Company number 03347839
Status Active
Incorporation Date 9 April 1997
Company Type Private Limited Company
Address 5 BELVEDERE BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4HG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Accounts for a small company made up to 31 December 2015; Appointment of Mr Brian David Lucy as a secretary on 1 August 2016. The most likely internet sites of REFLEXIS SYSTEMS (UK) LIMITED are www.reflexissystemsuk.co.uk, and www.reflexis-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Bramley (Hants) Rail Station is 4.4 miles; to Hook Rail Station is 5.1 miles; to Alton Rail Station is 9.3 miles; to Midgham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reflexis Systems Uk Limited is a Private Limited Company.
The company registration number is 03347839. Reflexis Systems Uk Limited has been working since 09 April 1997.
The present status of the company is Active. The registered address of Reflexis Systems Uk Limited is 5 Belvedere Basing View Basingstoke Hampshire Rg21 4hg. . LUCY, Brian David is a Secretary of the company. CHOUDHARY, Om Prakash is a Director of the company. PALAKURTHI, Prashanth Sagar Rao is a Director of the company. Secretary CLARKE, Daniel M has been resigned. Secretary PALAKURTHI, Prashanth Sagar Rao has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KAMALARAJ, George Joseph Arumai has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 April 1997
Appointed Date: 09 April 1997
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 April 1997
Appointed Date: 09 April 1997
Persons With Significant Control
Reflexis Systems Inc.
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more
REFLEXIS SYSTEMS (UK) LIMITED Events
12 Apr 2017
Confirmation statement made on 7 April 2017 with updates
09 Aug 2016
Accounts for a small company made up to 31 December 2015
03 Aug 2016
Appointment of Mr Brian David Lucy as a secretary on 1 August 2016
03 Aug 2016
Termination of appointment of Daniel M Clarke as a secretary on 1 August 2016
14 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
...
... and 62 more events
15 Apr 1997
New secretary appointed;new director appointed
15 Apr 1997
New director appointed
14 Apr 1997
Director resigned
14 Apr 1997
Secretary resigned
09 Apr 1997
Incorporation
19 February 2010
Debenture
Delivered: 6 March 2010
Status: Satisfied
on 15 April 2015
Persons entitled: Velocity Financial Group, Inc.
Description: Fixed and floating charge over the undertaking and all…
19 February 2010
Debenture
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charge over the undertaking and all…
6 November 2007
Mortgage debenture
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Silicon Valley Bank
Description: Fixed and floating charges over the undertaking and all…