Company number 03273454
Status Active
Incorporation Date 4 November 1996
Company Type Private Limited Company
Address CENTRAL POINT, 25-31 LONDON STREET, READING, RG1 4PS
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration one hundred and fifty-eight events have happened. The last three records are Termination of appointment of Alun Rowland Booth as a director on 31 March 2017; Termination of appointment of Alun Rowland Booth as a secretary on 31 March 2017; Confirmation statement made on 22 October 2016 with updates. The most likely internet sites of CASSIOPAE LIMITED are www.cassiopae.co.uk, and www.cassiopae.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Cassiopae Limited is a Private Limited Company.
The company registration number is 03273454. Cassiopae Limited has been working since 04 November 1996.
The present status of the company is Active. The registered address of Cassiopae Limited is Central Point 25 31 London Street Reading Rg1 4ps. . ELLWOOD, Alexandre is a Director of the company. GILLET, Emanuel is a Director of the company. SOYER, Eric is a Director of the company. Secretary BOOTH, Alun Rowland has been resigned. Secretary BOOTH, Alun Rowland has been resigned. Secretary CRAVEN, Julia Elaine has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director ALLEN, John Edward has been resigned. Director BOOTH, Alun Rowland has been resigned. Director BURGIN, Philip has been resigned. Director BURGIN, Philip Joshua has been resigned. Director CONSTANCE, Peter Ronald has been resigned. Director CRIPPS, Michael Patrick has been resigned. Director CROQUELOIS, Antoine has been resigned. Director ELLIOT, Ian Robertson has been resigned. Director ELLWOOD, Alexandre has been resigned. Director HALLIDAY, Jonathan Newton has been resigned. Director HARVEY, Christine Louise has been resigned. Director JACOVLEV, Frank has been resigned. Director LOUGH, Philip James has been resigned. Director LOUGH, Philip James has been resigned. Director MUNRO, Robert Malcolm has been resigned. Director MUNRO, Robert Malcolm has been resigned. Director MUNRO, Robert Malcolm has been resigned. Director PATTENDEN, Nicholas John has been resigned. Director PATTENDEN, Nicholas John has been resigned. Director PRUSZYNSKI, Richard Bogoslaw has been resigned. Director REEL, James Gerard has been resigned. Director STEPHEN, Alexander has been resigned. Director WHITTLE, Jeremy Adam has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Business and domestic software development".
Current Directors
Director
SOYER, Eric
Appointed Date: 24 August 2016
57 years old
Resigned Directors
Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 05 November 1996
Appointed Date: 04 November 1996
Director
BURGIN, Philip
Resigned: 20 October 2010
Appointed Date: 01 January 2009
48 years old
Director
JACOVLEV, Frank
Resigned: 30 June 2014
Appointed Date: 27 September 2011
54 years old
Director
REEL, James Gerard
Resigned: 31 December 2006
Appointed Date: 15 December 2004
61 years old
Nominee Director
RAPID NOMINEES LIMITED
Resigned: 05 November 1996
Appointed Date: 04 November 1996
Persons With Significant Control
Sopra Steria Group Sa
Notified on: 28 April 2016
Nature of control: Ownership of shares – 75% or more
CASSIOPAE LIMITED Events
31 Mar 2017
Termination of appointment of Alun Rowland Booth as a director on 31 March 2017
31 Mar 2017
Termination of appointment of Alun Rowland Booth as a secretary on 31 March 2017
31 Oct 2016
Confirmation statement made on 22 October 2016 with updates
24 Oct 2016
Auditor's resignation
18 Sep 2016
Accounts for a small company made up to 31 December 2015
...
... and 148 more events
26 Nov 1996
New director appointed
26 Nov 1996
Accounting reference date extended from 30/11/97 to 31/12/97
11 Nov 1996
Director resigned
11 Nov 1996
Secretary resigned
04 Nov 1996
Incorporation
29 January 2004
Debenture
Delivered: 30 January 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 November 2001
Debenture
Delivered: 22 November 2001
Status: Satisfied
on 24 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
20 November 2001
First fixed charge over intellectual property rights
Delivered: 22 November 2001
Status: Satisfied
on 24 September 2011
Persons entitled: Alun Rowland Booth and Nicholas John Pattenden
Description: First fixed charge over all right title and interest in and…
26 February 2001
Legal mortgage
Delivered: 1 March 2001
Status: Satisfied
on 21 May 2002
Persons entitled: Hsbc Bank PLC
Description: Lark house,117 eastgate st,bury st edmunds,suffolk,IP33…
29 September 1999
Legal mortgage
Delivered: 6 October 1999
Status: Satisfied
on 21 May 2002
Persons entitled: Hsbc Bank PLC
Description: Premises to the rear of 150 bridge road east molesey surey…
1 September 1999
Debenture
Delivered: 7 September 1999
Status: Satisfied
on 21 May 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1997
Rent deposit deed
Delivered: 10 May 1997
Status: Satisfied
on 7 November 2001
Persons entitled: James Robins Mead
Description: All the company's right title and interest in and to the…