London
EC3M 4BY
Director Name | Mr Matthew Peter Vincent Wyles |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(32 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mr Scott Roger Walford Southgate |
---|---|
Status | Current |
Appointed | 28 February 2022(32 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 55 Bishopsgate Bishopsgate London EC2N 3AS |
Director Name | Sean Russell Williams |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 July 2006) |
Role | Managing Director |
Correspondence Address | 7 Hurlingham Square Peterborough Road London SW6 3DZ |
Director Name | Philip Neville Brook |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 17 October 2002) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 High Coombe Place Warren Cutting Kingston Upon Thames Surrey KT2 7HH |
Director Name | Lord Mitchell |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 3 Elm Row London NW3 1AA |
Director Name | Simon Brook |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 10 March 2004) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maybanks House Wykehurst Lane Ewhurst Surrey GU6 7PE |
Director Name | Constantin Boden |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1996(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | Apartment 12a 149 East 73rd Street New York 10021 United States |
Secretary Name | Diana Joy Biggs |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 January 1998(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2000) |
Role | Company Director |
Correspondence Address | 2 Prior Street Greenwich London SE10 8SF |
Director Name | Philip David White |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(8 years, 1 month after company formation) |
Appointment Duration | 19 years, 6 months (resigned 30 September 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Nicholas John Moulton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(8 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 16 July 1999) |
Role | Company Director |
Correspondence Address | Flat 3 Grants Court Victoria Road Walton On The Naze Essex CO14 8BU |
Secretary Name | Simon Brook |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2001) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maybanks House Wykehurst Lane Ewhurst Surrey GU6 7PE |
Secretary Name | Simon Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(10 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 January 2001) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Maybanks House Wykehurst Lane Ewhurst Surrey GU6 7PE |
Secretary Name | Philip Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 45 Stubbs Court Chaseley Drive London W4 4BD |
Director Name | Mr Mark Jonathan Gidge |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2001(11 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 March 2010) |
Role | Finance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Dewsbury House 31 Duttonslane Kelsall Cheshire CW6 0QW |
Director Name | David Shaw Fielden |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingsfield Old Midford Road Bath BA2 7DH |
Director Name | Sean Peter Read |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2005) |
Role | Lease Financer |
Correspondence Address | 19 Pipit Meadow Uckfield East Sussex TN22 5NG |
Director Name | Mr Lawrence Gerald Steingold |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 33 20 Lawn Lane Vauxhall London SW8 1GA |
Secretary Name | Mr Lawrence Gerald Steingold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 33 20 Lawn Lane Vauxhall London SW8 1GA |
Director Name | Mr Sean Peter Read |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Harlands Mews Ridgewood Uckfield East Sussex TN22 5JQ |
Director Name | Christopehr John Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2008) |
Role | Finance Director |
Correspondence Address | 48 Palace Road East Molesey Surrey KT8 9DW |
Secretary Name | Mark Robert Cottrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 March 2011) |
Role | Company Director |
Correspondence Address | 56 Langdon Road Bath Avon BA2 1LT |
Director Name | Philip Edwin Ross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
Director Name | Mr Frederick Yue |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Lodge 40b Vine Road East Molesey KT8 9LF |
Director Name | Mr Mark James Henry |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 March 2010(20 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Secretary Name | Mr Frederick Yue |
---|---|
Status | Resigned |
Appointed | 01 April 2011(21 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
Director Name | Mr Steven Michael Dunne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Secretary Name | Mr Steven Michael Dunne |
---|---|
Status | Resigned |
