Misys Retirement Benefits Trustees Limited LONDON


Founded in 2007, Misys Retirement Benefits Trustees, classified under reg no. 06137997 is an active company. Currently registered at Four Kingdom Street W2 6BD, London the company has been in the business for seventeen years. Its financial year was closed on 31st May and its latest financial statement was filed on May 31, 2022.

The company has 4 directors, namely Ken C., Richard M. and John H. and others. Of them, Joanna H. has been with the company the longest, being appointed on 30 September 2009 and Ken C. has been with the company for the least time - from 1 February 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Misys Retirement Benefits Trustees 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 06137997
Date of Incorporation Mon, 5th Mar 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Ken C.

Position: Director

Appointed: 01 February 2022

Richard M.

Position: Director

Appointed: 30 June 2021

John H.

Position: Director

Appointed: 23 January 2019

Joanna H.

Position: Director

Appointed: 30 September 2009

Arnaud A.

Position: Director

Appointed: 24 February 2020

Resigned: 31 January 2022

Mohor R.

Position: Secretary

Appointed: 16 December 2014

Resigned: 07 December 2018

John H.

Position: Director

Appointed: 26 November 2013

Resigned: 23 January 2019

Janet H.

Position: Director

Appointed: 26 November 2013

Resigned: 24 February 2020

Alexander M.

Position: Director

Appointed: 17 June 2011

Resigned: 25 January 2013

Peter A.

Position: Director

Appointed: 29 September 2010

Resigned: 11 February 2011

Ulrike S.

Position: Director

Appointed: 30 September 2009

Resigned: 14 September 2010

Gurbinder B.

Position: Secretary

Appointed: 24 April 2009

Resigned: 25 March 2014

Glyn F.

Position: Director

Appointed: 03 July 2008

Resigned: 30 June 2009

Elizabeth G.

Position: Secretary

Appointed: 19 January 2008

Resigned: 24 April 2009

Alan W.

Position: Director

Appointed: 27 June 2007

Resigned: 30 June 2021

Joseph F.

Position: Director

Appointed: 27 June 2007

Resigned: 01 May 2009

Richard E.

Position: Director

Appointed: 27 June 2007

Resigned: 14 June 2023

Andrew B.

Position: Secretary

Appointed: 02 April 2007

Resigned: 19 January 2008

John U.

Position: Director

Appointed: 02 April 2007

Resigned: 31 December 2013

John C.

Position: Director

Appointed: 02 April 2007

Resigned: 30 May 2008

Hse Directors Limited

Position: Corporate Director

Appointed: 05 March 2007

Resigned: 02 April 2007

Hammond Suddards Secretaries Limited

Position: Corporate Secretary

Appointed: 05 March 2007

Resigned: 02 April 2007

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we identified, there is Finastra Group Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Finastra Group Holdings Limited

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

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 1360027
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312022-05-312023-05-31
Net Worth11  
Balance Sheet
Cash Bank On Hand  11
Net Assets Liabilities  11
Cash Bank In Hand11  
Net Assets Liabilities Including Pension Asset Liability11  
Reserves/Capital
Shareholder Funds11  
Other
Number Shares Allotted 1 1
Par Value Share 1 1
Share Capital Allotted Called Up Paid11  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to May 31, 2023
filed on: 26th, February 2024
Free Download (2 pages)

Company search

Advertisements