Company NameSyscap Limited
DirectorsSean Peter Read and Matthew Peter Vincent Wyles
Company StatusActive
Company Number02471568
CategoryPrivate Limited Company
Incorporation Date19 February 1990(34 years, 2 months ago)
Previous NameSystems Capital Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Sean Peter Read
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2020(30 years, 5 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameMr Matthew Peter Vincent Wyles
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(32 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMr Scott Roger Walford Southgate
StatusCurrent
Appointed28 February 2022(32 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address55 Bishopsgate Bishopsgate
London
EC2N 3AS
Director NameSean Russell Williams
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration14 years, 5 months (resigned 31 July 2006)
RoleManaging Director
Correspondence Address7 Hurlingham Square
Peterborough Road
London
SW6 3DZ
Director NamePhilip Neville Brook
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(2 years after company formation)
Appointment Duration10 years, 8 months (resigned 17 October 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 High Coombe Place
Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HH
Director NameLord Mitchell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address3 Elm Row
London
NW3 1AA
Director NameSimon Brook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(2 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 March 2004)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaybanks House
Wykehurst Lane
Ewhurst
Surrey
GU6 7PE
Director NameConstantin Boden
Date of BirthJune 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1996(6 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressApartment 12a
149 East 73rd Street
New York
10021
United States
Secretary NameDiana Joy Biggs
NationalityAmerican
StatusResigned
Appointed15 January 1998(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 2000)
RoleCompany Director
Correspondence Address2 Prior Street
Greenwich
London
SE10 8SF
Director NamePhilip David White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(8 years, 1 month after company formation)
Appointment Duration19 years, 6 months (resigned 30 September 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Director NameNicholas John Moulton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1998(8 years, 7 months after company formation)
Appointment Duration9 months (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressFlat 3
Grants Court Victoria Road
Walton On The Naze
Essex
CO14 8BU
Secretary NameSimon Brook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(10 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2001)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaybanks House
Wykehurst Lane
Ewhurst
Surrey
GU6 7PE
Secretary NameSimon Brook
NationalityBritish
StatusResigned
Appointed10 May 2000(10 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 January 2001)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressMaybanks House
Wykehurst Lane
Ewhurst
Surrey
GU6 7PE
Secretary NamePhilip Naylor
NationalityBritish
StatusResigned
Appointed01 January 2001(10 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 March 2004)
RoleCompany Director
Correspondence Address45 Stubbs Court
Chaseley Drive
London
W4 4BD
Director NameMr Mark Jonathan Gidge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(11 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 March 2010)
RoleFinance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressDewsbury House
31 Duttonslane
Kelsall
Cheshire
CW6 0QW
Director NameDavid Shaw Fielden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(12 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsfield
Old Midford Road
Bath
BA2 7DH
Director NameSean Peter Read
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2005)
RoleLease Financer
Correspondence Address19 Pipit Meadow
Uckfield
East Sussex
TN22 5NG
Director NameMr Lawrence Gerald Steingold
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 33
20 Lawn Lane Vauxhall
London
SW8 1GA
Secretary NameMr Lawrence Gerald Steingold
NationalityBritish
StatusResigned
Appointed02 February 2004(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 33
20 Lawn Lane Vauxhall
London
SW8 1GA
Director NameMr Sean Peter Read
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(16 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Harlands Mews
Ridgewood
Uckfield
East Sussex
TN22 5JQ
Director NameChristopehr John Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(16 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2008)
RoleFinance Director
Correspondence Address48 Palace Road
East Molesey
Surrey
KT8 9DW
Secretary NameMark Robert Cottrill
NationalityBritish
StatusResigned
Appointed04 December 2006(16 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 March 2011)
RoleCompany Director
Correspondence Address56 Langdon Road
Bath
Avon
BA2 1LT
Director NamePhilip Edwin Ross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(19 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
Director NameMr Frederick Yue
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Lodge 40b Vine Road
East Molesey
KT8 9LF
Director NameMr Mark James Henry
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 March 2010(20 years after company formation)
Appointment Duration6 years, 9 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Secretary NameMr Frederick Yue
StatusResigned
Appointed01 April 2011(21 years, 1 month after company formation)
Appointment Duration4 months (resigned 31 July 2011)
RoleCompany Director
Correspondence AddressWimbledon Bridge House
1 Hartfield Road
London
SW19 3RU
Director NameMr Steven Michael Dunne
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2011(21 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Secretary NameMr Steven Michael Dunne
StatusResigned
Appointed09 August 2011(21 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 February 2015)
RoleCompany Director
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Director NameMr Clive Bridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(25 years after company formation)
Appointment Duration10 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Director NameMr Craig William Errington
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(25 years after company formation)
Appointment Duration10 months (resigned 21 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Director NameMr Stephen Nicholas Deutsch
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(25 years after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Secretary NameMr Douglas Peter Bright
StatusResigned
Appointed19 February 2015(25 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2018)
RoleCompany Director
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Director NameMr Laoiseach Sean O'Loingsigh
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed21 December 2015(25 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Secretary NameMrs Selena Jane Pritchard
StatusResigned
Appointed01 July 2018(28 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2022)
RoleCompany Director
Correspondence AddressWesleyan Assurance Society Colmore Circus Queenswa
Birmingham
B4 6AR
Director NameMr Andrew James D'Arcy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(28 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS

