Levl 1, Suite 176
London
W1J 8AJ
Director Name | Mr Frederick Dalley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 October 2011(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 180 Piccadilly Suite 105 London W1J 9HF |
Director Name | Mr James Lawrence McGovern |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 07 October 2011(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 1 Mayfair Place Levl 1, Suite 176 London W1J 8AJ |
Secretary Name | CNG Associates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 February 2015(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 23 Austin Friars London EC2N 2QP |
Director Name | Angus Patrick Murray |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(1 day after company formation) |
Appointment Duration | 4 years (resigned 30 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Bolingbroke Road London W14 0AL |
Director Name | Douglas David Sharp |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 November 2008) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 62 The Avenue West Wickham Kent BR4 0DY |
Secretary Name | Douglas David Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2008) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | 62 The Avenue West Wickham Kent BR4 0DY |
Director Name | Mr Manuel Lionel Carrelet |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 July 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 12 April 2018) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 7th Floor 7 Old Park Lane London W1K 1QR |
Director Name | Santiago Pinson Correa |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Mexican |
Status | Resigned |
Appointed | 11 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 09 April 2009) |
Role | Investment Mgt |
Correspondence Address | 46 Clearwater Place Long Ditton Surbiton Surrey KT6 4ET |
Secretary Name | Mr David George Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 2011) |
Role | Company Director |
Correspondence Address | 1 Captains Wood Road Great Totham Maldon Essex CM9 8PU |
Director Name | Mr Per Sixten Mattias Eriksson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 March 2011(4 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 October 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor 7 Old Park Lane London W1K 1QR |
Director Name | Mr Paventhan Savunthararasa |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 March 2011(4 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 October 2011) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor 7 Old Park Lane London W1K 1QR |
Director Name | Mr Stefano Paschetto |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 October 2011(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Old Park Lane London W1K 1QR |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Throgmorton Secretaries Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2008(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 10 January 2015) |
Correspondence Address | 4th Floor Reading Bridge House George Street Reading Berkshire RG30 1EA |
Website | gsystematic.com |
---|
Registered Address | 1 Mayfair Place Levl 1, Suite 176 London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
340k at £1 | Arrow Capital Management Inc 40.00% Ordinary |
---|---|
255k at £1 | Manuel Lionel Carrelet 30.00% Ordinary |
170k at £1 | Cyril Henry Alain Le Tonqueze 20.00% Ordinary |
85k at £1 | Stefano Paschetto 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £577,793 |
Gross Profit | £577,793 |
Net Worth | £195,367 |
Cash | £3,704 |
Current Liabilities | £110,537 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
---|---|
7 October 2020 | Full accounts made up to 31 December 2019 (30 pages) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
18 June 2019 | Full accounts made up to 31 December 2018 (29 pages) |
19 March 2019 | Director's details changed for Mr James Lawrence Mcgovern on 19 March 2019 (2 pages) |
19 March 2019 | Director's details changed for Mr Frederick Dalley on 19 March 2019 (2 pages) |
19 March 2019 | Director's details changed for Mr Cyril Henry Alain Le Tonqueze on 19 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
21 September 2018 | Registered office address changed from 7th Floor 7 Old Park Lane London W1K 1QR to 180 Piccadilly Suite 105 London W1J 9HF on 21 September 2018 (1 page) |
23 May 2018 | Full accounts made up to 31 December 2017 (31 pages) |
14 April 2018 | Termination of appointment of Manuel Lionel Carrelet as a director on 12 April 2018 (1 page) |
