Active
Company Information for HYLAND SOFTWARE UK LTD
THE PLACE GROUND FLOOR, BRIDGE AVENUE, MAIDENHEAD, BERKSHIRE, SL6 1AF,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HYLAND SOFTWARE UK LTD | |
Legal Registered Office | |
THE PLACE GROUND FLOOR BRIDGE AVENUE MAIDENHEAD BERKSHIRE SL6 1AF Other companies in WR10 | |
Company Number | 08172897 | |
---|---|---|
Company ID Number | 08172897 | |
Date formed | 2012-08-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 08/08/2015 | |
Return next due | 05/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 23:01:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HYLAND SOFTWARE UK | 40 High Street Pershore,Worcestershire WR10 1DP | closed | Company formed on the 2001-12-01 |
Officer | Role | Date Appointed |
---|---|---|
PAUL JOHN COOPER |
||
CHRISTOPHER JAMES HYLAND |
||
DAVID RUDGE |
||
KENNETH JOHN VIRNIG II |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DONALD TIMOTHY PEMBRIDGE |
Company Secretary | ||
DONALD TIMOTHY PEMBRIDGE |
Director | ||
WILLIAM PRIEMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILLWOOD INVESTMENT PROPERTIES INTERNATIONAL LTD | Director | 2018-06-20 | CURRENT | 2018-06-20 | Active | |
HE2 N1 SALFORDS 1 LIMITED | Director | 2018-03-26 | CURRENT | 2018-03-22 | Active - Proposal to Strike off | |
SOVEREIGN MEDIA GROUP LIMITED | Director | 2018-03-26 | CURRENT | 2008-06-13 | Active | |
HE2 N2 SALFORDS 1 LIMITED | Director | 2018-03-26 | CURRENT | 2018-03-22 | Active - Proposal to Strike off | |
HE2 SALFORDS 1 GP LIMITED | Director | 2018-03-26 | CURRENT | 2018-03-21 | Active - Proposal to Strike off | |
BMMA CAPITAL LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
ROSINGTON CORPORATE SERVICES LIMITED | Director | 2017-08-23 | CURRENT | 2006-05-23 | Active | |
RIVOLI PROPERTIES LIMITED | Director | 2017-08-11 | CURRENT | 2009-09-02 | Liquidation | |
PROJECT LEOPARD TOPCO LIMITED | Director | 2017-06-26 | CURRENT | 2017-04-13 | Liquidation | |
PROJECT LEOPARD INTERMEDIATECO LIMITED | Director | 2017-06-26 | CURRENT | 2017-04-13 | Liquidation | |
PROJECT LEOPARD ACQUIRECO LIMITED | Director | 2017-06-26 | CURRENT | 2017-04-13 | Liquidation | |
AOG INVESTMENTS LTD. | Director | 2017-06-20 | CURRENT | 2012-09-25 | Active | |
HDI LIONEL EAST HOLDINGS LTD. | Director | 2017-06-16 | CURRENT | 2015-12-30 | Active | |
LIBERTY SPAIN HOLDINGS LLC | Director | 2017-06-16 | CURRENT | 2015-04-08 | Active | |
LIBERTY INTERNATIONAL ASIA PACIFIC HOLDINGS LLC | Director | 2017-06-16 | CURRENT | 2015-12-23 | Active | |
HDI LIONEL HOLDING, LLC | Director | 2017-06-16 | CURRENT | 2015-12-23 | Active | |
HDI LIONEL WEST HOLDINGS LTD. | Director | 2017-06-16 | CURRENT | 2015-12-30 | Active | |
CLEMENTS HOUSE NOMINEE 2 LIMITED | Director | 2017-05-22 | CURRENT | 2005-12-09 | Dissolved 2018-02-13 | |
CLEMENTS HOUSE GENERAL PARTNER LIMITED | Director | 2017-05-22 | CURRENT | 2005-12-09 | Liquidation | |
DELEK UPSTREAM INTERNATIONAL LIMITED | Director | 2017-03-07 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
D&B FINANCE LIMITED | Director | 2017-03-01 | CURRENT | 2017-03-01 | Liquidation | |
APEXIA CONSULTING LIMITED | Director | 2017-02-17 | CURRENT | 2014-02-11 | Active - Proposal to Strike off | |
ILLUSIONISTS LIVE UK LIMITED | Director | 2017-02-01 | CURRENT | 2017-02-01 | Active | |
MAYFAIR CONSULTING MANAGEMENT LTD | Director | 2017-01-26 | CURRENT | 2009-09-28 | Active - Proposal to Strike off | |
EUROPEAN COMMUNICATION SYSTEMS LIMITED | Director | 2017-01-26 | CURRENT | 2008-12-15 | Active - Proposal to Strike off | |
INTERPAX GROUP LIMITED | Director | 2017-01-26 | CURRENT | 2009-11-05 | Active - Proposal to Strike off | |
POLAR MARITIME LIMITED | Director | 2017-01-20 | CURRENT | 2007-11-26 | Dissolved 2017-10-26 | |
