AGILISYS SERVICES HOLDINGS LIMITED

AGILISYS SERVICES HOLDINGS LIMITED

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

    Company NameAGILISYS SERVICES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03917871
    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 AGILISYS SERVICES HOLDINGS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is AGILISYS SERVICES HOLDINGS LIMITED located?

    Registered Office Address
    Scale Space Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AGILISYS SERVICES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NETDECISIONS SERVICES LIMITEDJun 07, 2000Jun 07, 2000
    NETDECISIONS UK HOLDINGS LIMITEDApr 14, 2000Apr 14, 2000

    What are the latest accounts for AGILISYS SERVICES HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for AGILISYS SERVICES HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToFeb 02, 2026
    Next Confirmation Statement DueFeb 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2025
    OverdueNo

    What are the latest filings for AGILISYS SERVICES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Andrew Philip Mindenhall on Sep 01, 2024

    2 pagesCH01

    Confirmation statement made on Feb 02, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Patrick Thomas Abbotts on Jan 31, 2023

    2 pagesCH01

    Registration of charge 039178710005, created on Dec 18, 2024

    61 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2024

    10 pagesAA

    legacy

    43 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Patrick Thomas Abbotts on Oct 01, 2024

    2 pagesCH01

    Confirmation statement made on Feb 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    15 pagesAA

    legacy

    57 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    Change of details for Agilisys Holdings Limited as a person with significant control on May 11, 2023

    2 pagesPSC05

    Registered office address changed from Scale Space, 2nd Floor Imperial College White City Campus 58 Wood Lane London W12 7RZ United Kingdom to Scale Space Imperial College White City Campus 58 Wood Lane London W12 7RZ on May 11, 2023

    1 pagesAD01

    Registration of charge 039178710004, created on Mar 30, 2023

    61 pagesMR01

    legacy

    1 pagesAGREEMENT2

    Accounts for a dormant company made up to Mar 31, 2022

    16 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Mark Webster Gordon as a director on Jan 31, 2023

    1 pagesTM01

    Appointment of Mr Patrick Thomas Abbotts as a director on Jan 31, 2023

    2 pagesAP01

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Mark Webster Gordon as a director on May 10, 2022