22 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
16 March 2018 | Secretary's details changed for Cng Associates Ltd on 15 January 2018 (1 page) |
2 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (31 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
8 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 March 2016 | Full accounts made up to 31 December 2015 (30 pages) |
22 March 2016 | Full accounts made up to 31 December 2015 (30 pages) |
24 April 2015 | Full accounts made up to 31 December 2014 (26 pages) |
24 April 2015 | Full accounts made up to 31 December 2014 (26 pages) |
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
17 February 2015 | Termination of appointment of Throgmorton Secretaries Llp as a secretary on 10 January 2015 (1 page) |
17 February 2015 | Appointment of Cng Associates Ltd as a secretary on 17 February 2015 (2 pages) |
17 February 2015 | Termination of appointment of Throgmorton Secretaries Llp as a secretary on 10 January 2015 (1 page) |
17 February 2015 | Appointment of Cng Associates Ltd as a secretary on 17 February 2015 (2 pages) |
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 March 2014 | Full accounts made up to 31 December 2013 (29 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (29 pages) |
14 October 2013 | Termination of appointment of Stefano Paschetto as a director (1 page) |
14 October 2013 | Termination of appointment of Stefano Paschetto as a director (1 page) |
12 April 2013 | Full accounts made up to 31 December 2012 (28 pages) |
12 April 2013 | Full accounts made up to 31 December 2012 (28 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (10 pages) |
10 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (10 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (26 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (26 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (10 pages) |
27 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (10 pages) |
3 November 2011 | Appointment of Mr James Lawrence Mcgovern as a director (2 pages) |
3 November 2011 | Appointment of Mr James Lawrence Mcgovern as a director (2 pages) |
3 November 2011 | Appointment of Mr Stefano Paschetto as a director (2 pages) |
3 November 2011 | Termination of appointment of Paventhan Savunthararasa as a director (1 page) |
3 November 2011 | Termination of appointment of Paventhan Savunthararasa as a director (1 page) |
3 November 2011 | Termination of appointment of Per Eriksson as a director (1 page) |
3 November 2011 | Appointment of Mr Frederick Dalley as a director (2 pages) |
3 November 2011 | Termination of appointment of Per Eriksson as a director (1 page) |
3 November 2011 | Appointment of Mr Frederick Dalley as a director (2 pages) |
3 November 2011 | Appointment of Mr Stefano Paschetto as a director (2 pages) |
29 September 2011 | Secretary's details changed for Throgmorton Secretaries Llp on 25 July 2011 (2 pages) |
29 September 2011 | Director's details changed for Manuel Lionel Carrelet on 1 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Manuel Lionel Carrelet on 1 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Manuel Lionel Carrelet on 1 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Throgmorton Secretaries Llp on 25 July 2011 (2 pages) |
28 September 2011 | Termination of appointment of David Fox as a secretary (1 page) |
28 September 2011 | Termination of appointment of David Fox as a secretary (1 page) |
7 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
21 April 2011 | Resolutions
|
21 April 2011 | Resolutions
|
8 April 2011 | Appointment of Mr Cyril Henry Alain Le Tonqueze as a director (2 pages) |
8 April 2011 | Termination of appointment of Angus Murray as a director (1 page) |
8 April 2011 | Appointment of Mr Paventhan Savunthararasa as a director (2 pages) |
8 April 2011 | Appointment of Mr per Sixten Mattias Eriksson as a director (2 pages) |
8 April 2011 | Appointment of Mr per Sixten Mattias Eriksson as a director (2 pages) |
8 April 2011 | Appointment of Mr Paventhan Savunthararasa as a director (2 pages) |
8 April 2011 | Termination of appointment of Angus Murray as a director (1 page) |
8 April 2011 | Appointment of Mr Cyril Henry Alain Le Tonqueze as a director (2 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 30 March 2011
|
1 April 2011 | Registered office address changed from Po Box 7Th Floor 7 Old Park Lane London W1K 1QR England on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 7Th Floor 7 Old Park Lane London W1K 1QR on 1 April 2011 (1 page) |
