ARGUS SOFTWARE (UK) LTD.
LONDON CIRCLE SOFTWARE LIMITED CIRCLE SYSTEMS LIMITED

Hellopages » Greater London » Camden » EC1N 8QP

Company number 02511981
Status Active
Incorporation Date 14 June 1990
Company Type Private Limited Company
Address 3RD FLOOR, 91-94 SAFFRON HILL, LONDON, EC1N 8QP
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Register inspection address has been changed from C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ United Kingdom to 12 New Fetter Lane London EC4A 1JP; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 95,010 ; Accounts for a small company made up to 31 December 2015. The most likely internet sites of ARGUS SOFTWARE (UK) LTD. are www.argussoftwareuk.co.uk, and www.argus-software-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Argus Software Uk Ltd is a Private Limited Company. The company registration number is 02511981. Argus Software Uk Ltd has been working since 14 June 1990. The present status of the company is Active. The registered address of Argus Software Uk Ltd is 3rd Floor 91 94 Saffron Hill London Ec1n 8qp. . TURRIN, Liana is a Secretary of the company. BARTOLINI, Angelo is a Director of the company. BROADLEY, Paul John is a Director of the company. HOWELL, Stephen is a Director of the company. PROBYN, Alexander is a Director of the company. Secretary DATTA, Anil has been resigned. Secretary KATZ, Lynda Joy has been resigned. Secretary OUSHALKAS, Rose has been resigned. Secretary WEBSTER, Andrew Claiborne has been resigned. Secretary WEYMAN, Anthony Simon has been resigned. Director BROADLEY, Paul John has been resigned. Director FRIEDBERGER, Roger David has been resigned. Director GARLAND, Mai-Phuong Nguyen has been resigned. Director KATZ, Adrian has been resigned. Director KATZ MRICS, Adrian has been resigned. Director KINGSTON, Mark has been resigned. Director LANDGRAVER, Kevin Arthur has been resigned. Director MILNER, Michael has been resigned. Director ROBINSON, David John has been resigned. Director ROBINSON, David John has been resigned. Director WEYMAN, Anthony Simon has been resigned. Director YEOMAN, Gary has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
TURRIN, Liana
Appointed Date: 19 August 2011

Director
BARTOLINI, Angelo
Appointed Date: 14 May 2012
63 years old

Director
BROADLEY, Paul John
Appointed Date: 12 April 2007
58 years old

Director
HOWELL, Stephen
Appointed Date: 14 May 2012
69 years old

Director
PROBYN, Alexander
Appointed Date: 01 July 2011
54 years old

Resigned Directors

Secretary
DATTA, Anil
Resigned: 01 June 2011
Appointed Date: 01 October 2008

Secretary
KATZ, Lynda Joy
Resigned: 21 November 2006
Appointed Date: 30 June 1994

Secretary
OUSHALKAS, Rose
Resigned: 19 August 2011
Appointed Date: 01 June 2011

Secretary
WEBSTER, Andrew Claiborne
Resigned: 04 September 2008
Appointed Date: 15 December 2006

Secretary
WEYMAN, Anthony Simon
Resigned: 30 June 1994

Director
BROADLEY, Paul John
Resigned: 21 November 2006
Appointed Date: 01 April 2000
58 years old

Director
FRIEDBERGER, Roger David
Resigned: 08 November 2007
Appointed Date: 12 April 2007
74 years old

Director
GARLAND, Mai-Phuong Nguyen
Resigned: 01 June 2011
Appointed Date: 31 October 2009
62 years old

Director
KATZ, Adrian
Resigned: 21 November 2006
76 years old

Director
KATZ MRICS, Adrian
Resigned: 12 April 2007
Appointed Date: 15 December 2006
76 years old

Director
KINGSTON, Mark
Resigned: 01 June 2011
Appointed Date: 15 December 2006
64 years old

Director
LANDGRAVER, Kevin Arthur
Resigned: 31 October 2009
Appointed Date: 01 November 2007
63 years old

Director
MILNER, Michael
Resigned: 30 June 2011
Appointed Date: 01 June 2011
70 years old

Director
ROBINSON, David John
Resigned: 01 June 2011
Appointed Date: 12 April 2007
61 years old

Director
ROBINSON, David John
Resigned: 21 November 2006
Appointed Date: 01 April 2000
61 years old

Director
WEYMAN, Anthony Simon
Resigned: 30 June 1994
78 years old

Director
YEOMAN, Gary
Resigned: 17 November 2011
Appointed Date: 01 June 2011
71 years old

ARGUS SOFTWARE (UK) LTD. Events

11 Oct 2016
Register inspection address has been changed from C/O Bird & Bird Llp 90 Fetter Lane London EC4A 1EQ United Kingdom to 12 New Fetter Lane London EC4A 1JP
15 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 95,010

13 Jul 2016
Accounts for a small company made up to 31 December 2015
02 Nov 2015
Director's details changed for Mr Alexander Probyn on 19 October 2015
02 Nov 2015
Secretary's details changed for Ms Liana Turrin on 19 October 2015
...
... and 123 more events
10 Oct 1990
Memorandum and Articles of Association
10 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Oct 1990
Registered office changed on 10/10/90 from: 2 baches street london N1 6UB
15 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Jun 1990
Incorporation

ARGUS SOFTWARE (UK) LTD. Charges

1 June 2011
Deed of accession and charge
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Bank of Montreal (As Agent and Trustee of the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
1 June 2011
Pledge of securities (non public)
Delivered: 8 June 2011
Status: Outstanding
Persons entitled: Bank of Montreal (As Administrative Agent of the Lenders)
Description: 8,750 class a common shares in capital of argus software…