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.
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 | : |
|
Registered Address | : | 7 Elmwood Crockford Lane, Chineham, Basingstoke, England, RG24 8WG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 More London Place, London, SE1 2AF | Director | 30 December 2020 | Active |
Flat 2, 135 Dartmouth Road, London, NW2 4EN | Secretary | 11 December 2003 | Active |
400, S. El Camino Real, Suite 300, San Mateo, United States, 94402 | Director | 05 June 2017 | Active |
19, Wentzinger Str., 79106 Freiburg, Germany, | Director | 06 May 2019 | Active |
B.S.R Tower 1, 2 Ben Gurion St., Ramat Gan, Israel, 5257334 | Director | 01 June 2014 | Active |
Kofax Schweiz Ag, Grundstrasse 14, 6343 Rotkreuz, Switzerland, | Director | 06 May 2019 | Active |
Shoham, P.U.B, Israel, 305 | Director | 11 December 2003 | Active |
5208, Tennyson Pkwy, Suite 100, Plano, United States, 75024 | Director | 05 June 2017 | Active |
785 Hahal Mashushim, Maccabim, Israel, | Director | 02 January 2008 | Active |
B.S.R Tower 1, 2 Ben Gurion St, Ramat Gan, Israel, 5257334 | Director | 01 June 2014 | Active |
Flat 2, 135 Dartmouth Road, London, NW2 4EN | Director | 11 December 2003 | Active |
7 Elmwood, Crockford Lane, Chineham, Basingstoke, England, RG24 8WG | Director | 06 May 2019 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-12 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-30 | Address | Change registered office address company with date old address new address. | Download |
2021-02-04 | Address | Move registers to sail company with new address. | Download |
2021-02-04 | Address | Change sail address company with old address new address. | Download |
2021-01-22 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-22 | Resolution | Resolution. | Download |
2020-12-30 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Officers | Termination director company with name termination date. | Download |
2020-12-30 | Officers | Appoint person director company with name date. | Download |
2020-11-19 | Address | Move registers to sail company with new address. | Download |
2020-11-18 | Address | Move registers to sail company with new address. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-18 | Address | Change sail address company with new address. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-29 | Capital | Legacy. | Download |
2019-10-29 | Capital | Capital statement capital company with date currency figure. | Download |
2019-10-29 | Insolvency | Legacy. | Download |
2019-10-29 | Resolution | Resolution. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-11 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.