SOFTWARE (HOLDCO2) LIMITED

SOFTWARE (HOLDCO2) LIMITED

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

    Company NameSOFTWARE (HOLDCO2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06294985
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOFTWARE (HOLDCO2) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SOFTWARE (HOLDCO2) LIMITED located?

    Registered Office Address
    4th Floor Heathrow Approach
    470 London Road
    SL3 8QY Slough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOFTWARE (HOLDCO2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IRIS SOFTWARE GROUP LIMITEDSep 10, 2007Sep 10, 2007
    SOFTWARE (HOLDCO 2) LIMITEDJun 27, 2007Jun 27, 2007

    What are the latest accounts for SOFTWARE (HOLDCO2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for SOFTWARE (HOLDCO2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 23, 2019 with updates

    4 pagesCS01

    Statement of capital on May 15, 2019

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from Riding Court House Riding Court Road Datchet Slough Berkshire SL3 9JT to 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY on Mar 26, 2019

    1 pagesAD01

    Notification of Iris Bidco Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Cessation of Perennial Bidco a Guernsey as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Appointment of Mr. Michael David Cox as a director on Feb 01, 2019

    2 pagesAP01

    Group of companies' accounts made up to Apr 30, 2018

    45 pagesAA

    Satisfaction of charge 062949850001 in full

    4 pagesMR04

    Satisfaction of charge 062949850002 in full

    4 pagesMR04

    Confirmation statement made on Jun 23, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Apr 30, 2017

    44 pagesAA

    Registration of charge 062949850002, created on Oct 18, 2017

    14 pagesMR01

    Confirmation statement made on Jun 23, 2017 with updates

    4 pagesCS01

    Cessation of Perennial Newco Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Notification of Perennial Bidco a Guernsey as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Notification of Perennial Newco Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Group of companies' accounts made up to Apr 30, 2016

    43 pagesAA

    Appointment of Mrs. Elona Mortimer-Zhika as a director on Nov 07, 2016

    2 pagesAP01

    Termination of appointment of Mark Jonathan Lewis as a director on Sep 28, 2016

    1 pagesTM01

    Who are the officers of SOFTWARE (HOLDCO2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Michael David
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    Director
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    United KingdomBritish255069070001
    DADY, Kevin Peter
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    Director
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    EnglandBritish196375170001
    MORTIMER-ZHIKA, Elona, Ms.
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    Director
    470 London Road
    SL3 8QY Slough
    4th Floor Heathrow Approach
    England
    EnglandBritish218415450001
    ROBERTS, Neal Anthony
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Secretary
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    British12470210003
    VELUSSI, Luca
    Flat 4
    6 Chelsea Embankment
    SW3 4LF London
    Secretary
    Flat 4
    6 Chelsea Embankment
    SW3 4LF London
    Italian113413330001
    BOYES, Jonathan Philip
    More London Riverside
    SE1 2AP London
    2
    England
    Director
    More London Riverside
    SE1 2AP London
    2
    England
    United KingdomBritish229058750001
    BOYES, Jonathan Philip
    More London Riverside
    SE1 2AP London
    2
    Uk
    Director
    More London Riverside
    SE1 2AP London
    2
    Uk
    United KingdomBritish310601910002
    DISCOMBE, Nicholas Sanders
    Three Beeches
    Green Dene,
    KT24 5RG East Horsley
    Surrey
    Director
    Three Beeches
    Green Dene,
    KT24 5RG East Horsley
    Surrey
    United KingdomBritish169994180001
    DUCKETT, Stephen Patrick
    19 Warnborough Road
    OX2 6JA Oxford
    Oxfordshire
    Director
    19 Warnborough Road
    OX2 6JA Oxford
    Oxfordshire
    United KingdomBritish121695260001
    HENSKE, Robert Bradshaw
    Hellman And Friedman
    One Maritime Plaza 12th Floor
    San Francisco
    Ca 94111
    U.S.A.
    Director
    Hellman And Friedman
    One Maritime Plaza 12th Floor
    San Francisco
    Ca 94111
    U.S.A.
    Unitred States Of AmericaAmerican166400930001
    HUMPHRIES, Nicholas James, Mr.
    More London Place
    SE1 2AF London
    2
    Uk
    Director
    More London Place
    SE1 2AF London
    2
    Uk
    United KingdomBritish137303910001
    KING, Alexander Leslie John
    2 More London Riverside
    SE1 2AP London
    Hg Capital
    United Kingdom
    Director
    2 More London Riverside
    SE1 2AP London
    Hg Capital
    United Kingdom
    United KingdomBritish123844480002
    KLEINMAN, Blake Christopher
    Randolph Crescent
    W9 1DR London
    12
    Director
    Randolph Crescent
    W9 1DR London
    12
    EnglandAmerican98923520002
    LEUW, Martin Philip
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United KingdomBritish141644370001
    LEWIS, Mark Jonathan
    Riding Court Road
    SL3 9JT Datchet
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9JT Datchet
    Riding Court House
    Berkshire
    United Kingdom
    EnglandBritish150618210001
    ROBERTS, Neal Anthony
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    EnglandBritish12470210004
    ROBINSON, Phillip David
    Riding Court Road
    SL3 9JT Datchet
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9JT Datchet
    Riding Court House
    Berkshire
    United Kingdom
    United KingdomBritish200798020001
    VELUSSI, Luca
    Flat 4
    6 Chelsea Embankment
    SW3 4LF London
    Director
    Flat 4
    6 Chelsea Embankment
    SW3 4LF London
    United KingdomItalian113413330001

    Who are the persons with significant control of SOFTWARE (HOLDCO2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Perennial Newco Limited
    PO BOX 186
    1 Le Marchant Street
    St. Peter Port
    1
    Guernsey
    Apr 06, 2016
    PO BOX 186
    1 Le Marchant Street
    St. Peter Port
    1
    Guernsey
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredGuernsey
    Legal AuthorityLaw Of Guernsey
    Place RegisteredGuernsey Registry
    Registration Number60126
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Perennial Bidco A Guernsey
    PO BOX 186
    1 Le Marchant Street
    186
    St. Peter Port
    1
    Guernsey
    Apr 06, 2016
    PO BOX 186
    1 Le Marchant Street
    186
    St. Peter Port
    1
    Guernsey
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredGuernsey
    Legal AuthorityGuernsey Company Law
    Place RegisteredGuernsey Company Registry
    Registration Number54274
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    Apr 06, 2016
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityLaw Of England And Wales
    Place RegisteredCompanies House
    Registration Number11369168
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SOFTWARE (HOLDCO2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 18, 2017
    Delivered On Oct 26, 2017
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 26, 2017Registration of a charge (MR01)
    • Sep 10, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 21, 2015
    Delivered On Aug 29, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Aug 29, 2015Registration of a charge (MR01)
    • Sep 10, 2018Satisfaction of a charge (MR04)

    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