Company NameSyscap Holdings Limited
DirectorsSean Peter Read and Matthew Peter Vincent Wyles
Company StatusActive
Company Number05740449
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Previous NamesShelfco (No. 3250) Limited and Carnegie Acquisitions Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Sean Peter Read
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(14 years, 5 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(15 years, 11 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(15 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Secretary NameMr Lawrence Gerald Steingold
NationalityBritish
StatusResigned
Appointed02 June 2006(2 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 33
20 Lawn Lane Vauxhall
London
SW8 1GA
Director NameSteve Barry
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 May 2007)
RoleCompany Director
Correspondence Address28 Morlais
Reading
Berkshire
RG4 8PQ
Director NameMr Peter Bramwell Cartwright
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Finlay Stuart McFadyen
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Provost Road
London
NW3 4ST
Secretary NameSteve Barry
NationalityBritish
StatusResigned
Appointed17 July 2006(4 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 02 August 2006)
RoleCompany Director
Correspondence Address28 Morlais
Reading
Berkshire
RG4 8PQ
Director NamePhilip David White
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(4 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Director NameMr Mark Jonathan Gidge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(4 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDewsbury House
31 Duttonslane
Kelsall
Cheshire
CW6 0QW
Director NameMr Sean Peter Read
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Harlands Mews
Ridgewood
Uckfield
East Sussex
TN22 5JQ
Director NameChristopehr John Ellis
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2006(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2008)
RoleFinancial Director
Correspondence Address48 Palace Road
East Molesey
Surrey
KT8 9DW
Secretary NameChristopehr John Ellis
NationalityBritish
StatusResigned
Appointed04 December 2006(8 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2008)
RoleFinance Director
Correspondence Address48 Palace Road
East Molesey
Surrey
KT8 9DW
Director NameJustin Sulger
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2007(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 October 2008)
RoleInvestment Mgmt
Country of ResidenceUnited Kingdom
Correspondence Address29 Carnaby Street
London
W1F 7DH
Director NameMr Peter James Middleton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood House
21 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NameMr Andrew Charles Wynn
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grangely Close
Calcot
Reading
Berkshire
RG3 7DR
Director NamePhilip Edwin Ross
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(3 years 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 Edward Green
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(3 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Union Road
Leamington Spa
Warwickshire
CV32 5LT
Director NameMr Frederick Yue
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVine Lodge 40b Vine Road
East Molesey
KT8 9LF
Director NameMr Mark James Henry
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 March 2010(4 years after company formation)
Appointment Duration6 years, 9 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Director NameMr John Richard Allbrook
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(4 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Secretary NameMr Frederick Yue
StatusResigned
Appointed01 April 2011(5 years 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(5 years, 4 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(5 years, 4 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 Jeffrey Coombs
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 February 2015)
RoleInvestor Director
Country of ResidenceUnited Kingdom
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(8 years, 11 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 Craig William Errington
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(8 years, 11 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(8 years, 11 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(8 years, 11 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(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCi Tower St. George's Square
New Malden
Surrey
KT3 4TE
Secretary NameMrs Selena Jane Pritchard
StatusResigned
Appointed01 July 2018(12 years, 3 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(12 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW

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£8,411,000
Gross Profit£8,366,000
Net Worth£501,000
Cash£6,082,000
Current Liabilities£28,603,000

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 Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months 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
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: Debenture
Secured details: All monies due or to become due from the company formerly k/a carnegie acquisitions limited to the chargee 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

Filing History

1 December 2023Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on 1 December 2023 (1 page)
1 December 2023Registered office address changed from 80 Fenchurch Street Fenchurch Street London EC3M 4BY England to 80 Fenchurch Street London EC3M 4BY on 1 December 2023 (1 page)
20 October 2023Full accounts made up to 31 December 2022 (16 pages)
20 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
30 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
30 March 2023Notification of Hampshire Trust Bank Plc as a person with significant control on 1 March 2022 (2 pages)
