MICROMUSE LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO6 3AU

Company number 02228951
Status Active
Incorporation Date 10 March 1988
Company Type Private Limited Company
Address PO BOX 41, NORTH HARBOUR, PORTSMOUTH, HAMPSHIRE, PO6 3AU
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 25 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of MICROMUSE LIMITED are www.micromuse.co.uk, and www.micromuse.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. Micromuse Limited is a Private Limited Company. The company registration number is 02228951. Micromuse Limited has been working since 10 March 1988. The present status of the company is Active. The registered address of Micromuse Limited is Po Box 41 North Harbour Portsmouth Hampshire Po6 3au. . SULLIVAN, Alison Mary Catherine is a Secretary of the company. FERGUSON, Ian Duncan is a Director of the company. Secretary DE GOLIA, James Bruce has been resigned. Secretary GLAVES-SMITH, Ann has been resigned. Secretary HARMER, Fiona has been resigned. Secretary HIEMSTRA, Sarel Johannes has been resigned. Secretary ISAACS, Anthony has been resigned. Secretary MALIN, Jonathan Adam has been resigned. Secretary PETER, Laura Anne has been resigned. Secretary SAYANI, Nuzhat has been resigned. Secretary SPEEDIE, Julie Taylor has been resigned. Director ALLOTT, Stephen Antony has been resigned. Director APPLEBY, David has been resigned. Director BARTH, Ken Paul has been resigned. Director BEKEN, Anthony Frank has been resigned. Director DAWES, Christopher John has been resigned. Director DE GOLIA, James Bruce has been resigned. Director FERGUSON, Ian Duncan has been resigned. Director FOSTER, Michael William has been resigned. Director FRAMPTON, Roger Roy has been resigned. Director GATTUSO, Dominic has been resigned. Director HARMER, Fiona has been resigned. Director HIEMSTRA, Sarel Johannes has been resigned. Director HUGHES, John Llewellyn Mostyn has been resigned. Director JACKSON, Michael Edward Wilson has been resigned. Director MALIN, Jonathan Adam has been resigned. Director MEYER, Eric has been resigned. Director O'DONNELL, Ellen has been resigned. Director TEE, Philip has been resigned. Director TO, Hing Wing has been resigned. Director WILSON, Stephen David has been resigned. The company operates in "Other software publishing".


Current Directors

Secretary
SULLIVAN, Alison Mary Catherine
Appointed Date: 06 September 2007

Director
FERGUSON, Ian Duncan
Appointed Date: 03 March 2011
57 years old

Resigned Directors

Secretary
DE GOLIA, James Bruce
Resigned: 31 July 2000
Appointed Date: 17 September 1999

Secretary
GLAVES-SMITH, Ann
Resigned: 12 August 1999
Appointed Date: 26 February 1993

Secretary
HARMER, Fiona
Resigned: 26 September 1996
Appointed Date: 26 November 1991

Secretary
HIEMSTRA, Sarel Johannes
Resigned: 01 July 2006
Appointed Date: 01 August 2003

Secretary
ISAACS, Anthony
Resigned: 01 November 2000
Appointed Date: 26 September 1996

Secretary
MALIN, Jonathan Adam
Resigned: 01 August 2003
Appointed Date: 01 November 2000

Secretary
PETER, Laura Anne
Resigned: 15 August 2001
Appointed Date: 18 April 2001

Secretary
SAYANI, Nuzhat
Resigned: 06 September 2007
Appointed Date: 01 July 2006

Secretary
SPEEDIE, Julie Taylor
Resigned: 26 November 1991

Director
ALLOTT, Stephen Antony
Resigned: 18 April 2001
Appointed Date: 27 March 1996
67 years old

Director
APPLEBY, David
Resigned: 01 July 2006
Appointed Date: 28 July 2005
62 years old

Director
BARTH, Ken Paul
Resigned: 11 March 1997
Appointed Date: 17 April 1996
71 years old

Director
BEKEN, Anthony Frank
Resigned: 17 August 1999
Appointed Date: 27 March 1996
76 years old

Director
DAWES, Christopher John
Resigned: 26 October 1998
66 years old

Director
DE GOLIA, James Bruce
Resigned: 29 November 2004
Appointed Date: 17 September 1999
76 years old

