UKBizDB.co.uk

INFOR GLOBAL SOLUTIONS (MIDLANDS III) LIMITED

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

This company is commonly known as Infor Global Solutions (midlands Iii) Limited. The company was founded 18 years ago and was given the registration number 05735073. 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 (MIDLANDS III) LIMITED
Company Number:05735073
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2006
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
The Phoenix Building, 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
300, Hidden River Road, Penn Valley, United States, FOREIGN

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

Secretary08 March 2006Active
Flat 20 Lords View, St Johns Wood Road, London, NW8 7HJ

Secretary08 March 2006Active
24 Avenue Victoria, Paris, France, FOREIGN

Secretary03 April 2006Active
Flower Hill, Surley Row, Emmer Green, Caversham, United Kingdom, RG4 8ND

Director06 December 2006Active
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

Director28 July 2006Active
1504 Thomas Pl, Forw Worth, U.S.A.,

Director08 March 2006Active
300, Hidden River Road, Penn Valley, Usa, FOREIGN

Director06 December 2006Active
440 Edenbrooke Way, Roswell, Usa, FOREIGN

Director08 March 2006Active
180 Burges Road, East Ham, London, E6 2BS

Director08 March 2006Active
8, Taubenstrasse, Saarlouis, Germany, 66740

Director06 December 2006Active
Corner House, The Street, Ewhurst, Cranleigh, United Kingdom, GU6 7QD

Director12 January 2009Active
1 Cornmill Close, Elmley Castle, Pershore, WR10 3JH

Director28 July 2006Active
85 Ridge Road, Newton, Usa,

Director03 April 2006Active
24 Avenue Victoria, Paris, France, FOREIGN

Director24 July 2006Active
4718 Talleybrook Drive Nw, Kennesaw, Usa, FOREIGN

Director03 April 2006Active
Bank House, Main Street Church Lench, Evesham, WR11 4UE

Director28 July 2006Active

People with Significant Control

Mr David Dominik
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:American
Country of residence:United States
Address:One Embarcadero Center, 39th Floor, San Francisco, United States,
Nature of control:
  • Significant influence or control as firm

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)

Company Filing History

DateCategoryDescription
2024-03-07Officers

Change person director company with change date.

Download
2023-08-30Accounts

Accounts with accounts type full.

Download
2023-05-19Officers

Change person director company with change date.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-08-05Mortgage

Mortgage satisfy charge full.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-12Accounts

Accounts with accounts type full.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-21Capital

Capital statement capital company with date currency figure.

Download
2022-06-21Insolvency

Legacy.

Download
2022-06-21Capital

Legacy.

Download
2022-06-21Resolution

Resolution.

Download
2022-06-21Capital

Capital allotment shares.

Download
2022-06-06Address

Move registers to sail company with new address.

Download
2022-06-02Address

Change sail address company with new address.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.