Company NameSyscap Group Limited
DirectorsSean Peter Read and Matthew Peter Vincent Wyles
Company StatusActive
Company Number03132650
CategoryPrivate Limited Company
Incorporation Date30 November 1995(28 years, 5 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Sean Peter Read
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(24 years, 8 months after company formation)
Appointment Duration3 years, 8 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(26 years, 3 months 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(26 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameNicholas John Moulton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(1 week, 1 day after company formation)
Appointment Duration3 years, 7 months (resigned 16 July 1999)
RoleCompany Director
Correspondence AddressFlat 3
Grants Court Victoria Road
Walton On The Naze
Essex
CO14 8BU
Director NameDiana Joy Biggs
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed08 December 1995(1 week, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 23 February 1996)
RoleCo Secretary
Correspondence Address2 Prior Street
Greenwich
London
SE10 8SF
Secretary NameDiana Joy Biggs
NationalityAmerican
StatusResigned
Appointed08 December 1995(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 10 May 2000)
RoleCo Secretary
Correspondence Address2 Prior Street
Greenwich
London
SE10 8SF
Director NameLord Mitchell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1995(1 month after company formation)
Appointment Duration10 years, 7 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address3 Elm Row
London
NW3 1AA
Director NameHerbert Boyd Blodgett
Date of BirthJune 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(4 months after company formation)
Appointment Duration5 years (resigned 27 April 2001)
RoleCompany Director
Correspondence AddressApartment 31c
167 East 61st Street
New York Ny 10021
Foreign
Director NameConstantin Boden
Date of BirthJune 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1996(4 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 July 2006)
RoleCompany Director
Correspondence AddressApartment 12a
149 East 73rd Street
New York
10021
United States
Director NameJohn Sydney Brown
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(4 months after company formation)
Appointment Duration5 years (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Newick Avenue
Little Aston
Sutton Coldfield
West Midlands
B74 3DA
Director NamePhilip Neville Brook
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(2 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 High Coombe Place
Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HH
Secretary NamePhilip Neville Brook
NationalityBritish
StatusResigned
Appointed10 May 2000(4 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 High Coombe Place
Warren Cutting
Kingston Upon Thames
Surrey
KT2 7HH
Director NameDavid Shaw Fielden
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(4 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsfield
Old Midford Road
Bath
BA2 7DH
Director NameMr Michael Andrew Round
Date of BirthMay 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2001(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLukes
The Common
Marlborough
Wiltshire
SN8 1DL
Secretary NameMr Michael Andrew Round
NationalityEnglish
StatusResigned
Appointed30 April 2001(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLukes
The Common
Marlborough
Wiltshire
SN8 1DL
Director NameMr Michael Mangham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Kyrle Road
London
SW11 6BB
Director NameMr Mark Jonathan Gidge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(7 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 March 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewsbury House
31 Duttonslane
Kelsall
Cheshire
CW6 0QW
Secretary NameMr Lawrence Gerald Steingold
NationalityBritish
StatusResigned
Appointed21 January 2004(8 years, 1 month 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 NameSean Peter Read
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2008)
RoleLease Finance
Correspondence Address19 Pipit Meadow
Uckfield
East Sussex
TN22 5NG
Director NameChristopehr John Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(11 years 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(11 years 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(13 years, 4 months 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 Mark James Henry
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 March 2010(14 years, 3 months 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(15 years, 4 months 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(15 years, 8 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(15 years, 8 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 Craig William Errington
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(19 years, 2 months 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 Clive Bridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(19 years, 2 months 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(19 years, 2 months 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(19 years, 2 months 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(20 years 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(22 years, 7 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(23 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed30 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.syscap.com

