TIBCO SOFTWARE LIMITED
LONDON PREMIERSCOPE LIMITED

Hellopages » City of London » City of London » EC2N 4AY

Company number 03875990
Status Active
Incorporation Date 12 November 1999
Company Type Private Limited Company
Address 110 BISHOPSGATE, FLOOR 23, LONDON, EC2N 4AY
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Full accounts made up to 30 November 2015; Confirmation statement made on 14 August 2016 with updates; Full accounts made up to 30 November 2014. The most likely internet sites of TIBCO SOFTWARE LIMITED are www.tibcosoftware.co.uk, and www.tibco-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.8 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.Tibco Software Limited is a Private Limited Company. The company registration number is 03875990. Tibco Software Limited has been working since 12 November 1999. The present status of the company is Active. The registered address of Tibco Software Limited is 110 Bishopsgate Floor 23 London Ec2n 4ay. . HUGHES, William Robert is a Secretary of the company. HUGHES, William Robert is a Director of the company. JANSON-EBELING, Nicole is a Director of the company. KOLAR, Alexander Edward is a Director of the company. Nominee Secretary ABOGADO NOMINEES LIMITED has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director CARMONA TOSCANO, Rafael has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director MALINASKY, Laura Ann has been resigned. Director STEFANSKI, Robert Paul has been resigned. Nominee Director ABOGADO CUSTODIANS LIMITED has been resigned. Nominee Director ABOGADO NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
HUGHES, William Robert
Appointed Date: 22 November 1999

Director
HUGHES, William Robert
Appointed Date: 22 November 1999
65 years old

Director
JANSON-EBELING, Nicole
Appointed Date: 28 February 2011
56 years old

Director
KOLAR, Alexander Edward
Appointed Date: 06 June 2014
54 years old

Resigned Directors

Nominee Secretary
ABOGADO NOMINEES LIMITED
Resigned: 22 November 1999
Appointed Date: 19 November 1999

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 19 November 1999
Appointed Date: 12 November 1999

Director
CARMONA TOSCANO, Rafael
Resigned: 16 February 2011
Appointed Date: 01 December 2002
59 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 19 November 1999
Appointed Date: 12 November 1999
34 years old

Director
MALINASKY, Laura Ann
Resigned: 06 June 2014
Appointed Date: 26 September 2006
54 years old

Director
STEFANSKI, Robert Paul
Resigned: 03 November 2003
Appointed Date: 22 November 1999
63 years old

Nominee Director
ABOGADO CUSTODIANS LIMITED
Resigned: 22 November 1999
Appointed Date: 19 November 1999

Nominee Director
ABOGADO NOMINEES LIMITED
Resigned: 22 November 1999
Appointed Date: 19 November 1999

Persons With Significant Control

Tibco Software Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TIBCO SOFTWARE LIMITED Events

30 Aug 2016
Full accounts made up to 30 November 2015
17 Aug 2016
Confirmation statement made on 14 August 2016 with updates
09 Dec 2015
Full accounts made up to 30 November 2014
10 Nov 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3

10 Nov 2015
Director's details changed for Nicole Janson-Ebeling on 1 August 2015
...
... and 87 more events
30 Nov 1999
Registered office changed on 30/11/99 from: 83 leonard street london EC2A 4QS
30 Nov 1999
Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association

30 Nov 1999
Location of register of members (non legible)
22 Nov 1999
Company name changed premierscope LIMITED\certificate issued on 22/11/99
12 Nov 1999
Incorporation

TIBCO SOFTWARE LIMITED Charges

18 July 2012
Rent deposit deed
Delivered: 26 July 2012
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £78,329.00.
12 May 2010
Rent deposit deed
Delivered: 27 May 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £117,144.56.
26 March 2002
Charge of deposit
Delivered: 9 April 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £33,000 credited to account…
13 October 2000
Rent deposit deed
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: London International Group PLC
Description: The sum of £61,350 rent deposit.
13 October 2000
Rent deposit deed
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: London Internatioal Group PLC
Description: The sum of £51,700 rent deposit.