UKBizDB.co.uk

INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED

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

This company is commonly known as Infor Global Solutions Emea Holdings Limited. The company was founded 39 years ago and was given the registration number 01939640. The firm's registered office is in SOLIHULL. You can find them at One Central Boulevard, Blythe Valley Park, Shirley, Solihull, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INFOR GLOBAL SOLUTIONS EMEA HOLDINGS LIMITED
Company Number:01939640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director02 February 2015Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director30 June 2022Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director31 December 2021Active
One, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8BG

Director31 December 2021Active
2 Rue Van Winghen, Anderlecht 1070, Belgium,

Secretary07 December 2002Active
300, Hidden River Road, Penn Valley, United States, FOREIGN

Secretary06 December 2006Active
440 Edenbrooke Way, Roswell, Usa, FOREIGN

Secretary13 March 2006Active
117 Passage Road, Westbury On Trym, Bristol, BS9 3LF

Secretary08 February 2000Active
8, Taubenstrasse, Saarlouis, Germany, 66740

Secretary24 July 2006Active
15 Newfield Road, Hagley, DY9 0JP

Secretary30 March 1999Active
The Hayloft Manor Farm Barns, Stratford Road, Honeybourne, WR11 7PP

Secretary21 July 2003Active
Tong Lodge, Ruckley, Shifnal, TF11 8PQ

Secretary-Active
Bank House, Main Street Church Lench, Evesham, WR11 4UE

Secretary10 November 2004Active
29 St James Square, Bath, BA1 2TT

Director-Active
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND

Director06 December 2006Active
15 Coppice Way, Hedgerley, Slough, SL2 3YL

Director01 October 1993Active
Rose Farmhouse, Village Road Waverton, Chester, CH3 7QN

Director27 February 1998Active
Newfields, Chandlers Lane, Yateley, GU46 7SP

Director28 June 2004Active
Newfields, Chandlers Lane, Yateley, GU46 7SP

Director06 December 2006Active
58, Green Lane, Burnham, Slough, SL1 8EB

Director29 January 2008Active
34 Mill Lane, Gerrards Cross, SL9 8BA

Director06 December 2006Active
1504 Thomas Pl, Forw Worth, U.S.A.,

Director13 March 2006Active
300, Hidden River Road, Penn Valley, Usa, FOREIGN

Director13 March 2006Active
117 Passage Road, Westbury On Trym, Bristol, BS9 3LF

Director15 December 1999Active
6 Broadacre Court, Mount Laurel New Jersey 08054, Usa, FOREIGN

Director-Active
Southlands 1 Bearnett Drive, Wolverhampton, WV4 5NN

Director-Active
18 Cheyne Court, Flood Street, London, SW3 5TP

Director15 December 1999Active
Longfield, Aylesbury Road, Princes Risborough, HP27 0JW

Director-Active
8, Taubenstrasse, Saarlouis, Germany, 66740

Director24 July 2006Active
Forge Cottage, 10 Rosemary Lane, Haddenham, HP17 8JS

Director01 June 2000Active
38 Ferndale Park, Pedmore, Stourbridge, DY9 0RB

Director-Active
1 Tahoe Court, Toronto,

Director01 June 2000Active
2217 Hidden Creek Court, Lisle, Usa,

Director01 March 2000Active
Corner House, The Street, Ewhurst, Cranleigh, United Kingdom, GU6 7QD

Director12 January 2009Active
15 Avenue Sainte Foy, Neuilly Sur Seine, France,

Director01 June 2000Active

People with Significant Control

Infor (Subholdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Central Boulevard, Solihull, England, B90 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.