Computer Associates Holding Limited

General information

Name:

Computer Associates Holding Ltd

Office Address:

Fourth Floor Abbots House Abbey Street RG1 3BD Reading

Number: 03616232

Incorporation date: 1998-08-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Computer Associates Holding Limited has existed in this business for twenty six years. Registered with number 03616232 in 1998, the company have office at Fourth Floor Abbots House, Reading RG1 3BD. Since 1998-11-17 Computer Associates Holding Limited is no longer under the name Bondco 685. The company's SIC code is 70100 and their NACE code stands for Activities of head offices. The business most recent filed accounts documents were submitted for the period up to October 31, 2022 and the most current annual confirmation statement was filed on September 14, 2023.

As mentioned in this specific company's register, since 2022-07-15 there have been two directors: Kirsten S. and Ivy P..

The companies that control this firm are: Broadcom, Inc. owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wilmington at 251 Little Falls Drive, 19808, Delaware and was registered as a PSC under the registration number 6610117.

  • Previous company's names
  • Computer Associates Holding Limited 1998-11-17
  • Bondco 685 Limited 1998-08-17

Company staff

Kirsten S.

Role: Director

Appointed: 15 July 2022

Latest update: 26 February 2024

Ivy P.

Role: Director

Appointed: 04 June 2021

Latest update: 26 February 2024

People with significant control

Broadcom, Inc.
Address: C/O Corporation Service Company 251 Little Falls Drive, Wilmington, Delaware, 19808, United States
Legal authority General Corporation Law Of The State Of Delaware
Legal form Corporation
Country registered United States
Place registered Delaware Secretary Of State
Registration number 6610117
Notified on 4 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ca, Inc.
Address: 520 Madison Avenue, 22nd Floor, New York, 10022, United States
Legal authority Delaware, United States Of America
Legal form Corporation
Country registered United States
Place registered Nasdaq Stock Market Llc (Nasdaq Global Select Market Tier)
Registration number 799956
Notified on 6 April 2016
Ceased on 4 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Ca Foreign Spain S.L.
Address: Wtc - Almeda Park - Placa De La Pau S/N - Edificio 2, Planta 4a - 08940 Cornellá De Llobregat, Barcelona, Spain
Legal authority Spain
Legal form Corporate
Country registered Spain
Place registered Commercial Registry Of Barcelona
Registration number Volume 33.226, Sheet 28, Page B-218.129
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Free Download
Full accounts data made up to October 31, 2022 (AA)
filed on: 10th, August 2023
accounts
Free Download Download filing (33 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
25
Company Age

Closest Companies - by postcode