11 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
7 July 2022Termination of appointment of Andrew James D'arcy as a director on 30 June 2022 (1 page)
30 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (142 pages)
30 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
30 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
1 March 2022Appointment of Mr Matthew Peter Vincent Wyles as a director on 28 February 2022 (2 pages)
1 March 2022Registered office address changed from C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE to 55 Bishopsgate London EC2N 3AS on 1 March 2022 (1 page)
1 March 2022Appointment of Mr Scott Roger Walford Southgate as a secretary on 28 February 2022 (2 pages)
28 February 2022Termination of appointment of Selena Jane Pritchard as a secretary on 28 February 2022 (1 page)
17 September 2021Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages)
7 August 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
7 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
7 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (135 pages)
23 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
21 August 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
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 (123 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)
25 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
2 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (128 pages)
2 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
2 August 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
2 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
26 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
8 January 2019Statement of capital on 8 January 2019
  • GBP 1
(3 pages)
8 January 2019Solvency Statement dated 20/12/18 (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 2019Statement by Directors (1 page)
19 December 2018Termination of appointment of Stephen Nicholas Deutsch as a director on 19 December 2018 (1 page)
19 December 2018Appointment of Mr Andrew James D'arcy as a director on 19 December 2018 (2 pages)
13 December 2018Satisfaction of charge 057404490004 in full (1 page)
13 December 2018Satisfaction of charge 057404490005 in full (1 page)
13 December 2018Satisfaction of charge 057404490002 in full (1 page)
13 December 2018Satisfaction of charge 057404490003 in full (1 page)
13 December 2018Satisfaction of charge 1 in full (2 pages)
10 December 2018All of the property or undertaking has been released from charge 057404490003 (1 page)
10 December 2018All of the property or undertaking has been released from charge 057404490004 (1 page)
10 December 2018All of the property or undertaking has been released from charge 1 (2 pages)
10 December 2018All of the property or undertaking has been released from charge 057404490002 (1 page)
10 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
19 July 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
19 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 July 2018Termination of appointment of Douglas Peter Bright as a secretary on 30 June 2018 (1 page)
2 July 2018Appointment of Mrs Selena Jane Pritchard as a secretary on 1 July 2018 (2 pages)
27 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
8 March 2018Termination of appointment of Laoiseach Sean O'loingsigh as a director on 28 February 2018 (1 page)
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)
21 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (119 pages)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (119 pages)
21 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
21 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages)
31 May 2017Auditor's resignation (2 pages)
31 May 2017Auditor's resignation (2 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
30 January 2017Registration of charge 057404490005, created on 30 January 2017 (50 pages)
30 January 2017Registration of charge 057404490005, created on 30 January 2017 (50 pages)
15 December 2016Termination of appointment of Mark James Henry as a director on 9 December 2016 (1 page)
15 December 2016Termination of appointment of Mark James Henry as a director on 9 December 2016 (1 page)
16 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
16 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
15 August 2016Full accounts made up to 31 December 2015 (18 pages)
15 August 2016Full accounts made up to 31 December 2015 (18 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 16,258.661
(5 pages)
7 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 16,258.661
(5 pages)
12 February 2016Second filing of AR01 previously delivered to Companies House made up to 13 March 2015 (26 pages)
12 February 2016Second filing of AR01 previously delivered to Companies House made up to 13 March 2015 (26 pages)
9 February 2016Registration of charge 057404490004, created on 28 January 2016 (50 pages)
9 February 2016Registration of charge 057404490004, created on 28 January 2016 (50 pages)
27 January 2016Termination of appointment of Clive Bridge as a director on 21 December 2015 (1 page)
27 January 2016Termination of appointment of Craig William Errington as a director on 21 December 2015 (1 page)
27 January 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)
11 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
11 December 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
3 August 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
3 August 2015Group of companies' accounts made up to 31 March 2015 (32 pages)
31 July 2015Registration of charge 057404490003, created on 28 July 2015 (48 pages)
31 July 2015Registration of charge 057404490003, created on 28 July 2015 (48 pages)
30 July 2015Change of share class name or designation (2 pages)
30 July 2015Change of share class name or designation (2 pages)
27 July 2015Consolidation and sub-division of shares on 19 February 2015
