London
EC3M 4BY
Director Name | Mr Matthew Peter Vincent Wyles |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mr Scott Roger Walford Southgate |
---|---|
Status | Current |
Appointed | 28 February 2022(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Secretary Name | Mr Lawrence Gerald Steingold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 33 20 Lawn Lane Vauxhall London SW8 1GA |
Director Name | Steve Barry |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 May 2007) |
Role | Company Director |
Correspondence Address | 28 Morlais Reading Berkshire RG4 8PQ |
Director Name | Mr Peter Bramwell Cartwright |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Finlay Stuart McFadyen |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 September 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Provost Road London NW3 4ST |
Secretary Name | Steve Barry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(4 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 02 August 2006) |
Role | Company Director |
Correspondence Address | 28 Morlais Reading Berkshire RG4 8PQ |
Director Name | Philip David White |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Mark Jonathan Gidge |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dewsbury House 31 Duttonslane Kelsall Cheshire CW6 0QW |
Director Name | Mr Sean Peter Read |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Harlands Mews Ridgewood Uckfield East Sussex TN22 5JQ |
Director Name | Christopehr John Ellis |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2008) |
Role | Financial Director |
Correspondence Address | 48 Palace Road East Molesey Surrey KT8 9DW |
Secretary Name | Christopehr John Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2008) |
Role | Finance Director |
Correspondence Address | 48 Palace Road East Molesey Surrey KT8 9DW |
Director Name | Justin Sulger |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 October 2008) |
Role | Investment Mgmt |
Country of Residence | United Kingdom |
Correspondence Address | 29 Carnaby Street London W1F 7DH |
Director Name | Mr Peter James Middleton |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beechwood House 21 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Director Name | Mr Andrew Charles Wynn |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grangely Close Calcot Reading Berkshire RG3 7DR |
Director Name | Philip Edwin Ross |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(3 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
Director Name | Mr Edward Green |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2b Union Road Leamington Spa Warwickshire CV32 5LT |
Director Name | Mr Frederick Yue |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Vine Lodge 40b Vine Road East Molesey KT8 9LF |
Director Name | Mr Mark James Henry |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 March 2010(4 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr John Richard Allbrook |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Secretary Name | Mr Frederick Yue |
---|---|
Status | Resigned |
Appointed | 01 April 2011(5 years after company formation) |
Appointment Duration | 4 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | Wimbledon Bridge House 1 Hartfield Road London SW19 3RU |
Director Name | Mr Steven Michael Dunne |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2011(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Secretary Name | Mr Steven Michael Dunne |
---|---|
Status | Resigned |
Appointed | 09 August 2011(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 February 2015) |
Role | Company Director |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Jeffrey Coombs |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2012(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 February 2015) |
Role | Investor Director |
Country of Residence | United Kingdom |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Clive Bridge |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(8 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Craig William Errington |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(8 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Stephen Nicholas Deutsch |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2015(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 19 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Secretary Name | Mr Douglas Peter Bright |
---|---|
Status | Resigned |
Appointed | 19 February 2015(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 2018) |
Role | Company Director |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Director Name | Mr Laoiseach Sean O'Loingsigh |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 December 2015(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ci Tower St. George's Square New Malden Surrey KT3 4TE |
Secretary Name | Mrs Selena Jane Pritchard |
---|---|
Status | Resigned |
Appointed | 01 July 2018(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2022) |
Role | Company Director |
