Background WavePink WaveYellow Wave

MISYS INDIA HOLDINGS LIMITED (05394792)

MISYS INDIA HOLDINGS LIMITED (05394792) is an active UK company. incorporated on 16 March 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MISYS INDIA HOLDINGS LIMITED has been registered for 21 years. Current directors include BARKER, James, DOWLER, Simon Peter, LOCKE, Jessica and 1 others.

Company Number
05394792
Status
active
Type
ltd
Incorporated
16 March 2005
Age
21 years
Address
Four Kingdom Street, London, W2 6BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARKER, James, DOWLER, Simon Peter, LOCKE, Jessica, SCHLOESSER, Timo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISYS INDIA HOLDINGS LIMITED

MISYS INDIA HOLDINGS LIMITED is an active company incorporated on 16 March 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MISYS INDIA HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05394792

LTD Company

Age

21 Years

Incorporated 16 March 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

Four Kingdom Street Paddington London, W2 6BD,

Previous Addresses

One Kingdom Street Paddington London W2 6BL
From: 16 March 2005To: 16 February 2018
Timeline

48 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Left
May 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Sept 12
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Dec 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Mar 16
Loan Secured
Jun 17
Director Left
May 18
Director Joined
May 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
May 19
Director Joined
May 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
May 22
Director Joined
Dec 22
Loan Cleared
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Oct 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

BARKER, James

Active
Paddington, LondonW2 6BD
Born June 1980
Director
Appointed 29 Jan 2021

DOWLER, Simon Peter

Active
Paddington, LondonW2 6BD
Born November 1965
Director
Appointed 11 Nov 2018

LOCKE, Jessica

Active
Paddington, LondonW2 6BD
Born April 1981
Director
Appointed 10 Apr 2024

SCHLOESSER, Timo

Active
Paddington, LondonW2 6BD
Born November 1970
Director
Appointed 23 Jan 2019

BAINS, Gurbinder

Resigned
Kingston Road, SouthallUB2 4AP
Secretary
Appointed 24 Apr 2009
Resigned 17 Mar 2010

GRAY, Elizabeth Andrea

Resigned
16 Broad Street, WarwickCV34 4LT
Secretary
Appointed 16 Mar 2005
Resigned 24 Apr 2009

MISYS CORPORATE SECRETARY LIMITED

Resigned
Paddington, LondonW2 6BL
Corporate secretary
Appointed 17 Mar 2010
Resigned 16 Oct 2013

BLAGDEN, Neil Austin

Resigned
Paddington, LondonW2 6BD
Born July 1977
Director
Appointed 01 Jul 2020
Resigned 31 Dec 2023

COLLINS, Elizabeth Mary

Resigned
Paddington, LondonW2 6BL
Born February 1963
Director
Appointed 20 Nov 2013
Resigned 31 Jul 2014

COOK, John

Resigned
Barnside, TredingtonGL20 7BP
Born April 1956
Director
Appointed 16 Mar 2005
Resigned 30 May 2008

EVANS, Howard

Resigned
Charlton Park House, CheltenhamGL53 7DJ
Born December 1950
Director
Appointed 16 Mar 2005
Resigned 31 May 2007

FARRIMOND, Nicholas Brian

Resigned
The Avenue, WatfordWD17 4NU
Born August 1965
Director
Appointed 02 Jun 2010
Resigned 06 Sept 2012

HAM, Richard Laurence

Resigned
High Street, Stratford-Upon-AvonCV37 8EA
Born March 1954
Director
Appointed 16 Mar 2005
Resigned 02 Jun 2010

HARKEN, John Van

Resigned
Paddington, LondonW2 6BD
Born May 1968
Director
Appointed 31 Jul 2014
Resigned 23 Jan 2019

HAWKES, Joanna Marageret

Resigned
Paddington, LondonW2 6BL
Born March 1961
Director
Appointed 31 May 2013
Resigned 01 Oct 2013

HOMER, Thomas Edward Timothy

Resigned
Paddington, LondonW2 6BD
Born September 1963
Director
Appointed 29 Jun 2010
Resigned 30 Jun 2018

HUGHES, Janet Ruth

Resigned
Paddington, LondonW2 6BD
Born August 1968
Director
Appointed 30 Jun 2018
Resigned 24 Feb 2020

HUGHES, Kevin Gerard

Resigned
31 Cromwell Avenue, EssexCM12 OAG
Born February 1955
Director
Appointed 31 May 2007
Resigned 29 Jun 2010

JEHLE, Christian

Resigned
Paddington, LondonW2 6BD
Born December 1975
Director
Appointed 11 May 2018
Resigned 18 May 2019

KILROY, Thomas Edward

Resigned
Paddington, LondonW2 6BD
Born April 1970
Director
Appointed 21 Mar 2016
Resigned 30 Jun 2020

KIM, Paul Hun-Jun

Resigned
Paddington, LondonW2 6BD
Born July 1973
Director
Appointed 18 Dec 2022
Resigned 10 Apr 2024

LEIGH, Darren Peter

Resigned
Paddington, LondonW2 6BD
Born April 1972
Director
Appointed 18 May 2019
Resigned 29 Nov 2019

METZROTH, Kent

Resigned
Paddington, LondonW2 6BD
Born January 1974
Director
Appointed 31 Jan 2020
Resigned 31 May 2022

OLIVIER, Johannes Jacobus

Resigned
Paddington, LondonW2 6BD
Born February 1978
Director
Appointed 20 Jul 2015
Resigned 11 May 2018

PATEL, Bijal Mahendra

Resigned
Paddington, LondonW2 6BL
Born January 1972
Director
Appointed 06 Sept 2012
Resigned 31 May 2013

PATEL, Sanjay Surendra

Resigned
Paddington, LondonW2 6BL
Born June 1964
Director
Appointed 16 Oct 2013
Resigned 28 Aug 2014

PEMBLE, Stuart

Resigned
Paddington, LondonW2 6BD
Born July 1974
Director
Appointed 24 Feb 2020
Resigned 29 Jan 2021

WARREN, Guy

Resigned
21 Offa Road, St. AlbansAL3 4QR
Born November 1959
Director
Appointed 23 May 2008
Resigned 31 Mar 2010

WOODWARD, Andrew Paul

Resigned
Paddington, LondonW2 6BL
Born March 1963
Director
Appointed 05 Sept 2014
Resigned 20 Jul 2015

ZUCCHINO, Ines

Resigned
Paddington, LondonW2 6BD
Born February 1979
Director
Appointed 30 Jan 2024
Resigned 22 Oct 2025

MISYS CORPORATE DIRECTOR LIMITED

Resigned
Kingdom Street, LondonW2 6BL
Corporate director
Appointed 29 Jun 2010
Resigned 20 Nov 2013

Persons with significant control

1

Paddington, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2025
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 February 2018
AAAnnual Accounts
Change To A Person With Significant Control
2 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 July 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Resolution
9 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
17 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
23 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Director Company With Name
3 December 2013
AP01Appointment of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Termination Secretary Company With Name
17 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2013
CH01Change of Director Details
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Dormant
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Dormant
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Dormant
16 February 2011
AAAnnual Accounts
Appoint Corporate Director Company With Name
16 July 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Appoint Corporate Secretary Company With Name
24 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Legacy
22 August 2008
287Change of Registered Office
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
363aAnnual Return
Accounts With Accounts Type Full
26 November 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
16 November 2006
88(2)R88(2)R
Legacy
16 November 2006
225Change of Accounting Reference Date
Legacy
3 April 2006
363aAnnual Return
Incorporation Company
16 March 2005
NEWINCIncorporation