Contact

Websitesyscap.com
Telephone020 82541975
Telephone regionLondon

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£8,194,072
Net Worth£8,271,623
Cash£1,092,354
Current Liabilities£3,798,904

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

30 July 2007Delivered on: 10 August 2007
Persons entitled: Hfgl Limited

Classification: Master charge (ref sys/hfgl/wfp/300707)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All customer agreements referred to in the schedule to the charge document.
Outstanding
29 September 2006Delivered on: 6 October 2006
Persons entitled: The Royal Bank of Scotland as Security Trustee

Classification: Target group debenture
Secured details: All monies due or to become due of each borrower and the chargor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 August 2006Delivered on: 15 August 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee and Agent for the Finance Parties

Classification: A target group debenture
Secured details: All monies due or to beocme due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 January 2017Delivered on: 30 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 January 2016Delivered on: 9 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 July 2015Delivered on: 31 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
28 January 2015Delivered on: 5 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
25 May 2011Delivered on: 27 May 2011
Persons entitled: Ing Lease (UK) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest in respect of all the charged products and all proceeds of sale or other disposition of the charged products relating to the relevant customer agreement see image for full details.
Outstanding
3 August 2010Delivered on: 7 August 2010
Persons entitled: Ing Lease (UK) Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest in respect of all the charged products and all proceeds of sale or other disposition of the charged products relating to the relevant customer agreement see image for full details.
Outstanding
5 January 2010Delivered on: 8 January 2010
Persons entitled: Orbis WBH5 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit from time to time standing to the credit of the deposit account.
Outstanding
21 November 2007Delivered on: 8 December 2007
Persons entitled: Hfgl Limited

Classification: Account assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies payable into bank account with the royal bank of scotland PLC.
Outstanding
30 January 2006Delivered on: 6 February 2006
Satisfied on: 12 August 2006
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due of each chargor to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 December 2004Delivered on: 8 January 2005
Satisfied on: 6 May 2011
Persons entitled: Ibm United Kingdon Financial Services Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the distribution agreement, all monies due arising out of the distribution agreement,. See the mortgage charge document for full details.
Fully Satisfied
29 September 2004Delivered on: 18 October 2004
Satisfied on: 12 August 2006
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 October 2007Delivered on: 13 November 2007
Satisfied on: 4 December 2014
Persons entitled: Hitachi Capital (UK) PLC

Classification: Master charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in respect of all the products specified in that schedule of the master charge.
Fully Satisfied
17 June 1994Delivered on: 1 July 1994
Satisfied on: 23 December 1998
Persons entitled:
Christopher Paul Davis
Alan Clark Bayne

