Company number 03033615
Status Active
Incorporation Date 15 March 1995
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Appointment of Jaswinder Sandhu as a secretary on 31 July 2016; Appointment of Jaswinder Sandhu as a director on 31 July 2016. The most likely internet sites of CLICKSOFTWARE EUROPE LIMITED are www.clicksoftwareeurope.co.uk, and www.clicksoftware-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Clicksoftware Europe Limited is a Private Limited Company.
The company registration number is 03033615. Clicksoftware Europe Limited has been working since 15 March 1995.
The present status of the company is Active. The registered address of Clicksoftware Europe Limited is 64 New Cavendish Street London W1g 8tb. . SANDHU, Jaswinder is a Secretary of the company. GONEN, Shay is a Director of the company. SANDHU, Jaswinder is a Director of the company. SHAFIR, Alexander is a Director of the company. Secretary AVNI, Jacob has been resigned. Secretary FERNANDES, Reginald Bruno has been resigned. Secretary MANN, Davinder has been resigned. Secretary SHPIRO, Israel Ami has been resigned. Secretary WOOD, Timothy Nicholas has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ARVATZ, Shmuel has been resigned. Director AVNI, Jacob has been resigned. Director BEN BASSAT, Idit has been resigned. Director BEN BASSAT, Moshe, Professor has been resigned. Director CARMELI, Hannan has been resigned. Director FERNANDES, Reginald Bruno has been resigned. Director JESELSOHN, Joel Shmuel has been resigned. Director MANN, Davinder has been resigned. Director MARTIN, Beatrice has been resigned. Director SHPIRO, Israel Ami has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information technology service activities".
Current Directors
Director
GONEN, Shay
Appointed Date: 16 December 2015
60 years old
Resigned Directors
Secretary
AVNI, Jacob
Resigned: 15 July 1996
Appointed Date: 15 March 1995
Secretary
MANN, Davinder
Resigned: 11 January 2007
Appointed Date: 01 October 2001
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 1995
Appointed Date: 15 March 1995
Director
ARVATZ, Shmuel
Resigned: 31 October 2014
Appointed Date: 26 January 2003
63 years old
Director
AVNI, Jacob
Resigned: 15 July 1996
Appointed Date: 15 March 1995
78 years old
Director
BEN BASSAT, Idit
Resigned: 26 January 2003
Appointed Date: 15 March 1995
81 years old
Director
CARMELI, Hannan
Resigned: 09 September 2013
Appointed Date: 17 November 2009
67 years old
Director
MANN, Davinder
Resigned: 01 January 2003
Appointed Date: 05 July 2001
61 years old
Director
MARTIN, Beatrice
Resigned: 31 July 2001
Appointed Date: 20 December 2000
83 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 March 1995
Appointed Date: 15 March 1995
CLICKSOFTWARE EUROPE LIMITED Events
25 Apr 2017
Confirmation statement made on 15 March 2017 with updates
26 Oct 2016
Appointment of Jaswinder Sandhu as a secretary on 31 July 2016
26 Oct 2016
Appointment of Jaswinder Sandhu as a director on 31 July 2016
26 Oct 2016
Termination of appointment of Reginald Bruno Fernandes as a secretary on 31 July 2016
26 Oct 2016
Termination of appointment of Reginald Bruno Fernandes as a director on 31 July 2016
...
... and 95 more events
12 May 1995
Ad 02/05/95--------- £ si 98@1=98 £ ic 2/100
02 May 1995
Secretary resigned;new secretary appointed;new director appointed
02 May 1995
New director appointed
02 May 1995
Director resigned;new director appointed
15 Mar 1995
Incorporation
13 July 2015
Charge code 0303 3615 0005
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Silicon Valley Bank as Administrative Agent
Description: A trade mark over "clicksoftware" with registered number…
13 July 2015
Charge code 0303 3615 0004
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Silicon Valley Bank as Administrative Agent
Description: None…
13 July 2015
Charge code 0303 3615 0003
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Intellectual property: "clicksoftware" trade mark with…
13 July 2015
Charge code 0303 3615 0002
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Wilmington Trust, National Association
Description: Contains fixed charge…
19 December 2001
Rent deposit deed
Delivered: 20 December 2001
Status: Satisfied
on 23 June 2015
Persons entitled: Eagle Star Life Assurance Company Limited
Description: A rent deposit in the sum of £32,077.50.