MISYS CURCON LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameMISYS CURCON LIMITED
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC024620
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

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

    Where is MISYS CURCON LIMITED located?

    Registered Office Address
    CLOSE BROTHERS (CAYMAN) LIMITED
    Harbour Place 4th Floor 103 South Church Street
    103
    Grand Cayman
    Cayman Islands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MISYS CURCON LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    MISYS CURCON LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityFinancial Activities
    Legal FormPrivate Company Limited By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByCompaniea Law (2002) Of Cayman Islands
    Originating Registry CountryCAYMAN ISLANDS
    Place RegisteredRegistrar Of Companies At George Twon In The Grand Cayman
    Company Number124229

    What are the latest filings for MISYS CURCON LIMITED?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR007132 and overseas company FC024620 on May 26, 2016

    2 pagesOSDS01

    Appointment of John Edward Van Harken as a director on Sep 12, 2014

    3 pagesOSAP01

    Termination of appointment of Elizabeth Mary Collins as a director on Sep 12, 2014

    2 pagesOSTM01

    Termination of appointment of Sarah Elizabeth Highton Brain as secretary on Jul 31, 2012

    2 pagesOSTM02

    Full accounts made up to May 31, 2014

    9 pagesAA

    Full accounts made up to May 31, 2013

    9 pagesAA

    Appointment of a director

    3 pagesOSAP01

    Termination of appointment of John Dudley as a director

    2 pagesOSTM01

    Termination of appointment of Bijal Patel as a director

    2 pagesOSTM01

    Full accounts made up to May 31, 2012

    9 pagesAA

    Appointment of a director

    3 pagesOSAP01

    Termination of appointment of Nicholas Farrimond as a director

    2 pagesOSTM01

    Full accounts made up to May 31, 2011

    9 pagesAA

    Termination of appointment of Richard Thorp as a director

    2 pagesOSTM01

    Appointment of a director

    5 pagesOSAP01

    Details changed for an overseas company - M&C Ltd, PO Box 309Gt Ugland House, South Church St, George Town Grand Cayman, Cayman Islands

    4 pagesOSCH02

    Full accounts made up to May 31, 2010

    9 pagesAA

    Miscellaneous

    Mem and arts
    3 pagesMISC

    Termination of appointment of Richard Ham as a director

    2 pagesOSTM01

    Termination of appointment of James Cheesewright as a director

    2 pagesOSTM01

    Appointment of a director

    3 pagesOSAP01

    Appointment of a director

    3 pagesOSAP01

    Full accounts made up to May 31, 2009

    8 pagesAA

    Appointment of Sarah Elizabeth Highton Brain as a secretary

    3 pagesOSAP03

    Termination of appointment of Kevin Wilson as secretary

    2 pagesOSTM02

    Who are the officers of MISYS CURCON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOMER, Thomas Edward Timothy
    Maidenhead Road
    Cookham
    SL6 9DF Maidenhead
    Rosedale
    Berkshire
    Director
    Maidenhead Road
    Cookham
    SL6 9DF Maidenhead
    Rosedale
    Berkshire
    EnglandBritish146605570001
    VAN HARKEN, John Edward
    Kingdom Street
    Paddington
    W2 6BL London
    Misys One
    United Kingdom
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    Misys One
    United Kingdom
    EnglandAmerican193825350001
    BRAIN, Sarah Elizabeth Highton
    Pound Lane
    Mannings Heath
    RH13 6JL Horsham
    Cedar Lea
    West Sussex
    Secretary
    Pound Lane
    Mannings Heath
    RH13 6JL Horsham
    Cedar Lea
    West Sussex
    British147231430001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    WILSON, Kevin Michael
    Strauss Road
    Chiswick
    W4 1DL London
    10
    Secretary
    Strauss Road
    Chiswick
    W4 1DL London
    10
    Other138835080001
    CHEESEWRIGHT, James
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    Director
    Horton Meadow
    Heyshott
    GU29 0DL Midhurst
    West Sussex
    United KingdomBritish80646020001
    COLLINS, Elizabeth Mary
    Kingdom Street
    W2 6BL London
    One
    United Kingdom
    Director
    Kingdom Street
    W2 6BL London
    One
    United Kingdom
    United KingdomBritish180406780001
    COOK, John
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    Director
    Barnside
    GL20 7BP Tredington
    Gloucestershire
    EnglandBritish86208160001
    COPELAND, Philip Robert
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    Director
    Crofton Sheldon Road
    Ickford
    HP18 9HY Aylesbury
    Buckinghamshire
    EnglandBritish44954570001
    DUDLEY, John Mark
    Eagle Way
    Hampton Vale
    PE7 8EA Peterborough
    124
    England
    Director
    Eagle Way
    Hampton Vale
    PE7 8EA Peterborough
    124
    England
    UkBritish101918420001
    EVANS, Howard
    Charlton Park House
    Charlton Park Gate
    GL53 7DJ Cheltenham
    Gloucestershire
    Director
    Charlton Park House
    Charlton Park Gate
    GL53 7DJ Cheltenham
    Gloucestershire
    United KingdomBritish56986700002
    FARRIMOND, Nicholas Brian
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    Director
    The Avenue
    WD17 4NU Watford
    51
    Hertfordshire
    EnglandBritish75357260001
    FULLELOVE, Glyn William
    Brook House
    Spout Lane Tansley
    DE4 5FH Matlock
    Derbyshire
    Director
    Brook House
    Spout Lane Tansley
    DE4 5FH Matlock
    Derbyshire
    United KingdomBritish73026210001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritish136433670001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Director
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    United KingdomBritish136433670001
    JOHNSON, Russell Alan
    Worcester Avenue
    Kings Hill West Malling
    ME19 4FL Kent
    14
    England
    United Kingdom
    Director
    Worcester Avenue
    Kings Hill West Malling
    ME19 4FL Kent
    14
    England
    United Kingdom
    British130788060001
    MARSH, Howard Alexander David
    33 Rogers Way
    CV34 6PY Warwick
    Director
    33 Rogers Way
    CV34 6PY Warwick
    United KingdomBritish111938620001
    MCMAHON, Jasper Philip
    Ground Floor Flat
    33 Warrington Crescent
    W9 1EJ London
    Director
    Ground Floor Flat
    33 Warrington Crescent
    W9 1EJ London
    EnglandBritish45080250003
    PATEL, Bijal Mahendra
    Kingdom Street
    Paddington
    W2 6BL London
    One
    Director
    Kingdom Street
    Paddington
    W2 6BL London
    One
    United KingdomBritish161424380001
    SUSSENS, John Gilbert
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    Director
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    EnglandBritish1442450002
    THORP, Richard
    Murray Mews
    Camden
    NW1 9RJ London
    26
    Director
    Murray Mews
    Camden
    NW1 9RJ London
    26
    UkBritish147128900001

    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