Company NameSilverlake Symmetri (Europe) Limited
Company StatusDissolved
Company Number03004659
CategoryPrivate Limited Company
Incorporation Date22 December 1994(29 years, 4 months ago)
Dissolution Date4 June 2019 (4 years, 11 months ago)
Previous NamesSystem Access (Europe) Limited and Sungard System Access (Europe) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKwong Yong Sin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityMalaysian
StatusClosed
Appointed01 October 2015(20 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 04 June 2019)
RoleBusiness Executive
Country of ResidenceMalaysia
Correspondence AddressB-26-3 Tiara Tower Jin Kiara 2
Mont Kiara Astana, Mont Kiara
Kuala Lumpur
50480
Secretary NameR.B.S. Nominees Limited (Corporation)
StatusClosed
Appointed03 November 2015(20 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 04 June 2019)
Correspondence AddressC/O Rooks Rider Solicitors Llp Centralpoint
45 Beech Street
London
EC2Y 8AD
Director NameBoon Fah Loh
Date of BirthDecember 1958 (Born 65 years ago)
NationalityMalaysia Citizen
StatusResigned
Appointed03 February 1995(1 month, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2008)
RoleCompany Director
Correspondence Address8 Temasek Boulevard
Appartment 28-00
Suntec Tower Three
038988
Singapore
Director NameMr Barry Philip Gilbert
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(1 month, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 04 April 2001)
RoleBanking Software
Country of ResidenceUnited Kingdom
Correspondence Address58 Rowland Avenue
Harrow
Middlesex
HA3 9AF
Secretary NameMr Barry Philip Gilbert
NationalityBritish
StatusResigned
Appointed03 February 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 14 April 1999)
RoleBanking Software
Country of ResidenceUnited Kingdom
Correspondence Address58 Rowland Avenue
Harrow
Middlesex
HA3 9AF
Director NameMr John Malcolm Wheatley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(4 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2001)
RoleManager
Correspondence Address58 Crescent Road
South Benfleet
Benfleet
Essex
SS7 1JL
Secretary NameGita Manning
NationalityBritish
StatusResigned
Appointed14 April 1999(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 June 2003)
RoleCompany Director
Correspondence Address26 Saint Annes Close
Watford
Hertfordshire
WD1 6RZ
Director NameChee Keong Yap
Date of BirthJune 1960 (Born 63 years ago)
NationalitySingaporean
StatusResigned
Appointed04 April 2001(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2002)
RoleChief Financial Officer
Correspondence Address11 Countryside Grove
Singapore 789966
Foreign
Director NameWilliam Alan Dobson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 2002(7 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2004)
RoleChief Financial Officer
Correspondence Address62 Bayshore Park
Apartment 02-05
Pearl Tower 469983
Singapore
Secretary NameJoo Peng Toh
NationalitySingaporean
StatusResigned
Appointed12 June 2003(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 June 2004)
RoleGroup Financial Controller
Correspondence AddressBlk 11 Eunos Crescent
07-2745
400011
Singapore
Director NameJoo Peng Toh
Date of BirthMay 1970 (Born 54 years ago)
NationalitySingaporean
StatusResigned
Appointed30 June 2004(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2007)
RoleGroup Financial Controller
Correspondence AddressBlock 11 Eunos Crescent
07-2745
400011
Sinapore
Secretary NameCindy Lye Kuan Shung
NationalitySingaporean
StatusResigned
Appointed30 June 2004(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 May 2007)
RoleFinance Manager
Correspondence AddressBloack 353c Admiralty Drive
14-274
753353
Singapore
Secretary NameMr Howard Wallis
NationalityBritish
StatusResigned
Appointed09 May 2007(12 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressLevel 39 Mail Drop
39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMrs Joy Elizabeth Brown
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed15 May 2007(12 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 June 2008)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Heather Drive
Enfield
EN2 8LQ
Director NameMs Victoria Elizabeth Silbey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2007(12 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 August 2014)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39
Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2007(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 January 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressLevel 39, Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameCatherine Ann Hart
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(13 years, 3 months after company formation)
Appointment Duration1 year (resigned 30 April 2009)
RoleCorporate Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 Lady Acre Close
Lymm
Cheshire
WA13 0SR
Director NameMr Mark Joseph Payne
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(13 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 2010)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence AddressLevel 39, Mail Drop 39-50
25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameDavid John Hamilton
Date of BirthJune 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed22 May 2009(14 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2013)
