SAPIENS (UK) LIMITED
UXBRIDGE

Hellopages » Greater London » Hillingdon » UB8 1QQ

Company number 02207792
Status Active
Incorporation Date 23 December 1987
Company Type Private Limited Company
Address HARMAN HOUSE, 1 GEORGE STREET, UXBRIDGE, MIDDLESEX, UB8 1QQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 26 July 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of SAPIENS (UK) LIMITED are www.sapiensuk.co.uk, and www.sapiens-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and ten months. Sapiens Uk Limited is a Private Limited Company. The company registration number is 02207792. Sapiens Uk Limited has been working since 23 December 1987. The present status of the company is Active. The registered address of Sapiens Uk Limited is Harman House 1 George Street Uxbridge Middlesex Ub8 1qq. . SLATTERY, Patrick is a Secretary of the company. AL DOR, Ron is a Director of the company. SLATTERY, Patrick is a Director of the company. Secretary MECHANICK, Philippe Albert has been resigned. Secretary STUART, John Arthur has been resigned. Director BAGARY, Kalwinder Singh has been resigned. Director DASKAL, Shalom has been resigned. Director GREEN, David has been resigned. Director HADARI, Yuval has been resigned. Director HANOVER TOOBI, Lauri has been resigned. Director LOTAN, Izake has been resigned. Director MECHANICK, Philippe Albert has been resigned. Director STUART, John Arthur has been resigned. Director WEISS, Mordechai has been resigned. Director ZUCKERMAN, Ron has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
SLATTERY, Patrick
Appointed Date: 31 March 2007

Director
AL DOR, Ron
Appointed Date: 31 March 2007
65 years old

Director
SLATTERY, Patrick
Appointed Date: 31 March 2007
71 years old

Resigned Directors

Secretary
MECHANICK, Philippe Albert
Resigned: 24 August 1995
Appointed Date: 30 June 1994

Secretary
STUART, John Arthur
Resigned: 30 June 1994

Director
BAGARY, Kalwinder Singh
Resigned: 31 March 2007
Appointed Date: 28 January 2005
62 years old

Director
DASKAL, Shalom
Resigned: 28 May 1996
Appointed Date: 08 November 1995
66 years old

Director
GREEN, David
Resigned: 12 June 1998
Appointed Date: 08 November 1995
72 years old

Director
HADARI, Yuval
Resigned: 30 June 2005
Appointed Date: 23 September 2001
85 years old

Director
HANOVER TOOBI, Lauri
Resigned: 09 February 2001
Appointed Date: 13 October 1999
65 years old

Director
LOTAN, Izake
Resigned: 30 June 1994
70 years old

Director
MECHANICK, Philippe Albert
Resigned: 24 August 1995
Appointed Date: 30 June 1994
67 years old

Director
STUART, John Arthur
Resigned: 30 June 1994
70 years old

Director
WEISS, Mordechai
Resigned: 07 June 1999
Appointed Date: 18 January 1996
76 years old

Director
ZUCKERMAN, Ron
Resigned: 31 March 2007
68 years old

Persons With Significant Control

Mr Roni Al Dor
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

SAPIENS (UK) LIMITED Events

19 Dec 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 26 July 2016 with updates
25 Jun 2016
Satisfaction of charge 2 in full
25 Jun 2016
Satisfaction of charge 1 in full
12 Dec 2015
Full accounts made up to 31 December 2014
...
... and 97 more events
17 Feb 1988
Director resigned;new director appointed

17 Feb 1988
Accounting reference date notified as 31/05

12 Jan 1988
Director resigned;new director appointed

12 Jan 1988
Secretary resigned;new secretary appointed

23 Dec 1987
Incorporation

SAPIENS (UK) LIMITED Charges

7 September 1994
Charge over credit balances
Delivered: 22 September 1994
Status: Satisfied on 25 June 2016
Persons entitled: Bank Leumi (UK) PLC
Description: First fixed charge over all monies from time to time held…
24 June 1991
Debenture
Delivered: 12 July 1991
Status: Satisfied on 25 June 2016
Persons entitled: Bank Leumi (U.K.) PLC
Description: See 395 for details. Fixed and floating charges over the…