Simplex Gtp Limited READING


Founded in 1997, Simplex Gtp, classified under reg no. 03484533 is an active company. Currently registered at 1600 Arlington Business Park RG7 4SA, Reading the company has been in the business for 27 years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Jun 2023. Since Tue, 10th Jul 2012 Simplex Gtp Limited is no longer carrying the name Simplex Consulting.

The firm has 2 directors, namely Jane N., Philip A.. Of them, Philip A. has been with the company the longest, being appointed on 20 January 2022 and Jane N. has been with the company for the least time - from 1 February 2023. 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.

Simplex Gtp Limited Address / Contact

Office Address 1600 Arlington Business Park
Office Address2 Theale
Town Reading
Post code RG7 4SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03484533
Date of Incorporation Mon, 22nd Dec 1997
Industry Other information technology service activities
End of financial Year 30th June
Company age 27 years old
Account next due date Mon, 31st Mar 2025 (330 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Jane N.

Position: Director

Appointed: 01 February 2023

Philip A.

Position: Director

Appointed: 20 January 2022

Adam B.

Position: Director

Appointed: 20 January 2022

Resigned: 27 May 2022

Danielle S.

Position: Director

Appointed: 30 December 2020

Resigned: 01 January 2022

Harpaul D.

Position: Director

Appointed: 20 August 2013

Resigned: 01 February 2023

Kevin D.

Position: Director

Appointed: 20 August 2013

Resigned: 30 June 2015

Robert E.

Position: Director

Appointed: 20 August 2013

Resigned: 06 March 2020

Nigel S.

Position: Director

Appointed: 20 August 2013

Resigned: 25 March 2021

Mark L.

Position: Secretary

Appointed: 19 October 2012

Resigned: 20 August 2013

Simon K.

Position: Director

Appointed: 13 September 2012

Resigned: 20 August 2013

Gary J.

Position: Director

Appointed: 13 September 2012

Resigned: 20 March 2013

Philip W.

Position: Director

Appointed: 31 July 2008

Resigned: 20 August 2013

V B.

Position: Director

Appointed: 30 June 2005

Resigned: 12 January 2006

David R.

Position: Director

Appointed: 17 June 2005

Resigned: 01 June 2011

Roger H.

Position: Secretary

Appointed: 08 December 2004

Resigned: 09 October 2012

Shane M.

Position: Director

Appointed: 12 November 2003

Resigned: 17 June 2005

Gerard K.

Position: Director

Appointed: 01 April 2002

Resigned: 21 November 2003

Peter C.

Position: Director

Appointed: 01 January 2002

Resigned: 21 November 2003

Cantium Corporate Services Limited

Position: Corporate Secretary

Appointed: 26 April 2001

Resigned: 01 January 2005

Matthew P.

Position: Director

Appointed: 29 January 2001

Resigned: 01 January 2005

David V.

Position: Director

Appointed: 01 January 2001

Resigned: 21 November 2003

Michael M.

Position: Director

Appointed: 01 July 2000

Resigned: 21 November 2003

Peter A.

Position: Director

Appointed: 30 November 1999

Resigned: 12 June 2000

David S.

Position: Director

Appointed: 01 April 1999

Resigned: 21 November 2003

Susan R.

Position: Secretary

Appointed: 06 September 1998

Resigned: 01 May 2002

Gerard K.

Position: Director

Appointed: 22 December 1997

Resigned: 04 April 1998

Access Nominees Limited

Position: Nominee Director

Appointed: 22 December 1997

Resigned: 22 December 1997

David R.

Position: Director

Appointed: 22 December 1997

Resigned: 21 November 2003

Access Registrars Limited

Position: Nominee Secretary

Appointed: 22 December 1997

Resigned: 22 December 1997

Gerard K.

Position: Secretary

Appointed: 22 December 1997

Resigned: 04 April 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we discovered, there is Bottomline Technologies Incorporated from Portsmouth, United States. The abovementioned PSC is classified as "an incorportated 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.

Bottomline Technologies Incorporated

325 Corporate Drive, Portsmouth, New Hampshire, NH 03801, United States

Legal authority Usa
Legal form Incorportated Company
Country registered Delaware
Place registered Not Applicable
Registration number Not Applicable
Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Simplex Consulting July 10, 2012
Simplex Uk August 11, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Fri, 30th Jun 2023
filed on: 3rd, October 2023
Free Download (5 pages)

Company search