Appointed | 09 August 2011(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2015) |
Role | Company Director |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Clive Bridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(25 years after company formation) |
Appointment Duration | 10 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Craig William Errington |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(25 years after company formation) |
Appointment Duration | 10 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Stephen Nicholas Deutsch |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(25 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Secretary Name | Mr Douglas Peter Bright |
---|---|
Status | Resigned |
Appointed | 19 February 2015(25 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Laoiseach Sean O'Loingsigh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2015(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Secretary Name | Mrs Selena Jane Pritchard |
---|---|
Status | Resigned |
Appointed | 01 July 2018(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | Wesleyan Assurance Society Colmore Circus Queenswa Birmingham B4 6AR |
Director Name | Mr Andrew James D'Arcy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(28 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Website | syscap.com |
---|---|
Telephone | 020 82541975 |
Telephone region | London |
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,194,072 |
Net Worth | £8,271,623 |
Cash | £1,092,354 |
Current Liabilities | £3,798,904 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
30 July 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2017 | Delivered on: 30 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 January 2016 | Delivered on: 9 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 July 2015 | Delivered on: 31 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 January 2015 | Delivered on: 5 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 May 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2007 | Delivered 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 1994 | Delivered 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 |
1 December 2023 | Registered 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 2023 | Registered 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 2023 | Full accounts made up to 31 December 2022 (17 pages) |
20 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
8 March 2023 | Confirmation statement made on 19 February 2023 with updates (3 pages) |
7 March 2023 | Notification of Hoggant Limited as a person with significant control on 1 March 2022 (2 pages) |
6 March 2023 | Notification of Hampshire Trust Bank Plc as a person with significant control on 1 March 2022 (2 pages) |
7 July 2022 | Termination of appointment of Andrew James D'arcy as a director on 30 June 2022 (1 page) |
1 July 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (142 pages) |
1 July 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
1 July 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages) |
10 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
1 March 2022 | Appointment of Mr Matthew Peter Vincent Wyles as a director on 28 February 2022 (2 pages) |
1 March 2022 | Registered 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 2022 | Appointment of Mr Scott Roger Walford Southgate as a secretary on 28 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Selena Jane Pritchard as a secretary on 28 February 2022 (1 page) |
23 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
14 October 2021 | Satisfaction of charge 13 in full (1 page) |
14 October 2021 | Satisfaction of charge 8 in full (1 page) |
13 October 2021 | Satisfaction of charge 16 in full (1 page) |
13 October 2021 | Satisfaction of charge 15 in full (1 page) |
17 September 2021 | Satisfaction of charge 024715680018 in full (1 page) |
17 September 2021 | Satisfaction of charge 024715680017 in full (1 page) |
17 September 2021 | Satisfaction of charge 6 in full (1 page) |
17 September 2021 | Satisfaction of charge 024715680020 in full (1 page) |
17 September 2021 | Satisfaction of charge 024715680019 in full (1 page) |
17 September 2021 | Satisfaction of charge 7 in full (1 page) |
7 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (136 pages) |
7 August 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
7 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
4 March 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
10 February 2021 | Satisfaction of charge 14 in full (4 pages) |
24 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
24 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (123 pages) |
24 August 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (19 pages) |
24 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