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£8,974,000
Gross Profit£8,929,000
Net Worth£12,630,000
Cash£6,082,000
Current Liabilities£27,490,000

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 Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

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
29 September 2006Delivered on: 6 October 2006
Persons entitled: The Royal Bank of Scotland PLC 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 become 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 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 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

Filing History

5 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
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)
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)
20 October 2023Full accounts made up to 31 December 2022 (8 pages)
20 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 December 2022Confirmation statement made on 30 November 2022 with updates (3 pages)
2 December 2022Notification 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 2022Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages)
1 July 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
1 July 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (142 pages)
1 July 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
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 Matthew Peter Vincent Wyles as a director on 28 February 2022 (2 pages)
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)
7 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
7 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (135 pages)
7 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
2 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
21 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
21 August 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages)
21 August 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
19 August 2020Appointment of Mr Sean Peter Read as a director on 18 August 2020 (2 pages)
12 December 2019Confirmation statement made on 30 November 2019 with updates (4 pages)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
8 January 2019Statement of capital on 8 January 2019
  • GBP 4
(3 pages)
8 January 2019Statement by Directors (1 page)
8 January 2019Resolutions
  • RES13 ‐ Share premium a/c & capital redemption reserve be cancelled 20/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 January 2019Resolutions
  • RES14 ‐ £87,019 20/12/2018
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 January 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 199,773.20
(4 pages)
8 January 2019Solvency Statement dated 20/12/18 (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 December 2018Satisfaction of charge 031326500008 in full (1 page)
13 December 2018Satisfaction of charge 5 in full (2 pages)
13 December 2018Satisfaction of charge 031326500006 in full (1 page)
13 December 2018Satisfaction of charge 031326500007 in full (1 page)
13 December 2018Satisfaction of charge 031326500009 in full (1 page)
13 December 2018Satisfaction of charge 4 in full (2 pages)
10 December 2018All of the property or undertaking has been released from charge 031326500008 (1 page)
10 December 2018All of the property or undertaking has been released from charge 031326500009 (1 page)
10 December 2018All of the property or undertaking has been released from charge 031326500007 (1 page)
6 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
4 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 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)
14 December 2017Confirmation statement made on 30 November 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 30 November 2017 with updates (4 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)
10 August 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
10 August 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
9 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 May 2017Auditor's resignation (2 pages)
31 May 2017Auditor's resignation (2 pages)
30 January 2017Registration of charge 031326500009, created on 30 January 2017 (50 pages)
30 January 2017Registration of charge 031326500009, created on 30 January 2017 (50 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Termination of appointment of Mark James Henry as a director on 9 December 2016 (1 page)
13 December 2016Termination of appointment of Mark James Henry as a director on 9 December 2016 (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 February 2016Registration of charge 031326500008, created on 28 January 2016 (49 pages)
9 February 2016Registration of charge 031326500008, created on 28 January 2016 (49 pages)
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)
27 January 2016Appointment of Mr Laoiseach Sean O'loingsigh as a director on 21 December 2015 (2 pages)
