VERINT SYSTEMS UK LIMITED
SURREY COMVERSE INFOSYS UK LIMITED COMVERSE TECHNOLOGY (EUROPE) LIMITED

Hellopages » Surrey » Elmbridge » KT13 0RH

Company number 02602824
Status Active
Incorporation Date 18 April 1991
Company Type Private Limited Company
Address 241 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0RH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 100 . The most likely internet sites of VERINT SYSTEMS UK LIMITED are www.verintsystemsuk.co.uk, and www.verint-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Leatherhead Rail Station is 6.6 miles; to Feltham Rail Station is 6.8 miles; to Fulwell Rail Station is 7.2 miles; to Brentford Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Verint Systems Uk Limited is a Private Limited Company. The company registration number is 02602824. Verint Systems Uk Limited has been working since 18 April 1991. The present status of the company is Active. The registered address of Verint Systems Uk Limited is 241 Brooklands Road Weybridge Surrey Kt13 0rh. . FANTE, Peter Demian is a Director of the company. NONINI, Nicola Guiseppe is a Director of the company. ROBINSON, Douglas Edward is a Director of the company. Secretary FINNEGAN, Margaret Cecilia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ALEXANDER, Kobi has been resigned. Director BAIN, Kenneth has been resigned. Director BODNER, Dan has been resigned. Director BOOKER, David Leslie has been resigned. Director FANTE, Peter Demian has been resigned. Director FINNEGAN, Margaret Cecilia has been resigned. Director MORIAH, Elan has been resigned. Director NISSIM, Igal has been resigned. Director PARCELL, David James has been resigned. Director TUDOR, Erryl Neil has been resigned. Director WILTSHIRE, Brian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
FANTE, Peter Demian
Appointed Date: 22 September 2015
57 years old

Director
NONINI, Nicola Guiseppe
Appointed Date: 17 November 2015
64 years old

Director
ROBINSON, Douglas Edward
Appointed Date: 19 December 2007
69 years old

Resigned Directors

Secretary
FINNEGAN, Margaret Cecilia
Resigned: 23 March 2009
Appointed Date: 19 December 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 April 1993
Appointed Date: 18 April 1991

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 February 2008

Director
ALEXANDER, Kobi
Resigned: 20 December 1993
Appointed Date: 31 May 1991
73 years old

Director
BAIN, Kenneth
Resigned: 17 November 2015
Appointed Date: 22 October 2014
52 years old

Director
BODNER, Dan
Resigned: 19 December 2007
Appointed Date: 01 February 1999
67 years old

Director
BOOKER, David Leslie
Resigned: 08 February 1999
Appointed Date: 01 March 1997
68 years old

Director
FANTE, Peter Demian
Resigned: 10 November 2014
Appointed Date: 19 December 2007
57 years old

Director
FINNEGAN, Margaret Cecilia
Resigned: 10 January 2008
Appointed Date: 19 December 2007
63 years old

Director
MORIAH, Elan
Resigned: 22 October 2014
Appointed Date: 30 September 2013
63 years old

Director
NISSIM, Igal
Resigned: 11 December 2006
Appointed Date: 20 December 1993
70 years old

Director
PARCELL, David James
Resigned: 30 September 2013
Appointed Date: 01 May 2001
72 years old

Director
TUDOR, Erryl Neil
Resigned: 30 April 1992
Appointed Date: 03 June 1991
77 years old

Director
WILTSHIRE, Brian
Resigned: 16 August 2001
89 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 June 1991
Appointed Date: 18 April 1991

Persons With Significant Control

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

VERINT SYSTEMS UK LIMITED Events

19 Apr 2017
Confirmation statement made on 18 April 2017 with updates
11 Aug 2016
Full accounts made up to 31 January 2016
03 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100

25 Nov 2015
Appointment of Nicola Giuseppe Nonini as a director on 17 November 2015
25 Nov 2015
Termination of appointment of Kenneth Bain as a director on 17 November 2015
...
... and 108 more events
11 Jul 1991
New director appointed

12 Jun 1991
Director resigned;new director appointed

14 May 1991
Memorandum and Articles of Association
03 May 1991
Company name changed worldclass technology LIMITED\certificate issued on 07/05/91
18 Apr 1991
Incorporation

VERINT SYSTEMS UK LIMITED Charges

20 February 2008
Debenture
Delivered: 22 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 April 2007
Deed of charge over credit balances
Delivered: 18 April 2007
Status: Satisfied on 24 September 2008
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re verint systems UK limited business…
28 March 2002
Rent deposit deed
Delivered: 11 April 2002
Status: Satisfied on 18 September 2013
Persons entitled: Hynix Semiconductor UK Limited
Description: £86,815.00 plus all other sums due.
2 December 1998
Rent deposit deed
Delivered: 4 December 1998
Status: Satisfied on 24 September 2008
Persons entitled: Beeson Investments
Description: All the company's right title and interest in and to the…
19 June 1998
Rent deposit deed
Delivered: 23 June 1998
Status: Satisfied on 24 September 2008
Persons entitled: Beeson Investments
Description: The sum of £160,000 paid by the company to beeson…
21 May 1998
Deed of charge over credit balances
Delivered: 1 June 1998
Status: Satisfied on 24 September 2008
Persons entitled: Barclays Bank PLC
Description: Account no.47752444. The charge creates a fixed charge over…
28 January 1997
Deed of deposit
Delivered: 4 February 1997
Status: Outstanding
Persons entitled: The Standard Life Assurance Company
Description: All interest from time to time standing to the credit of an…