Correspondence Address | Wesleyan Assurance Society Colmore Circus Queenswa Birmingham B4 6AR |
Director Name | Mr Andrew James D'Arcy |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2018(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Bishopsgate London EC2N 3AS |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Website | www.syscap.com |
---|
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £8,411,000 |
Gross Profit | £8,366,000 |
Net Worth | £501,000 |
Cash | £6,082,000 |
Current Liabilities | £28,603,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
30 January 2017 | Delivered on: 30 January 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
28 January 2016 | Delivered on: 9 February 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 July 2015 | Delivered on: 31 July 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
28 January 2015 | Delivered on: 5 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
3 August 2006 | Delivered on: 15 August 2006 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee and Agent for the Finance Parties Classification: 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 |
1 December 2023 | Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on 1 December 2023 (1 page) |
---|---|
1 December 2023 | Registered office address changed from 80 Fenchurch Street Fenchurch Street London EC3M 4BY England to 80 Fenchurch Street London EC3M 4BY on 1 December 2023 (1 page) |
20 October 2023 | Full accounts made up to 31 December 2022 (16 pages) |
20 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
30 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
30 March 2023 | Notification of Hampshire Trust Bank Plc as a person with significant control on 1 March 2022 (2 pages) |
11 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
7 July 2022 | Termination of appointment of Andrew James D'arcy as a director on 30 June 2022 (1 page) |
30 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (142 pages) |
30 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
30 June 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
14 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
1 March 2022 | Appointment of Mr Matthew Peter Vincent Wyles as a director on 28 February 2022 (2 pages) |
1 March 2022 | Registered office address changed from C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE to 55 Bishopsgate London EC2N 3AS on 1 March 2022 (1 page) |
1 March 2022 | Appointment of Mr Scott Roger Walford Southgate as a secretary on 28 February 2022 (2 pages) |
28 February 2022 | Termination of appointment of Selena Jane Pritchard as a secretary on 28 February 2022 (1 page) |
17 September 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (10 pages) |
7 August 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
7 August 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
7 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (135 pages) |
23 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
21 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages) |
21 August 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
21 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (123 pages) |
21 August 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
19 August 2020 | Appointment of Mr Sean Peter Read as a director on 18 August 2020 (2 pages) |
25 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
2 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (128 pages) |
2 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
2 August 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
2 August 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
26 March 2019 | Confirmation statement made on 13 March 2019 with updates (4 pages) |
8 January 2019 | Statement of capital on 8 January 2019
|
8 January 2019 | Solvency Statement dated 20/12/18 (1 page) |
8 January 2019 | Resolutions
|
8 January 2019 | Statement by Directors (1 page) |
19 December 2018 | Termination of appointment of Stephen Nicholas Deutsch as a director on 19 December 2018 (1 page) |
19 December 2018 | Appointment of Mr Andrew James D'arcy as a director on 19 December 2018 (2 pages) |
13 December 2018 | Satisfaction of charge 057404490004 in full (1 page) |
13 December 2018 | Satisfaction of charge 057404490005 in full (1 page) |
13 December 2018 | Satisfaction of charge 057404490002 in full (1 page) |
13 December 2018 | Satisfaction of charge 057404490003 in full (1 page) |
13 December 2018 | Satisfaction of charge 1 in full (2 pages) |
10 December 2018 | All of the property or undertaking has been released from charge 057404490003 (1 page) |
10 December 2018 | All of the property or undertaking has been released from charge 057404490004 (1 page) |
10 December 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
10 December 2018 | All of the property or undertaking has been released from charge 057404490002 (1 page) |
10 August 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
19 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