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)
27 January 2016Appointment of Mr Laoiseach Sean O'loingsigh as a director on 21 December 2015 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 112,754.2
(5 pages)
17 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 112,754.2
(5 pages)
31 July 2015Registration of charge 031326500007, created on 28 July 2015 (48 pages)
31 July 2015Registration of charge 031326500007, created on 28 July 2015 (48 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 2015Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page)
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 2015Appointment of Mr Craig William Errington 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 Douglas Peter Bright as a secretary 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 2015Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page)
23 February 2015Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page)
5 February 2015Registration of charge 031326500006, created on 28 January 2015 (49 pages)
5 February 2015Registration of charge 031326500006, 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)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 112,754.2
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 112,754.2
(4 pages)
19 September 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
19 September 2014Group of companies' accounts made up to 31 March 2014 (31 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 112,754.2
(4 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 112,754.2
(4 pages)
27 September 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
27 September 2013Group of companies' accounts made up to 31 March 2013 (32 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
1 October 2012Group of companies' accounts made up to 31 March 2012 (32 pages)
1 October 2012Group of companies' accounts made up to 31 March 2012 (32 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 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 May 2012Memorandum and Articles of Association (15 pages)
8 May 2012Memorandum and Articles of Association (15 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 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 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 David White on 3 January 2012 (2 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (32 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
26 August 2011Appointment of Mr Steven Michael Dunne as a director (2 pages)
26 August 2011Appointment of Mr Steven Michael Dunne as a secretary (1 page)
26 August 2011Termination of appointment of Frederick Yue 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 secretary (1 page)
26 August 2011Termination of appointment of Frederick Yue as a director (1 page)
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)
20 June 2011Appointment of Mr Frederick Yue as a secretary (1 page)
20 June 2011Appointment of Mr Frederick Yue as a secretary (1 page)
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)
19 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
27 August 2010Group of companies' accounts made up to 31 March 2010 (34 pages)
27 August 2010Group of companies' accounts made up to 31 March 2010 (34 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 30 November 2009 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
4 February 2010Group of companies' accounts made up to 31 March 2009 (34 pages)
4 February 2010Group of companies' accounts made up to 31 March 2009 (34 pages)
6 January 2010Director's details changed for Mr Frederick Yue on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Philip David White on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Frederick Yue on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Philip Edwin Ross on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mark Jonathan Gidge on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mark Jonathan Gidge on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Philip David White on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Philip Edwin Ross on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Philip Edwin Ross on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Philip David White on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Frederick Yue on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mark Jonathan Gidge on 6 January 2010 (2 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)
6 March 2009Group of companies' accounts made up to 31 March 2008 (39 pages)
6 March 2009Group of companies' accounts made up to 31 March 2008 (39 pages)
15 January 2009Appointment terminated director sean read (1 page)
15 January 2009Return made up to 30/11/08; full list of members (22 pages)
15 January 2009Appointment terminated director sean read (1 page)
15 January 2009Return made up to 30/11/08; full list of members (22 pages)
11 November 2008Appointment terminated director christopher ellis (1 page)
11 November 2008Appointment terminated director christopher ellis (1 page)
