Nice Systems Uk Limited SOUTHAMPTON


Nice Systems Uk started in year 1997 as Private Limited Company with registration number 03403044. The Nice Systems Uk company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Southampton at Tollbar House Tollbar Way. Postal code: SO30 2ZP. Since Tuesday 1st June 2010 Nice Systems Uk Limited is no longer carrying the name Nice Cti Systems Uk.

Currently there are 3 directors in the the company, namely Darren R., Mary G. and Barak E.. In addition one secretary - Selma D. - 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.

Nice Systems Uk Limited Address / Contact

Office Address Tollbar House Tollbar Way
Office Address2 Hedge End
Town Southampton
Post code SO30 2ZP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03403044
Date of Incorporation Mon, 14th Jul 1997
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Selma D.

Position: Secretary

Appointed: 27 October 2022

Darren R.

Position: Director

Appointed: 21 April 2022

Mary G.

Position: Director

Appointed: 31 October 2016

Barak E.

Position: Director

Appointed: 13 May 2014

Selma D.

Position: Director

Appointed: 27 October 2022

Resigned: 09 January 2023

Suzanne J.

Position: Secretary

Appointed: 14 February 2022

Resigned: 11 October 2022

Suzanne J.

Position: Director

Appointed: 14 January 2022

Resigned: 11 October 2022

Hagit Y.

Position: Director

Appointed: 15 January 2018

Resigned: 15 January 2018

Dan R.

Position: Secretary

Appointed: 31 August 2017

Resigned: 14 February 2022

Dan R.

Position: Director

Appointed: 31 August 2017

Resigned: 14 February 2022

Eran P.

Position: Director

Appointed: 19 May 2016

Resigned: 31 October 2016

John O.

Position: Director

Appointed: 11 February 2016

Resigned: 21 April 2022

Stephen D.

Position: Director

Appointed: 18 May 2015

Resigned: 31 August 2017

Sarit S.

Position: Director

Appointed: 16 April 2015

Resigned: 19 May 2016

Benjmin E.

Position: Director

Appointed: 14 August 2012

Resigned: 12 January 2016

Adrianus K.

Position: Director

Appointed: 01 July 2011

Resigned: 31 July 2012

Stephen D.

Position: Director

Appointed: 17 December 2010

Resigned: 01 July 2011

Shlomi C.

Position: Director

Appointed: 01 April 2010

Resigned: 17 December 2010

Zeev B.

Position: Director

Appointed: 01 November 2009

Resigned: 01 May 2014

Tamir G.

Position: Director

Appointed: 23 March 2009

Resigned: 31 March 2010

John M.

Position: Director

Appointed: 31 December 2008

Resigned: 30 April 2015

Dafna G.

Position: Director

Appointed: 21 May 2007

Resigned: 16 March 2015

Shlomo S.

Position: Director

Appointed: 01 August 2005

Resigned: 31 December 2008

Ran O.

Position: Director

Appointed: 01 September 2004

Resigned: 01 April 2007

Avner H.

Position: Director

Appointed: 01 December 2003

Resigned: 01 June 2005

Doron E.

Position: Director

Appointed: 01 March 2003

Resigned: 01 September 2004

Yoav Z.

Position: Director

Appointed: 01 March 2003

Resigned: 01 December 2003

John M.

Position: Director

Appointed: 07 November 2002

Resigned: 01 March 2003

Stephen D.

Position: Secretary

Appointed: 07 November 2002

Resigned: 31 August 2017

James P.

Position: Director

Appointed: 03 November 2002

Resigned: 01 March 2003

Yoav Z.

Position: Director

Appointed: 16 June 2002

Resigned: 07 November 2002

Peter S.

Position: Secretary

Appointed: 01 November 2001

Resigned: 07 November 2002

Haim S.

Position: Director

Appointed: 21 January 2001

Resigned: 01 October 2009

Hagai K.

Position: Director

Appointed: 21 January 2001

Resigned: 04 September 2001

Lauri H.

Position: Director

Appointed: 21 January 2001

Resigned: 13 January 2003

Tamir G.

Position: Director

Appointed: 30 August 2000

Resigned: 21 January 2001

Russell S.

Position: Secretary

Appointed: 29 April 1999

Resigned: 01 November 2001

Arieh S.

Position: Director

Appointed: 22 July 1998

Resigned: 30 August 2000

David B.

Position: Director

Appointed: 22 July 1998

Resigned: 03 September 2000

David B.

Position: Director

Appointed: 01 July 1998

Resigned: 03 September 2000

Avraham L.

Position: Director

Appointed: 14 July 1997

Resigned: 30 August 2000

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 14 July 1997

Resigned: 14 July 1997

Brp Secretaries Limited

Position: Corporate Secretary

Appointed: 14 July 1997

Resigned: 01 May 1999

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 14 July 1997

Resigned: 14 July 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Nice Systems Limited from Ra'anana, Israel. The abovementioned PSC is categorised as "a public limited liability company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Nice Systems Limited

22 Zarchin Street, Ra'Anana, 4310602, PO Box 690, Israel

Legal authority Companies Ordinance (New Version) 5743-1983
Legal form Public Limited Liability Company
Country registered Israel
Place registered Registrar Of Companies Israel
Registration number 52-003687-2
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Nice Cti Systems Uk June 1, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (59 pages)

Company search

Advertisements