SAPIENS (UK) INSURANCE SOFTWARE SOLUTIONS LIMITED
CARDIFF BAY FIS-EU LIMITED ALON SYSTEMS (UK) LIMITED SOUNDGREAT LIMITED

Hellopages » Cardiff » Cardiff » CF10 4DQ

Company number 03595317
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address BUILDING 1 CASPIAN POINT, PIER HEAD STREET, CARDIFF BAY, CARDIFF, CF10 4DQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of SAPIENS (UK) INSURANCE SOFTWARE SOLUTIONS LIMITED are www.sapiensukinsurancesoftwaresolutions.co.uk, and www.sapiens-uk-insurance-software-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Cardiff Queen Street Rail Station is 1.2 miles; to Cathays Rail Station is 1.7 miles; to Barry Docks Rail Station is 6.3 miles; to Barry Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sapiens Uk Insurance Software Solutions Limited is a Private Limited Company. The company registration number is 03595317. Sapiens Uk Insurance Software Solutions Limited has been working since 09 July 1998. The present status of the company is Active. The registered address of Sapiens Uk Insurance Software Solutions Limited is Building 1 Caspian Point Pier Head Street Cardiff Bay Cardiff Cf10 4dq. . GILADI, Roni is a Secretary of the company. AL-DOR, Roni is a Director of the company. GILADI, Roni is a Director of the company. SLATTERY, Patrick is a Director of the company. Secretary ALON, Yeshoshua has been resigned. Secretary CHILTINGTON INTERNATIONAL LIMITED has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director ALON, Yehoshua has been resigned. Director ALON, Zeev has been resigned. Director COHEN, Emanuel has been resigned. Director GAZIT, Hadas has been resigned. Director HAKNER, Eyal has been resigned. Director KAPLAN, Avigdor has been resigned. Director LAOR, Michael has been resigned. Director LAVI, Eran has been resigned. Director LIEBERMAN, Alex has been resigned. Director POLAK, Yaron has been resigned. Director YITZHAK, Ronnen has been resigned. Director ZILBER, Zeev has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GILADI, Roni
Appointed Date: 01 November 2011

Director
AL-DOR, Roni
Appointed Date: 01 November 2011
65 years old

Director
GILADI, Roni
Appointed Date: 01 November 2011
54 years old

Director
SLATTERY, Patrick
Appointed Date: 14 October 2012
71 years old

Resigned Directors

Secretary
ALON, Yeshoshua
Resigned: 01 November 2011
Appointed Date: 24 January 1999

Secretary
CHILTINGTON INTERNATIONAL LIMITED
Resigned: 28 January 1999
Appointed Date: 11 September 1998

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 11 September 1998
Appointed Date: 09 July 1998

Director
ALON, Yehoshua
Resigned: 01 November 2011
Appointed Date: 21 April 2004
57 years old

Director
ALON, Zeev
Resigned: 21 April 2004
Appointed Date: 24 January 1999
78 years old

Director
COHEN, Emanuel
Resigned: 21 April 2004
Appointed Date: 01 January 2002
80 years old

Director
GAZIT, Hadas
Resigned: 01 November 2011
Appointed Date: 31 May 2010
49 years old

Director
HAKNER, Eyal
Resigned: 25 January 2007
Appointed Date: 24 January 1999
68 years old

Director
KAPLAN, Avigdor
Resigned: 01 January 2002
Appointed Date: 24 January 1999
86 years old

Director
LAOR, Michael
Resigned: 20 May 2008
Appointed Date: 21 April 2004
58 years old

Director
LAVI, Eran
Resigned: 31 May 2010
Appointed Date: 20 May 2008
51 years old

Director
LIEBERMAN, Alex
Resigned: 01 January 2002
Appointed Date: 11 September 1998
85 years old

Director
POLAK, Yaron
Resigned: 15 December 2008
Appointed Date: 21 April 2004
75 years old

Director
YITZHAK, Ronnen
Resigned: 21 April 2004
Appointed Date: 01 January 2002
63 years old

Director
ZILBER, Zeev
Resigned: 21 April 2004
Appointed Date: 01 January 2002
64 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 11 September 1998
Appointed Date: 09 July 1998

Persons With Significant Control

Mr Roni Al Dor
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

SAPIENS (UK) INSURANCE SOFTWARE SOLUTIONS LIMITED Events

13 Dec 2016
Full accounts made up to 31 December 2015
07 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
17 Aug 2016
Confirmation statement made on 6 August 2016 with updates
25 Jun 2016
Satisfaction of charge 1 in full
...
... and 75 more events
04 Nov 1998
New director appointed
04 Nov 1998
Director resigned
04 Nov 1998
Secretary resigned
04 Nov 1998
Registered office changed on 04/11/98 from: regis house 134 percival road enfield middlesex EN1 1QU
09 Jul 1998
Incorporation

SAPIENS (UK) INSURANCE SOFTWARE SOLUTIONS LIMITED Charges

21 February 2006
Debenture
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2006
Charge of deposit
Delivered: 1 March 2006
Status: Satisfied on 26 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
26 November 2003
Debenture
Delivered: 29 November 2003
Status: Satisfied on 25 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…