VISTRA DOMICILIARY (UK) LIMITED | Director | 2017-01-18 | CURRENT | 1994-01-19 | Active - Proposal to Strike off | |
VISTRA SERVICES (UK) LIMITED | Director | 2017-01-18 | CURRENT | 2011-01-31 | Active | |
COSEC ONLINE LIMITED | Director | 2017-01-18 | CURRENT | 2005-02-10 | Active - Proposal to Strike off | |
VISTRA NOMINEES (UK) LIMITED | Director | 2017-01-18 | CURRENT | 1992-04-10 | Active - Proposal to Strike off | |
VISTRA REGISTRARS (UK) LIMITED | Director | 2017-01-18 | CURRENT | 1992-06-12 | Active - Proposal to Strike off | |
BENBOW INVESTMENTS LIMITED | Director | 2017-01-16 | CURRENT | 2009-02-03 | Active - Proposal to Strike off | |
VISTRA TRUST COMPANY LIMITED | Director | 2016-12-20 | CURRENT | 2007-09-07 | Active | |
VISTRA (SCOTLAND) LIMITED | Director | 2016-12-20 | CURRENT | 1975-05-16 | Active - Proposal to Strike off | |
VISTRA LIMITED | Director | 2016-12-20 | CURRENT | 1965-11-30 | Active | |
HYLAND SOFTWARE SOLUTIONS UK LTD. | Director | 2017-07-07 | CURRENT | 1994-02-10 | Active | |
HILLWOOD INVESTMENT PROPERTIES INTERNATIONAL LTD | Director | 2018-06-20 | CURRENT | 2018-06-20 | Active | |
ADMIRALTY ARCH (UK) LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Liquidation | |
SOVEREIGN MEDIA GROUP LIMITED | Director | 2018-03-26 | CURRENT | 2008-06-13 | Active | |
HE2 N1 SALFORDS 1 LIMITED | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active - Proposal to Strike off | |
HE2 N2 SALFORDS 1 LIMITED | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active - Proposal to Strike off | |
HE2 SALFORDS 1 GP LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active - Proposal to Strike off | |
BMMA CAPITAL LIMITED | Director | 2017-12-15 | CURRENT | 2017-12-15 | Active | |
25 ROEHAMPTON LANE LIMITED | Director | 2017-10-20 | CURRENT | 2012-10-30 | Dissolved 2018-05-01 | |
HEADWAY INVESTMENTS | Director | 2017-10-20 | CURRENT | 1997-03-27 | Active - Proposal to Strike off | |
ROSINGTON CORPORATE SERVICES LIMITED | Director | 2017-08-23 | CURRENT | 2006-05-23 | Active | |
BARCOMARINE LIMITED | Director | 2017-07-01 | CURRENT | 2015-07-23 | Active - Proposal to Strike off | |
INTEGRAMA CONSULTANTS LIMITED | Director | 2017-07-01 | CURRENT | 1997-04-16 | Active | |
TROPHAEUM PROPERTIES LIMITED | Director | 2017-06-30 | CURRENT | 2016-10-19 | Active | |
DOMINICUS INVESTMENTS LIMITED | Director | 2017-06-28 | CURRENT | 2015-06-17 | Active - Proposal to Strike off | |
REALM ENTERPRISES (UK) LIMITED | Director | 2017-06-28 | CURRENT | 1994-11-14 | Active | |
MORAVIAN SYSTEMS LIMITED | Director | 2017-06-28 | CURRENT | 1993-11-19 | Active | |
PROJECT LEOPARD TOPCO LIMITED | Director | 2017-06-26 | CURRENT | 2017-04-13 | Liquidation | |
PROJECT LEOPARD INTERMEDIATECO LIMITED | Director | 2017-06-26 | CURRENT | 2017-04-13 | Liquidation | |
PROJECT LEOPARD ACQUIRECO LIMITED | Director | 2017-06-26 | CURRENT | 2017-04-13 | Liquidation | |
HDI LIONEL EAST HOLDINGS LTD. | Director | 2017-06-16 | CURRENT | 2015-12-30 | Active | |
LIBERTY SPAIN HOLDINGS LLC | Director | 2017-06-16 | CURRENT | 2015-04-08 | Active | |
LIBERTY INTERNATIONAL ASIA PACIFIC HOLDINGS LLC | Director | 2017-06-16 | CURRENT | 2015-12-23 | Active | |
HDI LIONEL HOLDING, LLC | Director | 2017-06-16 | CURRENT | 2015-12-23 | Active | |
HDI LIONEL WEST HOLDINGS LTD. | Director | 2017-06-16 | CURRENT | 2015-12-30 | Active | |
PHARMED HEALTH CARE ORGANISATION LIMITED | Director | 2017-06-15 | CURRENT | 2001-01-23 | Active - Proposal to Strike off | |
PALAMA ETEN LTD | Director | 2017-06-12 | CURRENT | 2006-03-06 | Active | |
DELEK UPSTREAM INTERNATIONAL LIMITED | Director | 2017-03-07 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
VISTRA DOMICILIARY (UK) LIMITED | Director | 2017-01-18 | CURRENT | 1994-01-19 | Active - Proposal to Strike off | |
