Background WavePink WaveYellow Wave

BOTTOMLINE TECHNOLOGIES EUROPE LIMITED (03693514)

BOTTOMLINE TECHNOLOGIES EUROPE LIMITED (03693514) is an active UK company. incorporated on 11 January 1999. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BOTTOMLINE TECHNOLOGIES EUROPE LIMITED has been registered for 27 years. Current directors include CHAPMAN, Julian Ross.

Company Number
03693514
Status
active
Type
ltd
Incorporated
11 January 1999
Age
27 years
Address
1600 Arlington Business Park, Reading, RG7 4SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CHAPMAN, Julian Ross
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTTOMLINE TECHNOLOGIES EUROPE LIMITED

BOTTOMLINE TECHNOLOGIES EUROPE LIMITED is an active company incorporated on 11 January 1999 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BOTTOMLINE TECHNOLOGIES EUROPE LIMITED was registered 27 years ago.(SIC: 64205)

Status

active

Active since 27 years ago

Company No

03693514

LTD Company

Age

27 Years

Incorporated 11 January 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

BOTTOMLINE TECHNOLOGIES LIMITED
From: 24 April 2001To: 1 February 2012
CHECKPOINT (HOLDINGS) LIMITED
From: 24 March 1999To: 24 April 2001
BROOMCO (1744) LIMITED
From: 11 January 1999To: 24 March 1999
Contact
Address

1600 Arlington Business Park Theale Reading, RG7 4SA,

Previous Addresses

, 115 Chatham Street, Reading, RG1 7JX
From: 11 January 1999To: 27 November 2019
Timeline

17 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Nov 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
May 22
Director Left
May 22
Director Left
Oct 22
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

CHAPMAN, Julian Ross

Active
Arlington Business Park, ReadingRG7 4SA
Born August 1970
Director
Appointed 01 Jul 2024

CUTLER, Stephen Joseph

Resigned
23 Grasmere Close, GuildfordGU1 2TG
Secretary
Appointed 11 Mar 1999
Resigned 31 Mar 2003

DHARWAR, Harpaul

Resigned
115 Chatham StreetRG1 7JX
Secretary
Appointed 20 Jan 2006
Resigned 01 Jan 2012

EBERLE, Robert

Resigned
7 Rockrimmon Road, North HamptonFOREIGN
Secretary
Appointed 28 Aug 2000
Resigned 20 Jan 2006

FORTUNE, Peter Stanley

Resigned
39a St Peters Avenue, ReadingRG4 7DH
Secretary
Appointed 18 Feb 2005
Resigned 26 Apr 2005

MCBRINN, Ian

Resigned
3 Goodwyns Vale, LondonN10 2HA
Secretary
Appointed 26 Apr 2005
Resigned 20 Jan 2006

STROUD, Derren Mark

Resigned
6 Barley Mead, MaidenheadSL6 3TE
Secretary
Appointed 18 Sept 2003
Resigned 18 Feb 2005

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 11 Jan 1999
Resigned 11 Mar 1999

AULD, Philip

Resigned
Arlington Business Park, ReadingRG7 4SA
Born September 1975
Director
Appointed 07 Feb 2022
Resigned 01 Nov 2024

BAYLEY, Trevor Keith

Resigned
Lyndhurst, MaidenheadSL6 4HZ
Born March 1961
Director
Appointed 11 Mar 1999
Resigned 28 Aug 2000

BOOTH, Richard Douglas

Resigned
Arlington Business Park, ReadingRG7 4SA
Born April 1969
Director
Appointed 31 Jul 2015
Resigned 02 Mar 2021

BOWDEN, Adam Bruce

Resigned
325 Corporate Drive, PortsmouthNH 03801
Born March 1969
Director
Appointed 07 Feb 2022
Resigned 27 May 2022

CLARKE, John Alfred

Resigned
The Gables, HertfordSG14 2BB
Born September 1944
Director
Appointed 11 Mar 1999
Resigned 28 Aug 2000

CONWAY, Christopher John

Resigned
32 Pensford Avenue, RichmondTW9 4HP
Born November 1944
Director
Appointed 06 Jun 2000
Resigned 28 Aug 2000

CUTLER, Stephen Joseph

Resigned
23 Grasmere Close, GuildfordGU1 2TG
Born September 1951
Director
Appointed 11 Mar 1999
Resigned 28 Aug 2000

DHARWAR, Harpaul

Resigned
Arlington Business Park, ReadingRG7 4SA
Born March 1973
Director
Appointed 12 Jun 2009
Resigned 01 Feb 2023

DONOVAN, Kevin Michael

Resigned
115 Chatham StreetRG1 7JX
Born April 1970
Director
Appointed 13 Oct 2006
Resigned 30 Jun 2015

