MIBS HOLDINGS LIMITED
LONDON ITL INFORMATION TECHNOLOGY LIMITED

Hellopages » Greater London » Westminster » W2 6BL

Company number 00874912
Status Active
Incorporation Date 24 March 1966
Company Type Private Limited Company
Address ONE KINGDOM STREET, PADDINGTON, LONDON, W2 6BL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration two hundred and twenty events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/05/16; Audit exemption statement of guarantee by parent company for period ending 31/05/16; Notice of agreement to exemption from audit of accounts for period ending 31/05/16. The most likely internet sites of MIBS HOLDINGS LIMITED are www.mibsholdings.co.uk, and www.mibs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Barbican Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.5 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mibs Holdings Limited is a Private Limited Company. The company registration number is 00874912. Mibs Holdings Limited has been working since 24 March 1966. The present status of the company is Active. The registered address of Mibs Holdings Limited is One Kingdom Street Paddington London W2 6bl. . HARKEN, John Van is a Director of the company. HOMER, Thomas Edward Timothy is a Director of the company. KILROY, Thomas Edward is a Director of the company. OLIVIER, Johannes Jacobus is a Director of the company. Secretary BRAIN, Sarah Elizabeth Highton has been resigned. Secretary DURRANT, Zoe Vivienne has been resigned. Secretary GRAY, Elizabeth Andrea has been resigned. Secretary HAM, Richard Laurence has been resigned. Secretary NASH, Andrew has been resigned. Secretary WATERS, Paul Christopher has been resigned. Secretary WILSON, Kevin Michael has been resigned. Secretary MISYS CORPORATE SECRETARY LIMITED has been resigned. Director COLLINS, Elizabeth Mary has been resigned. Director DUDLEY, John Mark has been resigned. Director EVANS, Robert Owen has been resigned. Director FARRIMOND, Nicholas Brian has been resigned. Director FITZ, Joseph Daniel has been resigned. Director GRAHAM, Ross King has been resigned. Director HAM, Richard Laurence has been resigned. Director HAWKES, Joanna Marageret has been resigned. Director LOMAX, John Kevin has been resigned. Director OLDERSHAW, Peter Alan has been resigned. Director PATEL, Bijal Mahendra has been resigned. Director PATEL, Sanjay has been resigned. Director TAYLOR, David has been resigned. Director THORP, Richard Simon has been resigned. Director WHITTY, Brian Howard has been resigned. Director WOODWARD, Andrew Paul has been resigned. Director MISYS CORPORATE DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HARKEN, John Van
Appointed Date: 31 July 2014
57 years old

Director
HOMER, Thomas Edward Timothy
Appointed Date: 11 July 2012
62 years old

Director
KILROY, Thomas Edward
Appointed Date: 12 April 2016
55 years old

Director
OLIVIER, Johannes Jacobus
Appointed Date: 20 July 2015
47 years old

Resigned Directors

Secretary
BRAIN, Sarah Elizabeth Highton
Resigned: 06 July 2012
Appointed Date: 30 October 2009

Secretary
DURRANT, Zoe Vivienne
Resigned: 02 December 1999
Appointed Date: 29 September 1995

Secretary
GRAY, Elizabeth Andrea
Resigned: 24 April 2009
Appointed Date: 01 June 2004

Secretary
HAM, Richard Laurence
Resigned: 01 June 2004
Appointed Date: 30 November 2002

Secretary
NASH, Andrew
Resigned: 29 September 1995

Secretary
WATERS, Paul Christopher
Resigned: 30 November 2002
Appointed Date: 02 December 1999

Secretary
WILSON, Kevin Michael
Resigned: 30 October 2009
Appointed Date: 24 April 2009

Secretary
MISYS CORPORATE SECRETARY LIMITED
Resigned: 16 October 2013
Appointed Date: 16 July 2012

Director
COLLINS, Elizabeth Mary
Resigned: 31 July 2014
Appointed Date: 31 July 2013
62 years old

Director
DUDLEY, John Mark
Resigned: 31 July 2013
Appointed Date: 16 May 2011
60 years old

