MAGNITUDE SOFTWARE UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
MAGNITUDE SOFTWARE UK LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
MAGNITUDE SOFTWARE UK LIMITED was incorporated 26 years ago on 28/08/1997 and has the registered number: 03426103. The accounts status is SMALL and accounts are next due on 30/09/2024.
MAGNITUDE SOFTWARE UK LIMITED was incorporated 26 years ago on 28/08/1997 and has the registered number: 03426103. The accounts status is SMALL and accounts are next due on 30/09/2024.
MAGNITUDE SOFTWARE UK LIMITED - LONDON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
207 REGENT STREET
LONDON
W1B 3HH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
KALIDO LIMITED (until 28/04/2016)
KALIDO LIMITED (until 28/04/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID MICHAEL WOODWORTH | Aug 1980 | American | Director | 2022-03-17 | CURRENT |
MR JOHN-HENRY FREDRIK LIEPE | Jan 1974 | British,Swedish | Director | 2023-01-23 | CURRENT |
MR ROBERT JOSEPH POTTER | Oct 1953 | Us National | Director | 2003-07-28 UNTIL 2006-02-15 | RESIGNED |
CHRISTOPHER JULIAN SPRAY | Jan 1956 | British | Director | 2003-06-19 UNTIL 2012-01-01 | RESIGNED |
TIMOTHY SKANSI | Sep 1964 | American | Director | 2015-08-13 UNTIL 2016-05-02 | RESIGNED |
MR JEFFREY DIRK SHOREMAN | Mar 1975 | American | Director | 2021-01-06 UNTIL 2022-03-17 | RESIGNED |
MARK ALASTAIR FRANK PYMAN | May 1953 | British | Director | 2001-02-06 UNTIL 2001-11-16 | RESIGNED |
GERRIT JAN SMITSKAMP | Oct 1955 | Dutch | Director | 2001-02-06 UNTIL 2001-12-31 | RESIGNED |
MR CHRISTOPHER NEY | Nov 1967 | American | Director | 2014-09-23 UNTIL 2021-01-06 | RESIGNED |
MR DOUGLAS MOORE | Jun 1963 | Usa | Director | 2015-02-23 UNTIL 2015-08-13 | RESIGNED |
KEVIN MISCHNICK | Nov 1966 | American | Director | 2016-06-02 UNTIL 2018-09-24 | RESIGNED |
MR JOHN T MCDONALD | Jul 1963 | American | Director | 2013-10-11 UNTIL 2014-09-23 | RESIGNED |
HAROLD CLIVE MATHER | Sep 1947 | British | Director | 2001-02-06 UNTIL 2003-06-19 | RESIGNED |
MR FREDRIK JAN THORBECKE | Sep 1963 | Dutch | Director | 2019-08-01 UNTIL 2020-11-19 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 1997-08-28 UNTIL 1997-12-11 | RESIGNED | ||
MR CHRISTOPHER NEY | Secretary | 2014-09-23 UNTIL 2014-09-23 | RESIGNED | ||
JOAN MARIA NEVINS | Secretary | 2006-07-31 UNTIL 2013-10-11 | RESIGNED | ||
MICHAEL LINDSAY LANDAU | Secretary | 2002-08-16 UNTIL 2004-03-31 | RESIGNED | ||
MICHAEL DOUGLAS HILL | Secretary | 2013-10-11 UNTIL 2015-09-01 | RESIGNED | ||
ANDREW DAVID HAYLER | Sep 1962 | British | Secretary | 2004-03-31 UNTIL 2006-07-31 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1997-08-28 UNTIL 1997-12-11 | RESIGNED | ||
ANDREW DAVID HAYLER | Sep 1962 | British | Director | 2001-02-06 UNTIL 2003-06-19 | RESIGNED |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2018-01-23 UNTIL 2023-01-20 | RESIGNED | ||
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2015-09-01 UNTIL 2017-10-31 | RESIGNED | ||
PETER ROBERT VOSER | Aug 1958 | Swiss | Director | 2001-02-06 UNTIL 2001-12-31 | RESIGNED |
ANDREW DAVID HAYLER | Sep 1962 | British | Director | 2004-01-28 UNTIL 2006-07-31 | RESIGNED |
RICHARD BRIAN GURLEY | May 1967 | American | Director | 2020-11-19 UNTIL 2022-03-17 | RESIGNED |
STEPHEN GRIST | Aug 1946 | British | Director | 1997-12-11 UNTIL 2001-02-16 | RESIGNED |
JAMES DALE FOY | Mar 1947 | Us | Director | 2004-10-19 UNTIL 2013-04-25 | RESIGNED |
JEFF FAGNAN | Jul 1970 | American | Director | 2012-01-01 UNTIL 2013-10-11 | RESIGNED |
MR GEORGE ARJUN COELHO | Jun 1952 | British | Director | 2003-06-19 UNTIL 2008-06-01 | RESIGNED |
CHRIS STRENG | Jul 1966 | Dutch | Director | 2002-01-02 UNTIL 2002-10-10 | RESIGNED |
RICHARD ARTHUR CARRUTH | Mar 1952 | United States | Director | 2002-10-10 UNTIL 2003-06-19 | RESIGNED |
NICHOLAS BERNARD CALLINAN | Apr 1946 | Australian | Director | 2001-10-31 UNTIL 2003-02-13 | RESIGNED |
TIMOTHY BARROWS | Mar 1957 | American | Director | 2004-08-10 UNTIL 2013-10-11 | RESIGNED |
PAUL COVE | Sep 1946 | British | Director | 1997-12-11 UNTIL 2001-02-16 | RESIGNED |
WILLIAM M HEWITT | May 1960 | American | Director | 2006-06-12 UNTIL 2013-10-11 | RESIGNED |
BART HENDRICK HARTGRING | Apr 1971 | British | Director | 2001-12-07 UNTIL 2002-04-30 | RESIGNED |
MS. RENEE LORTON | Jan 1958 | Usa | Director | 2013-06-10 UNTIL 2013-10-11 | RESIGNED |
JAMES TRIANDIFLOU | Nov 1965 | American | Director | 2022-03-17 UNTIL 2023-01-23 | RESIGNED |
SHELL CORPORATE SECRETARY LIMITED | Corporate Secretary | 1997-12-11 UNTIL 2002-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Christopher Ney | 2019-05-02 - 2019-05-02 | 11/1967 | Altrincham Cheshire | Voting rights 25 to 50 percent |
Geoffrey S Rehnert | 2016-04-06 - 2019-05-02 | 9/1957 | Boston Massachusetts | Significant influence or control |
Marc B Wolpow | 2016-04-06 - 2019-05-02 | 6/1958 | Boston Massachusetts | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-08 | 31-12-2022 | 615,605 Cash 8,716,512 equity |
ACCOUNTS - Final Accounts | 2023-02-02 | 31-12-2021 | 135,144 Cash 7,489,413 equity |
ACCOUNTS - Final Accounts | 2022-01-01 | 31-12-2020 | 138,371 Cash 6,138,378 equity |
ACCOUNTS - Final Accounts | 2021-07-23 | 31-12-2019 | 259,731 Cash 4,752,330 equity |