10 January 2008Group of companies' accounts made up to 31 March 2007 (36 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (36 pages)
8 January 2008Return made up to 30/11/07; full list of members (8 pages)
8 January 2008Return made up to 30/11/07; full list of members (8 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned;director resigned (1 page)
4 January 2007Secretary resigned;director resigned (1 page)
14 December 2006Full accounts made up to 31 March 2006 (38 pages)
14 December 2006Full accounts made up to 31 March 2006 (38 pages)
9 December 2006Return made up to 30/11/06; full list of members (9 pages)
9 December 2006Return made up to 30/11/06; full list of members (9 pages)
16 October 2006Conve 29/09/06 (1 page)
16 October 2006Conve 29/09/06 (1 page)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
16 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 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 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 2006Declaration of assistance for shares acquisition (7 pages)
6 October 2006Particulars of mortgage/charge (15 pages)
6 October 2006Particulars of mortgage/charge (15 pages)
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 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(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)
5 June 2006Certificate of re-registration from Public Limited Company to Private (1 page)
5 June 2006Re-registration of Memorandum and Articles (24 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2006Application for reregistration from PLC to private (2 pages)
5 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 June 2006Application for reregistration from PLC to private (2 pages)
5 June 2006Certificate of re-registration from Public Limited Company to Private (1 page)
5 June 2006Re-registration of Memorandum and Articles (24 pages)
6 February 2006Particulars of mortgage/charge (10 pages)
6 February 2006Particulars of mortgage/charge (10 pages)
7 December 2005Return made up to 30/11/05; full list of members (12 pages)
7 December 2005Return made up to 30/11/05; full list of members (12 pages)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 October 2005Memorandum and Articles of Association (15 pages)
11 October 2005Memorandum and Articles of Association (15 pages)
7 October 2005Resolutions
  • RES13 ‐ Kpmg aud dir rep fin di 23/09/05
(2 pages)
7 October 2005Resolutions
  • RES13 ‐ Kpmg aud dir rep fin di 23/09/05
(2 pages)
23 September 2005Group of companies' accounts made up to 31 March 2005 (33 pages)
23 September 2005Group of companies' accounts made up to 31 March 2005 (33 pages)
18 June 2005£ ic 94118/93872 01/04/05 £ sr [email protected]=246 (1 page)
18 June 2005£ ic 94118/93872 01/04/05 £ sr [email protected]=246 (1 page)
7 June 2005£ ic 94364/94118 01/05/05 £ sr [email protected]=246 (1 page)
7 June 2005£ ic 94364/94118 01/05/05 £ sr [email protected]=246 (1 page)
12 May 2005£ ic 94610/94364 01/02/05 £ sr [email protected]=246 (1 page)
12 May 2005£ ic 94610/94364 01/02/05 £ sr [email protected]=246 (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
7 April 2005£ ic 94856/94610 01/01/05 £ sr [email protected]=246 (1 page)
7 April 2005£ ic 94856/94610 01/01/05 £ sr [email protected]=246 (1 page)
18 February 2005£ sr [email protected] 01/11/04 (1 page)
18 February 2005£ sr [email protected] 01/10/04 (1 page)
18 February 2005£ ic 95102/94856 01/12/04 £ sr [email protected]=246 (1 page)
18 February 2005£ sr [email protected] 01/11/04 (1 page)
18 February 2005£ sr [email protected] 01/10/04 (1 page)
18 February 2005£ ic 95102/94856 01/12/04 £ sr [email protected]=246 (1 page)
12 January 2005£ sr [email protected] 01/09/04 (1 page)
12 January 2005£ sr [email protected] 01/08/04 (1 page)
12 January 2005£ sr [email protected] 01/09/04 (1 page)
12 January 2005£ sr [email protected] 01/08/04 (1 page)
14 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 October 2004Particulars of mortgage/charge (8 pages)
18 October 2004Particulars of mortgage/charge (8 pages)
29 September 2004Company name changed syscap PLC\certificate issued on 29/09/04 (2 pages)
29 September 2004Company name changed syscap PLC\certificate issued on 29/09/04 (2 pages)
18 June 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
18 June 2004Group of companies' accounts made up to 31 March 2004 (34 pages)
20 May 2004£ ic 94406/94160 05/02/04 £ sr [email protected]=246 (1 page)
20 May 2004£ ic 94406/94160 05/02/04 £ sr [email protected]=246 (1 page)
17 May 2004£ ic 94652/94406 01/05/04 £ sr [email protected]=246 (1 page)
17 May 2004£ ic 94652/94406 01/05/04 £ sr [email protected]=246 (1 page)
15 May 2004£ ic 95144/94898 01/03/04 £ sr [email protected]=246 (1 page)
15 May 2004£ ic 94898/94652 01/04/04 £ sr [email protected]=246 (1 page)
15 May 2004£ ic 95144/94898 01/03/04 £ sr [email protected]=246 (1 page)
15 May 2004£ ic 94898/94652 01/04/04 £ sr [email protected]=246 (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
5 February 2004£ ic 95390/95144 05/01/04 £ sr [email protected]=246 (1 page)
5 February 2004£ ic 95636/95390 01/12/03 £ sr [email protected]=246 (1 page)
5 February 2004£ ic 95390/95144 05/01/04 £ sr [email protected]=246 (1 page)
