Infor (subholdings) Limited SOLIHULL


Infor (subholdings) started in year 1999 as Private Limited Company with registration number 03805982. The Infor (subholdings) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Solihull at One Central Boulevard. Postal code: B90 8BG. Since 2012/06/29 Infor (subholdings) Limited is no longer carrying the name Infor Global Solutions Uk Subholdings.

The firm has 4 directors, namely Ilja G., Andre H. and Timothy H. and others. Of them, Jane A. has been with the company the longest, being appointed on 2 February 2015 and Ilja G. has been with the company for the least time - from 30 June 2022. 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.

Infor (subholdings) Limited Address / Contact

Office Address One Central Boulevard
Office Address2 Blythe Valley Park, Shirley
Town Solihull
Post code B90 8BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03805982
Date of Incorporation Tue, 13th Jul 1999
Industry Dormant Company
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Ilja G.

Position: Director

Appointed: 30 June 2022

Andre H.

Position: Director

Appointed: 31 December 2021

Timothy H.

Position: Director

Appointed: 31 December 2021

Jane A.

Position: Director

Appointed: 02 February 2015

Andrew O.

Position: Director

Appointed: 12 January 2009

Resigned: 02 February 2015

George C.

Position: Director

Appointed: 29 January 2008

Resigned: 31 December 2021

Gregory G.

Position: Secretary

Appointed: 06 December 2006

Resigned: 31 December 2021

George B.

Position: Director

Appointed: 06 December 2006

Resigned: 02 November 2013

Russell C.

Position: Director

Appointed: 06 December 2006

Resigned: 19 November 2007

Keith D.

Position: Director

Appointed: 06 December 2006

Resigned: 12 January 2009

Jochen K.

Position: Secretary

Appointed: 24 July 2006

Resigned: 06 December 2006

Jochen K.

Position: Director

Appointed: 17 May 2006

Resigned: 30 June 2022

Peter W.

Position: Secretary

Appointed: 15 May 2006

Resigned: 24 July 2006

Gregory G.

Position: Director

Appointed: 13 March 2006

Resigned: 31 December 2021

Russell F.

Position: Director

Appointed: 13 March 2006

Resigned: 24 July 2006

Gregory G.

Position: Secretary

Appointed: 13 March 2006

Resigned: 17 May 2006

Peter W.

Position: Secretary

Appointed: 10 November 2004

Resigned: 13 March 2006

Alan C.

Position: Director

Appointed: 28 June 2004

Resigned: 13 March 2006

Timothy W.

Position: Director

Appointed: 05 May 2004

Resigned: 13 March 2006

Antony T.

Position: Secretary

Appointed: 21 July 2003

Resigned: 08 October 2004

Pascale D.

Position: Secretary

Appointed: 07 December 2002

Resigned: 21 July 2003

Paul W.

Position: Director

Appointed: 29 August 2002

Resigned: 30 April 2004

Peter H.

Position: Director

Appointed: 11 July 2000

Resigned: 02 January 2002

Ellen N.

Position: Director

Appointed: 01 June 2000

Resigned: 02 May 2001

Bertrand S.

Position: Director

Appointed: 01 June 2000

Resigned: 07 May 2004

Amritlal J.

Position: Secretary

Appointed: 01 June 2000

Resigned: 06 December 2002

Amritlal J.

Position: Director

Appointed: 01 June 2000

Resigned: 06 December 2002

Per K.

Position: Director

Appointed: 01 June 2000

Resigned: 29 August 2002

William N.

Position: Director

Appointed: 28 February 2000

Resigned: 13 March 2006

John L.

Position: Director

Appointed: 19 July 1999

Resigned: 01 June 2000

Shelley I.

Position: Director

Appointed: 19 July 1999

Resigned: 01 June 2000

Shelley I.

Position: Secretary

Appointed: 19 July 1999

Resigned: 01 June 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 1999

Resigned: 20 July 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 July 1999

Resigned: 20 July 1999

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Infor Global Solutions Uk Intermediate Holdings Ltd from Solihull, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Infor Global Solutions Uk Intermediate Holdings Ltd

One Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8BG, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 4018358
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Infor Global Solutions Uk Subholdings June 29, 2012
Geac Uk January 10, 2007
Clearflame July 20, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 24th, August 2023
Free Download (4 pages)

Company search

Advertisements