10 August 2020 | Appointment of Mr Sean Peter Read as a director on 31 July 2020 (2 pages) |
24 February 2020 | Confirmation statement made on 19 February 2020 with updates (4 pages) |
19 August 2019 | Full accounts made up to 31 December 2018 (27 pages) |
25 February 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
11 January 2019 | Cessation of Syscap Group Limited as a person with significant control on 28 December 2018 (3 pages) |
11 January 2019 | Notification of Wesleyan Bank Limited as a person with significant control on 28 December 2018 (4 pages) |
8 January 2019 | Resolutions
|
8 January 2019 | Statement of capital on 8 January 2019
|
8 January 2019 | Solvency Statement dated 20/12/18 (1 page) |
8 January 2019 | Statement by Directors (1 page) |
19 December 2018 | Termination of appointment of Stephen Nicholas Deutsch as a director on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Andrew James D'arcy as a director on 19 December 2018 (2 pages) |
13 August 2018 | Full accounts made up to 31 December 2017 (25 pages) |
2 July 2018 | Appointment of Mrs Selena Jane Pritchard as a secretary on 1 July 2018 (2 pages) |
2 July 2018 | Termination of appointment of Douglas Peter Bright as a secretary on 30 June 2018 (1 page) |
8 March 2018 | Termination of appointment of Laoiseach Sean O'loingsigh as a director on 28 February 2018 (1 page) |
5 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
2 October 2017 | Termination of appointment of Philip David White as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Philip David White as a director on 30 September 2017 (1 page) |
8 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
8 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
30 January 2017 | Registration of charge 024715680020, created on 30 January 2017 (51 pages) |
30 January 2017 | Registration of charge 024715680020, created on 30 January 2017 (51 pages) |
15 December 2016 | Termination of appointment of Mark James Henry as a director on 9 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Mark James Henry as a director on 9 December 2016 (1 page) |
16 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 February 2016 | Registration of charge 024715680019, created on 28 January 2016 (49 pages) |
9 February 2016 | Registration of charge 024715680019, created on 28 January 2016 (49 pages) |
27 January 2016 | Appointment of Mr Laoiseach Sean O'loingsigh as a director on 21 December 2015 (2 pages) |
27 January 2016 | Appointment of Mr Laoiseach Sean O'loingsigh as a director on 21 December 2015 (2 pages) |
27 January 2016 | Termination of appointment of Clive Bridge as a director on 21 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Craig William Errington as a director on 21 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Craig William Errington as a director on 21 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Clive Bridge as a director on 21 December 2015 (1 page) |
11 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
11 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (22 pages) |
31 July 2015 | Registration of charge 024715680018, created on 28 July 2015 (48 pages) |
31 July 2015 | Registration of charge 024715680018, created on 28 July 2015 (48 pages) |
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
23 February 2015 | Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page) |
23 February 2015 | Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page) |
23 February 2015 | Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages) |
23 February 2015 | Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 (2 pages) |
5 February 2015 | Registration of charge 024715680017, created on 28 January 2015 (49 pages) |
5 February 2015 | Registration of charge 024715680017, created on 28 January 2015 (49 pages) |
18 December 2014 | Registered 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 2014 | Registered 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 2014 | Satisfaction of charge 12 in full (1 page) |
4 December 2014 | Satisfaction of charge 12 in full (1 page) |
19 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
19 September 2014 | Full accounts made up to 31 March 2014 (22 pages) |
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
27 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
27 September 2013 | Full accounts made up to 31 March 2013 (23 pages) |
3 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (23 pages) |
19 July 2012 | Termination of appointment of Philip Ross as a director (1 page) |
19 July 2012 | Termination of appointment of Philip Ross as a director (1 page) |
8 May 2012 | Memorandum and Articles of Association (18 pages) |
8 May 2012 | Memorandum and Articles of Association (18 pages) |
8 May 2012 | Resolutions
|
8 May 2012 | Resolutions