Classification: Deposit deed
Secured details: £10,000 and all other monies due or to become due from the company to the chargees under the terms of the lease of evendate.
Particulars: The deposited sum of £10,000 and any such sums as are required to maintain the deposit at £10,000 as security for payment for rent and other monies becoming payable under a lease of evendate.
Fully Satisfied

Filing History

1 December 2023Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on 1 December 2023 (1 page)
1 December 2023Registered office address changed from 80 Fenchurch Street Fenchurch Street London EC3M 4BY England to 80 Fenchurch Street London EC3M 4BY on 1 December 2023 (1 page)
20 October 2023Full accounts made up to 31 December 2022 (17 pages)
20 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
8 March 2023Confirmation statement made on 19 February 2023 with updates (3 pages)
7 March 2023Notification of Hoggant Limited as a person with significant control on 1 March 2022 (2 pages)
6 March 2023Notification of Hampshire Trust Bank Plc as a person with significant control on 1 March 2022 (2 pages)
7 July 2022Termination of appointment of Andrew James D'arcy as a director on 30 June 2022 (1 page)
1 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (142 pages)
1 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 July 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
10 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
1 March 2022Appointment of Mr Matthew Peter Vincent Wyles as a director on 28 February 2022 (2 pages)
1 March 2022Registered office address changed from C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE to 55 Bishopsgate London EC2N 3AS on 1 March 2022 (1 page)
1 March 2022Appointment of Mr Scott Roger Walford Southgate as a secretary on 28 February 2022 (2 pages)
28 February 2022Termination of appointment of Selena Jane Pritchard as a secretary on 28 February 2022 (1 page)
23 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
14 October 2021Satisfaction of charge 13 in full (1 page)
14 October 2021Satisfaction of charge 8 in full (1 page)
13 October 2021Satisfaction of charge 16 in full (1 page)
13 October 2021Satisfaction of charge 15 in full (1 page)
17 September 2021Satisfaction of charge 024715680018 in full (1 page)
17 September 2021Satisfaction of charge 024715680017 in full (1 page)
17 September 2021Satisfaction of charge 6 in full (1 page)
17 September 2021Satisfaction of charge 024715680020 in full (1 page)
17 September 2021Satisfaction of charge 024715680019 in full (1 page)
17 September 2021Satisfaction of charge 7 in full (1 page)
7 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (136 pages)
7 August 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
7 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
4 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
10 February 2021Satisfaction of charge 14 in full (4 pages)
24 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
24 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (123 pages)
24 August 2020Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages)
24 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
10 August 2020Appointment of Mr Sean Peter Read as a director on 31 July 2020 (2 pages)
24 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
19 August 2019Full accounts made up to 31 December 2018 (27 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
11 January 2019Cessation of Syscap Group Limited as a person with significant control on 28 December 2018 (3 pages)
11 January 2019Notification of Wesleyan Bank Limited as a person with significant control on 28 December 2018 (4 pages)
8 January 2019Resolutions
  • RES13 ‐ Share premium a/c be cancelled 20/12/2018
(1 page)
8 January 2019Statement of capital on 8 January 2019
  • GBP 500,000
(3 pages)
8 January 2019Solvency Statement dated 20/12/18 (1 page)
8 January 2019Statement by Directors (1 page)
19 December 2018Termination of appointment of Stephen Nicholas Deutsch as a director on 19 December 2018 (1 page)
19 December 2018Appointment of Mr Andrew James D'arcy as a director on 19 December 2018 (2 pages)
13 August 2018Full accounts made up to 31 December 2017 (25 pages)
2 July 2018Appointment of Mrs Selena Jane Pritchard as a secretary on 1 July 2018 (2 pages)
2 July 2018Termination of appointment of Douglas Peter Bright as a secretary on 30 June 2018 (1 page)
8 March 2018Termination of appointment of Laoiseach Sean O'loingsigh as a director on 28 February 2018 (1 page)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
2 October 2017Termination of appointment of Philip David White as a director on 30 September 2017 (1 page)
2 October 2017Termination of appointment of Philip David White as a director on 30 September 2017 (1 page)
8 September 2017Full accounts made up to 31 December 2016 (28 pages)
