HYLAND UK OPERATIONS LIMITED
Overview
Company Name | HYLAND UK OPERATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04429260 |
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 HYLAND UK OPERATIONS LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is HYLAND UK OPERATIONS LIMITED located?
Registered Office Address | Ground Floor The Place Bridge Avenue SL6 1AF Maidenhead Berkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HYLAND UK OPERATIONS LIMITED?
Company Name | From | Until |
---|---|---|
ALFRESCO SOFTWARE LIMITED | Oct 17, 2006 | Oct 17, 2006 |
ACTIVITI LIMITED | May 22, 2002 | May 22, 2002 |
PUREFIRST LIMITED | May 01, 2002 | May 01, 2002 |
What are the latest accounts for HYLAND UK OPERATIONS 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 HYLAND UK OPERATIONS LIMITED?
Last Confirmation Statement Made Up To | May 01, 2026 |
---|---|
Next Confirmation Statement Due | May 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 01, 2025 |
Overdue | No |
What are the latest filings for HYLAND UK OPERATIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Matthew John Allen as a director on Aug 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Abby Cogswell Moskovitz as a director on Aug 15, 2025 | 1 pages | TM01 | ||
Appointment of Ms Michelle O'flaherty as a director on Aug 15, 2025 | 2 pages | AP01 | ||
Confirmation statement made on May 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Prasenjit Dasgupta on Apr 23, 2025 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD03 | ||
Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||
Appointment of Abby Cogswell Moskovitz as a director on Jan 24, 2025 | 2 pages | AP01 | ||
Termination of appointment of Timothy Simon Hood as a director on Jan 24, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||
Appointment of Prasenjit Dasgupta as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nancy Anna Person as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Change of details for Hyland Uk Holdings Limited as a person with significant control on Jun 07, 2024 | 2 pages | PSC05 | ||
Registered office address changed from The Place Bridge Avenue Maidenhead Berkshire SL6 1AF to Ground Floor the Place Bridge Avenue Maidenhead Berkshire SL6 1AF on Jun 10, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 01, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 43 pages | AA | ||
Registration of charge 044292600010, created on Jan 16, 2024 | 23 pages | MR01 | ||
Registration of charge 044292600011, created on Jan 16, 2024 | 28 pages | MR01 | ||
Registration of charge 044292600012, created on Jan 16, 2024 | 7 pages | MR01 | ||
Registration of charge 044292600013, created on Jan 16, 2024 | 53 pages | MR01 | ||
Registration of charge 044292600014, created on Jan 16, 2024 | 21 pages | MR01 | ||
Satisfaction of charge 044292600005 in full | 1 pages | MR04 | ||
Satisfaction of charge 044292600004 in full | 1 pages | MR04 | ||
Satisfaction of charge 044292600008 in full | 1 pages | MR04 | ||
Satisfaction of charge 044292600006 in full | 1 pages | MR04 | ||
Who are the officers of HYLAND UK OPERATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Matthew John | Director | 16th Floor, Harbour Exchange E14 9GE London Hx1 United Kingdom | United Kingdom | British | Alternate Director | 243386500001 | ||||
DASGUPTA, Prasenjit | Director | The Place Bridge Avenue SL6 1AF Maidenhead Ground Floor Berkshire United Kingdom | United States | American | Business Executive | 330313220001 | ||||
O'FLAHERTY, Michelle | Director | 16th Floor, Harbour Exchange E14 9GE London Hx1 United Kingdom | United Kingdom | British | Company Director | 250414760001 | ||||
BARKER, Timothy | Secretary | Penny Cottage Wantage Road RG17 7DA Great Shefford Berkshire | British | Software Executive | 82186120001 | |||||
NEWTON, John | Secretary | Bridge Avenue SL6 1AF Maidenhead The Place Berkshire United Kingdom | American | Software Executive | 82186000002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BHATT, Jay Harshad | Director | Bridge Avenue SL6 1AF Maidenhead The Place Berkshire United Kingdom | United States | American | Chief Executive Officer | 265471690001 | ||||
BRYDON, Donald Hood | Director | 7 Newgate Street EC1A 7NX London | United Kingdom | British | Company Director | 46914650006 | ||||
COMOLLI, Kevin Earl | Director | Bridge Avenue SL6 1AF Maidenhead The Place Berkshire United Kingdom | United Kingdom | American | Vc Fund Manager | 113662350001 | ||||
EVANS, William Mark | Director | Harbrook House Ramsbury SN8 2PZ Marlborough Wiltshire | United Kingdom | Canadian | Venture Capitalist | 86146730001 | ||||
GRATTAN, Laura Ashley | Director | Federal Street 35th Floor MA 02110 Boston 100 United States | United States | American | Private Equity | 246393170001 | ||||
HEATH, John Mark | Director | Bridge Avenue SL6 1AF Maidenhead The Place Berkshire | England | British | Vp Product Development | 246342770001 | ||||
HOOD, Timothy Simon | Director | The Place Bridge Avenue SL6 1AF Maidenhead Ground Floor Berkshire United Kingdom | United Kingdom | British | Vp Of Sales | 275720740001 | ||||
MOSKOVITZ, Abby Cogswell | Director | The Place Bridge Avenue SL6 1AF Maidenhead Ground Floor Berkshire United Kingdom | United States | American | Business Executive | 331645080001 | ||||
NEWTON, John | Director | Bridge Avenue SL6 1AF Maidenhead The Place Berkshire United Kingdom | United Kingdom | American | Software Executive | 82186000003 | ||||
NIXON, Bernadette Victoria | Director | 1825 S Grant Street Suite 900 CA 94402 San Mateo Alfresco Software United States | United States | American | Chief Executive Officer | 247463420001 | ||||
PERSON, Nancy Anna | Director | The Place Bridge Avenue SL6 1AF Maidenhead Ground Floor Berkshire United Kingdom | United States | American | Cfo | 275720700001 | ||||
POWELL, John Nicholas | Director | Bridge Avenue SL6 1AF Maidenhead The Place Berkshire United Kingdom | England | British | Ceo | 43363100002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of HYLAND UK OPERATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Alfresco Holdco 2 Limited | Feb 28, 2018 | Riverbank House 2 Swan Lane EC4R 3TT London Fieldfisher United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Hyland Uk Holdings Limited | Apr 06, 2016 | The Place Bridge Avenue SL6 1AF Maidenhead Ground Floor Berkshire 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