TIBCO SOFTWARE LIMITED

20 Eastbourne Terrace 20 Eastbourne Terrace, London, W2 6LG, England, England
StatusACTIVE
Company No.03875990
CategoryPrivate Limited Company
Incorporated12 Nov 1999
Age24 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

TIBCO SOFTWARE LIMITED is an active private limited company with number 03875990. It was incorporated 24 years, 7 months, 1 day ago, on 12 November 1999. The company address is 20 Eastbourne Terrace 20 Eastbourne Terrace, London, W2 6LG, England, England.



Company Fillings

Appoint person secretary company with name date

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sajeev Kumar Sukumaran

Appointment date: 2024-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sajeev Kumar Sukumaran

Appointment date: 2024-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexander Edward Kolar

Termination date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ganesh Vaidyanathan

Termination date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Alexander Edward Kolar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Address

Type: AD01

New address: 20 Eastbourne Terrace Paddington London England W2 6LG

Old address: 20 Eastbourne Terrace Paddington London England W2 6LG England

Change date: 2023-09-27

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-05-31

Officer name: Alexander Edward Kolar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-06

Old address: 100 New Bridge Street London EC4V 6JA England

New address: 20 Eastbourne Terrace Paddington London England W2 6LG

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Robert Hughes

Termination date: 2022-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-02

Officer name: Rafael Carmona Toscano

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Robert Hughes

Termination date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Lee Shytle

Appointment date: 2022-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Antonio Gilbert Gomes

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ganesh Vaidyanathan

Appointment date: 2022-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Address

Type: AD01

New address: 100 New Bridge Street London EC4V 6JA

Old address: Level 3 City Tower 40 Basinghall Street London EC2V 5DE United Kingdom

Change date: 2022-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Capital allotment shares

Date: 24 Aug 2020

Action Date: 13 May 2020

Category: Capital

Type: SH01

Date: 2020-05-13

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-12

Officer name: Mr Rafael Carmona Toscano

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Aug 2020

Category: Address

Type: AD02

New address: Level 3 City Tower 40 Basinghall Street London EC2V 5DE

Old address: Level 3 City Tower 40 Basinghall Street London EC2V 5DE United Kingdom

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Aug 2020

Category: Address

Type: AD02

Old address: Level 3 City Tower 40 Basinghall Street London EC2V 5DE United Kingdom

New address: Level 3 City Tower 40 Basinghall Street London EC2V 5DE

Documents

View document PDF

Change sail address company with new address

Date: 17 Aug 2020

Category: Address

Type: AD02

New address: Level 3 City Tower 40 Basinghall Street London EC2V 5DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-14

Old address: 110 Bishopsgate Floor 23 London EC2N 4AY

New address: Level 3 City Tower 40 Basinghall Street London EC2V 5DE

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-18

Officer name: Nicole Janson-Ebeling

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-20

Psc name: Tibco Software Holdings Limited

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 20 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-20

Psc name: Robert Smith

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Nicole Janson-Ebeling

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jan 2015

Category: Address

Type: AD02

Old address: 1 London Wall London Wall Buildings 1St Floor London EC2M 5PG England

New address: 110 Bishopsgate Floor 23 London EC2N 4AY

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Mr Alexander Edward Kolar

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: Nicole Janson-Ebeling

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-05

Officer name: William Robert Hughes

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: William Robert Hughes

Change date: 2015-01-05

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Jan 2015

Category: Address

Type: AD04

New address: 110 Bishopsgate Floor 23 London EC2N 4AY

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-05

Old address: Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA

New address: 110 Bishopsgate Floor 23 London EC2N 4AY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: William Robert Hughes

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Alexander Edward Kolar

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Jul 2014

Category: Address

Type: AD03

New address: 1 London Wall London Wall Buildings 1St Floor London EC2M 5PG

Documents

View document PDF

Change sail address company with new address

Date: 31 Jul 2014

Category: Address

Type: AD02

New address: 1 London Wall London Wall Buildings 1St Floor London EC2M 5PG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

New address: Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA

Change date: 2014-07-30

Old address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-06

Officer name: Mr Alexander Edward Kolar

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-06

Officer name: Laura Ann Malinasky

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Legacy

Date: 18 Mar 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Mar 2013

Action Date: 18 Mar 2013

Category: Capital

Type: SH19

Date: 2013-03-18

Capital : 3 GBP

Documents

View document PDF

Legacy

Date: 18 Mar 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 11/03/13

Documents

View document PDF

Resolution

Date: 18 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Robert Hughes

Change date: 2013-02-01

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 01 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-01

Officer name: Nicole Janson-Ebeling

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Legacy

Date: 26 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Change person director company with change date

Date: 17 May 2012

Action Date: 17 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-17

Officer name: William Robert Hughes

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2012

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Change person director company with change date

Date: 05 May 2011

Action Date: 01 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-01

Officer name: Nicole Janson-Ebeling

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rafael Carmona Toscano

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicole Janson-Ebeling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 27 May 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: William Robert Hughes

Change date: 2009-11-16

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: William Robert Hughes

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Laura Ann Malinasky

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rafael Carmona Toscano

Change date: 2009-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rafael carmona toscano / 01/09/2009

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rafael carmona toscano / 01/07/2009

Documents

View document PDF

Resolution

Date: 11 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/10/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

AUSTIN MAY ASSOCIATES LIMITED

55 PRINCES GATE,LONDON,SW7 2PN

Number:06567653
Status:ACTIVE
Category:Private Limited Company

BIG BOLD YETI LIMITED

UNIT 8 DOCK OFFICES,LONDON,SE16 2XU

Number:09745392
Status:ACTIVE
Category:Private Limited Company

FISHFACE CONTRACT PACKING LTD

UNIT 7A,LEDBURY,HR8 2DJ

Number:07063596
Status:ACTIVE
Category:Private Limited Company

KNOCK ON WOOD LIMITED

B.C.L. HOUSE 2 PAVILION BUSINESS PARK,LEEDS,LS12 6AJ

Number:03804821
Status:ACTIVE
Category:Private Limited Company

LAIRG COMMUNITY ASSOCIATION

LAIRG COMMUNITY CENTRE,LAIRG,IV27 4DB

Number:SC249670
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

RAVENSCOURT LTD

22 RAVENSCOURT PLACE,TYNE & WEAR,NE8 1PP

Number:04997565
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source