APTITUDE SOFTWARE LIMITED
LONDON MICROGEN APTITUDE LIMITED MICROGEN-OST LIMITED OST BUSINESS RULES LIMITED OST GLOBALDATA LTD.

Hellopages » City of London » City of London » EC4V 4BJ

Company number 03475849
Status Active
Incorporation Date 3 December 1997
Company Type Private Limited Company
Address OLD CHANGE HOUSE, 128 QUEEN VICTORIA STREET, LONDON, EC4V 4BJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Full accounts made up to 31 December 2015; Appointment of Mr Jonathan Mark Heather as a secretary on 22 August 2016. The most likely internet sites of APTITUDE SOFTWARE LIMITED are www.aptitudesoftware.co.uk, and www.aptitude-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aptitude Software Limited is a Private Limited Company. The company registration number is 03475849. Aptitude Software Limited has been working since 03 December 1997. The present status of the company is Active. The registered address of Aptitude Software Limited is Old Change House 128 Queen Victoria Street London Ec4v 4bj. . HEATHER, Jonathan Mark is a Secretary of the company. CRAWFORD, Tom is a Director of the company. WOOD, Philip Basil is a Director of the company. Secretary ALLEN, John has been resigned. Secretary FARRELLY, Ian Brian has been resigned. Secretary LIDDLE, Gerald Ernest has been resigned. Secretary LIDDLE, Gerald Ernest has been resigned. Secretary O'NEILL, Anjum has been resigned. Secretary THOMSON, Neil, Doctor has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALLEN, John has been resigned. Director LIDDLE, Gerald Ernest has been resigned. Director O'NEILL, Anjum has been resigned. Director PHILLIPS, Michael Scott has been resigned. Director RATCLIFFE, Martyn Roy has been resigned. Director SHERRIFF, David John has been resigned. Director SHERRIFF, David John has been resigned. Director SHONE, Michael Leslie has been resigned. Director THOMSON, Barbara Jean has been resigned. Director THOMSON, Neil, Doctor has been resigned. Director WOOD, Jeremy Derrick has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HEATHER, Jonathan Mark
Appointed Date: 22 August 2016

Director
CRAWFORD, Tom
Appointed Date: 18 November 2013
57 years old

Director
WOOD, Philip Basil
Appointed Date: 02 January 2007
53 years old

Resigned Directors

Secretary
ALLEN, John
Resigned: 27 February 2002
Appointed Date: 14 November 1999

Secretary
FARRELLY, Ian Brian
Resigned: 31 May 2006
Appointed Date: 01 August 2005

Secretary
LIDDLE, Gerald Ernest
Resigned: 31 March 2008
Appointed Date: 31 May 2006

Secretary
LIDDLE, Gerald Ernest
Resigned: 01 August 2005
Appointed Date: 27 February 2002

Secretary
O'NEILL, Anjum
Resigned: 22 August 2016
Appointed Date: 31 March 2008

Secretary
THOMSON, Neil, Doctor
Resigned: 14 November 1999
Appointed Date: 03 December 1997

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 03 December 1997
Appointed Date: 03 December 1997

Director
ALLEN, John
Resigned: 31 August 2002
Appointed Date: 27 August 1998
71 years old

Director
LIDDLE, Gerald Ernest
Resigned: 31 March 2008
Appointed Date: 27 February 2002
76 years old

Director
O'NEILL, Anjum
Resigned: 22 August 2016
Appointed Date: 31 March 2008
46 years old

Director
PHILLIPS, Michael Scott
Resigned: 28 February 2007
Appointed Date: 27 February 2002
63 years old

Director
RATCLIFFE, Martyn Roy
Resigned: 05 September 2005
Appointed Date: 27 February 2002
64 years old

Director
SHERRIFF, David John
Resigned: 17 October 2013
Appointed Date: 13 September 2010
62 years old

Director
SHERRIFF, David John
Resigned: 05 September 2005
Appointed Date: 27 February 2002
62 years old

Director
SHONE, Michael Leslie
Resigned: 27 February 2002
Appointed Date: 16 October 1998
84 years old

Director
THOMSON, Barbara Jean
Resigned: 27 August 1998
Appointed Date: 03 December 1997
82 years old

Director
THOMSON, Neil, Doctor
Resigned: 28 February 2003
Appointed Date: 03 December 1997
77 years old

Director
WOOD, Jeremy Derrick
Resigned: 28 February 2003
Appointed Date: 27 August 1998
63 years old

Persons With Significant Control

Microgen Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

APTITUDE SOFTWARE LIMITED Events

13 Apr 2017
Confirmation statement made on 12 April 2017 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
02 Sep 2016
Appointment of Mr Jonathan Mark Heather as a secretary on 22 August 2016
02 Sep 2016
Termination of appointment of Anjum O'neill as a director on 22 August 2016
02 Sep 2016
Termination of appointment of Anjum O'neill as a secretary on 22 August 2016
...
... and 123 more events
02 Sep 1998
Registered office changed on 02/09/98 from: saffery champness fairfax house fulwood place london WC1V 6UB
02 Sep 1998
Director resigned
02 Sep 1998
Ad 27/08/98--------- £ si 1@1=1 £ ic 2/3
10 Dec 1997
Secretary resigned
03 Dec 1997
Incorporation

APTITUDE SOFTWARE LIMITED Charges

19 August 2003
Deposit relating to the performance by the tenant of covenants within a lease
Delivered: 28 August 2003
Status: Satisfied on 6 January 2007
Persons entitled: Om Technology Ab
Description: The deposit balance and each and every debt represented by…
12 March 2001
Charge supplemental to a rent deposit deed dated 16TH october 2000
Delivered: 17 March 2001
Status: Satisfied on 11 September 2003
Persons entitled: Om London Exchange Limited
Description: The sum of £363,339.37 being held in a rent deposit account.
2 January 2001
Debenture
Delivered: 18 January 2001
Status: Satisfied on 11 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 October 1999
Deposit agreement
Delivered: 26 October 1999
Status: Satisfied on 9 March 2002
Persons entitled: Sun Microsystems Limited
Description: £26,224.
16 October 1998
Debenture
Delivered: 20 October 1998
Status: Satisfied on 9 March 2002
Persons entitled: 3I Group PLC
Description: .. fixed and floating charges over the undertaking and all…