UKBizDB.co.uk

HELP/SYSTEMS INTERNATIONAL GROUP LIMITED

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

This company is commonly known as Help/systems International Group Limited. The company was founded 19 years ago and was given the registration number 05244419. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HELP/SYSTEMS INTERNATIONAL GROUP LIMITED
Company Number:05244419
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary15 October 2019Active
Fortra, 11095 Viking Drive, Suite 100, Eden Prairie, United States, 55344

Director17 July 2019Active
Fortra, 11095 Viking Drive, Suite 100, Eden Prairie, United States, 55344

Director12 February 2020Active
Office 2, Building 2, Sentinel House, Harvest Crescent, Ancells Business Park, Fleet, England, GU51 2UZ

Secretary22 September 2015Active
Parsonage House, Church Street, Henfield, BN5 9NU

Secretary28 September 2004Active
12 Pinecote Drive, Sunningdale, SL5 9PS

Secretary04 March 2008Active
Fleet Mill A, Infineon House, Minley Road, Fleet, GU51 2RD

Secretary03 August 2011Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary28 September 2004Active
Help/Systems, Inc., 6533 Flying, Cloud Drive, Suite 200, Eden Prairie, Usa,

Director21 December 2007Active
Fleet Mill A, Infineon House, Minley Road, Fleet, GU51 2RD

Director21 December 2007Active
Parsonage House, Church Street, Henfield, BN5 9NU

Director28 September 2004Active
Office 2, Building 2, Sentinel House, Harvest Crescent, Ancells Business Park, Fleet, England, GU51 2UZ

Director22 September 2015Active
Help/Systems, Inc., 6533 Flying, Cloud Drive, Suite 200, Eden Prairie, Usa,

Director21 December 2007Active
2590, Countryside Drive, Orono, United States,

Director23 July 2009Active
12 Pinecote Drive, Sunningdale, SL5 9PS

Director28 September 2004Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director22 September 2015Active
Fleet Mill A, Infineon House, Minley Road, Fleet, GU51 2RD

Director03 August 2011Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director28 September 2004Active

People with Significant Control

Mr Sami Mnaymneh
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:Lebanese
Country of residence:United States
Address:H.I.G. Capital, 1450 Brickell Avenue, Miami, United States, FL33131
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Aouni Tamer
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:American
Country of residence:United States
Address:H.I.G. Capital, 1450 Brickell Avenue, Miami, United States, FL 33131
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 (5 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)

Copyright © 2024. All rights reserved.