MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED
Vue d'ensemble
| Nom de la société | MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 03259295 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED ?
| Adresse du siège social | One Kingdom Street Paddington W2 6BL London |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 mai 2016 |
Quels sont les derniers dépôts pour MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED ?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||||||
Modification des détails d'une personne disposant d'un contrôle significatif | 2 pages | PSC05 | ||||||||||||||
État du capital après une attribution d'actions au 31 mai 2017
| 8 pages | SH01 | ||||||||||||||
Résolutions Resolutions | 31 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Modification des coordonnées de l'administrateur Mr Johannes Jacobus Olivier le 01 déc. 2016 | 2 pages | CH01 | ||||||||||||||
Comptes de filiale exemptée d'audit établis au 31 mai 2016 | 13 pages | AA | ||||||||||||||
legacy | 60 pages | PARENT_ACC | ||||||||||||||
Déclaration de confirmation établie le 30 sept. 2016 avec mises à jour | 5 pages | CS01 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Nomination de Thomas Edward Kilroy en tant qu'administrateur le 21 mars 2016 | 2 pages | AP01 | ||||||||||||||
Comptes de filiale exemptée d'audit établis au 31 mai 2015 | 10 pages | AA | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 60 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Déclaration annuelle jusqu'au 30 sept. 2015 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Nomination de Mr Johannes Jacobus Olivier en tant qu'administrateur le 20 juil. 2015 | 2 pages | AP01 | ||||||||||||||
Cessation de la nomination de Andrew Paul Woodward en tant que directeur le 20 juil. 2015 | 1 pages | TM01 | ||||||||||||||
Comptes annuels établis au 31 mai 2014 | 13 pages | AA | ||||||||||||||
Déclaration annuelle jusqu'au 30 sept. 2014 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Nomination de Mr Andrew Paul Woodward en tant qu'administrateur le 05 sept. 2014 | 2 pages | AP01 | ||||||||||||||
Cessation de la nomination de Sanjay Patel en tant que directeur le 28 août 2014 | 1 pages | TM01 | ||||||||||||||
Qui sont les dirigeants de MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARKEN, John Van | Administrateur | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | American | 183654340001 | |||||||||
| HOMER, Thomas Edward Timothy | Administrateur | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 146605570001 | |||||||||
| KILROY, Thomas Edward | Administrateur | Paddington W2 6BL London One Kingdom Street | England | British | 166580200001 | |||||||||
| OLIVIER, Johannes Jacobus | Administrateur | Paddington W2 6BL London One Kingdom Street United Kingdom | England | South African | 199516920002 | |||||||||
| BRAIN, Sarah Elizabeth Highton | Secrétaire | Portwood Cottage The Street Warninglid RH17 5SZ Haywards Heath No 1 West Sussex England | 146638030001 | |||||||||||
| DURRANT, Zoe Vivienne | Secrétaire | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||||||
| GRAY, Elizabeth Andrea | Secrétaire | 16 Broad Street CV34 4LT Warwick Warwickshire | British | 98035800001 | ||||||||||
| HAM, Richard Laurence | Secrétaire | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||||||
| WATERS, Paul Christopher | Secrétaire | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
| WILSON, Kevin Michael | Secrétaire | Strauss Road Chiswick W4 1DL London 10 | Other | 138835080001 | ||||||||||
| MISYS CORPORATE SECRETARY LIMITED | Secrétaire | Kingdom Street Paddington W2 6BL London One United Kingdom |
| 170449330001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| COLLINS, Elizabeth Mary | Administrateur | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 180406780001 | |||||||||
| DARBY, Andrew Hamish | Administrateur | 9a Oatlands Chase KT13 9RF Weybridge Surrey | England | British | 114800800001 | |||||||||
| FARRIMOND, Nicholas Brian | Administrateur | The Avenue Watford WD17 4NU Hertfordshire 51 England England | England | British | 75357260001 | |||||||||
| GRAHAM, Ross King | Administrateur | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | 61733920001 | |||||||||
| HAWKES, Joanna Marageret | Administrateur | Paddington W2 6BL London One Kingdom Street United Kingdom | England | British | 136214800001 | |||||||||
| HELSBY, Frank Peter | Administrateur | 27 Park Green Great Bookham KT23 3NL Leatherhead Surrey | England | British | 34237710003 | |||||||||
| HUGHES, Kevin Gerard | Administrateur | 31 Cromwell Avenue Billericay CM12 OAG Essex | United Kingdom | British | 173214140001 | |||||||||
| PATEL, Bijal Mahendra | Administrateur | Paddington W2 6BL London One Kingdom Street | United Kingdom | British | 161424380001 | |||||||||
| PATEL, Sanjay Surendra | Administrateur | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 147221810001 | |||||||||
| SUSSENS, John Gilbert | Administrateur | Blythe House 10 Grange Road Bidford On Avon B50 4BY Alcester Warwickshire | England | British | 1442450002 | |||||||||
| TAYLOR, David | Administrateur | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||||||
| WHITE, Andrew Ian | Administrateur | Hillcott Perrotts Brook GL7 7BN Cirencester Glos | United Kingdom | British | 93602410001 | |||||||||
| WOODWARD, Andrew Paul | Administrateur | Paddington W2 6BL London One Kingdom Street United Kingdom | United Kingdom | British | 100885620001 | |||||||||
| INSTANT COMPANIES LIMITED | Administrateur désigné | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| MISYS CORPORATE DIRECTOR LIMITED | Administrateur | Kingdom Street Paddington W2 6BL London 1 | 82836510002 |
Qui sont les personnes ayant un contrôle significatif sur MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Misys Holdings Limited | 06 avr. 2016 | Paddington W2 6BL London One Kingdom Street United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
MISYS INTERNATIONAL BANKING SYSTEMS (CIS) LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995 | Créé le 19 déc. 2006 Livré le 29 déc. 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set off dated 3RD july 1995 | Créé le 17 sept. 2003 Livré le 01 oct. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of admission to an omnibus letter of set-off dated 3 july 1995 | Créé le 11 sept. 2003 Livré le 24 sept. 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and | Créé le 29 juil. 2003 Livré le 12 août 2003 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter) | Créé le 23 oct. 2002 Livré le 13 nov. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and | Créé le 09 mai 2002 Livré le 25 mai 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions Any sum or sums for the time being standing to the credit of any present or future accounts of the company with the bank. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0