Agilisys Holdings Limited LONDON


Agilisys Holdings started in year 1999 as Private Limited Company with registration number 03789926. The Agilisys Holdings company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in London at Scale Space Imperial College White City Campus. Postal code: W12 7RZ. Since 6th March 2006 Agilisys Holdings Limited is no longer carrying the name Netdecisions Holdings.

The firm has 4 directors, namely Patrick A., Andrew M. and Charles M. and others. Of them, Charles M., Manoj B. have been with the company the longest, being appointed on 15 June 1999 and Patrick A. has been with the company for the least time - from 31 January 2023. 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.

Agilisys Holdings Limited Address / Contact

Office Address Scale Space Imperial College White City Campus
Office Address2 58 Wood Lane
Town London
Post code W12 7RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03789926
Date of Incorporation Tue, 15th Jun 1999
Industry Other information technology service activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Patrick A.

Position: Director

Appointed: 31 January 2023

Andrew M.

Position: Director

Appointed: 01 October 2017

Charles M.

Position: Director

Appointed: 15 June 1999

Manoj B.

Position: Director

Appointed: 15 June 1999

Mark G.

Position: Director

Appointed: 10 May 2022

Resigned: 31 January 2023

Gabriel P.

Position: Director

Appointed: 01 July 2020

Resigned: 25 March 2022

Thomas D.

Position: Director

Appointed: 23 May 2018

Resigned: 31 March 2022

Andrew C.

Position: Director

Appointed: 01 October 2017

Resigned: 28 June 2019

Ewan S.

Position: Director

Appointed: 01 September 2013

Resigned: 30 September 2022

Alan S.

Position: Director

Appointed: 03 May 2013

Resigned: 14 June 2013

Steven B.

Position: Director

Appointed: 21 December 2011

Resigned: 01 October 2017

Richard S.

Position: Secretary

Appointed: 25 August 2010

Resigned: 30 September 2011

Richard S.

Position: Director

Appointed: 25 August 2010

Resigned: 30 September 2011

Kay A.

Position: Director

Appointed: 12 December 2008

Resigned: 27 March 2015

Richard A.

Position: Secretary

Appointed: 21 January 2008

Resigned: 23 October 2009

Richard A.

Position: Director

Appointed: 21 January 2008

Resigned: 23 October 2009

Matthew D.

Position: Director

Appointed: 31 March 2007

Resigned: 04 January 2008

Matthew D.

Position: Secretary

Appointed: 31 March 2007

Resigned: 04 January 2008

Stuart S.

Position: Director

Appointed: 13 September 2006

Resigned: 31 March 2015

Tony G.

Position: Director

Appointed: 11 August 2005

Resigned: 31 March 2007

Tony G.

Position: Secretary

Appointed: 11 August 2005

Resigned: 31 March 2007

John B.

Position: Secretary

Appointed: 31 July 2003

Resigned: 29 September 2005

Ewan S.

Position: Director

Appointed: 10 July 2003

Resigned: 27 March 2006

Ewan S.

Position: Secretary

Appointed: 16 February 2001

Resigned: 31 July 2003

Ranjit B.

Position: Director

Appointed: 06 September 2000

Resigned: 12 December 2008

Neil S.

Position: Director

Appointed: 06 September 2000

Resigned: 13 May 2002

Paul M.

Position: Director

Appointed: 06 September 2000

Resigned: 16 June 2002

Ewan S.

Position: Director

Appointed: 10 March 2000

Resigned: 20 March 2000

Charles M.

Position: Secretary

Appointed: 27 July 1999

Resigned: 16 February 2001

Christopher S.

Position: Secretary

Appointed: 15 June 1999

Resigned: 27 July 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1999

Resigned: 15 June 1999

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 15 June 1999

Resigned: 15 June 1999

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Agilisys 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.

Agilisys Group Holdings Limited

Scale Space, 2nd Floor Imperial College White City Campus, 58 Wood Lane, London, W12 7RZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12372137
Notified on 3 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Netdecisions Holdings March 6, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 11th, December 2023
Free Download (24 pages)

Company search