AZTEC INFORMATION SERVICES HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

AZTEC INFORMATION SERVICES HOLDINGS LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
AZTEC INFORMATION SERVICES HOLDINGS LIMITED was incorporated 45 years ago on 25/10/1978 and has the registered number: 01395758. The accounts status is GROUP.

AZTEC INFORMATION SERVICES HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

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

Registered Office

54 PORTLAND PLACE
LONDON
W1B 1DY
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
AEGIS INFORMATION SERVICES LIMITED (until 29/08/2013)
CARAT GLOBAL MANAGEMENT LIMITED (until 30/01/2010)
CARAT INTERNATIONAL LIMITED (until 14/09/2006)

Confirmation Statements

Last Statement Next Statement Due
21/10/2022 04/11/2023

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SUSAN ELIZABETH BENNETT Jan 1967 American Director 2017-10-01 CURRENT
BROUGHTON SECRETARIES LIMITED Corporate Secretary 2019-01-28 CURRENT
GAVIN JOHN THISTLETHWAITE Sep 1970 British Director 2017-10-01 CURRENT
CHIEF FINANCIAL OFFICER LUIGI SACCHETTI May 1978 British,Italian Director 2022-04-26 CURRENT
MR. KENNETH RUSSELL JOHNS Jun 1956 American Director 2013-09-03 CURRENT
ROGER PETER POWLEY May 1947 British Director RESIGNED
MRS GEORGINA ANNE HICKEY British Director RESIGNED
MRS SARAH LOUISE THOMAS Jun 1962 British Director RESIGNED
SUSANNAH OUTFIN May 1965 British Director 2005-01-01 UNTIL 2009-11-24 RESIGNED
MR JOHN ALAN NAPIER Aug 1942 British Director 2009-11-24 UNTIL 2013-03-26 RESIGNED
MR STEPHEN JOHN LATTER Feb 1957 British Director RESIGNED
MR STEPHEN JOHN LATTER Feb 1957 British Director 2006-06-22 UNTIL 2007-12-31 RESIGNED
MR RAYMOND FRANK KELLY Jul 1950 British Director 1992-07-16 UNTIL 1995-01-17 RESIGNED
MR SIMON GLYNDON JONES May 1972 British Director 2013-03-26 UNTIL 2013-09-03 RESIGNED
MR MICHAEL ERNEST JARVIS Feb 1948 British Director RESIGNED
MR JOHN HOWARD ROSS British Secretary 2002-10-08 UNTIL 2002-10-11 RESIGNED
NIKOLA KATE O'CONNELL Sep 1955 British Director RESIGNED
MR JOHN HOWARD ROSS British Secretary 2006-06-22 UNTIL 2009-11-03 RESIGNED
MR PAUL LESLIE PRICE May 1957 Secretary 1999-12-17 UNTIL 2001-02-28 RESIGNED
MR STEPHEN JOHN LATTER Feb 1957 British Secretary 1995-01-17 UNTIL 1999-12-17 RESIGNED
ROGER PETER POWLEY May 1947 British Secretary RESIGNED
MR ANDREW JOHN MOBERLY Secretary 2010-08-27 UNTIL 2013-09-03 RESIGNED
SUSAN CLARE FROGLEY Oct 1963 British Secretary 2001-02-28 UNTIL 2002-10-08 RESIGNED
SUSAN CLARE FROGLEY Oct 1963 British Secretary 2002-10-11 UNTIL 2006-03-31 RESIGNED
CAROLINE EMMA ROBERTS THOMAS Secretary 2009-11-03 UNTIL 2010-08-27 RESIGNED
MR BERNARD AKINWALE AKINLA Jun 1966 British Director 2018-05-15 UNTIL 2020-12-08 RESIGNED
SUSAN CLARE FROGLEY Oct 1963 British Director 2007-07-18 UNTIL 2009-11-24 RESIGNED
DOUGLAS RONALD FLYNN Jun 1949 Australian Director 1999-12-17 UNTIL 2005-01-01 RESIGNED
MR. DANIEL TULLIN FINKE Apr 1972 British Director 2017-10-01 UNTIL 2022-12-31 RESIGNED
MR MICHAEL STEPHEN DUFFEY Sep 1954 American Director 2013-09-03 UNTIL 2014-03-10 RESIGNED
ERIC DRANCOURT Sep 1947 French Director RESIGNED
SUSAN CLARE FROGLEY Oct 1963 British Director 2001-02-28 UNTIL 2006-03-31 RESIGNED
SIR CRISPEN HENRY DAVIS Mar 1949 Director 1995-01-17 UNTIL 1999-09-01 RESIGNED
MR JEREMY MARTIN BUHLMANN Nov 1959 British Director 1999-12-17 UNTIL 2013-07-04 RESIGNED
MR GRAHAM ALAN BROWN Mar 1958 British Director 1995-01-17 UNTIL 1996-09-27 RESIGNED
