SOPRA BANKING SOFTWARE LIMITED
LONDON SOPRA GROUP SOLUTIONS UK LIMITED TIETO UK LIMITED TIETOENATOR (UK NO.1) LIMITED ATTENTIV SYSTEMS LIMITED LYNX FINANCIAL SYSTEMS LIMITED LYNX FINANCIAL SYSTEMS (UK) LIMITED LYNX FINANCIAL SYSTEMS (SPECIALIST BANKING) LIMITED LYNX FINANCIAL SYSTEMS LIMITED

Hellopages » City of London » City of London » EC2N 1HT

Company number 01454835
Status Active
Incorporation Date 17 October 1979
Company Type Private Limited Company
Address 30 OLD BROAD STREET, LONDON, EC2N 1HT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and twenty-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 2,340,000 . The most likely internet sites of SOPRA BANKING SOFTWARE LIMITED are www.soprabankingsoftware.co.uk, and www.sopra-banking-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 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.Sopra Banking Software Limited is a Private Limited Company. The company registration number is 01454835. Sopra Banking Software Limited has been working since 17 October 1979. The present status of the company is Active. The registered address of Sopra Banking Software Limited is 30 Old Broad Street London Ec2n 1ht. . BOURBON, Jean-Paul is a Director of the company. COMMANAY, Pierre-Yves is a Director of the company. PASQUIER, Eric is a Director of the company. Secretary FAIRCLOUGH, Ian Peter has been resigned. Secretary JAMESON, Paul has been resigned. Secretary SINNETT, Paul Martin has been resigned. Secretary SINNETT, Paul Martin has been resigned. Secretary VINEY, Stephen Richard John has been resigned. Secretary WOOD, Philip Basil has been resigned. Director BUCKLEY, Philippa Mary has been resigned. Director ELLINGTON, Peter has been resigned. Director FISHER, Linda Jean has been resigned. Director HEISKANEN, Henri Mikael has been resigned. Director HOLMEN, Knut has been resigned. Director HOWARD, Elliot has been resigned. Director JAMESON, Paul Richard has been resigned. Director JOHANSSON, Per Erik Mikael has been resigned. Director KERNAHAN, Adrian Clive has been resigned. Director LAST, Richard has been resigned. Director LEROY, Pascal has been resigned. Director LISCOMBE, David Kenneth has been resigned. Director LUUPPALA, Harri Pentti Kalervo has been resigned. Director PELTOLA, Veli Erik has been resigned. Director PELTONEN, Ari Petteri has been resigned. Director PLANER, George, Dr has been resigned. Director SHELTRUM, Peter John has been resigned. Director SINNETT, Paul Martin has been resigned. Director SJOGERAS, Bjorn Ingvar has been resigned. Director VINEY, Stephen Richard John has been resigned. Director WEBBER, David Paul has been resigned. Director WHITTAKER, Colin has been resigned. Director WILLIAMS, David has been resigned. Director WOOD, Philip Basil has been resigned. Director YAGER, Barry John has been resigned. Director YOUNG, David James has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
BOURBON, Jean-Paul
Appointed Date: 31 July 2014
78 years old

Director
COMMANAY, Pierre-Yves
Appointed Date: 14 March 2012
60 years old

Director
PASQUIER, Eric
Appointed Date: 31 July 2014
54 years old

Resigned Directors

Secretary
FAIRCLOUGH, Ian Peter
Resigned: 25 February 2000
Appointed Date: 01 October 1999

Secretary
JAMESON, Paul
Resigned: 14 March 2012
Appointed Date: 31 October 2005

Secretary
SINNETT, Paul Martin
Resigned: 25 March 2004
Appointed Date: 25 February 2000

Secretary
SINNETT, Paul Martin
Resigned: 01 October 1999
Appointed Date: 15 December 1993

Secretary
VINEY, Stephen Richard John
Resigned: 15 December 1993

Secretary
WOOD, Philip Basil
Resigned: 31 October 2005
Appointed Date: 25 March 2004

Director
BUCKLEY, Philippa Mary
Resigned: 30 November 1992
67 years old

Director
ELLINGTON, Peter
Resigned: 20 June 2002
Appointed Date: 15 May 1996
80 years old

Director
FISHER, Linda Jean
Resigned: 31 December 2006
Appointed Date: 30 September 1999
76 years old

Director
HEISKANEN, Henri Mikael
Resigned: 31 July 2011
Appointed Date: 14 April 2009
50 years old

Director
HOLMEN, Knut
Resigned: 16 February 2009
Appointed Date: 22 February 2008
66 years old

Director
HOWARD, Elliot
Resigned: 24 April 2015
Appointed Date: 14 March 2012
55 years old

Director
JAMESON, Paul Richard
Resigned: 14 March 2012
Appointed Date: 16 February 2009
53 years old

Director
JOHANSSON, Per Erik Mikael
Resigned: 14 March 2012
Appointed Date: 10 October 2011
62 years old

Director
KERNAHAN, Adrian Clive
Resigned: 21 June 2002
Appointed Date: 30 September 1999
72 years old

Director
LAST, Richard
Resigned: 25 March 2004
Appointed Date: 15 December 1993
68 years old

Director
LEROY, Pascal
Resigned: 30 April 2014
Appointed Date: 14 March 2012
68 years old

Director
LISCOMBE, David Kenneth
Resigned: 14 December 2000
Appointed Date: 16 January 1997
77 years old

Director
LUUPPALA, Harri Pentti Kalervo
Resigned: 22 February 2008
Appointed Date: 31 October 2005
67 years old

Director
PELTOLA, Veli Erik
Resigned: 16 February 2009
Appointed Date: 31 October 2005
74 years old

Director
PELTONEN, Ari Petteri
Resigned: 10 October 2011
Appointed Date: 16 February 2009
56 years old

Director
PLANER, George, Dr
Resigned: 15 December 1993
105 years old

Director
SHELTRUM, Peter John
Resigned: 14 November 1996
79 years old

Director
SINNETT, Paul Martin
Resigned: 25 March 2004
Appointed Date: 15 December 1993
67 years old

Director
SJOGERAS, Bjorn Ingvar
Resigned: 14 March 2012
Appointed Date: 10 October 2011
56 years old

Director
VINEY, Stephen Richard John
Resigned: 24 January 1997
72 years old

Director
WEBBER, David Paul
Resigned: 31 December 2005
Appointed Date: 15 May 1996
60 years old

Director
WHITTAKER, Colin
Resigned: 20 June 2002
Appointed Date: 01 June 1998
63 years old

Director
WILLIAMS, David
Resigned: 31 January 2000
Appointed Date: 26 February 1998
60 years old

Director
WOOD, Philip Basil
Resigned: 31 October 2005
Appointed Date: 01 September 2000
53 years old

Director
YAGER, Barry John
Resigned: 21 July 1996
67 years old

Director
YOUNG, David James
Resigned: 28 September 2001
Appointed Date: 01 July 2000
58 years old

Persons With Significant Control

Sopra Steria Group Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOPRA BANKING SOFTWARE LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Aug 2016
Full accounts made up to 31 December 2015
29 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2,340,000

29 Oct 2015
Director's details changed for Mr Piere-Yves Commanay on 28 October 2015
08 Oct 2015
Register inspection address has been changed from C/O Field Fisher Waterhouse Llp Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn Passage London EC4A 1BL
...
... and 214 more events
03 Feb 1984
Accounts made up to 30 June 1983
26 May 1983
Accounts made up to 30 June 1982
11 Oct 1982
Company name changed\certificate issued on 11/10/82
21 Dec 1981
Accounts made up to 31 December 1980
17 Oct 1979
Certificate of incorporation

SOPRA BANKING SOFTWARE LIMITED Charges

9 March 2010
Rent deposit deed
Delivered: 16 March 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All moneys from time to time standing to the credit of the…
12 November 2009
Deed of rent deposit
Delivered: 19 November 2009
Status: Satisfied on 14 March 2012
Persons entitled: Kings Hill Trustee No.1 Limited and Kings Hill Trustee No.2 Limited
Description: All interest from time to time standing to the credit of an…
31 March 2004
Legal charge
Delivered: 15 April 2004
Status: Satisfied on 19 November 2011
Persons entitled: National Westminster Bank PLC
Description: Freehold land being oaklands manor thorner lane scarcroft…
25 June 2002
Accession deed
Delivered: 3 July 2002
Status: Satisfied on 8 April 2004
Persons entitled: Skandia UK Limited (As "Security Agent")
Description: Fixed and floating charges over the undertaking and all…
29 March 1994
Debenture
Delivered: 6 April 1994
Status: Satisfied on 4 October 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1989
Legal charge
Delivered: 2 August 1989
Status: Satisfied on 13 March 1996
Persons entitled: Barclays Bank PLC
Description: 43A high street south dunstable bedfordshire.
30 April 1987
Legal charge
Delivered: 19 May 1987
Status: Satisfied on 13 March 1996
Persons entitled: Barclays Bank PLC
Description: L/Hold property k/as or being car parking spaces 9-16 lying…
30 April 1987
Legal charge
Delivered: 19 May 1987
Status: Satisfied on 13 March 1996
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 41, 43 and 43A high stree,tdunstable…
14 June 1984
Debenture
Delivered: 25 June 1984
Status: Satisfied on 13 March 1996
Persons entitled: Barclays Bank PLC
Description: Please see doc M22. Fixed and floating charges over the…