Deltek Gb Limited LONDON


Deltek Gb started in year 1990 as Private Limited Company with registration number 02549484. The Deltek Gb company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in London at 5 New Street Square. Postal code: EC4A 3TW. Since Wednesday 19th January 2011 Deltek Gb Limited is no longer carrying the name Maconomy (UK).

The company has 4 directors, namely Tracy S., John S. and Edward H. and others. Of them, Michael K. has been with the company the longest, being appointed on 12 November 2010 and Tracy S. has been with the company for the least time - from 29 March 2018. Currently 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.

Deltek Gb Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02549484
Date of Incorporation Wed, 17th Oct 1990
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Tracy S.

Position: Director

Appointed: 29 March 2018

John S.

Position: Director

Appointed: 14 September 2017

Edward H.

Position: Director

Appointed: 14 September 2017

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 19 November 2010

Michael K.

Position: Director

Appointed: 12 November 2010

Michael C.

Position: Director

Appointed: 14 September 2017

Resigned: 30 March 2018

Robert W.

Position: Director

Appointed: 31 December 2012

Resigned: 07 September 2017

David S.

Position: Director

Appointed: 12 November 2010

Resigned: 31 December 2012

Jacob T.

Position: Director

Appointed: 14 May 2009

Resigned: 12 November 2010

Claus T.

Position: Secretary

Appointed: 30 April 2009

Resigned: 19 November 2010

Klaus W.

Position: Director

Appointed: 02 September 2008

Resigned: 30 April 2009

Klaus W.

Position: Secretary

Appointed: 02 September 2008

Resigned: 30 April 2009

Claus T.

Position: Director

Appointed: 25 February 2008

Resigned: 12 November 2010

Hugh S.

Position: Director

Appointed: 01 January 2007

Resigned: 25 February 2008

Hugo D.

Position: Director

Appointed: 31 May 2005

Resigned: 12 November 2010

Ulrik C.

Position: Secretary

Appointed: 29 April 2005

Resigned: 02 September 2008

Ulrik C.

Position: Director

Appointed: 29 April 2005

Resigned: 02 September 2008

Bent L.

Position: Director

Appointed: 09 July 2002

Resigned: 31 May 2005

Andrew M.

Position: Director

Appointed: 08 November 2001

Resigned: 09 July 2002

Joseph H.

Position: Director

Appointed: 15 February 2001

Resigned: 09 July 2002

James B.

Position: Director

Appointed: 31 May 2000

Resigned: 15 February 2001

Soren L.

Position: Director

Appointed: 05 January 2000

Resigned: 29 April 2005

Peter J.

Position: Director

Appointed: 05 January 2000

Resigned: 31 May 2000

Soren L.

Position: Secretary

Appointed: 05 January 2000

Resigned: 29 April 2005

Jan J.

Position: Director

Appointed: 01 March 1999

Resigned: 01 July 1999

Peter N.

Position: Director

Appointed: 01 March 1998

Resigned: 01 March 1999

Peter E.

Position: Director

Appointed: 01 July 1997

Resigned: 01 March 1998

Rolf H.

Position: Director

Appointed: 01 July 1997

Resigned: 05 January 2000

Steen E.

Position: Director

Appointed: 08 September 1995

Resigned: 05 January 2000

Per K.

Position: Director

Appointed: 08 September 1995

Resigned: 01 July 1997

Steen E.

Position: Secretary

Appointed: 08 September 1995

Resigned: 05 January 2000

Michael P.

Position: Director

Appointed: 08 September 1995

Resigned: 01 July 1997

Michael S.

Position: Director

Appointed: 09 November 1994

Resigned: 08 September 1995

Graham N.

Position: Secretary

Appointed: 02 January 1992

Resigned: 08 September 1995

James S.

Position: Director

Appointed: 17 October 1991

Resigned: 08 September 1995

Camplace Limited

Position: Secretary

Appointed: 17 October 1991

Resigned: 02 January 1992

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats identified, there is Roper Technologies, Inc. from Sarasota, United States. The abovementioned PSC is classified as "a public listed company", 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.

Roper Technologies, Inc.

6901 Professional Parkway East Suite 200, Sarasota, Florida, 34240, United States

Legal authority Delaware
Legal form Public Listed Company
Country registered United States
Place registered New York Stock Exchange
Registration number 928578
Notified on 27 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Maconomy (UK) January 19, 2011
Trading Places Technology October 11, 1995
Software 2 Go November 18, 1994
Software Club March 3, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 2nd, March 2023
Free Download (39 pages)

Company search

Advertisements