8 September 2017Full accounts made up to 31 December 2016 (28 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
30 January 2017Registration of charge 024715680020, created on 30 January 2017 (51 pages)
30 January 2017Registration of charge 024715680020, created on 30 January 2017 (51 pages)
15 December 2016Termination of appointment of Mark James Henry as a director on 9 December 2016 (1 page)
15 December 2016Termination of appointment of Mark James Henry as a director on 9 December 2016 (1 page)
16 August 2016Full accounts made up to 31 December 2015 (27 pages)
16 August 2016Full accounts made up to 31 December 2015 (27 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 500,000
(5 pages)
9 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 500,000
(5 pages)
9 February 2016Registration of charge 024715680019, created on 28 January 2016 (49 pages)
9 February 2016Registration of charge 024715680019, created on 28 January 2016 (49 pages)
27 January 2016Appointment of Mr Laoiseach Sean O'loingsigh as a director on 21 December 2015 (2 pages)
27 January 2016Appointment of Mr Laoiseach Sean O'loingsigh as a director on 21 December 2015 (2 pages)
27 January 2016Termination of appointment of Clive Bridge as a director on 21 December 2015 (1 page)
27 January 2016Termination of appointment of Craig William Errington as a director on 21 December 2015 (1 page)
27 January 2016Termination of appointment of Craig William Errington as a director on 21 December 2015 (1 page)
27 January 2016Termination of appointment of Clive Bridge as a director on 21 December 2015 (1 page)
11 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
11 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
3 August 2015Full accounts made up to 31 March 2015 (22 pages)
3 August 2015Full accounts made up to 31 March 2015 (22 pages)
31 July 2015Registration of charge 024715680018, created on 28 July 2015 (48 pages)
31 July 2015Registration of charge 024715680018, created on 28 July 2015 (48 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500,000
(5 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500,000
(5 pages)
23 February 2015Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page)
23 February 2015Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 (2 pages)
23 February 2015Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page)
23 February 2015Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages)
23 February 2015Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page)
23 February 2015Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page)
23 February 2015Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages)
23 February 2015Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 (2 pages)
5 February 2015Registration of charge 024715680017, created on 28 January 2015 (49 pages)
5 February 2015Registration of charge 024715680017, created on 28 January 2015 (49 pages)
18 December 2014Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page)
18 December 2014Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page)
4 December 2014Satisfaction of charge 12 in full (1 page)
4 December 2014Satisfaction of charge 12 in full (1 page)
19 September 2014Full accounts made up to 31 March 2014 (22 pages)
19 September 2014Full accounts made up to 31 March 2014 (22 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 500,000
(4 pages)
24 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 500,000
(4 pages)
27 September 2013Full accounts made up to 31 March 2013 (23 pages)
27 September 2013Full accounts made up to 31 March 2013 (23 pages)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 March 2012 (23 pages)
1 October 2012Full accounts made up to 31 March 2012 (23 pages)
19 July 2012Termination of appointment of Philip Ross as a director (1 page)
19 July 2012Termination of appointment of Philip Ross as a director (1 page)
8 May 2012Memorandum and Articles of Association (18 pages)
8 May 2012Memorandum and Articles of Association (18 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
1 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
4 January 2012Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip David White on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip David White on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip David White on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
29 December 2011Full accounts made up to 31 March 2011 (22 pages)
26 August 2011Appointment of Mr Steven Michael Dunne as a secretary (1 page)
26 August 2011Appointment of Mr Steven Michael Dunne as a director (2 pages)
26 August 2011Termination of appointment of Frederick Yue as a director (1 page)
26 August 2011Appointment of Mr Steven Michael Dunne as a secretary (1 page)
26 August 2011Appointment of Mr Steven Michael Dunne as a director (2 pages)
26 August 2011Termination of appointment of Frederick Yue as a director (1 page)
