UKBizDB.co.uk

SUNGARD AVAILABILITY SERVICES (UK) LIMITED

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

This company is commonly known as Sungard Availability Services (uk) Limited. The company was founded 35 years ago and was given the registration number 02368123. The firm's registered office is in HOUNSLOW. You can find them at Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SUNGARD AVAILABILITY SERVICES (UK) LIMITED
Company Number:02368123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1989
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit B Heathrow Corporate Park, Green Lane, Hounslow, Middlesex, TW4 6ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
White House Walking Bottom, Peaslake, Guildford, GU5 9RR

Secretary-Active
6 Heather Drive, Enfield, EN2 8LQ

Secretary27 November 2001Active
Glenmore Stratford Road, Ash Vale, Aldershot, GU12 5PT

Secretary21 July 1993Active
12-13 Bracknell Beeches, Old Bracknell Lane West, Bracknell, RG12 7BW

Secretary16 February 2005Active
31 Weston Park, Thames Ditton, KT7 0HW

Secretary14 October 2002Active
Brindle Lodge, New Road, Headcorn, Ashford, TN27 9SE

Secretary01 June 2002Active
Forum 1, Station Road, Theale, Reading, England, RG7 4RA

Director31 July 2019Active
White House Walking Bottom, Peaslake, Guildford, GU5 9RR

Director18 June 1992Active
White House Walking Bottom, Peaslake, Guildford, GU5 9RR

Director-Active
6 Heather Drive, Enfield, EN2 8LQ

Director27 November 2001Active
Cameron A Hill Conyers Dill & Pearma, Clarendon House 2 Church Street Po, Box 666 Hamilton, Bermuda,

Director30 September 1998Active
123 Hitchin Road, Stotfold, Hitchin, SG5 4JE

Director08 May 2001Active
Unit B, Heathrow Corporate Park, Green Lane, Hounslow, TW4 6ER

Director27 January 2017Active
Indutrie Strasse 13a, Ch-6301 Zug, Swtizerland,

Director30 September 1998Active
10 Sycamore Close, Cheshunt, EN7 6BF

Director08 May 2001Active
Route No 2, 16 Ridgecroft Lane, Barrington Hills, Usa, FOREIGN

Director-Active
14 Waterglades, Knotty Green, Beaconsfield, HP9 2RR

Director21 September 1993Active
Forum 1, Station Road, Theale, Reading, England, RG7 4RA

Director10 November 2017Active
680, East Swedesford Road, Wayne, Usa, 19087

Director04 November 2015Active
680, East Swedesford Road, Wayne, Usa, 19087

Director05 November 2007Active
Forum 1, Station Road, Theale, Reading, England, RG7 4RA

Director31 July 2019Active
9 Woodsfield Court, Medford, New Jersey 08055, Usa, FOREIGN

Director27 November 2001Active
104 New Wokingham Road, Crowthorne, RG45 6JP

Director25 August 2006Active
Forum 1, Station Road, Theale, Reading, England, RG7 4RA

Director25 September 2017Active
12a Riverside, Wraysbury, Staines, TW19 5JN

Director15 December 1994Active
6061 North Forest Glen, Chicago, Usa, FOREIGN

Director-Active
Rivendell, Little Aston Park Road Little Aston, Sutton Coldfield, B74 3BZ

Director14 October 2002Active
Forum 1, Station Road, Theale, Reading, England, RG7 4RA

Director31 July 2019Active
680, East Swedesford Road, Wayne, Usa, 19087

Director27 November 2001Active
Sungard, 680 East Swedesford Road, Wayne, Usa, 19087

Director30 June 2011Active
680, Swedesford Road, Wayne, Usa, 19087

Director18 March 2015Active
Preswylfe 6 Fairlight Gardens, Four Marks, Alton, GU34 5HT

Director12 May 1997Active
Forum 1, Station Road, Theale, Reading, England, RG7 4RA

Director14 February 2018Active
Forum 1, Station Road, Theale, England, RG7 4RA

Director15 December 1994Active
Forum 1, Station Road, Theale, Reading, England, RG7 4RA

Director23 December 2021Active

People with Significant Control

Sungard Availability Services (Holdings) Europe, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1209, Orange Street, De 19801, United States,
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-11-08Insolvency

Liquidation in administration progress report.

Download
2023-08-15Officers

Second filing of director termination with name.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-07-27Officers

Termination director company with name termination date.

Download
2023-06-02Insolvency

Liquidation in administration extension of period.

Download
2023-06-02Insolvency

Liquidation in administration progress report.

Download
2023-05-20Address

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

Download
2022-10-31Insolvency

Liquidation in administration progress report.

Download
2022-06-15Insolvency

Liquidation in administration result creditors meeting.

Download
2022-05-26Insolvency

Liquidation in administration proposals.

Download
2022-04-07Address

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

Download
2022-04-06Insolvency

Liquidation in administration appointment of administrator.

Download
2022-02-04Accounts

Accounts with accounts type full.

Download
2022-01-21Capital

Capital allotment shares.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Incorporation

Memorandum articles.

Download
2021-02-16Resolution

Resolution.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-07-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.