This company is commonly known as Sunquest Information Systems (europe) Limited. The company was founded 28 years ago and was given the registration number 03095468. The firm's registered office is in BIRMINGHAM. You can find them at Rutland House, 148 Edmund Street, Birmingham, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SUNQUEST INFORMATION SYSTEMS (EUROPE) LIMITED |
---|---|---|
Company Number | : | 03095468 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Corporate Secretary | 17 October 2016 | Active |
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR | Director | 31 October 2022 | Active |
3300, E Sunrise Dr., Tuscon, United States, | Director | 31 October 2022 | Active |
6496, University Parkway, Sarasota, United States, 34240 | Director | 17 April 2017 | Active |
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240 | Director | 17 April 2017 | Active |
Ground Floor, Culverdon House, Abbots Way, Chertsey, United Kingdom, KT16 9LE | Director | 31 October 2022 | Active |
6496, University Parkway, Sarasota, United States, 34240 | Director | 17 October 2016 | Active |
Coombe Farm, Coombe Lane, Naphill, High Wycombe, England, HP14 4QR | Secretary | 22 August 2012 | Active |
36 Pightle Way, Lyng, Norwich, NR9 5RL | Secretary | 25 August 1995 | Active |
250, South Williams Boulevard, Tucson, Arizona, Usa, | Secretary | 07 November 2008 | Active |
25 Vista Del Sol, Mill Valley, California, Usa, | Secretary | 07 November 2008 | Active |
4 Hill Top Drive, Old Costessey, Norwich, NR8 5DX | Secretary | 28 July 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 August 1995 | Active |
250, South Williams Boulevard, Tucson, Arizona 85711, Usa, | Director | 07 November 2008 | Active |
Coombe Farm, Coombe Lane, Naphill, High Wycombe, England, HP14 4QR | Director | 15 October 2014 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 August 1995 | Active |
2, Prudential Plaza, 180 North Stetson Avenue, Suite 4000, Chicago, Usa, 60601 | Director | 23 March 2011 | Active |
36 Pightle Way, Lyng, Norwich, NR9 5RL | Director | 25 August 1995 | Active |
7207, Teal Creek Glen, Bradenton, Usa, 34202 | Director | 22 August 2012 | Active |
6709, Firestone Place, Bradenton, Usa, 34202 | Director | 22 August 2012 | Active |
4 Rushbury Close, Shirley, Solihull, B90 3LD | Director | 05 July 2007 | Active |
300, West 6th Street, Suite 1950 Austin, Texas 78701, Usa, | Director | 07 November 2008 | Active |
300, West 6th Street Suite 1950, Austin, Texas, Usa, | Director | 07 November 2008 | Active |
13716, Red Rock Place, Bradenton, Usa, 34202 | Director | 22 August 2012 | Active |
2 The Conifers, Box Lane Boxmoor, Hemel Hempstead, HP3 0DE | Director | 14 January 2002 | Active |
4 Hill Top Drive, Old Costessey, Norwich, NR8 5DX | Director | 11 September 1995 | Active |
4 Church Street, Bawburgh, Norwich, NR9 3LP | Director | 25 August 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 25 August 1995 | Active |
Roper Uk, Ltd | ||
Notified on | : | 14 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, Birmingham, United Kingdom, B3 2JR |
Nature of control | : |
|
Roper Technologies Inc. | ||
Notified on | : | 24 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 6901, Professional Parkway East, Sarasota, United States, 34240 |
Nature of control | : |
|
Sunquest Europe Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Squire Patton Boggs (Uk) Llp (Ref: Csu), Rutland House, Birmingham, United Kingdom, B3 2JR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-11-30 | Officers | Change person director company with change date. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-08 | Accounts | Accounts with accounts type full. | Download |
2022-07-22 | Change of name | Certificate change of name company. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-17 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.