Micro Focus Global Limited NEWBURY


Micro Focus Global started in year 1986 as Private Limited Company with registration number 02033363. The Micro Focus Global company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Newbury at The Lawn. Postal code: RG14 1QN. Since Thu, 22nd Aug 2019 Micro Focus Global Limited is no longer carrying the name Novell U.k.

The firm has 2 directors, namely Jon V., Darren C.. Of them, Darren C. has been with the company the longest, being appointed on 26 October 2009 and Jon V. has been with the company for the least time - from 23 June 2021. At present 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.

Micro Focus Global Limited Address / Contact

Office Address The Lawn
Office Address2 22-30 Old Bath Road
Town Newbury
Post code RG14 1QN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02033363
Date of Incorporation Wed, 2nd Jul 1986
Industry Other information technology service activities
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Jon V.

Position: Director

Appointed: 23 June 2021

Darren C.

Position: Director

Appointed: 26 October 2009

Candice C.

Position: Secretary

Appointed: 14 December 2022

Resigned: 30 January 2023

Helen R.

Position: Secretary

Appointed: 10 February 2022

Resigned: 02 December 2022

Jane S.

Position: Secretary

Appointed: 01 April 2015

Resigned: 10 February 2022

Graham N.

Position: Director

Appointed: 20 November 2014

Resigned: 23 June 2021

Dilip U.

Position: Director

Appointed: 20 November 2014

Resigned: 31 July 2015

Jennifer G.

Position: Director

Appointed: 02 June 2011

Resigned: 31 March 2015

Jeffrey H.

Position: Director

Appointed: 02 June 2011

Resigned: 19 November 2014

Mervyn F.

Position: Director

Appointed: 13 August 2009

Resigned: 01 June 2011

Joanna L.

Position: Secretary

Appointed: 30 January 2009

Resigned: 13 August 2009

Richard C.

Position: Director

Appointed: 31 May 2006

Resigned: 13 August 2009

Christopher P.

Position: Director

Appointed: 02 March 2006

Resigned: 01 May 2007

Steven T.

Position: Director

Appointed: 21 November 2005

Resigned: 31 May 2006

Djamel S.

Position: Secretary

Appointed: 30 March 2005

Resigned: 30 January 2009

Djamel S.

Position: Director

Appointed: 11 March 2005

Resigned: 30 January 2009

Stephen B.

Position: Director

Appointed: 11 May 2004

Resigned: 03 January 2006

Michel G.

Position: Director

Appointed: 01 November 2002

Resigned: 31 August 2005

Richard F.

Position: Director

Appointed: 19 June 2002

Resigned: 31 January 2004

Tom H.

Position: Director

Appointed: 19 March 2001

Resigned: 14 December 2001

Steven B.

Position: Director

Appointed: 03 May 1999

Resigned: 31 July 2005

Mark W.

Position: Director

Appointed: 05 January 1998

Resigned: 23 February 2001

Andrew S.

Position: Director

Appointed: 05 January 1998

Resigned: 03 May 1999

Thomas S.

Position: Director

Appointed: 15 January 1997

Resigned: 24 December 1997

Nitin M.

Position: Director

Appointed: 25 June 1996

Resigned: 11 March 2005

Stephen T.

Position: Director

Appointed: 25 June 1996

Resigned: 15 January 1997

Nitin M.

Position: Secretary

Appointed: 04 September 1995

Resigned: 30 March 2005

Ian F.

Position: Director

Appointed: 01 November 1994

Resigned: 25 June 1996

Robert F.

Position: Director

Appointed: 01 November 1994

Resigned: 18 September 1996

Dallis R.

Position: Director

Appointed: 01 November 1994

Resigned: 24 December 1997

Clifford S.

Position: Director

Appointed: 01 November 1994

Resigned: 07 October 2005

Raymond N.

Position: Director

Appointed: 15 January 1992

Resigned: 01 November 1994

David B.

Position: Secretary

Appointed: 15 January 1992

Resigned: 04 September 1995

Anthony S.

Position: Secretary

Appointed: 15 January 1992

Resigned: 06 March 1992

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Micro Focus Software Holdings Ltd from Newbury, England. This PSC is classified as "a limited by shares", 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. Another one in the persons with significant control register is Micro Focus Mhc Limited that entered Newbury, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Micro Focus Software Holdings Ltd

22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09320878
Notified on 24 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Micro Focus Mhc Limited

The Lawn, 22-30 Old Bath Road Old Bath Road, Newbury, RG14 1QN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales Company Registry
Registration number 9900691
Notified on 6 April 2016
Ceased on 24 July 2020
Nature of control: 75,01-100% shares

Company previous names

Novell U.k August 22, 2019

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Mon, 31st Oct 2022
filed on: 24th, August 2023
Free Download (27 pages)

Company search

Advertisements