles Roderick Leslie
    Birch Cottage
    Brake Lane
    DY8 2XW Hagley
    Worcestershire
    Secretary
    Birch Cottage
    Brake Lane
    DY8 2XW Hagley
    Worcestershire
    British110383510001
    VICTORIA SQUARE SECRETARIES LIMITED
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    Secretary
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    44748190001
    BAILEY, Bryan
    Woodfield
    KT21 2RL Ashtead
    Rye Brook
    Surrey
    Director
    Woodfield
    KT21 2RL Ashtead
    Rye Brook
    Surrey
    United KingdomBritishUk Finance Director132568740001
    CARRUTHERS, David George
    2 The Orchard On The Green
    WD3 3HS Croxley Green
    Hertfordshire
    Director
    2 The Orchard On The Green
    WD3 3HS Croxley Green
    Hertfordshire
    EnglandBritishCompany Director107591870001
    CHRISTODOULOU, Constantine Pangalos
    c/o Temenos Uk Limited
    Fenchurch Street
    EC3M 4TD London
    71
    United Kingdom
    Director
    c/o Temenos Uk Limited
    Fenchurch Street
    EC3M 4TD London
    71
    United Kingdom
    United KingdomoBritishDirector151497820001
    DAVIDSON, Ian Todd
    16 Oldborough Drive
    Loxley
    CV35 9HQ Warwick
    Warwickshire
    Director
    16 Oldborough Drive
    Loxley
    CV35 9HQ Warwick
    Warwickshire
    EnglandBritishFinance70125640002
    FOLL, Paul Jonathan
    18
    Ray Park Avenue
    SL6 8DS Maidenhead
    Berkshire
    Director
    18
    Ray Park Avenue
    SL6 8DS Maidenhead
    Berkshire
    BritishDirector2551750002
    FOSTER, Roger Keith
    Seisdon Hall
    Seisdon
    WV5 7ER South Staffordshire
    Director
    Seisdon Hall
    Seisdon
    WV5 7ER South Staffordshire
    EnglandBritishDirector2551760001
    FRUMKIN, Simon
    4 Crediton Hill
    NW6 1HP London
    Director
    4 Crediton Hill
    NW6 1HP London
    BritishDirector102459210001
    LOACH, Paul
    17 Stanhope Road
    N6 5AW London
    Director
    17 Stanhope Road
    N6 5AW London
    BritishPrivate Investor80576980001
    NEWTON, Richard Paul
    27 Waterside Court
    Saint Vincent Street
    B16 8EY Birmingham
    Director
    27 Waterside Court
    Saint Vincent Street
    B16 8EY Birmingham
    BritishChairman50919720002
    OWEN, Gary John
    3 Beechwood Croft
    Little Aston
    B74 3UU Sutton Coldfield
    West Midlands
    Director
    3 Beechwood Croft
    Little Aston
    B74 3UU Sutton Coldfield
    West Midlands
    BritishDirector54718650002
    PAPPA, Athena Sofia
    66 Chiswick Green Studios
    1 Evershed Walk
    W4 5BW London
    Director
    66 Chiswick Green Studios
    1 Evershed Walk
    W4 5BW London
    United KingdomGreekFinancial Controller111595480001
    PEER, Karim
    Pilgrims Way
    GU35 8LB Headley
    2
    Hampshire
    Director
    Pilgrims Way
    GU35 8LB Headley
    2
    Hampshire
    United KingdomBritishManaging Director93685630003
    SEWELL, Dennis John
    Sandhill House
    Middle Claydon
    MK18 2LD Buckingham
    Director
    Sandhill House
    Middle Claydon
    MK18 2LD Buckingham
    CanadianAccountant3035310003
    STONELL, Keith Robert
    Tars Platt
    Cookham Dean Common
    SL6 9PY Cookham Dean
    Berkshire
    Director
    Tars Platt
    Cookham Dean Common
    SL6 9PY Cookham Dean
    Berkshire
    EnglandBritishRegional Director151579610001
    WHALE, Michael Edward
    7 The Mews
    Berkswell Hall
    CV7 7BG Berkswell
    Warwickshire
    Director
    7 The Mews
    Berkswell Hall
    CV7 7BG Berkswell
    Warwickshire
    BritishManaging Director44844670002
    VICTORIA SQUARE DIRECTORS LIMITED
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    Director
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    44748210001
    VICTORIA SQUARE SECRETARIES LIMITED
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    Director
    1 Victoria Square
    B1 1BD Birmingham
    West Midlands
    44748190001

    Who are the persons with significant control of WEALTH MANAGEMENT SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Financial Objects Limited
    Fenchurch Street
    EC3M 4TD London
    C/O Temenos Uk Limited, 71 Fenchurch Street, Londo
    England
    Apr 06, 2016
    Fenchurch Street
    EC3M 4TD London
    C/O Temenos Uk Limited, 71 Fenchurch Street, Londo
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredFederal Commercial Registry Office
    Registration NumberCh0012453913
    Search in Swiss Registry (Zefix)Financial Objects Limited
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WEALTH MANAGEMENT SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 23, 2005
    Delivered On Apr 02, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 02, 2005Registration of a charge (395)
    • Nov 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 10, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Oct 22, 2004
    Delivered On Nov 02, 2004
    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
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 02, 2004Registration of a charge (395)
    • Nov 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 30, 1998
    Delivered On Nov 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Nov 06, 1998Registration of a charge (395)
    • Jul 14, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 09, 1997
    Delivered On Sep 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or 52 vsq limited to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 18, 1997Registration of a charge (395)
    • Nov 12, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)

    Does WEALTH MANAGEMENT SOFTWARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2019Dissolved on
    Dec 07, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham

    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