Misys Africa Limited LONDON


Misys Africa started in year 1995 as Private Limited Company with registration number 03079792. The Misys Africa company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at Four Kingdom Street. Postal code: W2 6BD. Since 26th August 2010 Misys Africa Limited is no longer carrying the name Shaw Insurance Brokers.

The firm has 4 directors, namely Paul K., James B. and Timo S. and others. Of them, Simon D. has been with the company the longest, being appointed on 11 November 2018 and Paul K. has been with the company for the least time - from 18 December 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Misys Africa Limited Address / Contact

Office Address Four Kingdom Street
Office Address2 Paddington
Town London
Post code W2 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03079792
Date of Incorporation Fri, 14th Jul 1995
Industry Non-life insurance
End of financial Year 31st May
Company age 29 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Paul K.

Position: Director

Appointed: 18 December 2022

James B.

Position: Director

Appointed: 29 January 2021

Timo S.

Position: Director

Appointed: 23 January 2019

Simon D.

Position: Director

Appointed: 11 November 2018

Neil B.

Position: Director

Appointed: 01 July 2020

Resigned: 31 December 2023

Stuart P.

Position: Director

Appointed: 24 February 2020

Resigned: 29 January 2021

Kent M.

Position: Director

Appointed: 31 January 2020

Resigned: 31 May 2022

Darren L.

Position: Director

Appointed: 18 May 2019

Resigned: 29 November 2019

Janet H.

Position: Director

Appointed: 30 June 2018

Resigned: 24 February 2020

Christian J.

Position: Director

Appointed: 11 May 2018

Resigned: 18 May 2019

Thomas K.

Position: Director

Appointed: 21 March 2016

Resigned: 30 June 2020

Johannes O.

Position: Director

Appointed: 20 July 2015

Resigned: 11 May 2018

Andrew W.

Position: Director

Appointed: 05 September 2014

Resigned: 20 July 2015

John H.

Position: Director

Appointed: 31 July 2014

Resigned: 23 January 2019

Elizabeth C.

Position: Director

Appointed: 16 October 2013

Resigned: 31 July 2014

Sanjay P.

Position: Director

Appointed: 16 October 2013

Resigned: 28 August 2014

Joanna H.

Position: Director

Appointed: 31 May 2013

Resigned: 01 October 2013

Bijal P.

Position: Director

Appointed: 06 September 2012

Resigned: 31 May 2013

Thomas H.

Position: Director

Appointed: 26 July 2010

Resigned: 30 June 2018

Nicholas F.

Position: Director

Appointed: 02 June 2010

Resigned: 06 September 2012

Misys Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 17 March 2010

Resigned: 16 October 2013

Gurbinder B.

Position: Secretary

Appointed: 24 April 2009

Resigned: 17 March 2010

James C.

Position: Director

Appointed: 12 February 2009

Resigned: 26 July 2010

Richard H.

Position: Director

Appointed: 12 February 2009

Resigned: 02 June 2010

Philip C.

Position: Director

Appointed: 18 January 2007

Resigned: 27 February 2009

Elizabeth G.

Position: Secretary

Appointed: 01 June 2004

Resigned: 24 April 2009

Misys Corporate Director Limited

Position: Corporate Director

Appointed: 28 May 2004

Resigned: 16 October 2013

Richard H.

Position: Secretary

Appointed: 30 November 2002

Resigned: 01 June 2004

Ivo P.

Position: Director

Appointed: 06 January 2000

Resigned: 02 November 2000

Jasper M.

Position: Director

Appointed: 06 January 2000

Resigned: 18 January 2007

Paul W.

Position: Secretary

Appointed: 02 December 1999

Resigned: 30 November 2002

Philip R.

Position: Director

Appointed: 01 June 1998

Resigned: 31 July 2001

John S.

Position: Director

Appointed: 01 April 1998

Resigned: 02 November 2000

Simon M.

Position: Director

Appointed: 14 July 1997

Resigned: 27 November 1998

Ivan M.

Position: Director

Appointed: 01 July 1996

Resigned: 06 January 2000

James D.

Position: Director

Appointed: 14 December 1995

Resigned: 02 November 2000

John S.

Position: Director

Appointed: 14 December 1995

Resigned: 02 November 2000

Patrick W.

Position: Director

Appointed: 14 December 1995

Resigned: 31 May 2001

Michael O.

Position: Director

Appointed: 14 December 1995

Resigned: 01 April 1998

Zoe D.

Position: Secretary

Appointed: 26 October 1995

Resigned: 02 December 1999

David T.

Position: Director

Appointed: 26 October 1995

Resigned: 14 December 1995

Ross G.

Position: Director

Appointed: 26 October 1995

Resigned: 14 December 1995

Pinsent Masons Secretarial Limited

Position: Corporate Director

Appointed: 14 July 1995

Resigned: 26 October 1995

Pinsent Masons Director Limited

Position: Corporate Director

Appointed: 14 July 1995

Resigned: 26 October 1995

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 14 July 1995

Resigned: 26 October 1995

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is Finastra Holdings Limited from London, United Kingdom. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Finastra Holdings Limited

Four Kingdom Street Paddington, London, W2 6BD, United Kingdom

Legal authority England And Wales
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 874912
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shaw Insurance Brokers August 26, 2010
Shaw Insurance Services May 13, 1996
Drumstrings December 14, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Small company accounts made up to 31st May 2022
filed on: 22nd, August 2023
Free Download (24 pages)

Company search

Advertisements