ANALYSYS MASON LIMITED
LONDON ANALYSYS MASON GROUP LIMITED NEWCO NO.2005 LIMITED ANALYSYS MASON GROUP LIMITED

Hellopages » Greater London » Westminster » WC2B 4PJ

Company number 05177472
Status Active
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address NORTH WEST WING BUSH HOUSE, ALDWYCH, LONDON, ENGLAND, WC2B 4PJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Particulars of variation of rights attached to shares; Change of share class name or designation; Group of companies' accounts made up to 28 February 2016. The most likely internet sites of ANALYSYS MASON LIMITED are www.analysysmason.co.uk, and www.analysys-mason.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Analysys Mason Limited is a Private Limited Company. The company registration number is 05177472. Analysys Mason Limited has been working since 13 July 2004. The present status of the company is Active. The registered address of Analysys Mason Limited is North West Wing Bush House Aldwych London England Wc2b 4pj. . RUDKIN, Thomas John is a Secretary of the company. DITTRICH, Ivan Philip is a Director of the company. GLENNON, Fiona Margaret is a Director of the company. MOERMAN, Abraham Cornelis is a Director of the company. MONTANANA, Jens Peter is a Director of the company. MORRIS, Simon Paul is a Director of the company. STANFORD-BEALE, Chris Andrew is a Director of the company. Secretary FERRIS, Timothy Hugh has been resigned. Secretary MOORE, William has been resigned. Secretary MORRIS, Simon Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DITTRICH, Ivan Philip has been resigned. Director EVANS, Robert Price has been resigned. Director FERRIS, Timothy Hugh has been resigned. Director FLANAGAN, Terrence has been resigned. Director JONES, Arthur William Simon has been resigned. Director MCGREGOR, Callum Grant has been resigned. Director MOORE, William has been resigned. Director MORRIS, Simon Paul has been resigned. Director MYBURGH, Jurgens has been resigned. Director PFAFF, David Brian has been resigned. Director SMITH, Alexander has been resigned. Director SWAN, Duncan Graham has been resigned. Director WRIGHT, Andrew Peter has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
RUDKIN, Thomas John
Appointed Date: 09 March 2011

Director
DITTRICH, Ivan Philip
Appointed Date: 31 May 2016
52 years old

Director
GLENNON, Fiona Margaret
Appointed Date: 20 September 2010
57 years old

Director
MOERMAN, Abraham Cornelis
Appointed Date: 07 August 2004
58 years old

Director
MONTANANA, Jens Peter
Appointed Date: 13 July 2004
64 years old

Director
MORRIS, Simon Paul
Appointed Date: 11 April 2016
62 years old

Director
STANFORD-BEALE, Chris Andrew
Appointed Date: 20 December 2012
62 years old

Resigned Directors

Secretary
FERRIS, Timothy Hugh
Resigned: 07 August 2004
Appointed Date: 13 July 2004

Secretary
MOORE, William
Resigned: 03 August 2009
Appointed Date: 07 August 2004

Secretary
MORRIS, Simon Paul
Resigned: 09 March 2011
Appointed Date: 03 August 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 2004
Appointed Date: 13 July 2004

Director
DITTRICH, Ivan Philip
Resigned: 09 March 2011
Appointed Date: 19 July 2006
52 years old

Director
EVANS, Robert Price
Resigned: 11 April 2016
Appointed Date: 09 March 2011
60 years old

Director
FERRIS, Timothy Hugh
Resigned: 31 December 2005
Appointed Date: 13 July 2004
59 years old

Director
FLANAGAN, Terrence
Resigned: 26 September 2007
Appointed Date: 07 August 2004
64 years old

Director
JONES, Arthur William Simon
Resigned: 14 July 2010
Appointed Date: 07 August 2004
60 years old

Director
MCGREGOR, Callum Grant
Resigned: 03 July 2014
Appointed Date: 10 March 2011
47 years old

Director
MOORE, William
Resigned: 03 August 2009
Appointed Date: 07 August 2004
65 years old

Director
MORRIS, Simon Paul
Resigned: 09 March 2011
Appointed Date: 21 May 2008
62 years old

Director
MYBURGH, Jurgens
Resigned: 31 May 2016
Appointed Date: 04 July 2014
50 years old

Director
PFAFF, David Brian
Resigned: 20 May 2008
Appointed Date: 13 July 2004
60 years old

Director
SMITH, Alexander
Resigned: 31 December 2008
Appointed Date: 07 August 2004
71 years old

Director
SWAN, Duncan Graham
Resigned: 20 December 2012
Appointed Date: 04 September 2009
61 years old

Director
WRIGHT, Andrew Peter
Resigned: 31 December 2008
Appointed Date: 07 August 2004
58 years old

Persons With Significant Control

Datatec Plc
Notified on: 12 April 2016
Nature of control: Ownership of shares – 75% or more

ANALYSYS MASON LIMITED Events

18 Aug 2016
Particulars of variation of rights attached to shares
18 Aug 2016
Change of share class name or designation
10 Aug 2016
Group of companies' accounts made up to 28 February 2016
18 Jul 2016
Registered office address changed from Bush House Second Floor North West Wing London WC2B 4PJ to North West Wing Bush House Aldwych London WC2B 4PJ on 18 July 2016
18 Jul 2016
Confirmation statement made on 13 July 2016 with updates
...
... and 126 more events
10 Aug 2004
Resolutions
  • RES13 ‐ Name changed 03/08/04

03 Aug 2004
Company name changed newco no.2005 LIMITED\certificate issued on 03/08/04
21 Jul 2004
Company name changed analysys mason group LIMITED\certificate issued on 21/07/04
13 Jul 2004
Secretary resigned
13 Jul 2004
Incorporation

ANALYSYS MASON LIMITED Charges

2 November 2011
Debenture
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 February 2009
Deed of admission to an omnibus guarantee and set-off agreement dated 6TH december 2005
Delivered: 6 March 2009
Status: Satisfied on 1 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 May 2007
Rent security deposit deed
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Kato Kagaku Company Limited
Description: The deposit of £234,860 together with any interest.
6 December 2005
An omnibus guarantee and set-off agreement
Delivered: 7 December 2005
Status: Satisfied on 1 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 August 2005
Debenture
Delivered: 19 August 2005
Status: Satisfied on 1 March 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 August 2004
General debenture (fixed charge)
Delivered: 18 August 2004
Status: Satisfied on 2 December 2008
Persons entitled: Datatec International Limited
Description: All stocks, shares, bonds and securities and all other…