This company is commonly known as Uk Software Holdings Limited. The company was founded 17 years ago and was given the registration number 05953216. The firm's registered office is in BRACKNELL. You can find them at Epicor Software, 6 Arlington Square West, Bracknell, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | UK SOFTWARE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05953216 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2006 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Epicor Software, 6 Arlington Square West, Bracknell, Berkshire, England, RG12 1PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epicor Software, 6 Arlington Square West, Bracknell, England, RG12 1PU | Secretary | 26 June 2020 | Active |
Epicor Software, 6 Arlington Square West, Bracknell, England, RG12 1PU | Director | 06 June 2013 | Active |
Epicor Software, 6 Arlington Square West, Bracknell, England, RG12 1PU | Director | 22 January 2024 | Active |
Epicor Software, 6 Arlington Square West, Bracknell, England, RG12 1PU | Director | 08 February 2022 | Active |
No 1, The Arena, Downshire Way, Bracknell, England, RG12 1PU | Secretary | 28 February 2013 | Active |
2111 Huntington Unit B, Reondo Beach, California, 90278, Usa, | Secretary | 02 October 2006 | Active |
Epicor Software, 6 Arlington Square West, Bracknell, United Kingdom, | Secretary | 20 February 2017 | Active |
No 1 The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU | Secretary | 03 February 2017 | Active |
1 The Arena, Downshire Way, Bracknell, Uk, RG12 1PU | Director | 12 October 2012 | Active |
No 1 The Arena, Downshire Way, Bracknell, Uk, RG12 1PU | Director | 12 October 2012 | Active |
1 The Arena, Downshire Way, Bracknell, United Kingdom, RG12 1PU | Director | 12 October 2012 | Active |
Epicor Software, 6 Arlington Square West, Bracknell, England, RG12 1PU | Director | 29 April 2021 | Active |
Epicor Software, 6 Arlington Square West, Bracknell, England, RG12 1PU | Director | 13 February 2014 | Active |
Epicor Software, 6 Arlington Square West, Bracknell, England, RG12 1PU | Director | 12 October 2012 | Active |
2111 Huntington Unit B, Reondo Beach, California, 90278, Usa, | Director | 02 October 2006 | Active |
Epicor Software, 6 Arlington Square West, Bracknell, England, RG12 1PU | Director | 29 April 2021 | Active |
631 14th Street, Manhattan Street, United States Of America, | Director | 02 October 2006 | Active |
Lintotts, Gay Street, West Chiltington, RH20 2HH | Director | 02 October 2006 | Active |
Epicor International Holdings 2, Inc | ||
Notified on | : | 04 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Epicor Software Corporation, 804 Las Cimas Parkway, Texas, United States, |
Nature of control | : |
|
Clayton Dubilier & Rice Llc | ||
Notified on | : | 04 April 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 375 Park Avenue, 18th Floor, New York, United States, |
Nature of control | : |
|
Epicor Software Corporation | ||
Notified on | : | 21 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Epicor Software Corporation, 804 Las Cimas Parkway, Austin, United States, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-22 | Accounts | Accounts with accounts type full. | Download |
2024-01-23 | Officers | Appoint person director company with name date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2023-05-13 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | Officers | Appoint person director company with name date. | Download |
2022-02-08 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type full. | Download |
2021-07-28 | Gazette | Gazette filings brought up to date. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-02-03 | Officers | Termination secretary company with name termination date. | Download |
2020-12-14 | Accounts | Accounts with accounts type full. | Download |
2020-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-27 | Officers | Appoint person secretary company with name date. | Download |
2020-06-23 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.