About

Registered Number: 03613282
Date of Incorporation: 11/08/1998 (26 years and 8 months ago)
Company Status: Active
Registered Address: 7 Elmwood Crockford Lane, Chineham, Basingstoke, RG24 8WG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.