26 August 2011Termination of appointment of Frederick Yue as a secretary (1 page)
26 August 2011Termination of appointment of Frederick Yue as a secretary (1 page)
20 June 2011Appointment of Mr Frederick Yue as a secretary (1 page)
20 June 2011Appointment of Mr Frederick Yue as a secretary (1 page)
27 May 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 March 2011Termination of appointment of Mark Cottrill as a secretary (1 page)
16 March 2011Termination of appointment of Mark Cottrill as a secretary (1 page)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
27 August 2010Full accounts made up to 31 March 2010 (22 pages)
27 August 2010Full accounts made up to 31 March 2010 (22 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
7 August 2010Particulars of a mortgage or charge / charge no: 15 (7 pages)
26 July 2010Sect 519 ca 2006 (1 page)
26 July 2010Sect 519 ca 2006 (1 page)
21 April 2010Appointment of Mr Mark James Henry as a director (2 pages)
21 April 2010Appointment of Mr Mark James Henry as a director (2 pages)
20 April 2010Termination of appointment of Mark Gidge as a director (1 page)
20 April 2010Termination of appointment of Mark Gidge as a director (1 page)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
4 February 2010Full accounts made up to 31 March 2009 (21 pages)
4 February 2010Full accounts made up to 31 March 2009 (21 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
26 August 2009Director appointed frederick yue (3 pages)
26 August 2009Director appointed frederick yue (3 pages)
29 April 2009Director appointed philip edwin ross (1 page)
29 April 2009Director appointed philip edwin ross (1 page)
10 March 2009Return made up to 19/02/09; full list of members (3 pages)
10 March 2009Return made up to 19/02/09; full list of members (3 pages)
6 March 2009Full accounts made up to 31 March 2008 (25 pages)
6 March 2009Full accounts made up to 31 March 2008 (25 pages)
4 February 2009Appointment terminated director sean read (1 page)
4 February 2009Appointment terminated director sean read (1 page)
11 November 2008Appointment terminated director christopher ellis (1 page)
11 November 2008Appointment terminated director christopher ellis (1 page)
13 May 2008Return made up to 19/02/08; full list of members (4 pages)
13 May 2008Return made up to 19/02/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (23 pages)
10 January 2008Full accounts made up to 31 March 2007 (23 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
13 November 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (2 pages)
11 October 2007Particulars of mortgage/charge (2 pages)
7 September 2007Particulars of mortgage/charge (2 pages)
7 September 2007Particulars of mortgage/charge (2 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
10 August 2007Particulars of mortgage/charge (2 pages)
10 August 2007Particulars of mortgage/charge (2 pages)
10 August 2007Particulars of mortgage/charge (7 pages)
16 April 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 2007Return made up to 19/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
4 January 2007Secretary resigned;director resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned;director resigned (1 page)
4 January 2007New secretary appointed (2 pages)
14 December 2006Full accounts made up to 31 March 2006 (23 pages)
14 December 2006Full accounts made up to 31 March 2006 (23 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 October 2006Declaration of assistance for shares acquisition (7 pages)
13 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 October 2006Declaration of assistance for shares acquisition (5 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
13 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 October 2006Declaration of assistance for shares acquisition (7 pages)
13 October 2006Declaration of assistance for shares acquisition (5 pages)
6 October 2006Particulars of mortgage/charge (15 pages)
6 October 2006Particulars of mortgage/charge (15 pages)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2006Particulars of mortgage/charge (15 pages)
15 August 2006Particulars of mortgage/charge (15 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
9 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
31 July 2006Re-registration of Memorandum and Articles (11 pages)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
31 July 2006Application for reregistration from PLC to private (1 page)
31 July 2006Re-registration of Memorandum and Articles (11 pages)
31 July 2006Certificate of re-registration from Public Limited Company to Private (1 page)
31 July 2006Application for reregistration from PLC to private (1 page)
31 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2006Return made up to 19/02/06; full list of members (10 pages)
2 March 2006Return made up to 19/02/06; full list of members (10 pages)
6 February 2006Particulars of mortgage/charge (10 pages)