RoleCorporate Executive
Country of ResidenceSwitzerland
Correspondence AddressLevel 39 Mail Drop 39-50 25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameKaren Marie Mullane
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2013(18 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 December 2013)
RoleCorporate Office
Country of ResidenceUnited States
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameDavid Paul Digiacomo
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2014(19 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 August 2014)
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence AddressSungard Legal Level 39 Mail Drop 39-50 25 Canada S
Canary Wharf
London
E14 5LQ
Director NameChristopher Paul Breakiron
Date of BirthApril 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2014(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2015)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address25 Canada Square Level 39 Mail Drop 39-50
London
E14 5LQ
Director NameLeslie Sands Brush
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed28 August 2014(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2015)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address25 Canada Square Level 39 Mail Drop 39-50
London
E14 5LQ
Director NameJonathan Craig Parkes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(20 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 September 2018)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address78 Albert Road
Halesowen
West Midlands
B63 4SL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 December 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitehttps://www.sungard.net/Account/Login.aspx

Location

Registered AddressC/O Rooks Rider Solicitors Llp, Centralpoint
45 Beech Street
London
EC2Y 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategorySmall
Accounts Year End28 June

Charges

8 September 1999Delivered on: 14 September 1999
Satisfied on: 25 June 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no 40004413. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Fully Satisfied
16 July 1997Delivered on: 22 July 1997
Satisfied on: 25 June 2003
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all "deposits" in and to the charged account with barclays bank PLC re;-system access (europe) limited us$ account number 52563999.
Fully Satisfied
15 February 1996Delivered on: 2 March 1996
Satisfied on: 25 June 2003
Persons entitled:
R D F Crowe
P R Bateman
R a Lane

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease.
Particulars: The deposit of £7,557.00.
Fully Satisfied

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
14 March 2019Secretary's details changed for Rbs Nominees Limited on 9 November 2018 (1 page)
12 March 2019Application to strike the company off the register (3 pages)
12 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
14 November 2018Registered office address changed from Challoner House 19 Clerkenwell Close London EC1R 0RR to C/O Rooks Rider Solicitors Llp, Centralpoint 45 Beech Street London EC2Y 8AD on 14 November 2018 (1 page)
1 October 2018Termination of appointment of Jonathan Craig Parkes as a director on 30 September 2018 (1 page)
3 April 2018Accounts for a small company made up to 30 June 2017 (7 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
28 September 2017Previous accounting period extended from 29 December 2016 to 28 June 2017 (1 page)
28 September 2017Previous accounting period extended from 29 December 2016 to 28 June 2017 (1 page)
21 March 2017Accounts for a small company made up to 31 December 2015 (6 pages)
21 March 2017Accounts for a small company made up to 31 December 2015 (6 pages)
20 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
20 December 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
20 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
12 December 2016Resignation of an auditor (2 pages)
12 December 2016Resignation of an auditor (2 pages)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
6 September 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
6 September 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
8 February 2016Director's details changed for Jonathan Craig Parkes on 8 February 2016 (2 pages)
8 February 2016Director's details changed for Jonathan Craig Parkes on 8 February 2016 (2 pages)
13 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(5 pages)
13 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10,000
(5 pages)
16 November 2015Resolutions
  • RES13 ‐ Change of company name 22/10/2015
  • RES13 ‐ Change of company name 22/10/2015
(2 pages)
16 November 2015Resolutions
  • RES13 ‐ Change of company name 22/10/2015
(2 pages)
4 November 2015Registered office address changed from 15 Gwent Close Watford Hertfordshire WD25 9LG England to Challoner House 19 Clerkenwell Close London EC1R 0RR on 4 November 2015 (1 page)
4 November 2015Company name changed sungard system access (europe) LIMITED\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
(3 pages)
4 November 2015Company name changed sungard system access (europe) LIMITED\certificate issued on 04/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22
(3 pages)
