GUIDEWIRE SOFTWARE (UK) LIMITED
LONDON

Hellopages » City of London » City of London » EC4R 2RU

Company number 05427894
Status Active
Incorporation Date 18 April 2005
Company Type Private Limited Company
Address 4TH FLOOR, 9 CLOAK LANE, LONDON, EC4R 2RU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Full accounts made up to 31 July 2015; Appointment of Scott Allen Roza as a director on 1 September 2015. The most likely internet sites of GUIDEWIRE SOFTWARE (UK) LIMITED are www.guidewiresoftwareuk.co.uk, and www.guidewire-software-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Guidewire Software Uk Limited is a Private Limited Company. The company registration number is 05427894. Guidewire Software Uk Limited has been working since 18 April 2005. The present status of the company is Active. The registered address of Guidewire Software Uk Limited is 4th Floor 9 Cloak Lane London Ec4r 2ru. . HART, Richard John is a Director of the company. MCALLISTER, William Barnes is a Director of the company. ROZA, Scott Allen is a Director of the company. STONELL, Keith Robert is a Director of the company. TURNER, Adrian Stuart is a Director of the company. Secretary CROSSLEY, Timothy Nicholas has been resigned. Secretary MADDOX, Christopher John has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BLASING, Karen Louise has been resigned. Director MULLAN, Thomas has been resigned. Director RAGUIN, John Vincent has been resigned. Director RYU, Marcus Sangho has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
HART, Richard John
Appointed Date: 01 September 2015
61 years old

Director
MCALLISTER, William Barnes
Appointed Date: 01 September 2015
50 years old

Director
ROZA, Scott Allen
Appointed Date: 01 September 2015
57 years old

Director
STONELL, Keith Robert
Appointed Date: 01 September 2015
63 years old

Director
TURNER, Adrian Stuart
Appointed Date: 01 September 2015
51 years old

Resigned Directors

Secretary
CROSSLEY, Timothy Nicholas
Resigned: 01 May 2007
Appointed Date: 19 April 2005

Secretary
MADDOX, Christopher John
Resigned: 16 June 2009
Appointed Date: 15 May 2007

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 19 April 2005
Appointed Date: 18 April 2005

Director
BLASING, Karen Louise
Resigned: 01 September 2015
Appointed Date: 14 December 2009
69 years old

Director
MULLAN, Thomas
Resigned: 01 September 2015
Appointed Date: 23 November 2011
42 years old

Director
RAGUIN, John Vincent
Resigned: 26 November 2010
Appointed Date: 19 April 2005
56 years old

Director
RYU, Marcus Sangho
Resigned: 01 September 2015
Appointed Date: 26 November 2010
52 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 19 April 2005
Appointed Date: 18 April 2005

GUIDEWIRE SOFTWARE (UK) LIMITED Events

10 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

29 Jan 2016
Full accounts made up to 31 July 2015
08 Oct 2015
Appointment of Scott Allen Roza as a director on 1 September 2015
08 Oct 2015
Appointment of Richard Hart as a director on 1 September 2015
07 Oct 2015
Appointment of William Barnes Mcallister as a director on 1 September 2015
...
... and 42 more events
10 May 2005
Director resigned
10 May 2005
New secretary appointed
10 May 2005
Secretary resigned
10 May 2005
Registered office changed on 10/05/05 from: 9 perseverance works kingsland road london E2 8DD
18 Apr 2005
Incorporation

GUIDEWIRE SOFTWARE (UK) LIMITED Charges

8 June 2011
Debenture
Delivered: 10 June 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…