19 July 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
2 July 2018 | Termination of appointment of Douglas Peter Bright as a secretary on 30 June 2018 (1 page) |
2 July 2018 | Appointment of Mrs Selena Jane Pritchard as a secretary on 1 July 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
8 March 2018 | Termination of appointment of Laoiseach Sean O'loingsigh as a director on 28 February 2018 (1 page) |
2 October 2017 | Termination of appointment of Philip David White as a director on 30 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Philip David White as a director on 30 September 2017 (1 page) |
21 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (119 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (119 pages) |
21 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
21 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (3 pages) |
31 May 2017 | Auditor's resignation (2 pages) |
31 May 2017 | Auditor's resignation (2 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
30 January 2017 | Registration of charge 057404490005, created on 30 January 2017 (50 pages) |
30 January 2017 | Registration of charge 057404490005, created on 30 January 2017 (50 pages) |
15 December 2016 | Termination of appointment of Mark James Henry as a director on 9 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Mark James Henry as a director on 9 December 2016 (1 page) |
16 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
16 August 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
12 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2015 (26 pages) |
12 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 13 March 2015 (26 pages) |
9 February 2016 | Registration of charge 057404490004, created on 28 January 2016 (50 pages) |
9 February 2016 | Registration of charge 057404490004, created on 28 January 2016 (50 pages) |
27 January 2016 | Termination of appointment of Clive Bridge as a director on 21 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Craig William Errington as a director on 21 December 2015 (1 page) |
27 January 2016 | Appointment of Mr Laoiseach Sean O'loingsigh as a director on 21 December 2015 (2 pages) |
27 January 2016 | Termination of appointment of Craig William Errington as a director on 21 December 2015 (1 page) |
27 January 2016 | Termination of appointment of Clive Bridge as a director on 21 December 2015 (1 page) |
27 January 2016 | Appointment of Mr Laoiseach Sean O'loingsigh as a director on 21 December 2015 (2 pages) |
11 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
11 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
3 August 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
3 August 2015 | Group of companies' accounts made up to 31 March 2015 (32 pages) |
31 July 2015 | Registration of charge 057404490003, created on 28 July 2015 (48 pages) |
31 July 2015 | Registration of charge 057404490003, created on 28 July 2015 (48 pages) |
30 July 2015 | Change of share class name or designation (2 pages) |
30 July 2015 | Change of share class name or designation (2 pages) |
27 July 2015 | Consolidation and sub-division of shares on 19 February 2015
|
27 July 2015 | Consolidation and sub-division of shares on 19 February 2015
|
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
16 March 2015 | Consolidation and sub-division of shares on 19 February 2015
|
16 March 2015 | Consolidation and sub-division of shares on 19 February 2015
|
16 March 2015 | Change of share class name or designation (2 pages) |
16 March 2015 | Change of share class name or designation (2 pages) |
13 March 2015 | Resolutions
|
13 March 2015 | Resolutions
|
24 February 2015 | Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page) |
24 February 2015 | Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of John Richard Allbrook as a director on 19 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Steven Michael Dunne as a director on 19 February 2015 (1 page) |
24 February 2015 | Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Craig William Errington as a director on 19 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Jeffrey Coombs as a director on 19 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Jeffrey Coombs as a director on 19 February 2015 (1 page) |
24 February 2015 | Termination of appointment of John Richard Allbrook as a director on 19 February 2015 (1 page) |
24 February 2015 | Appointment of Mr Douglas Peter Bright as a secretary on 19 February 2015 (2 pages) |
24 February 2015 | Termination of appointment of Steven Michael Dunne as a secretary on 19 February 2015 (1 page) |
24 February 2015 | Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Stephen Nicholas Deutsch as a director on 19 February 2015 (2 pages) |
24 February 2015 | Appointment of Mr Clive Bridge as a director on 19 February 2015 (2 pages) |
5 February 2015 | Registration of charge 057404490002, created on 28 January 2015 (49 pages) |
5 February 2015 | Registration of charge 057404490002, created on 28 January 2015 (49 pages) |