|
1 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (22 pages) |
26 August 2011 | Appointment of Mr Steven Michael Dunne as a secretary (1 page) |
26 August 2011 | Appointment of Mr Steven Michael Dunne as a director (2 pages) |
26 August 2011 | Termination of appointment of Frederick Yue as a director (1 page) |
26 August 2011 | Appointment of Mr Steven Michael Dunne as a secretary (1 page) |
26 August 2011 | Appointment of Mr Steven Michael Dunne as a director (2 pages) |
26 August 2011 | Termination of appointment of Frederick Yue as a director (1 page) |
26 August 2011 | Termination of appointment of Frederick Yue as a secretary (1 page) |
26 August 2011 | Termination of appointment of Frederick Yue as a secretary (1 page) |
20 June 2011 | Appointment of Mr Frederick Yue as a secretary (1 page) |
20 June 2011 | Appointment of Mr Frederick Yue as a secretary (1 page) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
11 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 March 2011 | Termination of appointment of Mark Cottrill as a secretary (1 page) |
16 March 2011 | Termination of appointment of Mark Cottrill as a secretary (1 page) |
9 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
27 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
27 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
7 August 2010 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
26 July 2010 | Sect 519 ca 2006 (1 page) |
26 July 2010 | Sect 519 ca 2006 (1 page) |
21 April 2010 | Appointment of Mr Mark James Henry as a director (2 pages) |
21 April 2010 | Appointment of Mr Mark James Henry as a director (2 pages) |
20 April 2010 | Termination of appointment of Mark Gidge as a director (1 page) |
20 April 2010 | Termination of appointment of Mark Gidge as a director (1 page) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (21 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 14 (5 pages) |
26 August 2009 | Director appointed frederick yue (3 pages) |
26 August 2009 | Director appointed frederick yue (3 pages) |
29 April 2009 | Director appointed philip edwin ross (1 page) |
29 April 2009 | Director appointed philip edwin ross (1 page) |
10 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
6 March 2009 | Full accounts made up to 31 March 2008 (25 pages) |
6 March 2009 | Full accounts made up to 31 March 2008 (25 pages) |
4 February 2009 | Appointment terminated director sean read (1 page) |
4 February 2009 | Appointment terminated director sean read (1 page) |
11 November 2008 | Appointment terminated director christopher ellis (1 page) |
11 November 2008 | Appointment terminated director christopher ellis (1 page) |
13 May 2008 | Return made up to 19/02/08; full list of members (4 pages) |
13 May 2008 | Return made up to 19/02/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (23 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (2 pages) |
11 October 2007 | Particulars of mortgage/charge (2 pages) |
7 September 2007 | Particulars of mortgage/charge (2 pages) |
7 September 2007 | Particulars of mortgage/charge (2 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
10 August 2007 | Particulars of mortgage/charge (2 pages) |
10 August 2007 | Particulars of mortgage/charge (2 pages) |
10 August 2007 | Particulars of mortgage/charge (7 pages) |
16 April 2007 | Return made up to 19/02/07; full list of members
|
16 April 2007 | Return made up to 19/02/07; full list of members
|
13 February 2007 | New director appointed (2 pages) |
13 February 2007 | New director appointed (2 pages) |
4 January 2007 | Secretary resigned;director resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | Secretary resigned;director resigned (1 page) |
4 January 2007 | New secretary appointed (2 pages) |
14 December 2006 | Full accounts made up to 31 March 2006 (23 pages) |
14 December 2006 | Full accounts made up to 31 March 2006 (23 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Declaration of assistance for shares acquisition (5 pages) |
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | Resolutions
|
13 October 2006 | Declaration of assistance for shares acquisition (7 pages) |
13 October 2006 | Declaration of assistance for shares acquisition (5 pages) |
6 October 2006 | Particulars of mortgage/charge (15 pages) |
6 October 2006 | Particulars of mortgage/charge (15 pages) |
15 September 2006 | Resolutions
|
15 September 2006 | Resolutions
|
15 August 2006 | Particulars of mortgage/charge (15 pages) |
15 August 2006 | Particulars of mortgage/charge (15 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
8 August 2006 | New director appointed (2 pages) |
8 August 2006 | New director appointed (2 pages) |
31 July 2006 | Re-registration of Memorandum and Articles (11 pages) |
31 July 2006 | Resolutions
|
