Active
Company Information for MICRO FOCUS FOREIGN HOLDCO LTD
THE LAWN, 22 - 30 OLD BATH ROAD, NEWBURY, RG14 1QN,
|
Company Registration Number
10749390
Private Limited Company
Active |
Company Name | ||
---|---|---|
MICRO FOCUS FOREIGN HOLDCO LTD | ||
Legal Registered Office | ||
THE LAWN 22 - 30 OLD BATH ROAD NEWBURY RG14 1QN | ||
Previous Names | ||
|
Company Number | 10749390 | |
---|---|---|
Company ID Number | 10749390 | |
Date formed | 2017-05-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 30/06/2024 | |
Latest return | ||
Return next due | 30/05/2018 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-06 22:27:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAM OLIVER PARR |
||
CHRISTOPHER HENRY YELLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIRAL HAMANI-SAMAAN |
Director | ||
BAS VAN DER GOORBERGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENTCORP MARIGALANTE UK LIMITED | Director | 2017-08-04 | CURRENT | 2017-05-02 | Liquidation | |
MICRO FOCUS SITULA HOLDING LTD | Director | 2017-08-04 | CURRENT | 2017-01-05 | Active | |
ENTCORP MARIGALANTE UK LIMITED | Director | 2017-08-04 | CURRENT | 2017-05-02 | Liquidation | |
MICRO FOCUS SITULA HOLDING LTD | Director | 2017-08-04 | CURRENT | 2017-01-05 | Active | |
LONGSAND LIMITED | Director | 2012-09-18 | CURRENT | 2002-11-22 | Active | |
MERIDIO MANAGEMENT LIMITED | Director | 2012-07-31 | CURRENT | 2002-10-03 | Dissolved 2016-08-26 | |
MERIDIO TRUSTEES LIMITED | Director | 2012-07-31 | CURRENT | 2001-10-03 | Dissolved 2016-08-26 | |
SOFTSOUND LIMITED | Director | 2012-07-26 | CURRENT | 1995-05-25 | Dissolved 2016-09-07 | |
VIRAGE EUROPE LIMITED | Director | 2012-07-20 | CURRENT | 1998-11-23 | Dissolved 2016-09-07 | |
NHOLDINGS LIMITED | Director | 2012-07-20 | CURRENT | 1999-12-10 | Dissolved 2016-09-09 | |
NCORP LIMITED | Director | 2012-07-20 | CURRENT | 1999-11-18 | Dissolved 2016-09-07 | |
NEURODYNAMICS LIMITED | Director | 2012-07-20 | CURRENT | 1996-10-22 | Dissolved 2016-09-07 | |
DREMEDIA LIMITED | Director | 2012-07-20 | CURRENT | 2001-05-15 | Dissolved 2016-09-07 | |
OPTIMOST LIMITED | Director | 2012-07-18 | CURRENT | 2007-01-24 | Dissolved 2016-09-07 | |
DISCOVERY MINING LIMITED | Director | 2012-07-18 | CURRENT | 2006-07-31 | Dissolved 2016-09-07 | |
VERITY GB LIMITED | Director | 2012-07-18 | CURRENT | 2000-07-11 | Liquidation | |
INTERWOVEN UK LIMITED | Director | 2012-07-09 | CURRENT | 1999-06-02 | Liquidation | |
ZANTAZ UK LIMITED | Director | 2012-07-09 | CURRENT | 2006-05-03 | Liquidation | |
AUTONOMY SYSTEMS LIMITED | Director | 2012-07-05 | CURRENT | 1995-05-31 | Active | |
AUTONOMY DIGITAL LIMITED | Director | 2012-07-04 | CURRENT | 2002-04-10 | Liquidation | |
AUTONOMY PROMOTE LIMITED | Director | 2012-07-03 | CURRENT | 2002-11-27 | Dissolved 2016-09-07 | |
MERIDIO LIMITED | Director | 2012-07-03 | CURRENT | 2001-01-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/10/23 TO 30/06/23 | ||
FULL ACCOUNTS MADE UP TO 31/10/22 | ||
APPOINTMENT TERMINATED, DIRECTOR RUPERT MICHAEL HENRY GREEN | ||
DIRECTOR APPOINTED MR CHRISTIAN WAIDA | ||
DIRECTOR APPOINTED MR MARK KENNETH WILKINSON | ||
DIRECTOR APPOINTED MADHU RANGANATHAN | ||
APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE REDCLIFFE | ||
CESSATION OF MICRO FOCUS INTERNATIONAL PLC AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Micro Focus Situla Holding Ltd as a person with significant control on 2017-09-01 | ||
Termination of appointment of Candice Tiffany Chisholm on 2023-01-30 | ||
Appointment of Candice Tiffany Chisholm as company secretary on 2023-01-17 | ||
AA | FULL ACCOUNTS MADE UP TO 31/10/21 | |
AP01 | DIRECTOR APPOINTED MR RUPERT MICHAEL HENRY GREEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANE CAROLINE GRANTHAM SMITHARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS CHARLOTTE REDCLIFFE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY DAVID JOSE | |
AP01 | DIRECTOR APPOINTED MR BRADLEY DAVID JOSE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK EBREY | |
AA | FULL ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/12/20 FROM Cain Road Amen Corner Bracknell RG12 1HN United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HENRY YELLAND | |
AP01 | DIRECTOR APPOINTED MS JANE CAROLINE GRANTHAM SMITHARD | |
AP01 | DIRECTOR APPOINTED MR ROBERT MARK EBREY | |
RES15 | CHANGE OF COMPANY NAME 30/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM OLIVER PARR | |
LATEST SOC | 17/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES | |
SH20 | Statement by Directors | |
LATEST SOC | 17/04/18 STATEMENT OF CAPITAL;GBP 2 | |
SH19 | Statement of capital on 2018-04-17 GBP 2 | |
CAP-SS | Solvency Statement dated 17/04/18 | |
RES13 | Resolutions passed:
| |
PSC07 | CESSATION OF HEWLETT PACKARD ENTERPRISE COMPANY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Micro Focus International Plc as a person with significant control on 2017-09-01 | |
LATEST SOC | 10/08/17 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 11/07/17 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR SAM OLIVER PARR | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HENRY YELLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BAS VAN DER GOORBERGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MIRAL HAMANI-SAMAAN | |
AA01 | Current accounting period extended from 31/05/18 TO 31/10/18 | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as MICRO FOCUS FOREIGN HOLDCO LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |