UKBizDB.co.uk

TOP IMAGE SYSTEMS UK LIMITED

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

This company is commonly known as Top Image Systems Uk Limited. The company was founded 20 years ago and was given the registration number 04993167. The firm's registered office is in BASINGSTOKE. You can find them at 7 Elmwood Crockford Lane, Chineham, Basingstoke, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:TOP IMAGE SYSTEMS UK LIMITED
Company Number:04993167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7 Elmwood Crockford Lane, Chineham, Basingstoke, England, RG24 8WG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 More London Place, London, SE1 2AF

Director30 December 2020Active
Flat 2, 135 Dartmouth Road, London, NW2 4EN

Secretary11 December 2003Active
400, S. El Camino Real, Suite 300, San Mateo, United States, 94402

Director05 June 2017Active
19, Wentzinger Str., 79106 Freiburg, Germany,

Director06 May 2019Active
B.S.R Tower 1, 2 Ben Gurion St., Ramat Gan, Israel, 5257334

Director01 June 2014Active
Kofax Schweiz Ag, Grundstrasse 14, 6343 Rotkreuz, Switzerland,

Director06 May 2019Active
Shoham, P.U.B, Israel, 305

Director11 December 2003Active
5208, Tennyson Pkwy, Suite 100, Plano, United States, 75024

Director05 June 2017Active
785 Hahal Mashushim, Maccabim, Israel,

Director02 January 2008Active
B.S.R Tower 1, 2 Ben Gurion St, Ramat Gan, Israel, 5257334

Director01 June 2014Active
Flat 2, 135 Dartmouth Road, London, NW2 4EN

Director11 December 2003Active
7 Elmwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WG

Director06 May 2019Active

People with Significant Control

Kofax Holdings International Limited
Notified on:06 May 2019
Status:Active
Country of residence:England
Address:7 Elmwood, Crockford Lane, Basingstoke, England, RG24 8WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Topimagesystems Israel Ltd.
Notified on:01 June 2016
Status:Active
Country of residence:Israel
Address:2 Ben Gurion St, Ramat Gan, 2 Ben Gurion St, Ramat Gan, Ramat Gan, 5257334, Israel, 5257334
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 (6 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
2022-04-12Gazette

Gazette dissolved liquidation.

Download
2022-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-30Address

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

Download
2021-02-04Address

Move registers to sail company with new address.

Download
2021-02-04Address

Change sail address company with old address new address.

Download
2021-01-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-22Resolution

Resolution.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-12-30Officers

Appoint person director company with name date.

Download
2020-11-19Address

Move registers to sail company with new address.

Download
2020-11-18Address

Move registers to sail company with new address.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Address

Change sail address company with new address.

Download
2019-11-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Capital

Legacy.

Download
2019-10-29Capital

Capital statement capital company with date currency figure.

Download
2019-10-29Insolvency

Legacy.

Download
2019-10-29Resolution

Resolution.

Download
2019-09-11Address

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

Download
2019-07-31Persons with significant control

Notification of a person with significant control.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.