CIRCLE SOFTWARE ACQUISITION LIMITED
LONDON DE FACTO 1429 LIMITED

Hellopages » Greater London » Camden » EC1N 8QP

Company number 05981993
Status Active
Incorporation Date 30 October 2006
Company Type Private Limited Company
Address 3RD FLOOR, 91-94 SAFFRON HILL, LONDON, EC1N 8QP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; 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; Accounts for a small company made up to 31 December 2015. The most likely internet sites of CIRCLE SOFTWARE ACQUISITION LIMITED are www.circlesoftwareacquisition.co.uk, and www.circle-software-acquisition.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven 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.Circle Software Acquisition Limited is a Private Limited Company. The company registration number is 05981993. Circle Software Acquisition Limited has been working since 30 October 2006. The present status of the company is Active. The registered address of Circle Software Acquisition Limited 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 HINKLE, Ryan Matthew has been resigned. Secretary OUSHALKAS, Rose has been resigned. Secretary WEBSTER, Andrew Claiborne has been resigned. Secretary WEBSTER, Andrew Claiborne has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director GARLAND, Mai-Phuong Nguyen has been resigned. Director HINKLE, Ryan has been resigned. Director LANDGRAVER, Kevin Arthur has been resigned. Director LEVIN, Benjamin Smith has been resigned. Director MILNER, Michael has been resigned. Director TRAVERS SMITH DIRECTORS LIMITED has been resigned. Director YEOMAN, Gary has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


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: 31 October 2009
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
HINKLE, Ryan Matthew
Resigned: 13 December 2006
Appointed Date: 21 November 2006

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

Secretary
WEBSTER, Andrew Claiborne
Resigned: 04 September 2008
Appointed Date: 13 December 2006

Secretary
WEBSTER, Andrew Claiborne
Resigned: 21 November 2006
Appointed Date: 17 November 2006

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 November 2006
Appointed Date: 30 October 2006

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

Director
HINKLE, Ryan
Resigned: 01 June 2011
Appointed Date: 29 July 2009
44 years old

Director
LANDGRAVER, Kevin Arthur
Resigned: 31 October 2009
Appointed Date: 29 October 2008
63 years old

Director
LEVIN, Benjamin Smith
Resigned: 29 July 2009
Appointed Date: 17 November 2006
53 years old

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

Director
TRAVERS SMITH DIRECTORS LIMITED
Resigned: 17 November 2006
Appointed Date: 30 October 2006

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

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 17 November 2006
Appointed Date: 30 October 2006

CIRCLE SOFTWARE ACQUISITION LIMITED Events

10 Nov 2016
Confirmation statement made on 30 October 2016 with updates
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
14 Jul 2016
Accounts for a small company made up to 31 December 2015
14 Dec 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2,000

02 Nov 2015
Director's details changed for Mr Alexander Probyn on 19 October 2015
...
... and 72 more events
23 Nov 2006
Secretary resigned;director resigned
23 Nov 2006
New director appointed
23 Nov 2006
S-div 17/11/06
17 Nov 2006
Company name changed de facto 1429 LIMITED\certificate issued on 17/11/06
30 Oct 2006
Incorporation

CIRCLE SOFTWARE ACQUISITION LIMITED 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: 1,250 class a common shares in capital of argus software…