MISYS INTERNATIONAL FINANCE LIMITED
Overview
Company Name | MISYS INTERNATIONAL FINANCE LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Overseas company |
Company Number | FC023611 |
Jurisdiction | United Kingdom |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
Where is MISYS INTERNATIONAL FINANCE LIMITED located?
Registered Office Address | MISYS INTERNATIONAL FINANCE LIMITED Close Brothers (Cayman) Limited Po Box 1034 Harbour Place 4th Floor 103 South Church Street Grand Cayman Ky1 1102 Cayman Islands |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for MISYS INTERNATIONAL FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2010 |
MISYS INTERNATIONAL FINANCE LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | The Objects Are Unrestricted |
Legal Form | Private Limited Company |
Is a Credit or Financial Institution | No |
Governed By | Cayman Islands |
Originating Registry Country | CAYMAN ISLANDS |
Place Registered | General Registry Cayman Islands |
Company Number | CR-113894 |
What are the latest filings for MISYS INTERNATIONAL FINANCE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Closure of UK establishment(s) BR013387 and overseas company FC023611 on Dec 31, 2012 | 2 pages | OSDS01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Termination of appointment of Nicholas Farrimond as a director | 2 pages | OSTM01 | ||
Termination of appointment of Sarah Brain as secretary | 2 pages | OSTM02 | ||
Appointment of Misys Corporate Secretary Limited as a secretary | 3 pages | OSAP04 | ||
Full accounts made up to May 31, 2011 | 7 pages | AA | ||
Termination of appointment of Richard Thorp as a director | 2 pages | OSTM01 | ||
Appointment of a director | 5 pages | OSAP01 | ||
Transitional return for FC023611 - Changes made to the UK establishment, Change of Address Misys International Finance Limited, One Kingdom Street, Paddington, London, W2 6BL | pages | OSTN01-CHNG | ||
Transitional return for BR013387 - person authorised to represent, Richard Thorp One Kingdom Street London W2 6BL | pages | OSTN01-PAR | ||
Transitional return for BR013387 - Changes made to the UK establishment, Business Change Null | pages | OSTN01-CHNG | ||
Transitional return for BR013387 - person authorised to represent, Sarah Elizabeth Highton Brain One Kingdom Street London W2 6BL | pages | OSTN01-PAR | ||
Transitional return for BR013387 - person authorised to represent, Thomas Edward Tomothy Homer One Kingdom Street London W2 6BL | pages | OSTN01-PAR | ||
Transitional return for BR013387 - person authorised to represent, Nicholas Farrimond One Kingdom Street London W2 6BL | pages | OSTN01-PAR | ||
Transitional return for BR013387 - person authorised to accept service, Thomas Edward Timothy Homer One Kingdom Street London W2 6BL | pages | OSTN01-PAR | ||
Transitional return for BR013387 - person authorised to accept service, Sarah Elizabeth Highton Brain One Kingdom Street London W2 6BL | pages | OSTN01-PAR | ||
Transitional return for BR013387 - person authorised to accept service, Nicholas Farrimond One Kingdom Street London W2 6BL | pages | OSTN01-PAR | ||
Transitional return for BR013387 - person authorised to accept service, Richard Thorp One Kingdom Street London W2 6BL | pages | OSTN01-PAR | ||
Transitional return by a UK establishment of an overseas company | 14 pages | OSTN01 | ||
Full accounts made up to May 31, 2010 | 7 pages | AA | ||
Miscellaneous Mem and arts | 3 pages | MISC | ||
Termination of appointment of James Cheesewright as a director | 2 pages | OSTM01 | ||
Termination of appointment of Kevin Wilson as secretary | 2 pages | OSTM02 | ||
Termination of appointment of Richard Ham as a director | 2 pages | OSTM01 | ||
Appointment of Sarah Elizabeth Brain as a secretary | 3 pages | OSAP03 | ||
Who are the officers of MISYS INTERNATIONAL FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MISYS CORPORATE SECRETARY LIMITED | Secretary | Kingdom Street Paddington W2 6BL London One |
| 170558790001 | ||||||||||
DUDLEY, John Mark | Director | Eagle Way Hampton Vale PE7 8EA Peterborough 124 England | Uk | British | Accountant | 101918420001 | ||||||||
HOMER, Thomas Edward Timothy | Director | Maidenhead Road Cookham SL6 9DF Maidenhead Rosedale Berkshire | England | British | Accountant | 146605570001 | ||||||||
PATEL, Bijal Mahendra | Director | Kingdom Street Paddington W2 6BL London One | United Kingdom | British | None | 161424380001 | ||||||||
BRAIN, Sarah Elizabeth | Secretary | Pound Lane Mannings Heath RH13 6JL Horsham Cedar Lea West Sussex | British | 153863220001 | ||||||||||
WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
WILSON, Kevin Michael | Secretary | Strauss Road Chiswick W4 1DL London 10 | Other | Solicitor | 138835080001 | |||||||||
CHEESEWRIGHT, James | Director | Horton Meadow Heyshott GU29 0DL Midhurst West Sussex | United Kingdom | British | Chartered Accountant | 80646020001 | ||||||||
COOK, John | Director | Barnside GL20 7BP Tredington Gloucestershire | England | British | Company Director | 86208160001 | ||||||||
COPELAND, Philip Robert | Director | Crofton Sheldon Road Ickford HP18 9HY Aylesbury Buckinghamshire | England | British | Director | 44954570001 | ||||||||
EVANS, Howard | Director | Charlton Park House Charlton Park Gate GL53 7DJ Cheltenham Gloucestershire | United Kingdom | British | Finance Director | 56986700002 | ||||||||
FARRIMOND, Nicholas Brian | Director | The Avenue WD17 4NU Watford 51 Hertfordshire | England | British | Accountant | 75357260001 | ||||||||
FULLELOVE, Glyn William | Director | Brook House Spout Lane Tansley DE4 5FH Matlock Derbyshire | United Kingdom | British | Chartered Accountant | 73026210001 | ||||||||
GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | Company Director | 61733920001 | ||||||||
HAM, Richard Laurence | Director | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | United Kingdom | British | Company Director | 136433670001 | ||||||||
HAM, Richard Laurence | Director | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | United Kingdom | British | Company Director | 136433670001 | ||||||||
JOHNSON, Russell Alan | Director | Worcester Avenue Kings Hill West Malling ME19 4FL Kent 14 England United Kingdom | British | Accountant | 130788060001 | |||||||||
MARSH, Howard Alexander David | Director | 33 Rogers Way CV34 6PY Warwick | United Kingdom | British | Accountant | 111938620001 | ||||||||
MCMAHON, Jasper Philip | Director | Ground Floor Flat 33 Warrington Crescent W9 1EJ London | England | British | Director | 45080250003 | ||||||||
THORP, Richard Simon | Director | Murray Mews Camden NW1 9RJ London 26 | England | British | Accountant | 98514070001 |
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