VISTRA SERVICES (UK) LIMITED | Director | 2017-01-18 | CURRENT | 2011-01-31 | Active | |
COSEC ONLINE LIMITED | Director | 2017-01-18 | CURRENT | 2005-02-10 | Active - Proposal to Strike off | |
VISTRA NOMINEES (UK) LIMITED | Director | 2017-01-18 | CURRENT | 1992-04-10 | Active - Proposal to Strike off | |
VISTRA REGISTRARS (UK) LIMITED | Director | 2017-01-18 | CURRENT | 1992-06-12 | Active - Proposal to Strike off | |
CITY POET LIMITED | Director | 2016-12-28 | CURRENT | 2014-02-18 | Active | |
SOVEREIGN FILM DISTRIBUTION LIMITED | Director | 2016-12-28 | CURRENT | 2011-10-25 | Active | |
THE TUNNELS PROJECT LTD | Director | 2016-12-28 | CURRENT | 2011-11-16 | Active | |
SOVEREIGN FILM RELEASING LIMITED | Director | 2016-12-28 | CURRENT | 2013-02-18 | Active | |
SOVEREIGN FILM URSA MAJOR LIMITED | Director | 2016-12-28 | CURRENT | 2013-02-18 | Active - Proposal to Strike off | |
SOVEREIGN FILM STAR SAILOR LIMITED | Director | 2016-12-28 | CURRENT | 2013-02-18 | Active | |
SOVEREIGN MUSIC LIMITED | Director | 2016-12-28 | CURRENT | 2015-09-24 | Active | |
SOVEREIGN FILM PRODUCTION LIMITED | Director | 2016-12-28 | CURRENT | 2015-09-29 | Active | |
VISTRA LIMITED | Director | 2016-12-20 | CURRENT | 1965-11-30 | Active | |
DETRONIX LIMITED | Director | 2016-11-18 | CURRENT | 2014-02-12 | Active - Proposal to Strike off | |
LAUREL PRIVATE INVESTMENT LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
MB PRIVATE INVESTMENT LIMITED | Director | 2016-08-04 | CURRENT | 2016-08-04 | Active | |
GENSIGNIA IP LIMITED | Director | 2016-07-01 | CURRENT | 2014-02-12 | Active | |
DREVER LIMITED | Director | 2016-05-05 | CURRENT | 2006-03-21 | Active - Proposal to Strike off | |
VISTRA READING HOLDINGS LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active | |
VISTRA INTERNATIONAL EXPANSION LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Active | |
VISTRA LEGALISATION SERVICES LIMITED | Director | 2015-10-05 | CURRENT | 2012-07-11 | Active | |
ST NICHOLAS CAR PARK COMPANY LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Liquidation | |
LONDON LEGALISATION SERVICES (VISTRA) LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Dissolved 2016-05-24 | |
CHROMAFLO TECHNOLOGIES UK LIMITED | Director | 2015-01-09 | CURRENT | 2004-02-11 | Active | |
TRIVENI TURBINES EUROPE PRIVATE LIMITED | Director | 2014-12-23 | CURRENT | 2014-12-23 | Active | |
THE BRIDGES CAR PARK COMPANY LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Liquidation | |
CAIRN ENERGY HOLDINGS LIMITED | Director | 2013-01-10 | CURRENT | 1996-10-14 | Dissolved 2016-07-19 | |
CAIRN ENERGY HYDROCARBONS LIMITED | Director | 2013-01-10 | CURRENT | 1997-02-19 | Active | |
EMI MUSIC PUBLISHING GROUP INTERNATIONAL B.V. | Director | 2012-06-29 | CURRENT | 2004-10-01 | Active | |
POWERFOCAL (NOTTINGHAM) LIMITED | Director | 2012-03-15 | CURRENT | 2008-01-09 | Dissolved 2014-09-30 | |
GREENBERRY INVESTMENTS LIMITED | Director | 2012-03-15 | CURRENT | 2011-03-29 | Dissolved 2014-06-17 | |
DELEK GLOBAL REAL ESTATE SERVICE COMPANY LIMITED | Director | 2012-03-15 | CURRENT | 2007-04-11 | Dissolved 2015-06-23 | |
LINCHFIELD (NOTTINGHAM) LIMITED | Director | 2012-03-15 | CURRENT | 2008-01-10 | Dissolved 2016-02-18 | |
FARWAY MANAGEMENT LIMITED | Director | 2012-01-06 | CURRENT | 2010-10-15 | Dissolved 2013-12-31 | |
SOVEREIGN COMMERCIAL RESEARCH LIMITED | Director | 2009-12-02 | CURRENT | 2009-12-02 | Dissolved 2016-07-19 | |
VISTRA TRUST CORPORATION (UK) LIMITED | Director | 2007-04-19 | CURRENT | 2007-04-19 | Active | |
CHT NOMINEES LIMITED | Director | 2007-01-04 | CURRENT | 1983-09-09 | Active | |
VISTRA GROUP LIMITED | Director | 2006-08-22 | CURRENT | 2006-08-22 | Dissolved 2015-07-21 | |
VISTRA CORPORATE SERVICES (UK) LIMITED | Director | 2006-08-21 | CURRENT | 2006-08-21 | Active - Proposal to Strike off | |
