ARTEMIS INTERNATIONAL CORPORATION LIMITED - READING


Company Profile Company Filings

Overview

ARTEMIS INTERNATIONAL CORPORATION LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
ARTEMIS INTERNATIONAL CORPORATION LIMITED was incorporated 73 years ago on 07/03/1951 and has the registered number: 00492334. The accounts status is SMALL and accounts are next due on 31/12/2023.

ARTEMIS INTERNATIONAL CORPORATION LIMITED - READING

This company is listed in the following categories:
58290 - Other software publishing

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/06/2021 31/12/2023

Registered Office

4TH FLOOR, THE ANCHORAGE, 34
READING
RG1 2LU
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/01/2024 06/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID AIDAN HARPUR Apr 1984 Irish Director 2023-06-06 CURRENT
PITSEC LIMITED Corporate Secretary 2015-10-19 CURRENT
IRA EUGENE KING Oct 1943 American Director 1996-04-30 UNTIL 1997-02-26 RESIGNED
VAN BUREN HONEYCUTT Dec 1944 American Director 1996-01-02 UNTIL 1997-02-26 RESIGNED
CHARLES SAVONI Apr 1958 Us Director 2002-12-16 UNTIL 2004-01-23 RESIGNED
MICHAEL RUSERT Nov 1954 Us Director 2002-12-16 UNTIL 2004-01-23 RESIGNED
MR ANDREW SIMON PRICE Aug 1974 American Director 2009-04-09 UNTIL 2023-06-06 RESIGNED
MR MICHAEL SHIGEO SHINYA Dec 1957 British Director 2019-03-14 UNTIL 2019-04-16 RESIGNED
HOWARD KEITH MAGEE Sep 1952 British Director 1997-03-31 UNTIL 2002-12-16 RESIGNED
DR JOHN PARNABY Jul 1937 British Director RESIGNED
MR RONALD WILLIAM MACKINTOSH Nov 1948 British Director 1995-06-23 UNTIL 1997-02-26 RESIGNED
LEON JULES LEVEL Dec 1940 American Director 1996-01-02 UNTIL 1997-02-26 RESIGNED
ROBERT LEGGE Mar 1963 British Director 2002-12-16 UNTIL 2006-09-27 RESIGNED
ROBERT STEFANOVICH Nov 1964 American Director 2004-01-23 UNTIL 2006-09-27 RESIGNED
PETER JOHNSON Mar 1955 British Director 1993-03-01 UNTIL 1995-06-23 RESIGNED
MRS ALISON JANE PERKINS Dec 1968 British Director 2019-04-16 UNTIL 2019-06-30 RESIGNED
STEVE YAGER Oct 1953 American Director 1998-07-10 UNTIL 2002-12-16 RESIGNED
MR MICHAEL HENLEY JENNER British Secretary 1993-01-16 UNTIL 1993-05-25 RESIGNED
GAWIE MURRAY NIENABER British Secretary 1995-10-31 UNTIL 1997-02-26 RESIGNED
DONALD JOSEPH GUINEY Sep 1956 Secretary 1997-02-26 UNTIL 1997-04-30 RESIGNED
CHRISTOPHER ADAM GREW Nov 1962 British Secretary 1997-04-30 UNTIL 2000-10-06 RESIGNED
DAVID GRAHAM BEST Apr 1950 British Secretary RESIGNED
MR KENNETH ALISDAIR BISSET Dec 1957 British Secretary 1993-05-25 UNTIL 1995-10-31 RESIGNED
CARLO BOLDI Jan 1948 Italian Director 2004-01-23 UNTIL 2006-09-27 RESIGNED
ALEC ELIAS GORES Mar 1953 American Director 1997-02-26 UNTIL 1997-07-29 RESIGNED
HAYWARD DAN FISK Mar 1943 American Director 1996-01-02 UNTIL 1997-02-26 RESIGNED
SEAN PATRICK FALLON Feb 1969 United States Director 2006-09-27 UNTIL 2009-04-09 RESIGNED
MR GEOFFREY WILLIAM DOY Oct 1948 British Director RESIGNED
MR DAVID JOHN DIXON Mar 1951 British Director RESIGNED
VANCE WILLIAM DIGGINS Dec 1954 American Director 1998-07-10 UNTIL 2002-12-16 RESIGNED
JAMES RICHARD HALE Nov 1958 Amercian Director 1997-02-26 UNTIL 1998-07-10 RESIGNED
MR JONATHAN DANIEL Dec 1965 British Director 2019-08-21 UNTIL 2020-06-30 RESIGNED
MR ALAN JAMES CARMICHAEL Mar 1951 British Director RESIGNED
SCOTT FITZGERALD BRIGHTON Jan 1967 American Director 2010-02-22 UNTIL 2023-05-01 RESIGNED
CHRISTOPHER SMITH Sep 1966 American Director 2006-09-27 UNTIL 2010-02-22 RESIGNED
MR KENNETH ALISDAIR BISSET Dec 1957 British Director 1993-03-01 UNTIL 1995-10-31 RESIGNED
DAVID GRAHAM BEST Apr 1950 British Director RESIGNED
CHRISTOPHER BARFIELD Mar 1947 British Director RESIGNED