5 February 2004£ ic 95636/95390 01/12/03 £ sr [email protected]=246 (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Secretary resigned (1 page)
3 February 2004New secretary appointed (2 pages)
22 December 2003Return made up to 30/11/03; full list of members (16 pages)
22 December 2003Return made up to 30/11/03; full list of members (16 pages)
21 November 2003£ ic 95885/95639 03/11/03 £ sr [email protected]=246 (1 page)
21 November 2003£ ic 95885/95639 03/11/03 £ sr [email protected]=246 (1 page)
6 November 2003Group of companies' accounts made up to 31 March 2003 (34 pages)
6 November 2003Group of companies' accounts made up to 31 March 2003 (34 pages)
28 October 2003£ ic 96377/96131 01/09/03 £ sr [email protected]=246 (1 page)
28 October 2003£ ic 96377/96131 01/09/03 £ sr [email protected]=246 (1 page)
28 October 2003£ ic 96131/95885 01/10/03 £ sr [email protected]=246 (1 page)
28 October 2003£ ic 96131/95885 01/10/03 £ sr [email protected]=246 (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
14 October 2003New director appointed (2 pages)
22 August 2003£ ic 96623/96377 01/08/03 £ sr [email protected]=246 (2 pages)
22 August 2003£ ic 96623/96377 01/08/03 £ sr [email protected]=246 (2 pages)
28 July 2003£ ic 96869/96623 01/07/03 £ sr [email protected]=246 (2 pages)
28 July 2003£ ic 96869/96623 01/07/03 £ sr [email protected]=246 (2 pages)
27 June 2003£ ic 97115/96869 02/06/03 £ sr [email protected]=246 (1 page)
27 June 2003£ ic 97115/96869 02/06/03 £ sr [email protected]=246 (1 page)
17 May 2003Ad 15/04/03--------- £ si [email protected]=500 £ ic 96615/97115 (2 pages)
17 May 2003Ad 15/04/03--------- £ si [email protected]=500 £ ic 96615/97115 (2 pages)
8 May 2003£ ic 99314/96615 11/04/03 £ sr [email protected]=2699 (1 page)
8 May 2003£ ic 99314/96615 11/04/03 £ sr [email protected]=2699 (1 page)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
24 December 2002Return made up to 30/11/02; no change of members (9 pages)
24 December 2002Return made up to 30/11/02; no change of members (9 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
12 July 2002Group of companies' accounts made up to 31 March 2002 (33 pages)
12 July 2002Group of companies' accounts made up to 31 March 2002 (33 pages)
5 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 August 2001Group of companies' accounts made up to 31 March 2001 (34 pages)
22 August 2001Group of companies' accounts made up to 31 March 2001 (34 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001Director resigned (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Director resigned (1 page)
30 April 2001Ad 30/03/01--------- £ si [email protected]=286 £ ic 99027/99313 (2 pages)
30 April 2001Ad 30/03/01--------- £ si [email protected]=286 £ ic 99027/99313 (2 pages)
2 March 2001Auditor's resignation (1 page)
2 March 2001Auditor's resignation (1 page)
16 January 2001Ad 06/07/00--------- £ si [email protected] (2 pages)
16 January 2001Ad 06/07/00--------- £ si [email protected] (2 pages)
16 January 2001Statement of affairs (37 pages)
16 January 2001Statement of affairs (37 pages)
12 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
12 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(21 pages)
2 January 2001Secretary's particulars changed;director's particulars changed (1 page)
2 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 January 2001Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
2 January 2001Ad 29/11/00--------- £ si [email protected]=300 £ ic 144354/144654 (2 pages)
2 January 2001Secretary's particulars changed;director's particulars changed (1 page)
2 January 2001Director's particulars changed (1 page)
2 January 2001Director's particulars changed (1 page)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 January 2001Ad 29/11/00--------- £ si [email protected]=300 £ ic 144354/144654 (2 pages)
20 October 2000New director appointed (5 pages)
20 October 2000New director appointed (5 pages)
15 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
15 September 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
30 August 2000Secretary resigned (1 page)
30 August 2000Secretary resigned (1 page)
24 August 2000Full group accounts made up to 31 March 2000 (31 pages)
24 August 2000Full group accounts made up to 31 March 2000 (31 pages)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
9 June 2000£ ic 146604/144354 10/05/00 £ sr [email protected]=2250 (1 page)
9 June 2000£ ic 146604/144354 10/05/00 £ sr [email protected]=2250 (1 page)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
16 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
15 May 2000Director's particulars changed (1 page)
15 May 2000Director's particulars changed (1 page)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 March 2000Memorandum and Articles of Association (21 pages)
9 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
9 March 2000Memorandum and Articles of Association (21 pages)
9 December 1999Return made up to 30/11/99; full list of members (13 pages)
9 December 1999Return made up to 30/11/99; full list of members (13 pages)
5 August 1999Full group accounts made up to 31 March 1999 (29 pages)
