Company NameInfor Global Solutions (Frimley Ii) Ltd
Company StatusDissolved
Company Number03807559
CategoryPrivate Limited Company
Incorporation Date15 July 1999(24 years, 9 months ago)
Dissolution Date26 June 2020 (3 years, 10 months ago)
Previous NamesGAC No. 180 Limited and E.Piphany (UK) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gregory Michael Giangiordano
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed28 September 2006(7 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 26 June 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address300 Hidden River Road
Penn Valley
Pennsylvania 19072-1111
Foreign
Director NameMr Jochen Berthold Kasper
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed28 September 2006(7 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 26 June 2020)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence Address8 Taubenstrasse
Saarlouis
66740
Secretary NameMr Gregory Michael Giangiordano
NationalityAmerican
StatusClosed
Appointed28 September 2006(7 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 26 June 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address300 Hidden River Road
Penn Valley
Pennsylvania 19072-1111
Foreign
Director NameMr George Czasznicki
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2008(8 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 26 June 2020)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address58 Green Lane
Burnham
Slough
Berks.
SL1 8EB
Director NameMs Jane Allsop
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2015(15 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 26 June 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Phoenix Building Central Boulevard, Blythe Val
Shirley
Solihull
West Midlands
B90 8BG
Director NameKevin Yeaman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed13 October 1999(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2005)
RoleChief Financial Officer
Correspondence Address200 Belgrave Avenue
San Francisco
California 94117
Foreign
Director NameAnil Kaul
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 April 2000)
RoleManaging Director
Correspondence AddressApartment 9 Draycott House
10 Draycott Avenue
London
SW3 3AA
Director NameAnthony Leach
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(3 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 October 2001)
RoleExecutive Vice President
Correspondence AddressFlat 7 49 Cadogan Gardens
London
SW3 2TH
Secretary NameKevin Yeaman
NationalityAmerican
StatusResigned
Appointed13 October 1999(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 September 2005)
RoleChief Financial Officer
Correspondence Address200 Belgrave Avenue
San Francisco
California 94117
Foreign
Director NameWilliam John Walsh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2001(1 year, 8 months after company formation)
Appointment Duration10 months (resigned 01 February 2002)
RoleGeneral Manager
Correspondence Address2 Waters Park Drive 200
San Mateo
California
94403
United States
Director NameFrank Barker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2003)
RoleSnr V P & General Manager Emea
Correspondence AddressRoute De Bourdigny 71
1242 Satigny
Geneva
Switzerland
Director NameMark Andrew Sherman
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2002(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2005)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address475 Alvarado Street
San Fransisco
California 94114
United States
Director NameMr Kirk Jeffrey Isaacson
Date of BirthFebruary 1955 (Born 69 years ago)
StatusResigned
Appointed29 September 2005(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 August 2006)
RoleEvp General Counsel
Country of ResidenceUnited States
Correspondence Address1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Director NamePeter Prince
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address2 Herschel Grange
Warfield Street
Warfield
Berkshire
RG42 6AT
Director NameJeremy Winston Ludekens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2006)
RoleCompany Director
Correspondence Address11 Hawley Grove
Camberley
Surrey
GU17 9JY
Director NameBrian Alan Kite
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(6 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 17 October 2005)
RoleSenior Manager
Correspondence AddressRose Trees Cottage
Upper Clatford
Hampshire
SP11 7QD
Secretary NameMr Kirk Jeffrey Isaacson
StatusResigned
Appointed29 September 2005(6 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 August 2006)
RoleEvp General Counsel
Country of ResidenceUnited States
Correspondence Address1110 Fox Glen Drive
St Charles
Illinois 60174
United States
Director NameAlan Russell Cullens
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(7 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 November 2007)
RoleFinance Director
Correspondence AddressNewfields
Chandlers Lane
Yateley
Hampshire
GU46 7SP
Director NameMr George Bisnought
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(7 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 November 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlower Hill Surley Row
Emmer Green
Caversham
Berks.
RG4 8ND
Director NamePeter Thomas Currie Wragg
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(7 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 November 2006)
RoleExecutive
Correspondence AddressBank House
Main Street Church Lench
Evesham
Worcestershire
WR11 4UE
Director NameMr Keith Deane
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2009)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address34 Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8BA
Director NameMr Andrew Oldroyd
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(9 years, 6 months after company formation)
Appointment Duration6 years (resigned 02 February 2015)
RoleFd
Country of ResidenceEngland
Correspondence AddressCorner House The Street
Ewhurst
Cranleigh
Surrey
GU6 7QD
Director NameAbbey Directors Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD
Secretary NameAbbey Nominees Limited (Corporation)
StatusResigned
Appointed15 July 1999(same day as company formation)
Correspondence AddressAbbots House Abbey Street
Reading
Berkshire
RG1 3BD

Contact

Websitesinfulmodelmanagement.com
Email address[email protected]
Telephone01527 496200
Telephone regionRedditch

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

110 at £1Systems Union Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

24 September 2002Delivered on: 12 October 2002
Satisfied on: 23 November 2006
Persons entitled: Wirral Borough Council

Classification: Rental deposit deed
Secured details: £55,175.00 due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floor 135-141 cannon st,london EC4.
Fully Satisfied
8 August 2001Delivered on: 20 August 2001
Satisfied on: 15 August 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a facility letter dated 5 february 2001.
Particulars: Barclays bank PLC re E.piphany (UK) limited high interest business account number 50749877. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

