About

Registered Number: 03875990
Date of Incorporation: 12/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Level 3 City Tower, 40 Basinghall Street, London, EC2V 5DE,

 

Tibco Software Ltd was registered on 12 November 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Carmona Toscano, Rafael, Stefanski, Robert Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMONA TOSCANO, Rafael 01 December 2002 16 February 2011 1
STEFANSKI, Robert Paul 22 November 1999 03 November 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 19 August 2019
TM01 - Termination of appointment of director 23 January 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 14 August 2018
PSC07 - N/A 19 April 2018
PSC01 - N/A 19 April 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 10 November 2015
CH01 - Change of particulars for director 10 November 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH01 - Change of particulars for director 06 January 2015
CH03 - Change of particulars for secretary 06 January 2015
AD04 - Change of location of company records to the registered office 05 January 2015
AD01 - Change of registered office address 05 January 2015
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
CH01 - Change of particulars for director 28 August 2014
AA - Annual Accounts 28 August 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2014
AD01 - Change of registered office address 30 July 2014
AP01 - Appointment of director 28 July 2014
TM01 - Termination of appointment of director 25 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 09 September 2013
RESOLUTIONS - N/A 18 March 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 March 2013
SH19 - Statement of capital 18 March 2013
CAP-SS - N/A 18 March 2013
CH01 - Change of particulars for director 14 February 2013
CH01 - Change of particulars for director 14 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 29 August 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 May 2011
TM01 - Termination of appointment of director 15 March 2011
AP01 - Appointment of director 15 March 2011
AR01 - Annual Return 09 September 2010
AA - Annual Accounts 18 August 2010
MG01 - Particulars of a mortgage or charge 27 May 2010
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 21 November 2009
363a - Annual Return 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
RESOLUTIONS - N/A 11 August 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 14 October 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 22 October 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 21 November 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 September 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 23 January 2006
288c - Notice of change of directors or secretaries or in their particulars 23 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 09 August 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 20 July 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
363s - Annual Return 10 November 2003
AA - Annual Accounts 03 September 2003
AUD - Auditor's letter of resignation 10 March 2003
288c - Notice of change of directors or secretaries or in their particulars 04 December 2002
288a - Notice of appointment of directors or secretaries 04 December 2002
363a - Annual Return 18 November 2002
AA - Annual Accounts 30 August 2002
395 - Particulars of a mortgage or charge 09 April 2002
363a - Annual Return 14 November 2001
288c - Notice of change of directors or secretaries or in their particulars 14 November 2001
AA - Annual Accounts 28 September 2001
363a - Annual Return 29 November 2000
288c - Notice of change of directors or secretaries or in their particulars 22 November 2000
395 - Particulars of a mortgage or charge 19 October 2000
395 - Particulars of a mortgage or charge 19 October 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
RESOLUTIONS - N/A 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
287 - Change in situation or address of Registered Office 30 November 1999
353a - Register of members in non-legible form 30 November 1999
CERTNM - Change of name certificate 22 November 1999
NEWINC - New incorporation documents 12 November 1999

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 18 July 2012 Outstanding

N/A

Rent deposit deed 12 May 2010 Outstanding

N/A

Charge of deposit 26 March 2002 Outstanding

N/A

Rent deposit deed 13 October 2000 Outstanding

N/A

Rent deposit deed 13 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.