About

Registered Number: 03435016
Date of Incorporation: 16/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 420 Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT,

 

Based in Reading in Berkshire, Metastorm U.K. Ltd was founded on 16 September 1997, it's status in the Companies House registry is set to "Active". The organisation has 10 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESAUTELLE, Christopher 11 October 2000 02 March 2011 1
FARRELL, Robert James 19 August 2002 02 March 2011 1
HOFFER, Avi 16 September 1997 19 August 2002 1
LOVEGROVE, Roger 11 October 2000 31 December 2005 1
MARTIN, Robin Brian 17 September 2009 17 September 2009 1
MCFEETERS, Paul Joseph 02 March 2011 30 September 2014 1
WAREHAM, David 02 March 2011 07 September 2012 1
Secretary Name Appointed Resigned Total Appointments
GANDHI, Swata 14 August 2007 31 March 2010 1
KELL, Robert Joseph 01 January 2006 14 August 2007 1
WYER, Spencer Lynton 16 September 1997 11 October 2000 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 03 July 2019
CH01 - Change of particulars for director 09 April 2019
AD01 - Change of registered office address 09 April 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 09 August 2018
PSC02 - N/A 03 July 2018
PSC07 - N/A 03 July 2018
PSC07 - N/A 03 July 2018
PSC07 - N/A 03 July 2018
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 22 August 2017
AA - Annual Accounts 04 August 2017
AA - Annual Accounts 03 November 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 02 October 2015
AD01 - Change of registered office address 21 July 2015
AUD - Auditor's letter of resignation 12 June 2015
AUD - Auditor's letter of resignation 21 May 2015
AR01 - Annual Return 07 October 2014
TM01 - Termination of appointment of director 02 October 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 12 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 17 September 2012
TM01 - Termination of appointment of director 13 September 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 20 September 2011
AD01 - Change of registered office address 21 April 2011
AP01 - Appointment of director 18 March 2011
AP01 - Appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
TM01 - Termination of appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
AP01 - Appointment of director 17 March 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 03 October 2010
TM02 - Termination of appointment of secretary 13 July 2010
288b - Notice of resignation of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 18 September 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 04 October 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
AA - Annual Accounts 12 June 2007
AUD - Auditor's letter of resignation 06 December 2006
363a - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
AA - Annual Accounts 02 August 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 30 September 2005
AA - Annual Accounts 30 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2004
363s - Annual Return 15 September 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 26 August 2003
288a - Notice of appointment of directors or secretaries 06 October 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 16 August 2002
AA - Annual Accounts 16 August 2002
363s - Annual Return 20 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 August 2001
AA - Annual Accounts 01 August 2001
288a - Notice of appointment of directors or secretaries 25 October 2000
363s - Annual Return 19 October 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2000
288b - Notice of resignation of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
287 - Change in situation or address of Registered Office 12 September 2000
363s - Annual Return 05 May 2000
MISC - Miscellaneous document 02 May 2000
AUD - Auditor's letter of resignation 02 May 2000
AA - Annual Accounts 23 January 2000
225 - Change of Accounting Reference Date 19 February 1999
363s - Annual Return 12 October 1998
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 20 October 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
288b - Notice of resignation of directors or secretaries 03 October 1997
287 - Change in situation or address of Registered Office 03 October 1997
NEWINC - New incorporation documents 16 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.