4 November 2015Registered office address changed from 15 Gwent Close Watford Hertfordshire WD25 9LG England to Challoner House 19 Clerkenwell Close London EC1R 0RR on 4 November 2015 (1 page)
3 November 2015Appointment of Rbs Nominees Limited as a secretary on 3 November 2015 (2 pages)
3 November 2015Appointment of Rbs Nominees Limited as a secretary on 3 November 2015 (2 pages)
7 October 2015Appointment of Kwong Yong Sin as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Kwong Yong Sin as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Jonathan Craig Parkes as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Jonathan Craig Parkes as a director on 1 October 2015 (2 pages)
1 October 2015Registered office address changed from Level 39 25 Canada Square London E14 5LQ to 15 Gwent Close Watford Hertfordshire WD25 9LG on 1 October 2015 (1 page)
1 October 2015Registered office address changed from Level 39 25 Canada Square London E14 5LQ to 15 Gwent Close Watford Hertfordshire WD25 9LG on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Leslie Sands Brush as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Christopher Paul Breakiron as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Leslie Sands Brush as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Howard Wallis as a secretary on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Christopher Paul Breakiron as a director on 1 October 2015 (1 page)
1 October 2015Termination of appointment of Howard Wallis as a secretary on 1 October 2015 (1 page)
14 August 2015Full accounts made up to 31 December 2014 (13 pages)
14 August 2015Full accounts made up to 31 December 2014 (13 pages)
25 June 2015Memorandum and Articles of Association (10 pages)
25 June 2015Memorandum and Articles of Association (10 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,000
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,000
(5 pages)
3 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 10,000
(5 pages)
10 October 2014Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages)
10 October 2014Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages)
10 October 2014Director's details changed for Christopher Paul Breakiron on 1 October 2014 (2 pages)
6 September 2014Appointment of Christopher Paul Breakiron as a director on 28 August 2014 (3 pages)
6 September 2014Appointment of Christopher Paul Breakiron as a director on 28 August 2014 (3 pages)
6 September 2014Appointment of Leslie Sands Brush as a director on 28 August 2014 (3 pages)
6 September 2014Appointment of Leslie Sands Brush as a director on 28 August 2014 (3 pages)
28 August 2014Termination of appointment of Victoria Elizabeth Silbey as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Victoria Elizabeth Silbey as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of David Paul Digiacomo as a director on 28 August 2014 (1 page)
28 August 2014Termination of appointment of David Paul Digiacomo as a director on 28 August 2014 (1 page)
4 August 2014Full accounts made up to 31 December 2013 (14 pages)
4 August 2014Full accounts made up to 31 December 2013 (14 pages)
15 January 2014Appointment of David Paul Digiacomo as a director (3 pages)
15 January 2014Appointment of David Paul Digiacomo as a director (3 pages)
19 December 2013Termination of appointment of Karen Mullane as a director (1 page)
19 December 2013Termination of appointment of Karen Mullane as a director (1 page)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(5 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(5 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10,000
(5 pages)
17 May 2013Full accounts made up to 31 December 2012 (14 pages)
17 May 2013Full accounts made up to 31 December 2012 (14 pages)
14 February 2013Appointment of Karen Marie Mullane as a director (3 pages)
14 February 2013Appointment of Karen Marie Mullane as a director (3 pages)
8 February 2013Termination of appointment of David Hamilton as a director (1 page)
8 February 2013Termination of appointment of David Hamilton as a director (1 page)
6 December 2012Director's details changed for Ms Victoria Elizabeth Silbey on 1 December 2012 (2 pages)
6 December 2012Director's details changed for Ms Victoria Elizabeth Silbey on 1 December 2012 (2 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
6 December 2012Director's details changed for Ms Victoria Elizabeth Silbey on 1 December 2012 (2 pages)
14 September 2012Full accounts made up to 31 December 2011 (14 pages)
14 September 2012Full accounts made up to 31 December 2011 (14 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
4 January 2012Secretary's details changed for Mr Howard Wallis on 5 December 2011 (2 pages)
4 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
4 January 2012Director's details changed for David John Hamilton on 5 December 2011 (2 pages)
4 January 2012Director's details changed for David John Hamilton on 5 December 2011 (2 pages)
4 January 2012Secretary's details changed for Mr Howard Wallis on 5 December 2011 (2 pages)
4 January 2012Director's details changed for David John Hamilton on 5 December 2011 (2 pages)
4 January 2012Secretary's details changed for Mr Howard Wallis on 5 December 2011 (2 pages)
3 January 2012Registered office address changed from 25 Canada Square London E14 5LQ on 3 January 2012 (1 page)
3 January 2012Director's details changed for Ms Victoria Elizabeth Silbey on 5 December 2011 (2 pages)
3 January 2012Director's details changed for Ms Victoria Elizabeth Silbey on 5 December 2011 (2 pages)
3 January 2012Registered office address changed from 25 Canada Square London E14 5LQ on 3 January 2012 (1 page)
3 January 2012Director's details changed for Ms Victoria Elizabeth Silbey on 5 December 2011 (2 pages)
3 January 2012Registered office address changed from 25 Canada Square London E14 5LQ on 3 January 2012 (1 page)
31 May 2011Full accounts made up to 31 December 2010 (16 pages)
31 May 2011Full accounts made up to 31 December 2010 (16 pages)
31 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (16 pages)
21 September 2010Full accounts made up to 31 December 2009 (16 pages)
3 August 2010Termination of appointment of Mark Payne as a director (1 page)
3 August 2010Termination of appointment of Mark Payne as a director (1 page)
29 January 2010Termination of appointment of Michael Ruane as a director (1 page)
29 January 2010Termination of appointment of Michael Ruane as a director (1 page)
18 January 2010Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Howard Wallis on 1 October 2009 (1 page)
18 January 2010Director's details changed for Mark Joseph Payne on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
18 January 2010Director's details changed for David John Hamilton on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mark Joseph Payne on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Victoria Elizabeth Silbey on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Howard Wallis on 1 October 2009 (1 page)
18 January 2010Director's details changed for David John Hamilton on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Mark Joseph Payne on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Victoria Elizabeth Silbey on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Michael Joseph Ruane on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Howard Wallis on 1 October 2009 (1 page)
18 January 2010Director's details changed for David John Hamilton on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Victoria Elizabeth Silbey on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
29 June 2009Full accounts made up to 31 December 2007 (17 pages)
29 June 2009Full accounts made up to 31 December 2007 (17 pages)
4 June 2009Director appointed david john hamilton (2 pages)
4 June 2009Director appointed david john hamilton (2 pages)
3 June 2009Return made up to 07/01/09; full list of members (8 pages)
3 June 2009Return made up to 07/01/09; full list of members (8 pages)
14 May 2009Appointment terminated director catherine hart (1 page)
14 May 2009Appointment terminated director catherine hart (1 page)
7 May 2009Director appointed mark joseph payne (5 pages)
7 May 2009Director appointed mark joseph payne (5 pages)
7 January 2009Appointment terminated director joy brown (1 page)
7 January 2009Appointment terminated director joy brown (1 page)
7 January 2009Return made up to 22/12/08; full list of members (4 pages)
7 January 2009Return made up to 22/12/08; full list of members (4 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Location of register of members (1 page)
13 May 2008Director appointed catherine ann hart (2 pages)
13 May 2008Director appointed catherine ann hart (2 pages)
13 May 2008Appointment terminated director boon loh (1 page)
13 May 2008Appointment terminated director boon loh (1 page)
1 May 2008Registered office changed on 01/05/2008 from 51 queen anne street london W1G 9HS (1 page)
1 May 2008Registered office changed on 01/05/2008 from 51 queen anne street london W1G 9HS (1 page)
20 February 2008Return made up to 22/12/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2008Return made up to 22/12/07; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2008Return made up to 22/12/07; full list of members (3 pages)
30 January 2008Return made up to 22/12/07; full list of members (3 pages)
30 July 2007Auditor's resignation (1 page)
30 July 2007Auditor's resignation (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007New secretary appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
20 June 2007New director appointed (2 pages)
20 June 2007Secretary resigned (1 page)
20 June 2007New secretary appointed (2 pages)
20 June 2007New director appointed (2 pages)
30 April 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
30 April 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
25 January 2007Return made up to 22/12/06; full list of members (2 pages)
25 January 2007Return made up to 22/12/06; full list of members (2 pages)
28 November 2006Memorandum and Articles of Association (8 pages)
28 November 2006Memorandum and Articles of Association (8 pages)
23 November 2006Company name changed system access (europe) LIMITED\certificate issued on 23/11/06 (2 pages)
23 November 2006Company name changed system access (europe) LIMITED\certificate issued on 23/11/06 (2 pages)
21 November 2006Full accounts made up to 30 June 2006 (15 pages)
21 November 2006Full accounts made up to 30 June 2006 (15 pages)
5 January 2006Return made up to 22/12/05; full list of members (2 pages)
5 January 2006Return made up to 22/12/05; full list of members (2 pages)
5 October 2005Full accounts made up to 30 June 2005 (16 pages)