6 February 2006Particulars of mortgage/charge (10 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 March 2005 (18 pages)
9 November 2005Full accounts made up to 31 March 2005 (18 pages)
24 February 2005Return made up to 19/02/05; full list of members (10 pages)
24 February 2005Return made up to 19/02/05; full list of members (10 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
8 January 2005Particulars of mortgage/charge (3 pages)
20 October 2004£ ic 500000/499754 01/07/04 £ sr [email protected]=246 (1 page)
20 October 2004£ ic 499754/499508 01/06/04 £ sr [email protected]=246 (1 page)
20 October 2004£ ic 499754/499508 01/06/04 £ sr [email protected]=246 (1 page)
20 October 2004£ ic 500000/499754 01/07/04 £ sr [email protected]=246 (1 page)
18 October 2004Particulars of mortgage/charge (8 pages)
18 October 2004Particulars of mortgage/charge (8 pages)
14 October 2004Company name changed systems capital PLC\certificate issued on 14/10/04 (2 pages)
14 October 2004Company name changed systems capital PLC\certificate issued on 14/10/04 (2 pages)
25 June 2004Full accounts made up to 31 March 2004 (18 pages)
25 June 2004Full accounts made up to 31 March 2004 (18 pages)
25 March 2004Director resigned (1 page)
25 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004Secretary resigned (1 page)
23 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 March 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 November 2003Full accounts made up to 31 March 2003 (18 pages)
6 November 2003Full accounts made up to 31 March 2003 (18 pages)
23 April 2003New director appointed (2 pages)
23 April 2003New director appointed (2 pages)
22 March 2003Return made up to 19/02/03; full list of members (9 pages)
22 March 2003Return made up to 19/02/03; full list of members (9 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002New director appointed (2 pages)
22 July 2002Full accounts made up to 31 March 2002 (20 pages)
22 July 2002Full accounts made up to 31 March 2002 (20 pages)
11 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 March 2002Nc inc already adjusted 27/03/97 (1 page)
11 March 2002Nc inc already adjusted 27/03/97 (1 page)
11 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 February 2002Return made up to 19/02/02; full list of members (8 pages)
22 February 2002Return made up to 19/02/02; full list of members (8 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
21 September 2001Full accounts made up to 31 March 2001 (19 pages)
21 September 2001Full accounts made up to 31 March 2001 (19 pages)
2 March 2001Auditor's resignation (1 page)
2 March 2001Auditor's resignation (1 page)
23 February 2001Return made up to 19/02/01; full list of members (8 pages)
23 February 2001Return made up to 19/02/01; full list of members (8 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
15 September 2000Secretary's particulars changed;director's particulars changed (1 page)
24 August 2000Full group accounts made up to 31 March 2000 (19 pages)
24 August 2000Full group accounts made up to 31 March 2000 (19 pages)
8 June 2000Secretary resigned (1 page)
8 June 2000Secretary resigned (1 page)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
24 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 February 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 August 1999Full group accounts made up to 31 March 1999 (19 pages)
5 August 1999Full group accounts made up to 31 March 1999 (19 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
23 February 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
23 December 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
15 October 1998Full group accounts made up to 31 March 1998 (19 pages)
15 October 1998Full group accounts made up to 31 March 1998 (19 pages)
26 June 1998Registered office changed on 26/06/98 from: the chapel royal victoria patriotic buildin trinity road london SW18 3SX (1 page)
26 June 1998Registered office changed on 26/06/98 from: the chapel royal victoria patriotic buildin trinity road london SW18 3SX (1 page)
10 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 May 1998Company name changed the systems house group PLC\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed the systems house group PLC\certificate issued on 01/06/98 (2 pages)
24 April 1998Director's particulars changed (1 page)
24 April 1998Director's particulars changed (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Director's particulars changed (1 page)
27 February 1998Return made up to 19/02/98; full list of members (9 pages)
27 February 1998Director's particulars changed (1 page)
27 February 1998Return made up to 19/02/98; full list of members (9 pages)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Secretary resigned (1 page)
9 September 1997Full group accounts made up to 31 March 1997 (21 pages)
