Applied Systems Europe Limited BRIGHTON


Founded in 1999, Applied Systems Europe, classified under reg no. 03764705 is an active company. Currently registered at 5th Floor Invicta House, Trafalgar Place BN1 4FR, Brighton the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2013/08/15 Applied Systems Europe Limited is no longer carrying the name Insurecom.

Currently there are 2 directors in the the firm, namely Graham B. and Michael B.. In addition one secretary - Richard C. - is with the company. Currently 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.

Applied Systems Europe Limited Address / Contact

Office Address 5th Floor Invicta House, Trafalgar Place
Office Address2 Trafalgar Place
Town Brighton
Post code BN1 4FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03764705
Date of Incorporation Wed, 5th May 1999
Industry Business and domestic software development
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Graham B.

Position: Director

Appointed: 26 August 2020

Richard C.

Position: Secretary

Appointed: 25 July 2019

Michael B.

Position: Director

Appointed: 02 January 2019

Michael B.

Position: Secretary

Appointed: 02 January 2019

Resigned: 25 July 2019

Ryan H.

Position: Director

Appointed: 02 January 2019

Resigned: 26 August 2020

JR F.

Position: Director

Appointed: 09 August 2013

Resigned: 31 May 2019

Andrew L.

Position: Secretary

Appointed: 09 August 2013

Resigned: 02 January 2019

David T.

Position: Secretary

Appointed: 20 April 2012

Resigned: 09 August 2013

David D.

Position: Director

Appointed: 09 May 2011

Resigned: 09 August 2013

Nicola H.

Position: Secretary

Appointed: 04 May 2011

Resigned: 04 May 2011

John H.

Position: Director

Appointed: 20 September 2010

Resigned: 09 August 2013

Roderick B.

Position: Director

Appointed: 28 April 2009

Resigned: 20 September 2010

Soren H.

Position: Director

Appointed: 28 April 2009

Resigned: 28 April 2009

Ian D.

Position: Director

Appointed: 28 April 2009

Resigned: 28 April 2009

Roderick B.

Position: Secretary

Appointed: 01 December 2008

Resigned: 04 May 2011

Euan M.

Position: Secretary

Appointed: 01 October 2006

Resigned: 01 December 2008

Bugra G.

Position: Director

Appointed: 01 October 2005

Resigned: 27 August 2009

Phillip W.

Position: Director

Appointed: 27 January 2005

Resigned: 09 May 2011

Adrian A.

Position: Secretary

Appointed: 12 August 2004

Resigned: 30 September 2006

Samuel K.

Position: Director

Appointed: 25 June 2003

Resigned: 12 December 2007

James M.

Position: Director

Appointed: 28 October 2002

Resigned: 31 January 2005

John T.

Position: Secretary

Appointed: 30 January 2002

Resigned: 12 August 2004

Christopher N.

Position: Secretary

Appointed: 17 December 2001

Resigned: 17 December 2001

Ralph E.

Position: Secretary

Appointed: 16 November 2001

Resigned: 17 December 2001

Peter S.

Position: Secretary

Appointed: 30 November 2000

Resigned: 16 November 2001

John H.

Position: Director

Appointed: 22 December 1999

Resigned: 09 August 2013

Madie H.

Position: Director

Appointed: 22 December 1999

Resigned: 31 December 2009

Ralph E.

Position: Director

Appointed: 10 December 1999

Resigned: 28 October 2002

David R.

Position: Secretary

Appointed: 03 June 1999

Resigned: 30 November 2000

David P.

Position: Director

Appointed: 03 June 1999

Resigned: 10 December 1999

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1999

Resigned: 03 June 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 May 1999

Resigned: 03 June 1999

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 Applied Systems Inc. from Illinois, United States. The abovementioned PSC is classified as "an incorporated company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Applied Systems Inc.

200 Applied Parkway, University Park, Illinois, PO Box 60484, United States

Legal authority United States Of America Law
Legal form Incorporated Company
Country registered United States Of America
Place registered United States Of America
Registration number 4201382
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Insurecom August 15, 2013
Icl Holdings January 17, 2006
Insurecom July 25, 2005
Insure- March 11, 2005
Catdual June 24, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 10th, October 2023
Free Download

Company search

Advertisements