5 October 2005Full accounts made up to 30 June 2005 (16 pages)
12 January 2005Return made up to 22/12/04; full list of members (7 pages)
12 January 2005Return made up to 22/12/04; full list of members (7 pages)
25 November 2004Full accounts made up to 30 June 2004 (17 pages)
25 November 2004Full accounts made up to 30 June 2004 (17 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
10 June 2004Location of register of members (1 page)
10 June 2004Location of register of members (1 page)
17 February 2004Return made up to 22/12/03; full list of members (7 pages)
17 February 2004Return made up to 22/12/03; full list of members (7 pages)
21 November 2003Full accounts made up to 30 June 2003 (17 pages)
21 November 2003Full accounts made up to 30 June 2003 (17 pages)
1 September 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2003Return made up to 22/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2003Director's particulars changed (1 page)
4 August 2003Director's particulars changed (1 page)
4 August 2003Director's particulars changed (1 page)
4 August 2003Director's particulars changed (1 page)
27 June 2003New secretary appointed (2 pages)
27 June 2003Secretary resigned (1 page)
27 June 2003Secretary resigned (1 page)
27 June 2003New secretary appointed (2 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
12 March 2003Registered office changed on 12/03/03 from: level 8 tower 42 25 old broad street london EC2N 1HQ (1 page)
12 March 2003Registered office changed on 12/03/03 from: level 8 tower 42 25 old broad street london EC2N 1HQ (1 page)
23 January 2003Full accounts made up to 30 June 2002 (16 pages)
23 January 2003Full accounts made up to 30 June 2002 (16 pages)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Director resigned (1 page)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
11 March 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2002Full accounts made up to 30 June 2001 (12 pages)
7 March 2002Full accounts made up to 30 June 2001 (12 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
27 February 2001Full accounts made up to 30 June 2000 (13 pages)
27 February 2001Full accounts made up to 30 June 2000 (13 pages)
11 January 2001Return made up to 22/12/00; full list of members (7 pages)
11 January 2001Return made up to 22/12/00; full list of members (7 pages)
24 March 2000Registered office changed on 24/03/00 from: thornbury house the woodlands gerrards cross bucks. SL9 8DD (1 page)
24 March 2000Registered office changed on 24/03/00 from: thornbury house the woodlands gerrards cross bucks. SL9 8DD (1 page)
13 March 2000Full accounts made up to 30 June 1999 (13 pages)
13 March 2000Full accounts made up to 30 June 1999 (13 pages)
23 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 September 1999Particulars of mortgage/charge (5 pages)
14 September 1999Particulars of mortgage/charge (5 pages)
9 September 1999Auditor's resignation (1 page)
9 September 1999Auditor's resignation (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New secretary appointed (2 pages)
31 December 1998Return made up to 22/12/98; full list of members (6 pages)
31 December 1998Return made up to 22/12/98; full list of members (6 pages)
22 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
22 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
5 January 1998Return made up to 22/12/97; no change of members (4 pages)
5 January 1998Return made up to 22/12/97; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
3 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
22 July 1997Particulars of mortgage/charge (4 pages)
22 July 1997Particulars of mortgage/charge (4 pages)
27 December 1996Return made up to 22/12/96; no change of members (4 pages)
27 December 1996Return made up to 22/12/96; no change of members (4 pages)
3 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
3 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
2 March 1996Particulars of mortgage/charge (3 pages)
2 March 1996Particulars of mortgage/charge (3 pages)
16 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
16 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)
3 January 1996Return made up to 22/12/95; full list of members (6 pages)
3 January 1996Return made up to 22/12/95; full list of members (6 pages)
12 December 1995Accounting reference date shortened from 28/02 to 30/06 (1 page)
12 December 1995Accounting reference date shortened from 28/02 to 30/06 (1 page)
20 March 1995Accounting reference date extended from 31/03 to 28/02 (1 page)
20 March 1995Accounting reference date extended from 31/03 to 28/02 (1 page)
13 February 1995New director appointed (2 pages)
13 February 1995New director appointed (2 pages)
13 February 1995New director appointed (2 pages)
8 February 1995Director resigned;new director appointed (3 pages)
8 February 1995Director resigned;new director appointed (2 pages)
8 February 1995Registered office changed on 08/02/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
8 February 1995Director resigned;new director appointed (2 pages)
8 February 1995Registered office changed on 08/02/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
8 February 1995Registered office changed on 08/02/95 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
22 December 1994Incorporation (13 pages)
22 December 1994Incorporation (13 pages)