MR ALISTAIR STEPHEN CRAWFORD Jan 1953 British Director 1995-06-23 UNTIL 1996-01-05 RESIGNED
MR TIMOTHY GILBERT HART Oct 1933 British Director RESIGNED
MR DAVID JAMES FRIDAY Jan 1950 British Director 1993-01-18 UNTIL 1995-01-31 RESIGNED
RANDALL ERIC JACOPS Apr 1966 United States Director 2006-09-27 UNTIL 2010-02-22 RESIGNED
DR THOMAS WILLIAMS May 1936 British Director 1995-06-23 UNTIL 1997-02-26 RESIGNED
PATRICK TERNIER May 1955 French Director 2004-01-23 UNTIL 2006-07-31 RESIGNED
WCPHD SECRETARIES LIMITED Corporate Secretary 2000-10-06 UNTIL 2015-10-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Joseph Anthony Liemandt 2016-04-06 - 2016-04-06 8/1968 Austin   Texas Significant influence or control
Artemis International Solutions Corporation 2016-04-06 - 2016-04-06 Reading   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Joseph Anthony Liemandt 2016-04-06 8/1968 Reading   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEARN-IT INTERNATIONAL LIMITED LONDON UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
CDI TECHNOLOGIES LIMITED GREENGATES Dissolved... DORMANT 74990 - Non-trading company
DYNCORP AEROSPACE OPERATIONS (UK) LTD SALISBURY Dissolved... SMALL 78109 - Other activities of employment placement agencies
FIRST SOFTWARE UK LIMITED LONDON Dissolved... 74990 - Non-trading company
FIFTH SOFTWARE LIMITED HEMEL HEMPSTEAD ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CLEAR TECHNOLOGY LIMITED READING Dissolved... FULL 82990 - Other business support service activities n.e.c.
CALLSTREAM LIMITED READING ENGLAND Active SMALL 61100 - Wired telecommunications activities
ROCKETSHIP ASSOCIATES LIMITED TONBRIDGE ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
GROUP PARTNERS LIMITED WOODFORD GREEN ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
GFI SOFTWARE LTD READING ENGLAND Dissolved... SMALL 62012 - Business and domestic software development
CITY NUMBERS LIMITED READING ENGLAND Dissolved... SMALL 61900 - Other telecommunications activities
JIVE SOFTWARE LIMITED LONDON Active SMALL 58290 - Other software publishing
CALLSTREAM GROUP LIMITED READING ENGLAND Dissolved... SMALL 82990 - Other business support service activities n.e.c.
KAYAKO LIMITED READING ENGLAND Dissolved... FULL 62012 - Business and domestic software development
JDA CONSULTANCY SERVICES LTD WHETSTONE ... MICRO ENTITY 61900 - Other telecommunications activities
CSC ASSET MANAGEMENT INC. CALIFORNIA 90245 UNITED STATES Dissolved... FULL None Supplied
AFINITI LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ASINITI123 LIMITED ABERDEEN SCOTLAND Dissolved... NO ACCOUNTS FILED None Supplied
AFINITI CONSULTANTS LLP ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CATHOLIC HERALD LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 58130 - Publishing of newspapers
DIRECT PHOTOGRAPHIC LIMITED READING ENGLAND Active AUDIT EXEMPTION SUBSI 77291 - Renting and leasing of media entertainment equipment
DIPLOMATIC SERVICE FAMILIES ASSOCIATION READING ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
CHERVON EUROPE LIMITED READING ENGLAND Active SMALL 25730 - Manufacture of tools
HOMES FOR READING LTD READING ENGLAND Active SMALL 55900 - Other accommodation
WOODLANDS PLACE (REDHILL) MANAGEMENT COMPANY LIMITED READING ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
THE LIMES (CHARLWOOD) MANAGEMENT COMPANY LIMITED READING ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
PALATINE OAKLANDS LIMITED READING ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
VIRGINIA MEWS (WIMBLEDON) MANAGEMENT COMPANY LIMITED READING ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
ADCAMP LLP READING UNITED KINGDOM Active DORMANT None Supplied