TALENTIA SOFTWARE UK LIMITED
LONDON CEZANNE SOFTWARE LIMITED H.R.M. SOFTWARE LIMITED H. R. MANAGEMENT SOFTWARE LIMITED

Hellopages » Greater London » Southwark » SE1 0EH

Company number 01548081
Status Active
Incorporation Date 2 March 1981
Company Type Private Limited Company
Address 2ND FLOOR, 46 LOMAN STREET, LONDON, SE1 0EH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Appointment of Mr Simon Read as a director on 1 January 2017; Termination of appointment of Massimo Picciallo as a secretary on 21 December 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 750,000 . The most likely internet sites of TALENTIA SOFTWARE UK LIMITED are www.talentiasoftwareuk.co.uk, and www.talentia-software-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. Talentia Software Uk Limited is a Private Limited Company. The company registration number is 01548081. Talentia Software Uk Limited has been working since 02 March 1981. The present status of the company is Active. The registered address of Talentia Software Uk Limited is 2nd Floor 46 Loman Street London Se1 0eh. . BOUTBOUL, Franck is a Director of the company. CHAINE, Viviane is a Director of the company. PEUGNET, Bernard is a Director of the company. READ, Simon is a Director of the company. Secretary BOLTON, Nicholas St John Hall has been resigned. Secretary PICCIALLO, Massimo has been resigned. Director BOLTON, John Eveleigh, Dr has been resigned. Director BOLTON, Nicholas St John Hall has been resigned. Director FENTON, Charles Nicholas has been resigned. Director UGDULENA, Carlo has been resigned. Director WINDSOR, Julie Nicholson has been resigned. Director WINDSOR, Julie Nicholson has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
BOUTBOUL, Franck
Appointed Date: 29 February 2016
60 years old

Director
CHAINE, Viviane
Appointed Date: 22 February 2013
72 years old

Director
PEUGNET, Bernard
Appointed Date: 22 February 2013
71 years old

Director
READ, Simon
Appointed Date: 01 January 2017
64 years old

Resigned Directors

Secretary
BOLTON, Nicholas St John Hall
Resigned: 24 July 2012

Secretary
PICCIALLO, Massimo
Resigned: 21 December 2016
Appointed Date: 07 January 2013

Director
BOLTON, John Eveleigh, Dr
Resigned: 15 February 2003
105 years old

Director
BOLTON, Nicholas St John Hall
Resigned: 24 July 2012
76 years old

Director
FENTON, Charles Nicholas
Resigned: 01 May 2008
66 years old

Director
UGDULENA, Carlo
Resigned: 22 February 2013
Appointed Date: 09 October 2006
59 years old

Director
WINDSOR, Julie Nicholson
Resigned: 29 February 2016
Appointed Date: 22 February 2013
69 years old

Director
WINDSOR, Julie Nicholson
Resigned: 22 February 2013
69 years old

TALENTIA SOFTWARE UK LIMITED Events

03 Jan 2017
Appointment of Mr Simon Read as a director on 1 January 2017
03 Jan 2017
Termination of appointment of Massimo Picciallo as a secretary on 21 December 2016
09 Jun 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 750,000

09 May 2016
Full accounts made up to 31 December 2015
23 Mar 2016
Appointment of Mr Franck Boutboul as a director on 29 February 2016
...
... and 124 more events
07 Oct 1986
Full accounts made up to 30 November 1985

06 Sep 1986
Secretary resigned;new secretary appointed

13 May 1986
Director resigned

12 May 1986
Full accounts made up to 30 November 1984

02 Mar 1981
Certificate of incorporation

TALENTIA SOFTWARE UK LIMITED Charges

17 December 2002
Rent deposit deed
Delivered: 19 December 2002
Status: Outstanding
Persons entitled: Nateland Investments Limited
Description: The deposit of £25,632.63.
20 January 1987
Mortgage debenture
Delivered: 26 January 1987
Status: Satisfied on 9 March 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 April 1986
Deed
Delivered: 8 May 1986
Status: Satisfied on 13 March 1987
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…