VISTRA CAPITAL MARKETS TRUSTEES LIMITED | Director | 2006-08-21 | CURRENT | 2006-08-21 | Active | |
ACCOMPLISH CORPORATE SERVICES LIMITED | Director | 2006-07-07 | CURRENT | 2006-07-07 | Active | |
VISTRA HOLDINGS (UK) LIMITED | Director | 2006-04-03 | CURRENT | 2006-02-01 | Active | |
ACCOMPLISH SECRETARIES LIMITED | Director | 2006-03-22 | CURRENT | 2006-03-22 | Active | |
VISTRA (UK) LIMITED | Director | 2006-03-22 | CURRENT | 2006-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081728970001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081728970002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081728970003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081728970004 | ||
CESSATION OF HYLAND UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Withdrawal of a person with significant control statement on 2023-09-22 | ||
Notification of Hyland Uk Operations Limited as a person with significant control on 2022-11-30 | ||
Notification of Hyland Uk Holdings Limited as a person with significant control on 2022-11-30 | ||
CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution Cancel share prem a/c 20/12/2022</ul> | ||
Solvency Statement dated 20/12/22 | ||
Statement by Directors | ||
Statement of capital on USD 1 | ||
SH19 | Statement of capital on 2022-12-20 USD 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 20/12/22 | |
RES13 | Resolutions passed:
| |
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
Statement by Directors | ||
Solvency Statement dated 26/09/22 | ||
Resolutions passed:<ul><li>Resolution Cancel share premium account 27/09/2022<li>Resolution reduction in capital</ul> | ||
Statement of capital on USD 1 | ||
SH19 | Statement of capital on 2022-09-29 USD 1 | |
RES13 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 26/09/22 | |
SH20 | Statement by Directors | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/22, WITH UPDATES | |
SH01 | 01/06/22 STATEMENT OF CAPITAL USD 675418 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CASTLE DIRECTORS (UK) LIMITED | |
AP01 | DIRECTOR APPOINTED NANCY ANNA PERSON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/21 FROM 18th Floor the Scalpel 52 Lime Street London EC3M 7AF United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-09-21 USD 675,417 | |
CAP-SS | Solvency Statement dated 04/09/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/20 FROM 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom | |
AP02 | Appointment of Jtc Directors (Uk) Limited as director on 2020-07-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN COOPER | |
CH01 | Director's details changed for Susan Elizabeth Beer on 2020-02-17 | |
AP01 | DIRECTOR APPOINTED SUSAN ELIZABETH BEER | |
SH02 | Sub-division of shares on 2019-10-23 | |
SH02 | Sub-division of shares on 2019-10-23 | |
RP04CS01 | Second filing of Confirmation Statement dated 30/08/2019 | |
RP04CS01 | Second filing of Confirmation Statement dated 30/08/2019 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | Clarification A second filed CS01 (Statement of capital change) was registered on 13/11/2019. | |
CS01 | Clarification A second filed CS01 (Statement of capital change) was registered on 13/11/2019. | |
AP01 | DIRECTOR APPOINTED STEFANIE BERLOFFA-SPADAFORA | |
AP01 | DIRECTOR APPOINTED STEFANIE BERLOFFA-SPADAFORA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARINA RONEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARINA RONEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFANIE BERLOFFA-SPADAFORA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFANIE BERLOFFA-SPADAFORA | |
AP01 | DIRECTOR APPOINTED STEFANIE BERLOFFA-SPADAFORA | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/19 FROM 40 High Street Pershore Worcestershire WR10 1DP | |