MR PAUL LESLIE PRICE May 1957 Director 1999-12-17 UNTIL 2001-02-28 RESIGNED
MR BRIAN WILLIAM CODERRE Apr 1966 American Director 2019-03-25 UNTIL 2021-07-31 RESIGNED
ANNA CHRISTINA TORRES GOMEZ May 1964 American Director 2021-11-01 UNTIL 2022-04-25 RESIGNED
MR ANTHONY PAUL FINNEGAN Oct 1935 British Director RESIGNED
MR BRIAN DAVID LEWIS JACOBS Dec 1949 British Director 1996-10-10 UNTIL 2001-02-23 RESIGNED
MR CHRISTOPHER THOMAS Sep 1963 British Director RESIGNED
MR. MICHAEL JULIEN SAMUELS Aug 1968 American Director 2014-03-10 UNTIL 2019-01-28 RESIGNED
MR DAVID SIGMUND REICH Sep 1949 British Director RESIGNED
MR NICHOLAS CHARLES PRIDAY Jun 1974 British Director 2009-11-24 UNTIL 2013-09-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dubuque Holdings Limited 2019-06-03 - 2020-08-03 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Dubuque Limited 2016-04-06 - 2019-06-03 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NEWS CORP UK & IRELAND LIMITED LONDON Active FULL 58130 - Publishing of newspapers
NEWSPAPER PUBLISHERS ASSOCIATION LIMITED (THE) LONDON Dissolved... TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
RENTOKIL INITIAL 1927 PLC CRAWLEY UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
NEWS GROUP NEWSPAPERS LIMITED LONDON Active FULL 58130 - Publishing of newspapers
NEWS CORP INVESTMENTS UK & IRELAND LONDON Active FULL 70100 - Activities of head offices
CALLCREDIT MARKETING SOLUTIONS LIMITED LEEDS Dissolved... FULL 99999 - Dormant Company
NEWS INTERNATIONAL NEWSPAPERS LIMITED LONDON Active DORMANT 74990 - Non-trading company
NEWS UK & IRELAND LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
DENTSU UK LIMITED LONDON Active FULL 73110 - Advertising agencies
TES GLOBAL LIMITED SHEFFIELD ENGLAND Active FULL 58142 - Publishing of consumer and business journals and periodicals
AEGIS MEDIA GLOBAL BRAND MANAGEMENT LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
IPSOS RESEARCH LTD LONDON Active DORMANT 73200 - Market research and public opinion polling
VIZEUM UK LIMITED LONDON Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
TFCF UK NOMINEES LIMITED LIVERPOOL ... DORMANT 82990 - Other business support service activities n.e.c.
DIGI-MEDIA VISION LIMITED CARDIFF UNITED KINGDOM Dissolved... DORMANT 62090 - Other information technology service activities
CLOWNFISH MARKETING LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
VIZEUM LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ISOBAR GLOBAL LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
RENTOKIL INITIAL PLC CRAWLEY UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LANGFORD CONSULTANTS LIMITED LONDON ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DZS LIMITED LONDON ENGLAND Active SMALL 61100 - Wired telecommunications activities
L.P.W. TECHNOLOGY LIMITED LONDON ENGLAND Active SMALL 71129 - Other engineering activities
KITCHEN TOOLS LTD LONDON ENGLAND Active SMALL 47910 - Retail sale via mail order houses or via Internet
DNUK OWNER LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
PATRON DAEDALUS HOLDINGS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
KW HOUSING KINGS LYNN LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
MODERNA BIOTECH MANUFACTURING UK LTD LONDON UNITED KINGDOM Active SMALL 21100 - Manufacture of basic pharmaceutical products
MODERNA BIOTECH DISTRIBUTOR UK LTD LONDON UNITED KINGDOM Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
KNIGHTSBRIDGE WORLDWIDE LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied