TOP IMAGE SYSTEMS UK LIMITED

TOP IMAGE SYSTEMS UK LIMITED

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

    Company NameTOP IMAGE SYSTEMS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04993167
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TOP IMAGE SYSTEMS UK LIMITED?

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

    Where is TOP IMAGE SYSTEMS UK LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOP IMAGE SYSTEMS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TOP IMAGE SYSTEMS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG England to 1 More London Place London SE1 2AF on Sep 30, 2021

    2 pagesAD01

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    2 pagesAD03

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 100 New Bridge Street London EC4V 6JA

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 15, 2021

    LRESSP

    Termination of appointment of Cort Steven Townsend as a director on Dec 30, 2020

    1 pagesTM01

    Termination of appointment of Martin Gustav Oberholzer as a director on Dec 30, 2020

    1 pagesTM01

    Termination of appointment of Christian Jorg Franz Hefner as a director on Dec 30, 2020

    1 pagesTM01

    Appointment of Ms Samantha Louise Kirby as a director on Dec 30, 2020

    2 pagesAP01

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    1 pagesAD03

    Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA

    1 pagesAD03

    Confirmation statement made on Nov 14, 2020 with updates

    4 pagesCS01

    Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA

    1 pagesAD02

    Confirmation statement made on Nov 14, 2019 with updates

    4 pagesCS01

    legacy

    3 pagesSH20

    Statement of capital on Oct 29, 2019

    • Capital: GBP 1
    4 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of the share premium account 29/10/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from , 400 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT to 7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG on Sep 11, 2019

    1 pagesAD01

    Notification of Kofax Holdings International Limited as a person with significant control on May 06, 2019

    2 pagesPSC02

    Cessation of Topimagesystems Israel Ltd. as a person with significant control on May 06, 2019

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    Who are the officers of TOP IMAGE SYSTEMS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIRBY, Samantha Louise
    SE1 2AF London
    1 More London Place
    Director
    SE1 2AF London
    1 More London Place
    United KingdomBritish67779050002
    SHMUEL, Gideon
    Flat 2
    135 Dartmouth Road
    NW2 4EN London
    Secretary
    Flat 2
    135 Dartmouth Road
    NW2 4EN London
    British94471210001
    DIXON, Donald Ross
    S. El Camino Real
    Suite 300
    94402 San Mateo
    400
    San Mateo
    United States
    Director
    S. El Camino Real
    Suite 300
    94402 San Mateo
    400
    San Mateo
    United States
    United StatesAmerican105504600001
    HEFNER, Christian Jorg Franz
    Wentzinger Str.
    79106 Freiburg
    19
    Germany
    Director
    Wentzinger Str.
    79106 Freiburg
    19
    Germany
    GermanyGerman258192870001
    NAKAR, Izhak David
    2 Ben Gurion St.
    42
    5257334 Ramat Gan
    B.S.R Tower 1
    Israel
    Director
    2 Ben Gurion St.
    42
    5257334 Ramat Gan
    B.S.R Tower 1
    Israel
    IsraelIsraeli188549300001
    OBERHOLZER, Martin Gustav
    Grundstrasse 14
    6343 Rotkreuz
    Kofax Schweiz Ag
    Switzerland
    Director
    Grundstrasse 14
    6343 Rotkreuz
    Kofax Schweiz Ag
    Switzerland
    SwitzerlandSwiss205785970001
    RAND, Arie
    Shoham
    305 P.U.B
    Israel
    Director
    Shoham
    305 P.U.B
    Israel
    Israeli94471220001
    REIDY, Brendan, Chief Executive Officer
    Tennyson Pkwy
    Suite 100
    75024 Plano
    5208
    Texas
    United States
    Director
    Tennyson Pkwy
    Suite 100
    75024 Plano
    5208
    Texas
    United States
    United StatesAmerican235706830001
    SCHECHTER, Ido
    785 Hahal Mashushim
    Maccabim
    71908
    Israel
    Director
    785 Hahal Mashushim
    Maccabim
    71908
    Israel
    IsraelIsraeli127990710001
    SCHRADER, Michael
    2 Ben Gurion St
    42
    5257334 Ramat Gan
    B.S.R Tower 1
    Israel
    Director
    2 Ben Gurion St
    42
    5257334 Ramat Gan
    B.S.R Tower 1
    Israel
    GermanyGerman188549330001
    SHMUEL, Gideon
    Flat 2
    135 Dartmouth Road
    NW2 4EN London
    Director
    Flat 2
    135 Dartmouth Road
    NW2 4EN London
    British94471210001
    TOWNSEND, Cort Steven
    Crockford Lane
    Chineham
    RG24 8WG Basingstoke
    7 Elmwood
    England
    Director
    Crockford Lane
    Chineham
    RG24 8WG Basingstoke
    7 Elmwood
    England
    United StatesAmerican205620670001

    Who are the persons with significant control of TOP IMAGE SYSTEMS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crockford Lane
    Chineham
    RG24 8WG Basingstoke
    7 Elmwood
    England
    May 06, 2019
    Crockford Lane
    Chineham
    RG24 8WG Basingstoke
    7 Elmwood
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03200405
    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.
    Topimagesystems Israel Ltd.
    2 Ben Gurion St, Ramat Gan
    5257334 Ramat Gan, 5257334
    2 Ben Gurion St, Ramat Gan
    Israel
    Israel
    Jun 01, 2016
    2 Ben Gurion St, Ramat Gan
    5257334 Ramat Gan, 5257334
    2 Ben Gurion St, Ramat Gan
    Israel
    Israel
    Yes
    Legal FormLtd.
    Legal AuthorityIsrael
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TOP IMAGE SYSTEMS UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2021Commencement of winding up
    Apr 12, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Peter Dempster
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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