Gl Settle Limited LONDON


Gl Settle Limited was dissolved on 2022-01-04. Gl Settle was a private limited company that was located at 25 Canada Square, London, E14 5LQ, UNITED KINGDOM. The company (incorporated on 1989-06-16) was run by 3 directors and 1 secretary.
Director Charles K. who was appointed on 03 May 2021.
Director Ann V. who was appointed on 02 December 2016.
Director Martin B. who was appointed on 07 December 2011.
Moving on to the secretaries, we can name: Howard W. appointed on 21 September 2010.

The company was classified as "other software publishing" (58290). As stated in the Companies House database, there was a name change on 2003-12-09, their previous name was Misys Securities Trading Systems. There is another name change: previous name was Soft Option Systems performed on 2001-11-21. The most recent confirmation statement was sent on 2020-12-01 and last time the annual accounts were sent was on 31 December 2019. 2015-12-01 was the date of the most recent annual return.

Gl Settle Limited Address / Contact

Office Address 25 Canada Square
Town London
Post code E14 5LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02396127
Date of Incorporation Fri, 16th Jun 1989
Date of Dissolution Tue, 4th Jan 2022
Industry Other software publishing
End of financial Year 31st December
Company age 33 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Wed, 15th Dec 2021
Last confirmation statement dated Tue, 1st Dec 2020

Company staff

Charles K.

Position: Director

Appointed: 03 May 2021

Ann V.

Position: Director

Appointed: 02 December 2016

Martin B.

Position: Director

Appointed: 07 December 2011

Howard W.

Position: Secretary

Appointed: 21 September 2010

Marc M.

Position: Director

Appointed: 01 March 2016

Resigned: 30 April 2021

Jason C.

Position: Director

Appointed: 30 November 2015

Resigned: 03 October 2016

Henry M.

Position: Director

Appointed: 05 April 2012

Resigned: 30 November 2015

Anselm F.

Position: Director

Appointed: 07 December 2011

Resigned: 30 June 2012

Richard O.

Position: Director

Appointed: 03 May 2011

Resigned: 05 April 2012

Dean G.

Position: Director

Appointed: 03 May 2011

Resigned: 15 January 2016

Eric E.

Position: Director

Appointed: 22 September 2010

Resigned: 28 January 2011

Clive P.

Position: Director

Appointed: 03 January 2008

Resigned: 31 January 2013

Yassine B.

Position: Director

Appointed: 03 April 2007

Resigned: 14 September 2010

Smahil H.

Position: Secretary

Appointed: 14 January 2005

Resigned: 21 September 2010

Roger B.

Position: Secretary

Appointed: 03 November 2003

Resigned: 14 January 2005

Nicolas L.

Position: Director

Appointed: 03 November 2003

Resigned: 03 January 2008

Pierre G.

Position: Director

Appointed: 03 November 2003

Resigned: 27 April 2011

Richard H.

Position: Secretary

Appointed: 30 November 2002

Resigned: 03 November 2003

Rudolf P.

Position: Director

Appointed: 01 October 2002

Resigned: 03 November 2003

Ivan M.

Position: Director

Appointed: 01 October 2002

Resigned: 03 November 2003

Rupert S.

Position: Director

Appointed: 03 December 2001

Resigned: 12 July 2002

John R.

Position: Director

Appointed: 03 December 2001

Resigned: 03 November 2003

Stephen G.

Position: Director

Appointed: 03 December 2001

Resigned: 03 November 2003

Barry M.

Position: Director

Appointed: 03 December 2001

Resigned: 03 November 2003

Paul W.

Position: Secretary

Appointed: 02 December 1999

Resigned: 30 November 2002

Zoe D.

Position: Secretary

Appointed: 17 August 1998

Resigned: 02 December 1999

David H.

Position: Director

Appointed: 03 August 1998

Resigned: 03 December 2001

Ralph H.

Position: Secretary

Appointed: 03 August 1998

Resigned: 17 August 1998

Ralph H.

Position: Director

Appointed: 03 August 1998

Resigned: 17 August 1998

Andrew M.

Position: Director

Appointed: 01 July 1994

Resigned: 03 August 1998

Jonathan R.

Position: Director

Appointed: 01 April 1992

Resigned: 30 June 1994

Stuart C.

Position: Director

Appointed: 28 December 1991

Resigned: 03 August 1998

Andrew M.

Position: Director

Appointed: 28 December 1991

Resigned: 01 December 1991

James M.

Position: Director

Appointed: 28 December 1991

Resigned: 03 August 1998

People with significant control

Fidelity National Information Services, Inc.

Level 39 25 Canada Square, London, E14 5LQ, England

Legal authority Business Corporation Law Of The State Of Georgia
Legal form Corporation
Country registered State Of Georgia
Place registered New York Stock Exchange
Registration number Fein - 37-1490331
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Misys Securities Trading Systems December 9, 2003
Soft Option Systems November 21, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2019
filed on: 23rd, December 2020
Free Download

Company search

Advertisements