  • ANNOTATION Clarification this document is a second filing of the SH02 registered on 16/03/2015
(11 pages)
27 July 2015Consolidation and sub-division of shares on 19 February 2015
  • ANNOTATION Clarification this document is a second filing of the SH02 registered on 16/03/2015
(11 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 16,258.661
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2016
(12 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 16,258.661
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2016
(12 pages)
13 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 16,258.661
(11 pages)
16 March 2015Consolidation and sub-division of shares on 19 February 2015
  • ANNOTATION Clarification a second filed SH02 was registered on 27/07/2015
(7 pages)
16 March 2015Consolidation and sub-division of shares on 19 February 2015
  • ANNOTATION Clarification a second filed SH02 was registered on 27/07/2015
(7 pages)
16 March 2015Change of share class name or designation (2 pages)
16 March 2015Change of share class name or designation (2 pages)
13 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Consolidation and sub-division of shares 19/02/2015
(12 pages)
13 March 2015Resolutions
  • RES13 ‐ Consolidation and sub-division of shares 19/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
24 February 2015Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page)
24 February 2015Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 (2 pages)
24 February 2015Termination of appointment of John Richard Allbrook as a director on 19 February 2015 (1 page)
24 February 2015Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page)
24 February 2015Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages)
24 February 2015Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages)
24 February 2015Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages)
24 February 2015Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page)
24 February 2015Termination of appointment of Jeffrey Coombs as a director on 19 February 2015 (1 page)
24 February 2015Termination of appointment of Jeffrey Coombs as a director on 19 February 2015 (1 page)
24 February 2015Termination of appointment of John Richard Allbrook as a director on 19 February 2015 (1 page)
24 February 2015Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 (2 pages)
24 February 2015Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page)
24 February 2015Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages)
24 February 2015Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages)
24 February 2015Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages)
5 February 2015Registration of charge 057404490002, created on 28 January 2015 (49 pages)
5 February 2015Registration of charge 057404490002, created on 28 January 2015 (49 pages)
18 December 2014Registered office address changed from , C/O Syscap, Ci Tower St. George's Square, New Malden, Surrey, KT3 4TE, England 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 C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE England 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 , C/O Syscap, Ci Tower St. George's Square, New Malden, Surrey, KT3 4TE, England 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)
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)
19 September 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
19 September 2014Group of companies' accounts made up to 31 March 2014 (32 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 16,258.66283
(11 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 16,258.66283
(11 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)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (12 pages)
3 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (12 pages)
27 November 2012Appointment of Mr Jeffrey Coombs as a director (2 pages)
27 November 2012Appointment of Mr Jeffrey Coombs as a director (2 pages)
26 November 2012Termination of appointment of Edward Green as a director (1 page)
26 November 2012Termination of appointment of Edward Green as a director (1 page)
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)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
4 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (12 pages)
5 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (12 pages)
3 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 16,258.67
(15 pages)
3 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 April 2012Change of share class name or designation (2 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 16,258.67
(15 pages)
3 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
3 April 2012Change of share class name or designation (2 pages)
3 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
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)
3 January 2012Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
29 December 2011Group of companies' accounts made up to 31 March 2011 (33 pages)
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 director (1 page)
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 secretary (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 director (2 pages)
22 June 2011Appointment of Mr Frederick Yue as a secretary (1 page)
22 June 2011Appointment of Mr Frederick Yue as a secretary (1 page)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (11 pages)
16 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (11 pages)
28 February 2011Appointment of Mr John Richard Allbrook as a director (2 pages)
28 February 2011Appointment of Mr John Richard Allbrook as a director (2 pages)
26 January 2011Termination of appointment of Andrew Wynn as a director (1 page)
26 January 2011Termination of appointment of Andrew Wynn as a director (1 page)
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)
2 June 2010Termination of appointment of Peter Middleton as a director (1 page)
