Company number 07830889
Status Active
Incorporation Date 1 November 2011
Company Type Private Limited Company
Address ONE, KINGDOM STREET, LONDON, W2 6BL
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc
Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 16 November 2016 with updates; Appointment of Thomas Edward Kilroy as a director on 21 March 2016; Audit exemption subsidiary accounts made up to 31 May 2015. The most likely internet sites of MISYS GLOBAL LIMITED are www.misysglobal.co.uk, and www.misys-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven 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.Misys Global Limited is a Private Limited Company.
The company registration number is 07830889. Misys Global Limited has been working since 01 November 2011.
The present status of the company is Active. The registered address of Misys Global Limited is One Kingdom Street 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 JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary MISYS CORPORATE SECRETARY LIMITED has been resigned. Director BOLIN, Bret Richard has been resigned. Director COLLINS, Elizabeth Mary has been resigned. Director FORD, James Morrill has been resigned. Director HAWKES, Joanna Marageret has been resigned. Director HICKS, Andrew William has been resigned. Director PATEL, Bijal Mahendra has been resigned. Director PATEL, Sanjay has been resigned. Director SAROYA, Maneet Singh has been resigned. Director WOODWARD, Andrew Paul has been resigned. Director MISYS CORPORATE DIRECTOR LIMITED has been resigned. The company operates in "Other software publishing".
Current Directors
Resigned Directors
Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 30 August 2012
Appointed Date: 01 November 2011
Secretary
MISYS CORPORATE SECRETARY LIMITED
Resigned: 16 October 2013
Appointed Date: 30 August 2012
Director
PATEL, Sanjay
Resigned: 28 August 2014
Appointed Date: 16 October 2013
61 years old
Director
MISYS CORPORATE DIRECTOR LIMITED
Resigned: 16 October 2013
Appointed Date: 30 August 2012
Persons With Significant Control
Mr Robert Frederick Smith
Notified on: 30 August 2016
62 years old
Nature of control: Has significant influence or control
MISYS GLOBAL LIMITED Events
17 Nov 2016
Confirmation statement made on 16 November 2016 with updates
23 Mar 2016
Appointment of Thomas Edward Kilroy as a director on 21 March 2016
24 Nov 2015
Audit exemption subsidiary accounts made up to 31 May 2015
09 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
17 Sep 2015
Consolidated accounts of parent company for subsidiary company period ending 31/05/15
...
... and 45 more events
07 Mar 2012
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
14 Feb 2012
Company name changed troy trm b LIMITED\certificate issued on 14/02/12
-
RES15 ‐
Change company name resolution on 2012-02-14
14 Feb 2012
Change of name notice
01 Nov 2011
Current accounting period extended from 30 November 2012 to 31 December 2012
01 Nov 2011
Incorporation
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…
2 March 2012
Agreement for financial pledges over bank account receivable
Delivered: 12 March 2012
Status: Satisfied
on 12 June 2012
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: A first ranking financial pledge over the pledged right as…
2 March 2012
Agreement for registered pledge over collection of assets
Delivered: 12 March 2012
Status: Satisfied
on 12 June 2012
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: The collection of assets as security for the repayment of…
2 March 2012
Fixed and floating security document
Delivered: 9 March 2012
Status: Satisfied
on 12 June 2012
Persons entitled: Ge Corporate Finance Bank Sas, London Branch
Description: Fixed and floating charge over the undertaking and all…