31 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 July 2006 | Application for reregistration from PLC to private (1 page) |
31 July 2006 | Re-registration of Memorandum and Articles (11 pages) |
31 July 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 July 2006 | Application for reregistration from PLC to private (1 page) |
31 July 2006 | Resolutions
|
2 March 2006 | Return made up to 19/02/06; full list of members (10 pages) |
2 March 2006 | Return made up to 19/02/06; full list of members (10 pages) |
6 February 2006 | Particulars of mortgage/charge (10 pages) |
6 February 2006 | Particulars of mortgage/charge (10 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (18 pages) |
24 February 2005 | Return made up to 19/02/05; full list of members (10 pages) |
24 February 2005 | Return made up to 19/02/05; full list of members (10 pages) |
8 January 2005 | Particulars of mortgage/charge (3 pages) |
8 January 2005 | Particulars 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 2004 | Particulars of mortgage/charge (8 pages) |
18 October 2004 | Particulars of mortgage/charge (8 pages) |
14 October 2004 | Company name changed systems capital PLC\certificate issued on 14/10/04 (2 pages) |
14 October 2004 | Company name changed systems capital PLC\certificate issued on 14/10/04 (2 pages) |
25 June 2004 | Full accounts made up to 31 March 2004 (18 pages) |
25 June 2004 | Full accounts made up to 31 March 2004 (18 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
23 March 2004 | Return made up to 19/02/04; full list of members
|
23 March 2004 | Return made up to 19/02/04; full list of members
|
6 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
6 November 2003 | Full accounts made up to 31 March 2003 (18 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
22 March 2003 | Return made up to 19/02/03; full list of members (9 pages) |
22 March 2003 | Return made up to 19/02/03; full list of members (9 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New director appointed (2 pages) |
22 July 2002 | Full accounts made up to 31 March 2002 (20 pages) |
22 July 2002 | Full accounts made up to 31 March 2002 (20 pages) |
11 March 2002 | Resolutions
|
11 March 2002 | Nc inc already adjusted 27/03/97 (1 page) |
11 March 2002 | Nc inc already adjusted 27/03/97 (1 page) |
11 March 2002 | Resolutions
|
22 February 2002 | Return made up to 19/02/02; full list of members (8 pages) |
22 February 2002 | Return made up to 19/02/02; full list of members (8 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (19 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (19 pages) |
2 March 2001 | Auditor's resignation (1 page) |
2 March 2001 | Auditor's resignation (1 page) |
23 February 2001 | Return made up to 19/02/01; full list of members (8 pages) |
23 February 2001 | Return made up to 19/02/01; full list of members (8 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
24 August 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
24 August 2000 | Full group accounts made up to 31 March 2000 (19 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
24 February 2000 | Return made up to 19/02/00; full list of members
|
24 February 2000 | Return made up to 19/02/00; full list of members
|
5 August 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
5 August 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
23 February 1999 | Return made up to 19/02/99; full list of members
|
23 February 1999 | Return made up to 19/02/99; full list of members
|
23 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 1998 | New director appointed (2 pages) |
29 October 1998 | New director appointed (2 pages) |
15 October 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
15 October 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: the chapel royal victoria patriotic buildin trinity road london SW18 3SX (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: the chapel royal victoria patriotic buildin trinity road london SW18 3SX (1 page) |
10 June 1998 | Resolutions
|
10 June 1998 | Resolutions
|
29 May 1998 | Company name changed the systems house group PLC\certificate issued on 01/06/98 (2 pages) |
29 May 1998 | Company name changed the systems house group PLC\certificate issued on 01/06/98 (2 pages) |
24 April 1998 | Director's particulars changed (1 page) |
24 April 1998 | Director's particulars changed (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Return made up to 19/02/98; full list of members (9 pages) |
27 February 1998 | Director's particulars changed (1 page) |
27 February 1998 | Return made up to 19/02/98; full list of members (9 pages) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
13 February 1998 | New secretary appointed (2 pages) |
13 February 1998 | Secretary resigned (1 page) |
9 September 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