2 June 2010Termination of appointment of Peter Middleton as a director (1 page)
21 April 2010Appointment of Mr Mark James Henry as a director (2 pages)
21 April 2010Director's details changed for Peter James Middleton on 13 March 2010 (2 pages)
21 April 2010Director's details changed for Peter James Middleton on 13 March 2010 (2 pages)
21 April 2010Termination of appointment of Mark Gidge as a director (1 page)
21 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (16 pages)
21 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (16 pages)
21 April 2010Termination of appointment of Mark Gidge as a director (1 page)
21 April 2010Appointment of Mr Mark James Henry as a director (2 pages)
21 April 2010Director's details changed for Mr Andrew Charles Wynn on 13 March 2010 (2 pages)
21 April 2010Director's details changed for Mr Andrew Charles Wynn on 13 March 2010 (2 pages)
4 February 2010Group of companies' accounts made up to 31 March 2009 (35 pages)
4 February 2010Group of companies' accounts made up to 31 March 2009 (35 pages)
26 August 2009Director appointed frederick yue (3 pages)
26 August 2009Director appointed frederick yue (3 pages)
23 June 2009Director appointed edward john green (1 page)
23 June 2009Director appointed edward john green (1 page)
2 June 2009Return made up to 13/03/09; full list of members (14 pages)
2 June 2009Return made up to 13/03/09; full list of members (14 pages)
2 June 2009Appointment terminated director peter cartwright (1 page)
2 June 2009Appointment terminated director peter cartwright (1 page)
13 May 2009Director appointed philip edwin ross (1 page)
13 May 2009Director appointed philip edwin ross (1 page)
5 March 2009Group of companies' accounts made up to 31 March 2008 (40 pages)
5 March 2009Group of companies' accounts made up to 31 March 2008 (40 pages)
4 February 2009Appointment terminated director sean read (1 page)
4 February 2009Appointment terminated director sean read (1 page)
2 December 2008Director's change of particulars / andrew wyn / 01/12/2008 (1 page)
2 December 2008Director's change of particulars / andrew wyn / 01/12/2008 (1 page)
2 December 2008Director appointed mr andrew charles wyn (1 page)
2 December 2008Director appointed mr andrew charles wyn (1 page)
1 December 2008Appointment terminated director justin sulger (1 page)
1 December 2008Appointment terminated director justin sulger (1 page)
19 November 2008Appointment terminated director christopher ellis (1 page)
19 November 2008Appointment terminated director christopher ellis (1 page)
19 November 2008Appointment terminated secretary christopher ellis (1 page)
19 November 2008Appointment terminated secretary christopher ellis (1 page)
14 October 2008Ad 07/05/08\gbp si [email protected]=909.09\gbp ic 10000/10909.09\ (5 pages)
14 October 2008Ad 07/05/08\gbp si [email protected]=909.09\gbp ic 10000/10909.09\ (5 pages)
30 June 2008Ad 07/05/08\gbp si [email protected]=909.09\gbp ic 10000/10909.09\ (6 pages)
30 June 2008Ad 07/05/08\gbp si [email protected]=909.09\gbp ic 10000/10909.09\ (6 pages)
19 June 2008Director appointed peter james middleton (2 pages)
19 June 2008Director appointed peter james middleton (2 pages)
16 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 June 2008Nc inc already adjusted 05/05/08 (1 page)
10 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2008Nc inc already adjusted 05/05/08 (1 page)
23 April 2008Capitals not rolled up (1 page)
23 April 2008Capitals not rolled up (1 page)
9 April 2008Return made up to 13/03/08; full list of members (9 pages)
9 April 2008Return made up to 13/03/08; full list of members (9 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (33 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (33 pages)
4 January 2008Director resigned (1 page)
4 January 2008Director resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
5 April 2007Return made up to 13/03/07; full list of members (6 pages)
5 April 2007Return made up to 13/03/07; full list of members (6 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Secretary resigned (1 page)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007New secretary appointed;new director appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006Secretary resigned (1 page)
8 September 2006Registered office changed on 08/09/06 from: lacon house theobalds road london WC1X 8WR (1 page)
8 September 2006Registered office changed on 08/09/06 from: lacon house, theobalds road, london, WC1X 8WR (1 page)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Nc inc already adjusted 02/08/06 (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006Ad 04/08/06--------- £ si [email protected]=9661 £ ic 1/9662 (4 pages)
7 September 2006Nc inc already adjusted 02/08/06 (2 pages)
7 September 2006Ad 04/08/06--------- £ si [email protected]=9661 £ ic 1/9662 (4 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006S-div 02/08/06 (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006S-div 02/08/06 (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006Secretary resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
15 August 2006Particulars of mortgage/charge (15 pages)
15 August 2006Particulars of mortgage/charge (15 pages)
11 August 2006Company name changed carnegie acquisitions LIMITED\certificate issued on 11/08/06 (3 pages)
11 August 2006Company name changed carnegie acquisitions LIMITED\certificate issued on 11/08/06 (3 pages)
31 July 2006Director resigned (1 page)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed;new director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006Secretary resigned (1 page)
10 July 2006Company name changed shelfco (no. 3250) LIMITED\certificate issued on 10/07/06 (2 pages)
10 July 2006Company name changed shelfco (no. 3250) LIMITED\certificate issued on 10/07/06 (2 pages)
13 March 2006Incorporation (25 pages)
13 March 2006Incorporation (25 pages)