This company is commonly known as Delta Financial Systems Limited. The company was founded 28 years ago and was given the registration number 03168664. The firm's registered office is in LONDON. You can find them at 201 Bishopsgate, , London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | DELTA FINANCIAL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03168664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1996 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 201 Bishopsgate, London, England, EC2M 3AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dashwood House, Old Broad Street, London, England, EC2M 1QS | Director | 14 July 2023 | Active |
Dashwood House, Old Broad Street, London, England, EC2M 1QS | Director | 30 June 2023 | Active |
Dashwood House, Old Broad Street, London, England, EC2M 1QS | Director | 30 June 2023 | Active |
Dashwood House, Old Broad Street, London, England, EC2M 1QS | Director | 14 July 2023 | Active |
201, Bishopsgate, London, England, EC2M 3AB | Secretary | 30 October 2020 | Active |
45, Church Street, Birmingham, England, B3 2RT | Secretary | 06 March 1996 | Active |
Eliot Park Innovation Centre, 4 Barling Way, Nuneaton, CV10 7RH | Director | 01 June 2006 | Active |
201, Bishopsgate, London, England, EC2M 3AB | Director | 30 October 2020 | Active |
201, Bishopsgate, London, England, EC2M 3AB | Director | 11 March 2022 | Active |
45, Church Street, Birmingham, England, B3 2RT | Director | 06 March 1996 | Active |
201, Bishopsgate, London, England, EC2M 3AB | Director | 30 October 2020 | Active |
201, Bishopsgate, London, England, EC2M 3AB | Director | 03 September 2021 | Active |
201, Bishopsgate, London, England, EC2M 3AB | Director | 03 September 2021 | Active |
20 Birchend Close, Moreton Road, South Croydon, CR2 7DS | Director | 01 April 1996 | Active |
45, Church Street, Birmingham, England, B3 2RT | Director | 06 March 1996 | Active |
45, Church Street, Birmingham, England, B3 2RT | Director | 01 December 2015 | Active |
45, Church Street, Birmingham, England, B3 2RT | Director | 07 March 2017 | Active |
45, Church Street, Birmingham, England, B3 2RT | Director | 07 March 2017 | Active |
45, Church Street, Birmingham, England, B3 2RT | Director | 02 January 2020 | Active |
Bravura Solutions (Uk) Investments Limited | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 201, Bishopsgate, London, England, EC2M 3AB |
Nature of control | : |
|
Mr Brian Hurl | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 201, Bishopsgate, London, England, EC2M 3AB |
Nature of control | : |
|
Mr Michael Anthony William Power | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 201, Bishopsgate, London, England, EC2M 3AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type small. | Download |
2024-03-01 | Address | Change registered office address company with date old address new address. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-17 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Accounts | Accounts with accounts type small. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Officers | Termination secretary company with name termination date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-01 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Officers | Appoint person director company with name date. | Download |
2022-03-11 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Appoint person director company with name date. | Download |
2021-09-03 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.