9 September 1997Full group accounts made up to 31 March 1997 (21 pages)
14 April 1997Return made up to 19/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 1997Return made up to 19/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 1996Ad 26/10/96--------- £ si 886@1=886 £ ic 58173/59059 (2 pages)
29 November 1996Ad 26/10/96--------- £ si 886@1=886 £ ic 58173/59059 (2 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
21 October 1996Full group accounts made up to 31 March 1996 (15 pages)
21 October 1996Full group accounts made up to 31 March 1996 (15 pages)
14 May 1996Return made up to 19/02/96; no change of members (4 pages)
14 May 1996Return made up to 19/02/96; no change of members (4 pages)
9 August 1995Full accounts made up to 31 March 1995 (13 pages)
9 August 1995Full accounts made up to 31 March 1995 (13 pages)
4 April 1995Return made up to 19/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 April 1995Return made up to 19/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
7 August 1994Ad 26/05/94--------- £ si 2618@1=2618 £ ic 55555/58173 (2 pages)
7 August 1994Ad 26/05/94--------- £ si 2618@1=2618 £ ic 55555/58173 (2 pages)
28 July 1994Registered office changed on 28/07/94 from: lansdowne house 3-7 northcote road london SW11 1NG (1 page)
28 July 1994Registered office changed on 28/07/94 from: lansdowne house 3-7 northcote road london SW11 1NG (1 page)
1 July 1994Particulars of mortgage/charge (3 pages)
1 July 1994Particulars of mortgage/charge (3 pages)
27 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
27 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
9 May 1994Ad 29/04/94--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages)
9 May 1994Ad 29/04/94--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages)
19 November 1992New secretary appointed;new director appointed (2 pages)
19 November 1992New secretary appointed;new director appointed (2 pages)
24 September 1992Nc inc already adjusted 07/09/92 (1 page)
24 September 1992Conve 07/09/92 (1 page)
24 September 1992Nc inc already adjusted 07/09/92 (1 page)
24 September 1992Conve 07/09/92 (1 page)
15 September 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 September 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
15 September 1992Re-registration of Memorandum and Articles (10 pages)
15 September 1992Re-registration of Memorandum and Articles (10 pages)
15 September 1992Declaration on reregistration from private to PLC (1 page)
15 September 1992Application for reregistration from private to PLC (1 page)
15 September 1992Application for reregistration from private to PLC (1 page)
15 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 September 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 September 1992Declaration on reregistration from private to PLC (1 page)
15 September 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 September 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 September 1992Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
15 September 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
15 September 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(3 pages)
15 September 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
4 September 1992Registered office changed on 04/09/92 from: 9 mandeville courtyard 142 battersea park road london SW11 4NB (1 page)
4 September 1992Registered office changed on 04/09/92 from: 9 mandeville courtyard 142 battersea park road london SW11 4NB (1 page)
19 May 1992New director appointed (3 pages)
19 May 1992New director appointed (3 pages)
23 October 1991Memorandum and Articles of Association (8 pages)
23 October 1991Memorandum and Articles of Association (8 pages)
17 October 1991Memorandum and Articles of Association (8 pages)
17 October 1991Memorandum and Articles of Association (8 pages)
19 September 1991Registered office changed on 19/09/91 from: 25/27 oxford street london W1R 1RE (1 page)
19 September 1991Secretary resigned (2 pages)
19 September 1991Secretary resigned (2 pages)
19 September 1991Registered office changed on 19/09/91 from: 25/27 oxford street london W1R 1RE (1 page)
18 July 1991New director appointed (2 pages)
18 July 1991New director appointed (2 pages)
17 May 1991Director's particulars changed (2 pages)
17 May 1991Director's particulars changed (2 pages)
27 April 1990Company name changed shawtest LIMITED\certificate issued on 30/04/90 (2 pages)
27 April 1990Company name changed shawtest LIMITED\certificate issued on 30/04/90 (2 pages)
22 March 1990Registered office changed on 22/03/90 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
22 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
22 March 1990Registered office changed on 22/03/90 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
22 March 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
19 February 1990Incorporation (13 pages)
19 February 1990Incorporation (13 pages)