Based in Basingstoke, Top Image Systems (2007) Uk Ltd was registered on 11 August 1998, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Hefner, Christian Jorg Franz, Oberholzer, Martin Gustav, Townsend, Cort Steven, Hensford, Gary Denis, Munro, Wendy Ann, Shmuel, Gideon, Stocker, Elizabeth Louise, Arnold, John, Eggleston, Peter William, Esteem Systems Plc, Nakar, Izhak David, Rand, Arie, Reidy, Brendan, Ceo, Schechter, Ido, Schrader, Michael, Stocker, Edward John are the current directors of the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEFNER, Christian Jorg Franz | 06 May 2019 | - | 1 |
OBERHOLZER, Martin Gustav | 06 May 2019 | - | 1 |
TOWNSEND, Cort Steven | 06 May 2019 | - | 1 |
ARNOLD, John | 11 August 1998 | 14 August 1998 | 1 |
EGGLESTON, Peter William | 01 September 1998 | 11 April 2007 | 1 |
ESTEEM SYSTEMS PLC | 22 March 2002 | 27 January 2005 | 1 |
NAKAR, Izhak David | 01 June 2014 | 20 November 2017 | 1 |
RAND, Arie | 02 January 2008 | 01 September 2008 | 1 |
REIDY, Brendan, Ceo | 28 November 2017 | 06 May 2019 | 1 |
SCHECHTER, Ido | 11 April 2007 | 31 May 2014 | 1 |
SCHRADER, Michael | 01 June 2014 | 10 October 2017 | 1 |
STOCKER, Edward John | 12 March 2002 | 11 April 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HENSFORD, Gary Denis | 11 August 1998 | 14 August 1998 | 1 |
MUNRO, Wendy Ann | 01 March 2004 | 01 June 2005 | 1 |
SHMUEL, Gideon | 11 April 2007 | 31 December 2007 | 1 |
STOCKER, Elizabeth Louise | 01 June 2005 | 11 April 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 September 2020 | |
RESOLUTIONS - N/A | 29 October 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 29 October 2019 | |
SH19 - Statement of capital | 29 October 2019 | |
CAP-SS - N/A | 29 October 2019 | |
CS01 - N/A | 16 September 2019 | |
AD01 - Change of registered office address | 11 September 2019 | |
PSC02 - N/A | 31 July 2019 | |
PSC07 - N/A | 31 July 2019 | |
AA - Annual Accounts | 07 May 2019 | |
AP01 - Appointment of director | 07 May 2019 | |
AP01 - Appointment of director | 07 May 2019 | |
AP01 - Appointment of director | 07 May 2019 | |
TM01 - Termination of appointment of director | 07 May 2019 | |
MR04 - N/A | 20 February 2019 | |
MR04 - N/A | 24 January 2019 | |
MR04 - N/A | 24 January 2019 | |
CS01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 25 July 2018 | |
AA - Annual Accounts | 08 December 2017 | |
TM01 - Termination of appointment of director | 30 November 2017 | |
AP01 - Appointment of director | 30 November 2017 | |
TM01 - Termination of appointment of director | 29 November 2017 | |
CS01 - N/A | 16 August 2017 | |
CS01 - N/A | 05 April 2017 | |
AA - Annual Accounts | 17 October 2016 | |
MR01 - N/A | 04 August 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 18 August 2015 | |
AR01 - Annual Return | 15 August 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AP01 - Appointment of director | 15 June 2014 | |
AP01 - Appointment of director | 15 June 2014 | |
TM01 - Termination of appointment of director | 15 June 2014 | |
AD01 - Change of registered office address | 01 January 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 15 August 2013 | |
AA - Annual Accounts | 23 August 2012 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 19 September 2011 | |
AR01 - Annual Return | 09 August 2011 | |
CH01 - Change of particulars for director | 09 August 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 09 August 2010 | |
CH01 - Change of particulars for director | 09 August 2010 | |
AR01 - Annual Return | 08 February 2010 | |
AA - Annual Accounts | 09 January 2010 | |
AD01 - Change of registered office address | 13 December 2009 | |
287 - Change in situation or address of Registered Office | 03 August 2009 | |
AA - Annual Accounts | 27 January 2009 | |
288b - Notice of resignation of directors or secretaries | 13 November 2008 | |
363a - Annual Return | 12 August 2008 | |
