UKBizDB.co.uk

TIBCO SOFTWARE LIMITED

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

This company is commonly known as Tibco Software Limited. The company was founded 24 years ago and was given the registration number 03875990. The firm's registered office is in LONDON. You can find them at Level 3 City Tower, 40 Basinghall Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:TIBCO SOFTWARE LIMITED
Company Number:03875990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Level 3 City Tower, 40 Basinghall Street, London, United Kingdom, EC2V 5DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Eastbourne Terrace, Paddington, United Kingdom, W2 6LG

Secretary31 January 2024Active
851, Cypress Creek Road, Fort Lauderdale, United States,

Director01 September 2022Active
851, Cypress Creek Road, Fort Lauderdale, United States,

Director01 September 2022Active
20, Eastbourne Terrace, Paddington, United Kingdom, W2 6LG

Director31 January 2024Active
100, New Bridge Street, London, England, EC4V 6JA

Secretary22 November 1999Active
Level 3 City Tower, 40 Basinghall Street, London, United Kingdom, EC2V 5DE

Secretary31 May 2023Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Secretary19 November 1999Active
83, Leonard Street, London, EC2A 4QS

Corporate Nominee Secretary12 November 1999Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director01 December 2002Active
100, New Bridge Street, London, England, EC4V 6JA

Director22 November 1999Active
110, Bishopsgate, Floor 23, London, England, EC2N 4AY

Director28 February 2011Active
20, Eastbourne Terrace, Paddington, London, England, W2 6LG

Director06 June 2014Active
83 Leonard Street, London, EC2A 4QS

Nominee Director12 November 1999Active
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA

Director26 September 2006Active
455 Santa Rita, Palo Alto, Usa,

Director22 November 1999Active
100, New Bridge Street, London, England, EC4V 6JA

Director12 May 2020Active
4988, Great America Parkway, Santa Clara, United States,

Director01 September 2022Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director19 November 1999Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director19 November 1999Active

People with Significant Control

Robert Smith
Notified on:20 March 2018
Status:Active
Date of birth:December 1963
Nationality:American
Country of residence:England
Address:20, Eastbourne Terrace, London, England, W2 6LG
Nature of control:
  • Significant influence or control as firm
Tibco Software Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:110, Bishopsgate, London, England, EC2N 4AY
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Appoint person secretary company with name date.

Download
2024-02-07Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination secretary company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-09-27Address

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

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-08-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Officers

Appoint person secretary company with name date.

Download
2023-04-06Address

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

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Accounts

Accounts with accounts type full.

Download
2022-06-01Address

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

Download
2021-11-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.