CH01 | Director's details changed for Mr Christopher James Hyland on 2019-05-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RUDGE | |
AP01 | DIRECTOR APPOINTED MARINA RONEN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;USD 675417 | |
SH01 | 07/07/17 STATEMENT OF CAPITAL USD 675417.00 | |
RES10 | Resolutions passed:
| |
RES 17 | RESOLUTION TO REDENOMINATE SHARES 07/07/2017 | |
SH14 | Capital statement. Redenomination of shares
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081728970003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081728970004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081728970002 | |
AP01 | DIRECTOR APPOINTED MR KENNETH JOHN VIRNIG II | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD PEMBRIDGE | |
TM02 | Termination of appointment of Donald Timothy Pembridge on 2017-06-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PRIEMER | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN COOPER | |
AP01 | DIRECTOR APPOINTED MR DAVID RUDGE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081728970001 | |
RES13 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 23/06/2017 | |
RES01 | ADOPT ARTICLES 23/06/17 | |
RES01 | ADOPT ARTICLES 19/06/17 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 08/08/15 FULL LIST | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 08/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PRIEMER / 19/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD TIMOTHY PEMBRIDGE / 19/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HYLAND / 19/08/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 29/05/14 STATEMENT OF CAPITAL GBP 3000 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
SH01 | 29/05/14 STATEMENT OF CAPITAL GBP 3000.00 | |
AR01 | 08/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
RP04 | SECOND FILING FOR FORM SH01 | |
AA01 | PREVSHO FROM 31/12/2013 TO 31/12/2012 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AA01 | CURREXT FROM 31/08/2013 TO 31/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM, GOLDEN CROSS HOUSE 8 DUNCANNON STREET, LONDON, WC2N 4JF, UNITED KINGDOM | |
SH01 | 29/08/12 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 31/08/12 STATEMENT OF CAPITAL GBP 2000 | |
RES01 | ADOPT ARTICLES 29/08/2012 | |
AP03 | SECRETARY APPOINTED MR DONALD TIMOTHY PEMBRIDGE | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as HYLAND SOFTWARE UK LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | ||
![]() | 84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) | ||
![]() | 84714900 | Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 85371091 | Programmable memory controllers (excl. numerical control panels with built-in automatic data-processing machines) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 39241000 | Tableware and kitchenware, of plastics | ||
![]() | 42029298 | Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 85044090 | Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters) | ||
![]() | 94056080 | Illuminated signs, illuminated nameplates and the like, with a permanently fixed light source, of other materials than plastics | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 85235110 | Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded | ||
![]() | 84717020 | Central storage units for automatic data-processing machines | ||
![]() | 84733020 | Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s. | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) | ||
![]() | 85044030 | Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof | ||
![]() | 85171800 | Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks) | ||
![]() | 84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | ||
![]() | 84733080 | Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |