GUIDEWIRE SOFTWARE (UK) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Full accounts made up to 2024-07-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

20/03/2520 March 2025 Full accounts made up to 2023-07-31

View Document

10/03/2510 March 2025

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

10/05/2310 May 2023 Full accounts made up to 2022-07-31

View Document

15/10/2115 October 2021 Termination of appointment of Keith Robert Stonell as a director on 2021-09-20

View Document

15/10/2115 October 2021 Appointment of Mr Nigel John Gurney as a director on 2021-09-20

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-04-22 with updates

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / GUIDEWIRE SOFTWARE, INC / 06/04/2016

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

16/10/1916 October 2019 DIRECTOR APPOINTED MR DAVID FRANKLIN PETERSON

View Document

16/10/1916 October 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TURNER

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD HART

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT ROZA

View Document

05/03/185 March 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

10/05/1610 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

08/10/158 October 2015 DIRECTOR APPOINTED RICHARD HART

View Document

08/10/158 October 2015 DIRECTOR APPOINTED SCOTT ALLEN ROZA

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR KEITH ROBERT STONELL

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS MULLAN

View Document

07/10/157 October 2015 DIRECTOR APPOINTED WILLIAM BARNES MCALLISTER

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARCUS RYU

View Document

07/10/157 October 2015 DIRECTOR APPOINTED ADRIAN TURNER

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN BLASING

View Document

08/05/158 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

23/04/1523 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

06/05/146 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

02/07/132 July 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE BLASING / 01/08/2012

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS SANGHO RYU / 01/08/2012

View Document

03/05/133 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

26/04/1226 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MULLAN / 01/01/2012

View Document

15/02/1215 February 2012 Registered office address changed from , St Clements House 27-28 Clements Lane, London, EC4N 7AE on 2012-02-15

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM ST CLEMENTS HOUSE 27-28 CLEMENTS LANE LONDON EC4N 7AE

View Document

12/01/1212 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

02/12/112 December 2011 DIRECTOR APPOINTED MR THOMAS MULLAN

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/04/1119 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN RAGUIN

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR MARCUS SANGHO RYU

View Document

04/06/104 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT RAGUIN / 02/10/2009

View Document

05/03/105 March 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MRS KAREN BLASING

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MADDOX

View Document

21/04/0921 April 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER MADDOX / 31/12/2008

View Document

21/04/0921 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 45 BEECH STREET LONDON EC2Y 8AD

View Document

22/05/0822 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

12/05/0812 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 13 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1NL

View Document

18/09/0718 September 2007

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/07/06

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company