You are here: bizstats.co.uk > a-z index > M list > MR list

Mri Software 3 Limited LONDON


Founded in 1986, Mri Software 3, classified under reg no. 01975363 is an active company. Currently registered at 9 King Street EC2V 8EA, London the company has been in the business for thirty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 18th October 2018 Mri Software 3 Limited is no longer carrying the name Qube Global Software Americas.

Currently there are 3 directors in the the company, namely John E., Patrick G. and Roman T.. In addition one secretary - John E. - 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.

Mri Software 3 Limited Address / Contact

Office Address 9 King Street
Town London
Post code EC2V 8EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01975363
Date of Incorporation Tue, 7th Jan 1986
Industry Business and domestic software development
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

John E.

Position: Director

Appointed: 20 October 2017

Patrick G.

Position: Director

Appointed: 20 October 2017

John E.

Position: Secretary

Appointed: 20 October 2017

Roman T.

Position: Director

Appointed: 20 October 2017

Malcolm W.

Position: Secretary

Resigned: 09 February 2001

Ben L.

Position: Director

Appointed: 06 April 2014

Resigned: 20 October 2017

David M.

Position: Secretary

Appointed: 11 October 2005

Resigned: 20 October 2017

David M.

Position: Director

Appointed: 11 October 2005

Resigned: 20 October 2017

Charles L.

Position: Director

Appointed: 11 October 2005

Resigned: 02 October 2017

Barbara G.

Position: Director

Appointed: 11 October 2005

Resigned: 30 April 2009

John C.

Position: Director

Appointed: 11 October 2005

Resigned: 20 October 2017

Paul J.

Position: Director

Appointed: 22 September 2003

Resigned: 11 October 2005

Paul J.

Position: Secretary

Appointed: 22 September 2003

Resigned: 11 October 2005

Michael L.

Position: Director

Appointed: 08 July 2003

Resigned: 11 October 2005

Jane A.

Position: Director

Appointed: 23 February 2001

Resigned: 11 October 2005

Neil H.

Position: Director

Appointed: 23 February 2001

Resigned: 11 October 2005

Hywel J.

Position: Secretary

Appointed: 09 February 2001

Resigned: 08 August 2003

Hywel J.

Position: Director

Appointed: 14 November 2000

Resigned: 08 August 2003

Simon C.

Position: Director

Appointed: 14 November 2000

Resigned: 10 August 2001

Neil G.

Position: Director

Appointed: 31 December 1997

Resigned: 16 February 2001

John C.

Position: Director

Appointed: 01 October 1996

Resigned: 14 February 1997

Matthew S.

Position: Director

Appointed: 01 October 1996

Resigned: 14 February 1997

Michael H.

Position: Director

Appointed: 01 April 1996

Resigned: 31 December 1997

John C.

Position: Director

Appointed: 01 August 1992

Resigned: 14 February 1997

John D.

Position: Director

Appointed: 01 February 1992

Resigned: 31 January 1995

Beverley E.

Position: Director

Appointed: 01 October 1991

Resigned: 31 March 1996

Eric W.

Position: Director

Appointed: 13 March 1991

Resigned: 01 January 1992

Malcolm W.

Position: Director

Appointed: 13 March 1991

Resigned: 16 February 2001

Thomas M.

Position: Director

Appointed: 13 March 1991

Resigned: 16 February 2001

Ian G.

Position: Director

Appointed: 13 March 1991

Resigned: 13 March 1993

Neil R.

Position: Director

Appointed: 13 March 1991

Resigned: 30 September 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Qube Global Software Ltd. from London, United Kingdom. The abovementioned PSC is classified as "a private 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.

Qube Global Software Ltd.

9 King Street, London, EC2V 8EA, United Kingdom

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 01656218
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

Qube Global Software Americas October 18, 2018
Fraser Williams Americas September 27, 2007
Fraser Williams (southern) March 16, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 19th, October 2023
Free Download (51 pages)

Company search

Advertisements