Director
EVANS, Robert Owen
Resigned: 16 November 2001
Appointed Date: 30 January 1998
67 years old

Director
FARRIMOND, Nicholas Brian
Resigned: 06 September 2012
Appointed Date: 02 June 2010
60 years old

Director
FITZ, Joseph Daniel
Resigned: 01 May 2009
Appointed Date: 03 February 2005
66 years old

Director
GRAHAM, Ross King
Resigned: 07 April 2004
Appointed Date: 07 April 1995
78 years old

Director
HAM, Richard Laurence
Resigned: 02 June 2010
Appointed Date: 16 November 2001
71 years old

Director
HAWKES, Joanna Marageret
Resigned: 01 October 2013
Appointed Date: 31 May 2013
64 years old

Director
LOMAX, John Kevin
Resigned: 19 August 1997
Appointed Date: 31 July 1995
76 years old

Director
OLDERSHAW, Peter Alan
Resigned: 07 April 1995
74 years old

Director
PATEL, Bijal Mahendra
Resigned: 31 May 2013
Appointed Date: 06 September 2012
53 years old

Director
PATEL, Sanjay
Resigned: 28 August 2014
Appointed Date: 16 October 2013
61 years old

Director
TAYLOR, David
Resigned: 19 August 1997
Appointed Date: 07 April 1995
66 years old

Director
THORP, Richard Simon
Resigned: 16 May 2011
Appointed Date: 01 May 2009
62 years old

Director
WHITTY, Brian Howard
Resigned: 07 April 1995
71 years old

Director
WOODWARD, Andrew Paul
Resigned: 20 July 2015
Appointed Date: 05 September 2014
62 years old

Director
MISYS CORPORATE DIRECTOR LIMITED
Resigned: 02 December 2013
Appointed Date: 31 May 2002

Persons With Significant Control

Misys Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

MIBS HOLDINGS LIMITED Events

10 Mar 2017
Consolidated accounts of parent company for subsidiary company period ending 31/05/16
14 Sep 2016
Audit exemption statement of guarantee by parent company for period ending 31/05/16
14 Sep 2016
Notice of agreement to exemption from audit of accounts for period ending 31/05/16
23 Aug 2016
Confirmation statement made on 10 August 2016 with updates
19 Apr 2016
Appointment of Thomas Edward Kilroy as a director on 12 April 2016
...
... and 210 more events
09 Sep 1986
Company name changed information technology group lim ited\certificate issued on 09/09/86
05 Sep 1986
Company type changed from pri to PLC

01 Jun 1984
Company name changed\certificate issued on 01/06/84
15 Oct 1980
Company name changed\certificate issued on 15/10/80
24 Mar 1966
Certificate of incorporation

MIBS HOLDINGS LIMITED Charges

27 July 2012
Equitable charge over shares
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Credit Suisse Ag,Cayman Islands Branch
Description: First fixed charge all of its rights title and interest…
27 July 2012
Debenture
Delivered: 6 August 2012
Status: Outstanding
Persons entitled: Credit Suisse Ag,Cayman Islands Branch
Description: All property,all the shares and investments and all…
17 September 2003
A deed of admission to an omnibus letter of set off dated 3RD july 1995
Delivered: 1 October 2003
Status: Satisfied on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 September 2003
Deed of admission to an omnibus letter of set-off dated 3 july 1995
Delivered: 24 September 2003
Status: Satisfied on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 July 2003
A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
Delivered: 12 August 2003
Status: Satisfied on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
23 October 2002
A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter)
Delivered: 13 November 2002
Status: Satisfied on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
9 May 2002
A deed of admission to an omnibus letter of set-off dated 3RD july 1995
Delivered: 25 May 2002
Status: Satisfied on 24 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 March 1990
Guarantee & debenture
Delivered: 20 March 1990
Status: Satisfied on 1 April 1992
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 1989
Debenture
Delivered: 3 October 1989
Status: Satisfied on 1 June 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 1982
Guarantee & debenture
Delivered: 8 December 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…