Warning: file_put_contents(c/0084de2df21809751f3674936dd7fe19.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/941df6b7e742cf0edd767be5809e0392.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sunquest Information Systems (international) Limited, B3 2JR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SUNQUEST INFORMATION SYSTEMS (INTERNATIONAL) LIMITED

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

This company is commonly known as Sunquest Information Systems (international) Limited. The company was founded 31 years ago and was given the registration number 02774580. 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 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SUNQUEST INFORMATION SYSTEMS (INTERNATIONAL) LIMITED
Company Number:02774580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 1992
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:Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, 148 Edmund Street, Birmingham, England, B3 2JR

Corporate Secretary17 October 2016Active
6496, University Parkway, Sarasota, United States, 34240

Director17 April 2017Active
6496, University Parkway, Sarasota, United States, 34240

Director31 March 2023Active
6496, University Parkway, Sarasota, United States, 34240

Director17 October 2016Active
Coombe Farm, Coombe Lane, Naphill, High Wycombe, England, HP14 4QR

Secretary22 August 2012Active
2-3 Cursitor Street, London, EC4A 1NE

Nominee Secretary24 December 1992Active
610 Foxhurst Road, Pittsburgh Pennsylvania 15238, Usa,

Secretary06 August 1996Active
6980 N Ozona Dr, Tucson, United States, AZ 85718

Secretary29 October 2002Active
16 Broad Street, Warwick, CV34 4LT

Secretary01 June 2004Active
Avon House, High Street, Welford-On-Avon, Stratford-Upon-Avon, England, CV37 8EA

Secretary13 December 2002Active
250, South Williams Boulevard, Tucson, Arizona, Usa,

Secretary11 October 2007Active
6410 N Nirvana Pl, Tucson, United States, AZ 85750

Secretary05 September 2001Active
2329 Marbury Road, Pittsburgh Pennsylvania 15221, Usa,

Secretary22 November 1993Active
8800 Mourning Dove Road, Raleigh, United States, NC27615

Secretary01 April 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 December 1992Active
250, South Williams Boulevard, Tucson, Arizona, Usa,

Director03 March 2007Active
6901, Professional Parkway East, Suite 200, Sarasota, United States, 34240

Director17 April 2017Active
2-3 Cursitor Street, London, EC4A 1NE

Nominee Director24 December 1992Active
2-3 Cursitor Street, London, EC4A 1NE

Nominee Director24 December 1992Active
45 Barchan Dune Rise, Victor, New York, Usa,

Director03 March 2007Active
610 Foxhurst Road, Pittsburgh Pennsylvania 15238, Usa,

Director22 November 1993Active
2, Prudential Plaza, 180 North Stetson Avenue, Suite 4000, Illinois, Usa, 60601

Director23 March 2011Active
6980 N Ozona Dr, Tucson, United States, AZ 85718

Director29 October 2002Active
1243 Laurel View Drive, Johnstoan Pennsylvania 15905, Usa, FOREIGN

Director22 November 1993Active
1243 Laurel View Drive, Johnstown Pennsylvania, Usa, FOREIGN

Director22 November 1993Active
7207, Teal Creek Glen, Bradenton, Usa, 34202

Director22 August 2012Active
9336 Hometown Dr, Raleigh, United States, NC 27615

Director05 September 2001Active
6410 N Nirvana Pl, Tucson, United States, AZ 85750

Director05 September 2001Active
2329 Marbury Road, Pittsburgh Pennsylvania 15221, Usa,

Director22 November 1993Active
6709, Firestone Place, Bradenton, Usa, 34202

Director22 August 2012Active
300, West 6th Street Suite 1950, Austin, Texas, Usa, FOREIGN

Director11 October 2007Active
300, West 6th Street Suite 1950, Austin, Texas, Usa, FOREIGN

Director11 October 2007Active
9101 Tealby Place, Raleigh, United States,

Director05 September 2001Active
300, West 6th Street Suite 1950, Austin, Texas, Usa,

Director11 October 2007Active
13716, Red Rock Place, Bradenton, Usa, 34202

Director22 August 2012Active

People with Significant Control

Roper Technologies Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:6901 Professional Parkway East, Suite 200, Sarasota, United States, 34240
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.