5 August 1999Full group accounts made up to 31 March 1999 (29 pages)
28 July 1999Director resigned (1 page)
28 July 1999Director resigned (1 page)
21 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
21 July 1999Auditor's report (1 page)
21 July 1999Balance Sheet (6 pages)
21 July 1999Auditor's report (1 page)
21 July 1999Balance Sheet (6 pages)
21 July 1999Auditor's statement (1 page)
21 July 1999Declaration on reregistration from private to PLC (1 page)
21 July 1999Declaration on reregistration from private to PLC (1 page)
21 July 1999Re-registration of Memorandum and Articles (27 pages)
21 July 1999Auditor's statement (1 page)
21 July 1999Application for reregistration from private to PLC (1 page)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 July 1999Application for reregistration from private to PLC (1 page)
21 July 1999Re-registration of Memorandum and Articles (27 pages)
4 February 1999Company name changed systems capital group LIMITED\certificate issued on 05/02/99 (2 pages)
4 February 1999Company name changed systems capital group LIMITED\certificate issued on 05/02/99 (2 pages)
31 January 1999Registered office changed on 31/01/99 from: calvert house 5 calvert avenue london E2 7JP (1 page)
31 January 1999Registered office changed on 31/01/99 from: calvert house 5 calvert avenue london E2 7JP (1 page)
10 December 1998Return made up to 30/11/98; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 December 1998Return made up to 30/11/98; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 December 1998Ad 31/03/98--------- £ si [email protected]=51812 £ ic 94792/146604 (2 pages)
2 December 1998Particulars of contract relating to shares (4 pages)
2 December 1998Ad 31/03/98--------- £ si [email protected]=51812 £ ic 94792/146604 (2 pages)
2 December 1998Particulars of contract relating to shares (4 pages)
15 October 1998Full group accounts made up to 31 March 1998 (27 pages)
15 October 1998Full group accounts made up to 31 March 1998 (27 pages)
21 July 1998Ad 30/03/98--------- £ si [email protected]=47974 £ ic 46818/94792 (2 pages)
21 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 July 1998Ad 30/03/98--------- £ si [email protected]=47974 £ ic 46818/94792 (2 pages)
21 July 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
24 April 1998Ad 30/03/98--------- £ si [email protected]=46612 £ ic 206/46818 (2 pages)
24 April 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
24 April 1998Ad 30/03/98--------- £ si [email protected]=46612 £ ic 206/46818 (2 pages)
24 April 1998Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
15 April 1998S-div 30/03/98 (1 page)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1998Nc inc already adjusted 30/03/98 (1 page)
15 April 1998S-div 30/03/98 (1 page)
15 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1998Nc inc already adjusted 30/03/98 (1 page)
15 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 April 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
30 March 1998Company name changed paramount holdings LIMITED\certificate issued on 30/03/98 (2 pages)
30 March 1998Company name changed paramount holdings LIMITED\certificate issued on 30/03/98 (2 pages)
8 January 1998Director's particulars changed (1 page)
8 January 1998Director's particulars changed (1 page)
10 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 October 1997Full group accounts made up to 31 March 1997 (22 pages)
7 October 1997Full group accounts made up to 31 March 1997 (22 pages)
11 December 1996Return made up to 30/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
11 December 1996Return made up to 30/11/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
9 August 1996Director's particulars changed (1 page)
9 August 1996Director's particulars changed (1 page)
7 August 1996Ad 10/07/96--------- £ si 6@1=6 £ ic 2/8 (2 pages)
7 August 1996Ad 10/07/96--------- £ si 6@1=6 £ ic 2/8 (2 pages)
16 April 1996New director appointed (3 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (3 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
5 March 1996Director resigned (2 pages)
5 March 1996Director resigned (2 pages)
19 January 1996New director appointed (1 page)
19 January 1996Accounting reference date notified as 31/03 (1 page)
19 January 1996New director appointed (1 page)
19 January 1996Accounting reference date notified as 31/03 (1 page)
15 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
5 January 1996Company name changed jadegrow LIMITED\certificate issued on 05/01/96 (2 pages)
5 January 1996Company name changed jadegrow LIMITED\certificate issued on 05/01/96 (2 pages)
29 December 1995Registered office changed on 29/12/95 from: 120 east road london N1 6AA (1 page)
29 December 1995Secretary resigned (2 pages)
29 December 1995Secretary resigned (2 pages)
29 December 1995New secretary appointed;new director appointed (2 pages)
29 December 1995Director resigned (2 pages)
29 December 1995Registered office changed on 29/12/95 from: 120 east road london N1 6AA (1 page)
29 December 1995Director resigned (2 pages)
29 December 1995New secretary appointed;new director appointed (2 pages)
30 November 1995Incorporation (30 pages)
30 November 1995Incorporation (30 pages)