18 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from Wimbledon Bridge House 1 Hartfield Road London SW19 3RU to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from , Wimbledon Bridge House, 1 Hartfield Road, London, SW19 3RU to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from , Wimbledon Bridge House, 1 Hartfield Road, London, SW19 3RU to C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE on 18 December 2014 (1 page) |
19 September 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
19 September 2014 | Group of companies' accounts made up to 31 March 2014 (32 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
27 September 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
27 September 2013 | Group of companies' accounts made up to 31 March 2013 (32 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (12 pages) |
3 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (12 pages) |
27 November 2012 | Appointment of Mr Jeffrey Coombs as a director (2 pages) |
27 November 2012 | Appointment of Mr Jeffrey Coombs as a director (2 pages) |
26 November 2012 | Termination of appointment of Edward Green as a director (1 page) |
26 November 2012 | Termination of appointment of Edward Green as a director (1 page) |
1 October 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
1 October 2012 | Group of companies' accounts made up to 31 March 2012 (32 pages) |
19 July 2012 | Termination of appointment of Philip Ross as a director (1 page) |
19 July 2012 | Termination of appointment of Philip Ross as a director (1 page) |
4 May 2012 | Resolutions
|
4 May 2012 | Resolutions
|
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (12 pages) |
5 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (12 pages) |
3 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
3 April 2012 | Resolutions
|
3 April 2012 | Change of share class name or designation (2 pages) |
3 April 2012 | Resolutions
|
3 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
3 April 2012 | Resolutions
|
3 April 2012 | Change of share class name or designation (2 pages) |
3 April 2012 | Resolutions
|
3 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip David White on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Philip Edwin Ross on 3 January 2012 (2 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
29 December 2011 | Group of companies' accounts made up to 31 March 2011 (33 pages) |
26 August 2011 | Termination of appointment of Frederick Yue as a secretary (1 page) |
26 August 2011 | Appointment of Mr Steven Michael Dunne as a director (2 pages) |
26 August 2011 | Termination of appointment of Frederick Yue as a director (1 page) |
26 August 2011 | Appointment of Mr Steven Michael Dunne as a secretary (1 page) |
26 August 2011 | Termination of appointment of Frederick Yue as a secretary (1 page) |
26 August 2011 | Appointment of Mr Steven Michael Dunne as a secretary (1 page) |
26 August 2011 | Termination of appointment of Frederick Yue as a director (1 page) |
26 August 2011 | Appointment of Mr Steven Michael Dunne as a director (2 pages) |
22 June 2011 | Appointment of Mr Frederick Yue as a secretary (1 page) |
22 June 2011 | Appointment of Mr Frederick Yue as a secretary (1 page) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (11 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (11 pages) |
28 February 2011 | Appointment of Mr John Richard Allbrook as a director (2 pages) |
28 February 2011 | Appointment of Mr John Richard Allbrook as a director (2 pages) |
26 January 2011 | Termination of appointment of Andrew Wynn as a director (1 page) |
26 January 2011 | Termination of appointment of Andrew Wynn as a director (1 page) |
27 August 2010 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
27 August 2010 | Group of companies' accounts made up to 31 March 2010 (34 pages) |
26 July 2010 | Sect 519 ca 2006 (1 page) |
26 July 2010 | Sect 519 ca 2006 (1 page) |
2 June 2010 | Termination of appointment of Peter Middleton as a director (1 page) |
2 June 2010 | Termination of appointment of Peter Middleton as a director (1 page) |
21 April 2010 | Appointment of Mr Mark James Henry as a director (2 pages) |
21 April 2010 | Director's details changed for Peter James Middleton on 13 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Peter James Middleton on 13 March 2010 (2 pages) |
21 April 2010 | Termination of appointment of Mark Gidge as a director (1 page) |
21 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (16 pages) |
21 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (16 pages) |
21 April 2010 | Termination of appointment of Mark Gidge as a director (1 page) |
21 April 2010 | Appointment of Mr Mark James Henry as a director (2 pages) |
21 April 2010 | Director's details changed for Mr Andrew Charles Wynn on 13 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Andrew Charles Wynn on 13 March 2010 (2 pages) |
4 February 2010 | Group of companies' accounts made up to 31 March 2009 (35 pages) |
4 February 2010 | Group of companies' accounts made up to 31 March 2009 (35 pages) |
