Infor (united Kingdom) Limited SOLIHULL


Infor (united Kingdom) started in year 1992 as Private Limited Company with registration number 02766416. The Infor (united Kingdom) company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Solihull at One Central Boulevard. Postal code: B90 8BG. Since Monday 2nd July 2012 Infor (united Kingdom) Limited is no longer carrying the name Infor Global Solutions (farnborough Ii).

The company has 3 directors, namely Ilja G., Timothy H. and Jane A.. 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 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.

Infor (united Kingdom) 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 02766416
Date of Incorporation Fri, 20th Nov 1992
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Ilja G.

Position: Director

Appointed: 30 June 2022

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

George B.

Position: Director

Appointed: 06 October 2006

Resigned: 02 November 2013

Jochen K.

Position: Director

Appointed: 06 October 2006

Resigned: 30 June 2022

George B.

Position: Secretary

Appointed: 06 October 2006

Resigned: 02 November 2013

Bradford S.

Position: Director

Appointed: 31 July 2006

Resigned: 06 October 2006

David B.

Position: Director

Appointed: 21 October 2004

Resigned: 06 October 2006

Antony S.

Position: Director

Appointed: 07 October 2003

Resigned: 15 June 2005

John C.

Position: Director

Appointed: 04 February 2002

Resigned: 10 September 2004

Philip L.

Position: Secretary

Appointed: 10 March 2001

Resigned: 06 October 2006

Paul C.

Position: Director

Appointed: 19 May 2000

Resigned: 31 July 2006

Christopher L.

Position: Director

Appointed: 19 May 2000

Resigned: 30 November 2000

Michael W.

Position: Director

Appointed: 19 May 2000

Resigned: 15 August 2000

Julian H.

Position: Director

Appointed: 31 October 1999

Resigned: 19 May 2000

John B.

Position: Secretary

Appointed: 15 December 1997

Resigned: 10 March 2001

Nicholas H.

Position: Director

Appointed: 01 December 1997

Resigned: 19 May 2000

David B.

Position: Secretary

Appointed: 31 January 1997

Resigned: 15 December 1997

Simon E.

Position: Director

Appointed: 01 December 1996

Resigned: 30 September 1999

Stephen D.

Position: Director

Appointed: 20 September 1993

Resigned: 20 August 1996

John P.

Position: Director

Appointed: 18 December 1992

Resigned: 04 February 2002

John P.

Position: Director

Appointed: 18 December 1992

Resigned: 30 April 1999

Robert A.

Position: Secretary

Appointed: 18 December 1992

Resigned: 31 January 1997

Tyrolese (secretarial) Limited

Position: Corporate Nominee Director

Appointed: 20 November 1992

Resigned: 18 December 1992

Tyrolese (directors) Limited

Position: Corporate Nominee Director

Appointed: 20 November 1992

Resigned: 18 December 1992

Tyrolese (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1992

Resigned: 18 December 1992

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Systems Union Group Ltd from Solihull, England. This PSC is classified 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.

Systems Union Group Ltd

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

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 2735281
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Infor Global Solutions (farnborough Ii) July 2, 2012
Systems Union November 30, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 30th, August 2023
Free Download (33 pages)

Company search

Advertisements