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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Eastbourne Terrace, Paddington, United Kingdom, W2 6LG | Secretary | 31 January 2024 | Active |
851, Cypress Creek Road, Fort Lauderdale, United States, | Director | 01 September 2022 | Active |
851, Cypress Creek Road, Fort Lauderdale, United States, | Director | 01 September 2022 | Active |
20, Eastbourne Terrace, Paddington, United Kingdom, W2 6LG | Director | 31 January 2024 | Active |
100, New Bridge Street, London, England, EC4V 6JA | Secretary | 22 November 1999 | Active |
Level 3 City Tower, 40 Basinghall Street, London, United Kingdom, EC2V 5DE | Secretary | 31 May 2023 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Secretary | 19 November 1999 | Active |
83, Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 12 November 1999 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 01 December 2002 | Active |
100, New Bridge Street, London, England, EC4V 6JA | Director | 22 November 1999 | Active |
110, Bishopsgate, Floor 23, London, England, EC2N 4AY | Director | 28 February 2011 | Active |
20, Eastbourne Terrace, Paddington, London, England, W2 6LG | Director | 06 June 2014 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 12 November 1999 | Active |
Braywick Gate, Braywick Road, Maidenhead, SL6 1DA | Director | 26 September 2006 | Active |
455 Santa Rita, Palo Alto, Usa, | Director | 22 November 1999 | Active |
100, New Bridge Street, London, England, EC4V 6JA | Director | 12 May 2020 | Active |
4988, Great America Parkway, Santa Clara, United States, | Director | 01 September 2022 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 19 November 1999 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Nominee Director | 19 November 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Appoint person secretary company with name date. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Termination secretary company with name termination date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-09-27 | Address | Change registered office address company with date old address new address. | Download |
2023-09-07 | Accounts | Accounts with accounts type full. | Download |
2023-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-06-02 | Officers | Appoint person secretary company with name date. | Download |
2023-04-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-05 | Officers | Termination secretary company with name termination date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.