Gresham Technologies (solutions) Limited LONDON


Founded in 1991, Gresham Technologies (solutions), classified under reg no. 02585216 is an active company. Currently registered at Aldermary House EC4N 1TX, London the company has been in the business for thirty three years. Its financial year was closed on 31st December and its latest financial statement was filed on Friday 31st December 2021. Since Thursday 4th January 2018 Gresham Technologies (solutions) Limited is no longer carrying the name Gresham Financial Systems.

Currently there are 2 directors in the the company, namely Thomas M. and Ian M.. In addition one secretary - Jonathan C. - is with the firm. 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.

Gresham Technologies (solutions) Limited Address / Contact

Office Address Aldermary House
Office Address2 10-15 Queen Street
Town London
Post code EC4N 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02585216
Date of Incorporation Mon, 25th Feb 1991
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 33 years old
Account next due date Sat, 30th Sep 2023 (211 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Thomas M.

Position: Director

Appointed: 13 March 2018

Ian M.

Position: Director

Appointed: 01 June 2015

Jonathan C.

Position: Secretary

Appointed: 21 March 2014

Robert G.

Position: Director

Appointed: 30 April 2010

Resigned: 13 March 2018

Robert G.

Position: Secretary

Appointed: 01 October 2009

Resigned: 21 March 2014

Christopher E.

Position: Director

Appointed: 12 November 2004

Resigned: 01 June 2015

Christopher E.

Position: Secretary

Appointed: 13 February 2004

Resigned: 01 October 2009

Andrew W.

Position: Director

Appointed: 13 November 2000

Resigned: 28 April 2010

Dean O.

Position: Director

Appointed: 01 January 1998

Resigned: 30 June 2006

Dean O.

Position: Secretary

Appointed: 01 January 1998

Resigned: 13 February 2004

Stephen P.

Position: Director

Appointed: 10 November 1997

Resigned: 30 November 2007

Trevor R.

Position: Director

Appointed: 10 November 1997

Resigned: 31 January 2000

Stephen P.

Position: Secretary

Appointed: 07 November 1997

Resigned: 31 December 1997

Michael Y.

Position: Secretary

Appointed: 03 November 1995

Resigned: 07 November 1997

John W.

Position: Secretary

Appointed: 25 February 1992

Resigned: 03 November 1995

Franco R.

Position: Director

Appointed: 02 March 1991

Resigned: 31 March 1999

Melvyn G.

Position: Director

Appointed: 25 February 1991

Resigned: 01 January 1992

Michael Y.

Position: Director

Appointed: 25 February 1991

Resigned: 30 September 2000

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 25 February 1991

Resigned: 25 February 1991

Ccs Directors Limited

Position: Nominee Director

Appointed: 25 February 1991

Resigned: 25 February 1991

Frederick B.

Position: Director

Appointed: 25 February 1991

Resigned: 25 February 1992

John W.

Position: Director

Appointed: 25 February 1991

Resigned: 05 September 1997

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we established, there is Gresham Technologies Plc from London, England. The abovementioned PSC is classified as "a public limited 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.

Gresham Technologies Plc

Aldermary House Queen Street, London, EC4N 1TX, England

Legal authority England
Legal form Public Limited Company
Country registered England
Place registered England
Registration number 01072032
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

Gresham Financial Systems January 4, 2018
Circa Business Systems June 10, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 2nd, November 2023
Free Download (21 pages)

Company search

Advertisements