    2 pagesAP01

    Who are the officers of AGILISYS SERVICES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABBOTTS, Patrick Thomas
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space
    United Kingdom
    Director
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space
    United Kingdom
    EnglandBritishCompany Director275813140014
    MINDENHALL, Andrew Philip
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space
    United Kingdom
    Director
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space
    United Kingdom
    EnglandBritishDirector141805910003
    AMOS, Richard John
    22 Collens Road
    AL5 2AJ Harpenden
    Hertfordshire
    Secretary
    22 Collens Road
    AL5 2AJ Harpenden
    Hertfordshire
    BritishFinance Director67950460002
    BERESFORD, John
    32 Peveril Avenue
    Burnside
    G73 4JJ Glasgow
    Secretary
    32 Peveril Avenue
    Burnside
    G73 4JJ Glasgow
    British52781380001
    DAVISON, Matthew St John
    7 Lansdowne Road
    GU16 9UW Frimley
    Surrey
    Secretary
    7 Lansdowne Road
    GU16 9UW Frimley
    Surrey
    BritishFinance Director150853890001
    GRAFF, Tony
    39 Belsize Road
    NW6 4RX London
    Secretary
    39 Belsize Road
    NW6 4RX London
    BritishCfo107163250001
    MINDENHALL, Charles Stuart
    Flat 5,8 Warrington Crescent
    W9 1EL London
    Secretary
    Flat 5,8 Warrington Crescent
    W9 1EL London
    BritishDirector65114190001
    STRADLING, Ewan Peter
    29 Burnthwaite Road
    SW6 5BQ London
    Secretary
    29 Burnthwaite Road
    SW6 5BQ London
    British69188530002
    SWINYARD, Richard Mark William
    Second Floor
    Hammersmith Grove
    W6 7AW London
    26-28
    England
    Secretary
    Second Floor
    Hammersmith Grove
    W6 7AW London
    26-28
    England
    British161357650001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AMOS, Richard John
    22 Collens Road
    AL5 2AJ Harpenden
    Hertfordshire
    Director
    22 Collens Road
    AL5 2AJ Harpenden
    Hertfordshire
    EnglandBritishFinance Director67950460002
    ANDREWS, Kay Trudie
    Second Floor
    26-28 Hammersmith Grove
    W6 7AW London
    Director
    Second Floor
    26-28 Hammersmith Grove
    W6 7AW London
    EnglandBritishDirector76983500002
    BADALE, Manoj Kumar
    27 Blenheim Road
    W4 1ET London
    Director
    27 Blenheim Road
    W4 1ET London
    United KingdomBritishCompany Director224873140001
    BARTHAKUR, Ranjit
    6 Landford Road
    Putney
    SW15 1AG London
    Director
    6 Landford Road
    Putney
    SW15 1AG London
    IndianCompany Director74739900002
    BEARD, Steven Mark
    One Hammersmith Broadway
    Hammersmith
    W6 9DL London
    Third Floor
    United Kingdom
    Director
    One Hammersmith Broadway
    Hammersmith
    W6 9DL London
    Third Floor
    United Kingdom
    EnglandBritishFinance Director166680690003
    COURT, Andrew Philip Alden
    Hammersmith Broadway
    W6 9DL London
    1
    United Kingdom
    Director
    Hammersmith Broadway
    W6 9DL London
    1
    United Kingdom
    EnglandBritishChief Financial Officer 131228220001
    DAVISON, Matthew St John
    7 Lansdowne Road
    GU16 9UW Frimley
    Surrey
    Director
    7 Lansdowne Road
    GU16 9UW Frimley
    Surrey
    United KingdomBritishFinance Director150853890001
    DRURY, Thomas Waterworth
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space, 2nd Floor
    United Kingdom
    Director
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space, 2nd Floor
    United Kingdom
    United KingdomBritishChairman253196070002
    GORDON, Mark Webster
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space, 2nd Floor
    United Kingdom
    Director
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space, 2nd Floor
    United Kingdom
    United KingdomBritishChartered Accountant297616120001
    GRAFF, Tony
    39 Belsize Road
    NW6 4RX London
    Director
    39 Belsize Road
    NW6 4RX London
    BritishCfo107163250001
    MINDENHALL, Charles Stuart
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    Director
    27 New Dover Road
    CT1 3DN Canterbury
    Camburgh House
    Kent
    United Kingdom
    United KingdomBritishCompany Director65114190006
    MORLAND, Paul Gilmer
    6 Landford Road
    Putney
    SW15 1AG London
    Director
    6 Landford Road
    Putney
    SW15 1AG London
    BritishCompany Director72183100002
    PIRONA, Gabriel Joseph
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space, 2nd Floor
    United Kingdom
    Director
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space, 2nd Floor
    United Kingdom
    United KingdomBritish,French,ItalianGroup Chief Finance Officer147357280001
    SAFFER, Alan
    Second Floor
    26-28 Hammersmith Grove
    W6 7AW London
    Director
    Second Floor
    26-28 Hammersmith Grove
    W6 7AW London
    EnglandBritishChartered Accountant72309130002
    STRADLING, Ewan Peter
    29 Burnthwaite Road
    SW6 5BQ London
    Director
    29 Burnthwaite Road
    SW6 5BQ London
    United KingdomBritishCommercial Director69188530002
    SWINYARD, Richard Mark William
    Second Floor
    Hammersmith Grove
    W6 7AW London
    26-28
    England
    Director
    Second Floor
    Hammersmith Grove
    W6 7AW London
    26-28
    England
    United KingdomBritishChief Finance Officer119440620001
    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 AGILISYS SERVICES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space
    United Kingdom
    Apr 06, 2016
    Imperial College White City Campus
    58 Wood Lane
    W12 7RZ London
    Scale Space
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03789926
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights 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.

    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