Concur Technologies (UK) Limited FELTHAM


Concur Technologies (UK) started in year 1996 as Private Limited Company with registration number 03252690. The Concur Technologies (UK) company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Feltham at Clockhouse Place. Postal code: TW14 8HD. Since 7th October 1998 Concur Technologies (UK) Limited is no longer carrying the name Xms (UK).

The firm has one director. Renaud H., appointed on 16 April 2021. There are currently no secretaries appointed. As of 10 May 2024, there were 14 ex directors - Robert H., Michiel V. and others listed below. There were no ex secretaries.

Concur Technologies (UK) Limited Address / Contact

Office Address Clockhouse Place
Office Address2 Bedfont Road
Town Feltham
Post code TW14 8HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03252690
Date of Incorporation Fri, 20th Sep 1996
Industry Other software publishing
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Renaud H.

Position: Director

Appointed: 16 April 2021

Huntsmoor Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1996

Robert H.

Position: Director

Appointed: 01 February 2023

Resigned: 31 January 2024

Michiel V.

Position: Director

Appointed: 16 April 2021

Resigned: 31 January 2023

Michael W.

Position: Director

Appointed: 01 July 2019

Resigned: 16 April 2021

Christopher A.

Position: Director

Appointed: 25 May 2018

Resigned: 01 April 2020

Christopher J.

Position: Director

Appointed: 16 March 2018

Resigned: 16 April 2021

Michael E.

Position: Director

Appointed: 13 April 2017

Resigned: 01 July 2019

Marc M.

Position: Director

Appointed: 13 April 2017

Resigned: 25 May 2018

Melanie M.

Position: Director

Appointed: 02 May 2014

Resigned: 16 March 2018

Francis P.

Position: Director

Appointed: 26 July 2010

Resigned: 13 April 2017

John A.

Position: Director

Appointed: 01 January 2001

Resigned: 26 July 2010

Kyle S.

Position: Director

Appointed: 01 January 2001

Resigned: 01 May 2014

Sterling W.

Position: Director

Appointed: 01 January 1997

Resigned: 31 May 2000

Steven S.

Position: Director

Appointed: 01 January 1997

Resigned: 13 April 2017

Jon M.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 2000

Huntsmoor Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 September 1996

Resigned: 08 January 1997

Huntsmoor Limited

Position: Corporate Nominee Director

Appointed: 20 September 1996

Resigned: 08 January 1997

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Sap Se from Walldorf, Germany. The abovementioned PSC is categorised as "a corporate", 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.

Sap Se

Legal authority German Law
Legal form Corporate
Country registered Germany
Place registered Nyse
Registration number Hrb 719915
Notified on 6 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Xms (UK) October 7, 1998
Law 780 January 24, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, November 2023
Free Download (31 pages)

Company search