1 April 2011 | Registered office address changed from 7Th Floor 7 Old Park Lane London W1K 1QR on 1 April 2011 (1 page) |
1 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Registered office address changed from Po Box 7Th Floor 7 Old Park Lane London W1K 1QR England on 1 April 2011 (1 page) |
1 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Company name changed deltec investment advisers LIMITED\certificate issued on 01/04/11
|
1 April 2011 | Director's details changed for Angus Patrick Murray on 1 January 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Throgmorton Secretaries Llp on 1 January 2011 (2 pages) |
1 April 2011 | Director's details changed for Angus Patrick Murray on 1 January 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Throgmorton Secretaries Llp on 1 January 2011 (2 pages) |
1 April 2011 | Registered office address changed from Po Box 7Th Floor 7 Old Park Lane London W1K 1QR England on 1 April 2011 (1 page) |
1 April 2011 | Director's details changed for Angus Patrick Murray on 1 January 2011 (2 pages) |
1 April 2011 | Secretary's details changed for Throgmorton Secretaries Llp on 1 January 2011 (2 pages) |
1 April 2011 | Registered office address changed from 7Th Floor 7 Old Park Lane London W1K 1QR on 1 April 2011 (1 page) |
1 April 2011 | Company name changed deltec investment advisers LIMITED\certificate issued on 01/04/11
|
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
30 June 2010 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 33 Cavendish Square London W1G 0PW United Kingdom on 30 June 2010 (1 page) |
30 April 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
30 April 2010 | Statement of capital following an allotment of shares on 20 April 2010
|
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
29 January 2010 | Statement of capital following an allotment of shares on 3 December 2009
|
24 December 2009 | Ad 29/06/09\gbp si 150000@1=150000\gbp ic 400000/550000\ (1 page) |
24 December 2009 | Ad 29/06/09\gbp si 150000@1=150000\gbp ic 400000/550000\ (1 page) |
6 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 October 2009 | Full accounts made up to 31 December 2008 (19 pages) |
23 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
23 April 2009 | Director's change of particulars / manuel carrelet / 03/07/2007 (1 page) |
23 April 2009 | Return made up to 15/03/09; full list of members (4 pages) |
23 April 2009 | Director's change of particulars / manuel carrelet / 03/07/2007 (1 page) |
15 April 2009 | Appointment terminated director santiago pinson correa (1 page) |
15 April 2009 | Appointment terminated director santiago pinson correa (1 page) |
8 April 2009 | Ad 25/03/09\gbp si 50000@1=50000\gbp ic 350000/400000\ (1 page) |
8 April 2009 | Ad 16/01/09\gbp si 50000@1=50000\gbp ic 300000/350000\ (1 page) |
8 April 2009 | Ad 16/01/09\gbp si 50000@1=50000\gbp ic 300000/350000\ (1 page) |
8 April 2009 | Ad 25/03/09\gbp si 50000@1=50000\gbp ic 350000/400000\ (1 page) |
30 December 2008 | Secretary appointed throgmorton secretaries LLP (1 page) |
30 December 2008 | Appointment terminated director douglas sharp (1 page) |
30 December 2008 | Secretary appointed throgmorton secretaries LLP (1 page) |
30 December 2008 | Appointment terminated director douglas sharp (1 page) |
16 October 2008 | Secretary appointed david george fox (2 pages) |
16 October 2008 | Secretary appointed david george fox (2 pages) |
7 October 2008 | Director appointed santiago pinson correa (2 pages) |
7 October 2008 | Appointment terminated secretary douglas sharp (1 page) |
7 October 2008 | Director appointed santiago pinson correa (2 pages) |
7 October 2008 | Appointment terminated secretary douglas sharp (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from nuffield house 41-46 piccadilly london W1J 0DS (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from nuffield house 41-46 piccadilly london W1J 0DS (1 page) |
26 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
26 March 2008 | Return made up to 15/03/08; full list of members (4 pages) |
24 January 2008 | Company name changed deltec investment advisors limit ed\certificate issued on 24/01/08 (2 pages) |
24 January 2008 | Company name changed deltec investment advisors limit ed\certificate issued on 24/01/08 (2 pages) |
10 January 2008 | Company name changed atlas wealth management LIMITED\certificate issued on 10/01/08 (2 pages) |
10 January 2008 | