UKBizDB.co.uk

AZTEC INFORMATION SERVICES HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aztec Information Services Holdings Limited. The company was founded 45 years ago and was given the registration number 01395758. The firm's registered office is in LONDON. You can find them at 54 Portland Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:AZTEC INFORMATION SERVICES HOLDINGS LIMITED
Company Number:01395758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 1978
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:54 Portland Place, London, England, W1B 1DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, England, W1B 1DY

Corporate Secretary28 January 2019Active
203 North Lasalle Street, Suite 1500, Chicago, Il 60601, United States,

Director01 October 2017Active
203 North Lasalle Street, Suite 1500, Chicago, Il 60601, United States,

Director03 September 2013Active
Maxis 1, Western Road, Bracknell, England, RG12 1RF

Director26 April 2022Active
Maxis 1, Western Road, Bracknell, England, RG12 1RT

Director01 October 2017Active
4 Dulwich Oaks Place, College Road, London, SE21 7NA

Secretary11 October 2002Active
89 Briarwood Road, Clapham, London, SW4 9PJ

Secretary28 February 2001Active
1 Green Grove, Hailsham, BN27 3NZ

Secretary17 January 1995Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Secretary27 August 2010Active
9 Alleyn Park, Dulwich, London, SE21 8AU

Secretary-Active
110 Swan Lane, London, N20 0PP

Secretary17 December 1999Active
9 Skinners Street, Bishops Stortford, CM23 4GS

Secretary22 June 2006Active
16 Sandle Road, Bishops Stortford, CM23 5HY

Secretary08 October 2002Active
5, Broomsleigh Street, London, United Kingdom, NW6 1QQ

Secretary03 November 2009Active
C/O Information Resources (Uk) Ltd, 1 Arlington Square, Downshire Way, Bracknell, England, RG12 1WA

Director15 May 2018Active
Second Floor Flat, 18 Upper Addison Gardens, London, W14 8AP

Director17 January 1995Active
Shrubbs Farm, Ford Road, Chobham, Woking, GU24 8SS

Director17 December 1999Active
203 North Lasalle Street, Suite 1500, Chicago, Il 60601, United States,

Director25 March 2019Active
Hills End, Titlarks Hill, Sunningdale, SL5 0JD

Director17 January 1995Active
101 Av D La Bourdmannais, Paris, France, FOREIGN

Director-Active
1, Arlington Square, Bracknell, RG12 1WA

Director03 September 2013Active
Maxis 1, Western Road, Bracknell, England, RG12 1RT

Director01 October 2017Active
75 Cecil Park, Pinner, HA5 5HL

Director-Active
7 Alleyn Park, London, SE21 8AU

Director17 December 1999Active
4 Dulwich Oaks Place, College Road, London, SE21 7NA

Director18 July 2007Active
4 Dulwich Oaks Place, College Road, London, SE21 7NA

Director28 February 2001Active
203 North Lasalle Street, Suite 1500, Chicago, United States, 60601

Director01 November 2021Active
Flat 1, 9a St Johns Wood High Street, London, NW8

Director-Active
4 Holroyd Road, London, SW15 6LN

Director10 October 1996Active
16 Ashlone Road, Putney, London, SW15 1LR

Director-Active
10, Triton Street, Regent's Place, London, United Kingdom, NW1 3BF

Director26 March 2013Active
Cairngorm Cavendish Road, St Georges Hill, Weybridge, KT13 0JX

Director16 July 1992Active
Glendene, North Street, Horsebridge, BN27 4DR

Director22 June 2006Active
1 Green Grove, Hailsham, BN27 3NZ

Director-Active
The Mill, Church Road, Fingringhoe, Colchester, United Kingdom, CO5 7BN

Director24 November 2009Active

People with Significant Control

Dubuque Holdings Limited
Notified on:03 June 2019
Status:Active
Country of residence:England
Address:54, Portland Place, London, England, W1B 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dubuque Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:54, Portland Place, London, England, W1B 1DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Gazette

Gazette dissolved voluntary.

Download
2023-06-20Gazette

Gazette notice voluntary.

Download
2023-06-07Dissolution

Dissolution application strike off company.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Accounts with accounts type group.

Download
2022-08-22Resolution

Resolution.

Download
2022-08-22Resolution

Resolution.

Download
2022-08-22Capital

Capital statement capital company with date currency figure.

Download
2022-08-22Capital

Legacy.

Download
2022-08-22Insolvency

Legacy.

Download
2022-08-22Resolution

Resolution.

Download
2022-05-26Address

Change registered office address company with date old address new address.

Download
2022-05-23Address

Change registered office address company with date old address new address.

Download
2022-05-16Accounts

Accounts with accounts type group.

Download
2022-05-02Officers

Appoint person director company with name date.

Download
2022-05-02Officers

Termination director company with name termination date.

Download
2021-12-22Officers

Appoint person director company with name date.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-06-30Capital

Capital statement capital company with date currency figure.

Download
2021-06-30Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.