AGILISYS SERVICES HOLDINGS LIMITED
Overview
Company Name | AGILISYS SERVICES HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03917871 |
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 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 Address | No |
What were the previous names of AGILISYS SERVICES HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
NETDECISIONS SERVICES LIMITED | Jun 07, 2000 | Jun 07, 2000 |
NETDECISIONS UK HOLDINGS LIMITED | Apr 14, 2000 | Apr 14, 2000 |
What are the latest accounts for AGILISYS SERVICES HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for AGILISYS SERVICES HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Feb 02, 2026 |
---|---|
Next Confirmation Statement Due | Feb 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 02, 2025 |
Overdue | No |
What are the latest filings for AGILISYS SERVICES HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Andrew Philip Mindenhall on Sep 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 02, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Patrick Thomas Abbotts on Jan 31, 2023 | 2 pages | CH01 | ||
Registration of charge 039178710005, created on Dec 18, 2024 | 61 pages | MR01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 10 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Director's details changed for Mr Patrick Thomas Abbotts on Oct 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Feb 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 15 pages | AA | ||
legacy | 57 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Change of details for Agilisys Holdings Limited as a person with significant control on May 11, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Registration of charge 039178710004, created on Mar 30, 2023 | 61 pages | MR01 | ||
legacy | 1 pages | AGREEMENT2 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 16 pages | AA | ||
legacy | 60 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Mark Webster Gordon as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Patrick Thomas Abbotts as a director on Jan 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Mark Webster Gordon as a director on May 10, 2022 | 2 pages | AP01 | ||
Who are the officers of AGILISYS SERVICES HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABBOTTS, Patrick Thomas | Director | Imperial College White City Campus 58 Wood Lane W12 7RZ London Scale Space United Kingdom | England | British | Company Director | 275813140014 | ||||
MINDENHALL, Andrew Philip | Director | Imperial College White City Campus 58 Wood Lane W12 7RZ London Scale Space United Kingdom | England | British | Director | 141805910003 | ||||
AMOS, Richard John | Secretary | 22 Collens Road AL5 2AJ Harpenden Hertfordshire | British | Finance Director | 67950460002 | |||||
BERESFORD, John | Secretary | 32 Peveril Avenue Burnside G73 4JJ Glasgow | British | 52781380001 | ||||||
DAVISON, Matthew St John | Secretary | 7 Lansdowne Road GU16 9UW Frimley Surrey | British | Finance Director | 150853890001 | |||||
GRAFF, Tony | Secretary | 39 Belsize Road NW6 4RX London | British | Cfo | 107163250001 | |||||
MINDENHALL, Charles Stuart | Secretary | Flat 5,8 Warrington Crescent W9 1EL London | British | Director | 65114190001 | |||||
STRADLING, Ewan Peter | Secretary | 29 Burnthwaite Road SW6 5BQ London | British | 69188530002 | ||||||
SWINYARD, Richard Mark William | Secretary | Second Floor Hammersmith Grove W6 7AW London 26-28 England | British | 161357650001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
AMOS, Richard John | Director | 22 Collens Road AL5 2AJ Harpenden Hertfordshire | England | British | Finance Director | 67950460002 | ||||
ANDREWS, Kay Trudie | Director | Second Floor 26-28 Hammersmith Grove W6 7AW London | England | British | Director | 76983500002 | ||||
BADALE, Manoj Kumar | Director | 27 Blenheim Road W4 1ET London | United Kingdom | British | Company Director | 224873140001 | ||||
BARTHAKUR, Ranjit | Director | 6 Landford Road Putney SW15 1AG London | Indian | Company Director | 74739900002 | |||||
BEARD, Steven Mark | Director | One Hammersmith Broadway Hammersmith W6 9DL London Third Floor United Kingdom | England | British | Finance Director | 166680690003 | ||||
COURT, Andrew Philip Alden | Director | Hammersmith Broadway W6 9DL London 1 United Kingdom | England | British | Chief Financial Officer | 131228220001 | ||||
DAVISON, Matthew St John | Director | 7 Lansdowne Road GU16 9UW Frimley Surrey | United Kingdom | British | Finance Director | 150853890001 | ||||
DRURY, Thomas Waterworth | Director | Imperial College White City Campus 58 Wood Lane W12 7RZ London Scale Space, 2nd Floor United Kingdom | United Kingdom | British | Chairman | 253196070002 | ||||
GORDON, Mark Webster | Director | Imperial College White City Campus 58 Wood Lane W12 7RZ London Scale Space, 2nd Floor United Kingdom | United Kingdom | British | Chartered Accountant | 297616120001 | ||||
GRAFF, Tony | Director | 39 Belsize Road NW6 4RX London | British | Cfo | 107163250001 | |||||
MINDENHALL, Charles Stuart | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | United Kingdom | British | Company Director | 65114190006 | ||||
MORLAND, Paul Gilmer | Director | 6 Landford Road Putney SW15 1AG London | British | Company Director | 72183100002 | |||||
PIRONA, Gabriel Joseph | Director | Imperial College White City Campus 58 Wood Lane W12 7RZ London Scale Space, 2nd Floor United Kingdom | United Kingdom | British,French,Italian | Group Chief Finance Officer | 147357280001 | ||||
SAFFER, Alan | Director | Second Floor 26-28 Hammersmith Grove W6 7AW London | England | British | Chartered Accountant | 72309130002 | ||||
STRADLING, Ewan Peter | Director | 29 Burnthwaite Road SW6 5BQ London | United Kingdom | British | Commercial Director | 69188530002 | ||||
SWINYARD, Richard Mark William | Director | Second Floor Hammersmith Grove W6 7AW London 26-28 England | United Kingdom | British | Chief Finance Officer | 119440620001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of AGILISYS SERVICES HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Agilisys Holdings Limited | Apr 06, 2016 | Imperial College White City Campus 58 Wood Lane W12 7RZ London Scale Space United Kingdom | 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