Director
FERGUSON, Ian Duncan
Resigned: 03 March 2010
Appointed Date: 09 April 2009
57 years old

Director
FOSTER, Michael William
Resigned: 16 July 2004
Appointed Date: 30 January 2003
56 years old

Director
FRAMPTON, Roger Roy
Resigned: 21 April 1994
Appointed Date: 01 July 1993
78 years old

Director
GATTUSO, Dominic
Resigned: 16 May 1996
Appointed Date: 27 March 1996
79 years old

Director
HARMER, Fiona
Resigned: 26 September 1996
Appointed Date: 13 November 1992
63 years old

Director
HIEMSTRA, Sarel Johannes
Resigned: 03 March 2011
Appointed Date: 16 July 2004
53 years old

Director
HUGHES, John Llewellyn Mostyn
Resigned: 16 December 1996
Appointed Date: 03 October 1996
74 years old

Director
JACKSON, Michael Edward Wilson
Resigned: 16 July 2004
Appointed Date: 25 March 1994
70 years old

Director
MALIN, Jonathan Adam
Resigned: 01 August 2003
Appointed Date: 18 April 2001
57 years old

Director
MEYER, Eric
Resigned: 12 November 1996
Appointed Date: 27 March 1996
64 years old

Director
O'DONNELL, Ellen
Resigned: 01 July 2006
Appointed Date: 16 July 2004
62 years old

Director
TEE, Philip
Resigned: 16 December 1996
Appointed Date: 27 March 1996
58 years old

Director
TO, Hing Wing
Resigned: 01 July 2006
Appointed Date: 16 July 2004
55 years old

Director
WILSON, Stephen David
Resigned: 09 April 2009
Appointed Date: 01 July 2006
65 years old

Persons With Significant Control

Micromuse U.K. Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MICROMUSE LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Confirmation statement made on 25 July 2016 with updates
07 Oct 2015
Full accounts made up to 31 December 2014
11 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 29,618,369.6

26 Sep 2014
Full accounts made up to 31 December 2013
...
... and 191 more events
09 Nov 1989
Registered office changed on 09/11/89 from: 11 torquay road london SW6 7UG

31 Oct 1989
Company name changed intervend LIMITED\certificate issued on 01/11/89
13 May 1988
Secretary resigned;director resigned
13 May 1988
Registered office changed on 13/05/88 from: 49 green lanes london N16 9BU

10 Mar 1988
Incorporation

MICROMUSE LIMITED Charges

8 June 1999
Rent deposit deed
Delivered: 24 June 1999
Status: Satisfied on 18 February 2011
Persons entitled: Ibus Asset Management C Bv (Acting as General Partner of Brits Vastgoedfonds Putney Cv Alimited Partnership)
Description: The sum from time to time standing to the credit of an…
8 June 1999
Rent deposit deed
Delivered: 24 June 1999
Status: Satisfied on 18 February 2011
Persons entitled: Ibus Asset Management C Bv (Acting as General Partner of Brits Vastgoedfonds Putney Cv Alimited Partnership)
Description: The sum from time to time standing to the credit of an…
8 June 1999
Rent deposit deed
Delivered: 24 June 1999
Status: Satisfied on 18 February 2011
Persons entitled: Ibus Asset Management C Bv (Acting as General Partner of Brits Vastgoedfonds Putney Cv Alimited Partnership)
Description: The sum from time to time standing to the credit of an…
8 June 1999
Rent deposit deed
Delivered: 24 June 1999
Status: Satisfied on 18 February 2011
Persons entitled: Ibus Asset Management C Bv (Acting as General Partner of Brits Vastgoedfonds Putney Cv Alimited Partnership)
Description: The sum from time to time standing to the credit of an…
14 August 1996
Charge over credit balances
Delivered: 29 August 1996
Status: Satisfied on 18 February 2011
Persons entitled: National Westminster Bank PLC
Description: The sum of £54,000 together with interest accrued now or to…
11 April 1994
Mortgage debenture
Delivered: 20 April 1994
Status: Satisfied on 18 February 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 May 1992
Legal mortgage on life policy
Delivered: 20 May 1992
Status: Satisfied on 18 February 2011
Persons entitled: Coutts & Co.
Description: Sun life assurance society new flexible cover plan policy…