288b - Notice of resignation of directors or secretaries | 23 April 2008 | |
287 - Change in situation or address of Registered Office | 27 March 2008 | |
288b - Notice of resignation of directors or secretaries | 25 February 2008 | |
288a - Notice of appointment of directors or secretaries | 25 February 2008 | |
363s - Annual Return | 28 September 2007 | |
287 - Change in situation or address of Registered Office | 10 September 2007 | |
CERTNM - Change of name certificate | 31 August 2007 | |
AA - Annual Accounts | 03 July 2007 | |
395 - Particulars of a mortgage or charge | 20 June 2007 | |
RESOLUTIONS - N/A | 23 April 2007 | |
RESOLUTIONS - N/A | 23 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2007 | |
288a - Notice of appointment of directors or secretaries | 23 April 2007 | |
288a - Notice of appointment of directors or secretaries | 23 April 2007 | |
288a - Notice of appointment of directors or secretaries | 23 April 2007 | |
287 - Change in situation or address of Registered Office | 23 April 2007 | |
288b - Notice of resignation of directors or secretaries | 23 April 2007 | |
288b - Notice of resignation of directors or secretaries | 23 April 2007 | |
288b - Notice of resignation of directors or secretaries | 23 April 2007 | |
288b - Notice of resignation of directors or secretaries | 17 February 2007 | |
363s - Annual Return | 03 January 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 31 October 2005 | |
AA - Annual Accounts | 12 July 2005 | |
288b - Notice of resignation of directors or secretaries | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 06 July 2005 | |
288b - Notice of resignation of directors or secretaries | 06 April 2005 | |
288b - Notice of resignation of directors or secretaries | 14 March 2005 | |
363s - Annual Return | 07 September 2004 | |
AA - Annual Accounts | 22 July 2004 | |
288b - Notice of resignation of directors or secretaries | 25 March 2004 | |
288a - Notice of appointment of directors or secretaries | 25 March 2004 | |
AAMD - Amended Accounts | 15 March 2004 | |
AA - Annual Accounts | 30 October 2003 | |
287 - Change in situation or address of Registered Office | 27 October 2003 | |
363s - Annual Return | 20 September 2003 | |
363s - Annual Return | 12 November 2002 | |
SA - Shares agreement | 10 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 2002 | |
AA - Annual Accounts | 12 June 2002 | |
288a - Notice of appointment of directors or secretaries | 17 April 2002 | |
RESOLUTIONS - N/A | 05 April 2002 | |
288a - Notice of appointment of directors or secretaries | 18 March 2002 | |
AA - Annual Accounts | 03 November 2001 | |
363s - Annual Return | 28 October 2001 | |
363s - Annual Return | 15 January 2001 | |
AA - Annual Accounts | 24 October 2000 | |
RESOLUTIONS - N/A | 24 July 2000 | |
RESOLUTIONS - N/A | 24 July 2000 | |
RESOLUTIONS - N/A | 24 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 July 2000 | |
123 - Notice of increase in nominal capital | 24 July 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 July 2000 | |
363s - Annual Return | 05 November 1999 | |
225 - Change of Accounting Reference Date | 22 October 1999 | |
395 - Particulars of a mortgage or charge | 03 December 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 1998 | |
287 - Change in situation or address of Registered Office | 30 October 1998 | |
288a - Notice of appointment of directors or secretaries | 30 October 1998 | |
288a - Notice of appointment of directors or secretaries | 30 October 1998 | |
288b - Notice of resignation of directors or secretaries | 17 August 1998 | |
288b - Notice of resignation of directors or secretaries | 17 August 1998 | |
NEWINC - New incorporation documents | 11 August 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 July 2016 | Fully Satisfied |
N/A |
Debenture | 19 June 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 26 November 1998 | Fully Satisfied |
N/A |