9 September 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
14 April 1997 | Return made up to 19/02/97; full list of members
|
14 April 1997 | Return made up to 19/02/97; full list of members
|
29 November 1996 | Ad 26/10/96--------- £ si 886@1=886 £ ic 58173/59059 (2 pages) |
29 November 1996 | Ad 26/10/96--------- £ si 886@1=886 £ ic 58173/59059 (2 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
21 October 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
21 October 1996 | Full group accounts made up to 31 March 1996 (15 pages) |
14 May 1996 | Return made up to 19/02/96; no change of members (4 pages) |
14 May 1996 | Return made up to 19/02/96; no change of members (4 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
9 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
4 April 1995 | Return made up to 19/02/95; full list of members
|
4 April 1995 | Return made up to 19/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
7 August 1994 | Ad 26/05/94--------- £ si 2618@1=2618 £ ic 55555/58173 (2 pages) |
7 August 1994 | Ad 26/05/94--------- £ si 2618@1=2618 £ ic 55555/58173 (2 pages) |
28 July 1994 | Registered office changed on 28/07/94 from: lansdowne house 3-7 northcote road london SW11 1NG (1 page) |
28 July 1994 | Registered office changed on 28/07/94 from: lansdowne house 3-7 northcote road london SW11 1NG (1 page) |
1 July 1994 | Particulars of mortgage/charge (3 pages) |
1 July 1994 | Particulars of mortgage/charge (3 pages) |
27 May 1994 | Resolutions
|
27 May 1994 | Resolutions
|
9 May 1994 | Ad 29/04/94--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages) |
9 May 1994 | Ad 29/04/94--------- £ si 5555@1=5555 £ ic 50000/55555 (2 pages) |
19 November 1992 | New secretary appointed;new director appointed (2 pages) |
19 November 1992 | New secretary appointed;new director appointed (2 pages) |
24 September 1992 | Nc inc already adjusted 07/09/92 (1 page) |
24 September 1992 | Conve 07/09/92 (1 page) |
24 September 1992 | Nc inc already adjusted 07/09/92 (1 page) |
24 September 1992 | Conve 07/09/92 (1 page) |
15 September 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 September 1992 | Resolutions
|
15 September 1992 | Re-registration of Memorandum and Articles (10 pages) |
15 September 1992 | Re-registration of Memorandum and Articles (10 pages) |
15 September 1992 | Declaration on reregistration from private to PLC (1 page) |
15 September 1992 | Application for reregistration from private to PLC (1 page) |
15 September 1992 | Application for reregistration from private to PLC (1 page) |
15 September 1992 | Resolutions
|
15 September 1992 | Resolutions
|
15 September 1992 | Declaration on reregistration from private to PLC (1 page) |
15 September 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 September 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 September 1992 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
15 September 1992 | Resolutions
|
15 September 1992 | Resolutions
|
15 September 1992 | Resolutions
|
4 September 1992 | Registered office changed on 04/09/92 from: 9 mandeville courtyard 142 battersea park road london SW11 4NB (1 page) |
4 September 1992 | Registered office changed on 04/09/92 from: 9 mandeville courtyard 142 battersea park road london SW11 4NB (1 page) |
19 May 1992 | New director appointed (3 pages) |
19 May 1992 | New director appointed (3 pages) |
23 October 1991 | Memorandum and Articles of Association (8 pages) |
23 October 1991 | Memorandum and Articles of Association (8 pages) |
17 October 1991 | Memorandum and Articles of Association (8 pages) |
17 October 1991 | Memorandum and Articles of Association (8 pages) |
19 September 1991 | Registered office changed on 19/09/91 from: 25/27 oxford street london W1R 1RE (1 page) |
19 September 1991 | Secretary resigned (2 pages) |
19 September 1991 | Secretary resigned (2 pages) |
19 September 1991 | Registered office changed on 19/09/91 from: 25/27 oxford street london W1R 1RE (1 page) |
18 July 1991 | New director appointed (2 pages) |
18 July 1991 | New director appointed (2 pages) |
17 May 1991 | Director's particulars changed (2 pages) |
17 May 1991 | Director's particulars changed (2 pages) |
27 April 1990 | Company name changed shawtest LIMITED\certificate issued on 30/04/90 (2 pages) |
27 April 1990 | Company name changed shawtest LIMITED\certificate issued on 30/04/90 (2 pages) |
22 March 1990 | Registered office changed on 22/03/90 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
22 March 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
22 March 1990 | Registered office changed on 22/03/90 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
22 March 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
19 February 1990 | Incorporation (13 pages) |
19 February 1990 | Incorporation (13 pages) |