Company number 02001329
Status Active
Incorporation Date 18 March 1986
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 ninety events have happened. The last three records are Confirmation statement made on 20 October 2016 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 MICROGEN WEALTH MANAGEMENT SYSTEMS LIMITED are www.microgenwealthmanagementsystems.co.uk, and www.microgen-wealth-management-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven 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.Microgen Wealth Management Systems Limited is a Private Limited Company.
The company registration number is 02001329. Microgen Wealth Management Systems Limited has been working since 18 March 1986.
The present status of the company is Active. The registered address of Microgen Wealth Management Systems Limited is Old Change House 128 Queen Victoria Street London Ec4v 4bj. . HEATHER, Jonathan Mark is a Secretary of the company. BAINES, Simon David Stanhope is a Director of the company. WOOD, Philip Basil is a Director of the company. Secretary FAIRCLOUGH, Ian Peter has been resigned. Secretary FARRELLY, Ian Brian has been resigned. Secretary GALLIOTT, Yuko 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 SINNETT, Paul Martin has been resigned. Secretary SINNETT, Paul Martin has been resigned. Director BICKLEY, Christopher Stephen has been resigned. Director CRAWFORD, Tom has been resigned. Director DOLLEN, Brian has been resigned. Director GALLIOTT, Peter John has been resigned. Director GALLIOTT, Yuko has been resigned. Director HIGGINS, Katie Marie has been resigned. Director LAST, Richard has been resigned. Director LIDDLE, Gerald Ernest has been resigned. Director LISCOMBE, David Kenneth has been resigned. Director MARTIN, Roger Stuart has been resigned. Director MOSEDALE, John Charles has been resigned. Director MUNRO, Gary has been resigned. Director NEWMAN, Peter has been resigned. Director O'NEILL, Anjum has been resigned. Director PADDOCK, Stephen Geoffrey has been resigned. Director PHILLIPS, Michael Scott has been resigned. Director SHERRIFF, David John has been resigned. Director SINNETT, Paul Martin has been resigned. Director WILLIAMS, David has been resigned. Director YOUNG, David James has been resigned. The company operates in "Information technology consultancy activities".
Current Directors
Resigned Directors
Director
CRAWFORD, Tom
Resigned: 01 December 2009
Appointed Date: 13 July 2005
57 years old
Director
DOLLEN, Brian
Resigned: 13 July 2005
Appointed Date: 01 January 2003
58 years old
Director
LAST, Richard
Resigned: 12 July 2005
Appointed Date: 15 December 1993
68 years old
Director
NEWMAN, Peter
Resigned: 13 July 2005
Appointed Date: 01 December 1994
67 years old
Director
O'NEILL, Anjum
Resigned: 22 August 2016
Appointed Date: 31 March 2008
45 years old
Director
WILLIAMS, David
Resigned: 31 January 2000
Appointed Date: 26 February 1998
60 years old
Persons With Significant Control
Microgen (Channel Islands) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
MICROGEN WEALTH MANAGEMENT SYSTEMS LIMITED Events
31 Oct 2016
Confirmation statement made on 20 October 2016 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 secretary on 22 August 2016
02 Sep 2016
Termination of appointment of Anjum O'neill as a director on 22 August 2016
...
... and 180 more events
06 Aug 1987
Director resigned;new director appointed
22 Sep 1986
Accounting reference date notified as 31/08
03 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
03 Jun 1986
Registered office changed on 03/06/86 from: shaibern house 28 scrutton street london EC2A 4RQ
18 Mar 1986
Certificate of incorporation
22 October 2015
Charge code 0200 1329 0005
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
22 October 2015
Charge code 0200 1329 0004
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
28 October 2013
Charge code 0200 1329 0003
Delivered: 31 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
23 August 2002
Accession deed to a debenture dated 28 march 2002
Delivered: 27 August 2002
Status: Satisfied
on 20 August 2005
Persons entitled: Skandia UK Limited (As Security Agent)
Description: By way of first legal mortgage all f/h and l/h property…
29 March 1994
Debenture
Delivered: 8 April 1994
Status: Satisfied
on 4 October 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…