26 August 2009 | Director appointed frederick yue (3 pages) |
26 August 2009 | Director appointed frederick yue (3 pages) |
23 June 2009 | Director appointed edward john green (1 page) |
23 June 2009 | Director appointed edward john green (1 page) |
2 June 2009 | Return made up to 13/03/09; full list of members (14 pages) |
2 June 2009 | Return made up to 13/03/09; full list of members (14 pages) |
2 June 2009 | Appointment terminated director peter cartwright (1 page) |
2 June 2009 | Appointment terminated director peter cartwright (1 page) |
13 May 2009 | Director appointed philip edwin ross (1 page) |
13 May 2009 | Director appointed philip edwin ross (1 page) |
5 March 2009 | Group of companies' accounts made up to 31 March 2008 (40 pages) |
5 March 2009 | Group of companies' accounts made up to 31 March 2008 (40 pages) |
4 February 2009 | Appointment terminated director sean read (1 page) |
4 February 2009 | Appointment terminated director sean read (1 page) |
2 December 2008 | Director's change of particulars / andrew wyn / 01/12/2008 (1 page) |
2 December 2008 | Director's change of particulars / andrew wyn / 01/12/2008 (1 page) |
2 December 2008 | Director appointed mr andrew charles wyn (1 page) |
2 December 2008 | Director appointed mr andrew charles wyn (1 page) |
1 December 2008 | Appointment terminated director justin sulger (1 page) |
1 December 2008 | Appointment terminated director justin sulger (1 page) |
19 November 2008 | Appointment terminated director christopher ellis (1 page) |
19 November 2008 | Appointment terminated director christopher ellis (1 page) |
19 November 2008 | Appointment terminated secretary christopher ellis (1 page) |
19 November 2008 | Appointment terminated secretary christopher ellis (1 page) |
14 October 2008 | Ad 07/05/08\gbp si [email protected]=909.09\gbp ic 10000/10909.09\ (5 pages) |
14 October 2008 | Ad 07/05/08\gbp si [email protected]=909.09\gbp ic 10000/10909.09\ (5 pages) |
30 June 2008 | Ad 07/05/08\gbp si [email protected]=909.09\gbp ic 10000/10909.09\ (6 pages) |
30 June 2008 | Ad 07/05/08\gbp si [email protected]=909.09\gbp ic 10000/10909.09\ (6 pages) |
19 June 2008 | Director appointed peter james middleton (2 pages) |
19 June 2008 | Director appointed peter james middleton (2 pages) |
16 June 2008 | Resolutions
|
16 June 2008 | Resolutions
|
10 June 2008 | Nc inc already adjusted 05/05/08 (1 page) |
10 June 2008 | Resolutions
|
10 June 2008 | Resolutions
|
10 June 2008 | Nc inc already adjusted 05/05/08 (1 page) |
23 April 2008 | Capitals not rolled up (1 page) |
23 April 2008 | Capitals not rolled up (1 page) |
9 April 2008 | Return made up to 13/03/08; full list of members (9 pages) |
9 April 2008 | Return made up to 13/03/08; full list of members (9 pages) |
10 January 2008 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
10 January 2008 | Group of companies' accounts made up to 31 March 2007 (33 pages) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
25 July 2007 | New director appointed (2 pages) |
25 July 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
5 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
5 April 2007 | Return made up to 13/03/07; full list of members (6 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
13 February 2007 | New secretary appointed;new director appointed (2 pages) |
4 January 2007 | Secretary resigned (1 page) |
4 January 2007 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: lacon house theobalds road london WC1X 8WR (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: lacon house, theobalds road, london, WC1X 8WR (1 page) |
7 September 2006 | Resolutions
|
7 September 2006 | Resolutions
|
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Nc inc already adjusted 02/08/06 (2 pages) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | Ad 04/08/06--------- £ si [email protected]=9661 £ ic 1/9662 (4 pages) |
7 September 2006 | Nc inc already adjusted 02/08/06 (2 pages) |
7 September 2006 | Ad 04/08/06--------- £ si [email protected]=9661 £ ic 1/9662 (4 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | S-div 02/08/06 (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | S-div 02/08/06 (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
15 August 2006 | Particulars of mortgage/charge (15 pages) |
15 August 2006 | Particulars of mortgage/charge (15 pages) |
11 August 2006 | Company name changed carnegie acquisitions LIMITED\certificate issued on 11/08/06 (3 pages) |
11 August 2006 | Company name changed carnegie acquisitions LIMITED\certificate issued on 11/08/06 (3 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed;new director appointed (2 pages) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | New director appointed (2 pages) |
31 July 2006 | Secretary resigned (1 page) |
10 July 2006 | Company name changed shelfco (no. 3250) LIMITED\certificate issued on 10/07/06 (2 pages) |
10 July 2006 | Company name changed shelfco (no. 3250) LIMITED\certificate issued on 10/07/06 (2 pages) |
13 March 2006 | Incorporation (25 pages) |
13 March 2006 | Incorporation (25 pages) |