3 November 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
10 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
2 February 2017Registered office address changed from The Phoenix Building Central Boulevard Blythe Valley Park Shirley Solihull West Midlands B90 8BG to One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG on 2 February 2017 (1 page)
16 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
14 October 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 110
(7 pages)
9 February 2015Appointment of Jane Allsop as a director on 2 February 2015 (2 pages)
9 February 2015Appointment of Jane Allsop as a director on 2 February 2015 (2 pages)
9 February 2015Termination of appointment of Andrew Oldroyd as a director on 2 February 2015 (1 page)
9 February 2015Termination of appointment of Andrew Oldroyd as a director on 2 February 2015 (1 page)
5 November 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
11 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 110
(7 pages)
7 July 2014Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (10 pages)
4 November 2013Termination of appointment of George Bisnought as a director (1 page)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 110
(8 pages)
17 December 2012Full accounts made up to 31 May 2012 (15 pages)
13 September 2012Auditor's resignation (1 page)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
8 March 2012Statement of capital following an allotment of shares on 24 February 2012
  • GBP 110
(4 pages)
8 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 January 2012Full accounts made up to 31 May 2011 (15 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (8 pages)
11 January 2011Full accounts made up to 31 May 2010 (14 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (8 pages)
13 August 2010Director's details changed for Mr. Gregory Michael Giangiordano on 21 July 2010 (2 pages)
13 August 2010Secretary's details changed for Mr. Gregory Michael Giangiordano on 21 July 2010 (2 pages)
26 February 2010Full accounts made up to 31 May 2009 (14 pages)
19 January 2010Auditor's resignation (2 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 April 2009Full accounts made up to 31 May 2008 (17 pages)
4 March 2009Director appointed mr andrew oldroyd (1 page)
3 February 2009Director's change of particulars / jochen kasper / 03/02/2009 (1 page)
12 January 2009Appointment terminated director keith deane (1 page)
12 August 2008Location of debenture register (1 page)
12 August 2008Registered office changed on 12/08/2008 from needles house, birmingham road studley warwickshire B80 7AS (1 page)
12 August 2008Location of register of members (1 page)
27 March 2008Location of register of members (1 page)
27 March 2008Location of register of members (1 page)
29 January 2008New director appointed (1 page)
28 January 2008Full accounts made up to 31 December 2005 (19 pages)
28 January 2008Full accounts made up to 31 May 2007 (15 pages)
28 January 2008Full accounts made up to 31 July 2006 (24 pages)
20 November 2007Director resigned (1 page)
17 July 2007Return made up to 15/07/07; full list of members (3 pages)
17 July 2007Location of register of members (1 page)
23 March 2007Registered office changed on 23/03/07 from: theta lyon way frimley road camberley surrey GU16 7ER (1 page)
19 March 2007Company name changed E.piphany (uk) LIMITED\certificate issued on 19/03/07 (2 pages)
1 March 2007Auditor's resignation (1 page)
28 December 2006Full accounts made up to 31 December 2004 (16 pages)
5 December 2006Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
23 November 2006New director appointed (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (3 pages)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (2 pages)
10 November 2006New secretary appointed;new director appointed (3 pages)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006New director appointed (3 pages)
10 November 2006New director appointed (3 pages)
17 August 2006Return made up to 15/07/06; full list of members (2 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 August 2006Ad 24/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 July 2006Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
2 February 2006Director resigned (1 page)
18 November 2005New director appointed (5 pages)
18 November 2005Registered office changed on 18/11/05 from: first floor theale house brunel road theale berkshire RG7 4AQ (1 page)
10 November 2005Secretary resigned;director resigned (1 page)
10 November 2005Director resigned (1 page)
2 November 2005New director appointed (4 pages)
2 November 2005New secretary appointed;new director appointed (2 pages)
2 November 2005New director appointed (5 pages)
3 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 August 2005Return made up to 15/07/05; full list of members (7 pages)
6 July 2005Registered office changed on 06/07/05 from: theale house brunel road theale reading berkshire RG7 4AQ (1 page)
17 June 2005Registered office changed on 17/06/05 from: E.piphany house 1320 arlington business park theale, reading berkshire RG7 4SU (1 page)
8 February 2005Full accounts made up to 31 December 2003 (15 pages)
17 August 2004Return made up to 15/07/04; full list of members (7 pages)
24 October 2003Director resigned (1 page)
3 October 2003Full accounts made up to 31 December 2002 (15 pages)
23 July 2003Return made up to 15/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2003Secretary's particulars changed;director's particulars changed (1 page)
26 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 October 2002Particulars of mortgage/charge (3 pages)
19 August 2002Return made up to 15/07/02; full list of members (6 pages)
30 July 2002Section 394 (1 page)
16 July 2002Auditor res under s 394 (1 page)
14 June 2002Full accounts made up to 31 December 2001 (14 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
6 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 February 2002Full accounts made up to 31 December 2000 (13 pages)
8 February 2002Location of register of members (1 page)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 October 2001Return made up to 15/07/01; full list of members (6 pages)
20 August 2001Particulars of mortgage/charge (5 pages)
15 August 2001New director appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: 135 cannon street london EC4N 5BP (1 page)
1 September 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2000Registered office changed on 16/05/00 from: c/o kpmg po box 730 20 farringdon street london EC4A 4PP (1 page)
28 April 2000Director resigned (1 page)
9 November 1999Location of register of members (1 page)
1 November 1999Secretary resigned (1 page)
1 November 1999Director resigned (1 page)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 October 1999Registered office changed on 18/10/99 from: 3RD floor abbots house, abbey street reading berkshire RG1 3BD (1 page)
18 October 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
18 October 1999Memorandum and Articles of Association (7 pages)
13 October 1999Company name changed gac no. 180 LIMITED\certificate issued on 13/10/99 (2 pages)
15 July 1999Incorporation (19 pages)