EBERLE, Robert

Resigned
Arlington Business Park, ReadingRG7 4SA
Born November 1960
Director
Appointed 28 Aug 2000
Resigned 06 Mar 2020

FORTUNE, Peter Stanley

Resigned
Gashes Lane, ReadingRG8 7PY
Born September 1958
Director
Appointed 11 Mar 1999
Resigned 15 May 2009

KELLY, Mark Thomas

Resigned
22 Melton Court, LondonSW7 3JH
Born October 1967
Director
Appointed 27 Sept 1999
Resigned 26 May 2000

MCCALLUM, Andrew Colin

Resigned
The Barn, Whites Farm, ReadingRG2 9JY
Born March 1952
Director
Appointed 11 Mar 1999
Resigned 26 Aug 2000

MCGURL, Daniel

Resigned
116 Pepperell Way, Maine
Born March 1936
Director
Appointed 28 Aug 2000
Resigned 18 Sept 2003

MULLEN, Joseph

Resigned
One Berkshire Road, Massachusetts
Born July 1952
Director
Appointed 28 Aug 2000
Resigned 26 Nov 2007

NEWMAN, Jane Mary Ann

Resigned
Arlington Business Park, ReadingRG7 4SA
Born May 1957
Director
Appointed 01 Feb 2023
Resigned 01 Jul 2024

PECK, Christopher Wilson

Resigned
140 The Avenue, BromleyBR4 0EA
Born January 1965
Director
Appointed 22 Jul 1999
Resigned 28 Aug 2000

ROOKE, Peter Kenneth

Resigned
120 Kidmore End Road, ReadingRG4 8SL
Born September 1949
Director
Appointed 11 Mar 1999
Resigned 26 Aug 2000

SAVORY, Nigel Kevin

Resigned
Arlington Business Park, ReadingRG7 4SA
Born December 1966
Director
Appointed 26 Nov 2007
Resigned 08 Oct 2022

SHEER, Danielle

Resigned
PO BOX 640, Dover
Born January 1981
Director
Appointed 30 Dec 2020
Resigned 01 Jan 2022

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 11 Jan 1999
Resigned 11 Mar 1999

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 11 Jan 1999
Resigned 11 Mar 1999

Persons with significant control

1

0 Active
1 Ceased
Corporate Drive, Portsmouth

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 12 May 2022
Fundings
Financials
Latest Activities

Filing History

162

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Resolution
30 December 2022
RESOLUTIONSResolutions
Memorandum Articles
30 December 2022
MAMA
Statement Of Companys Objects
20 December 2022
CC04CC04
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
7 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2021
AAAnnual Accounts
Legacy
8 April 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Certificate Change Of Name Company
1 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Move Registers To Sail Company
25 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
25 January 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
25 January 2012
TM02Termination of Secretary
Legacy
5 July 2011
MG02MG02
Accounts With Accounts Type Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Secretary Company With Change Date
13 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
21 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
27 November 2007
288aAppointment of Director or Secretary
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
31 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 October 2005
AAAnnual Accounts
Legacy
3 May 2005
244244
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 June 2004
AAAnnual Accounts
Legacy
4 May 2004
244244
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Resolution
2 September 2003
RESOLUTIONSResolutions
Resolution
2 September 2003
RESOLUTIONSResolutions
Resolution
2 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 August 2003
AAAnnual Accounts
Legacy
6 August 2003
88(2)R88(2)R
Legacy
21 July 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
395Particulars of Mortgage or Charge
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 May 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Legacy
27 April 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 November 2000
AAAnnual Accounts
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
88(2)R88(2)R
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
12 September 2000
288bResignation of Director or Secretary
Legacy
9 September 2000
403aParticulars of Charge Subject to s859A
Legacy
9 September 2000
403aParticulars of Charge Subject to s859A
Legacy
25 August 2000
88(2)R88(2)R
Legacy
25 August 2000
88(2)R88(2)R
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
88(2)R88(2)R
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
4 October 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
88(2)R88(2)R
Legacy
20 September 1999
88(2)R88(2)R
Legacy
20 September 1999
88(2)R88(2)R
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 March 1999
88(2)R88(2)R
Legacy
19 March 1999
88(2)R88(2)R
Legacy
19 March 1999
88(2)R88(2)R
Legacy
19 March 1999
122122
Legacy
19 March 1999
123Notice of Increase in Nominal Capital
Legacy
19 March 1999
225Change of Accounting Reference Date
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
287Change of Registered Office
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
395Particulars of Mortgage or Charge
Incorporation Company
11 January 1999
NEWINCIncorporation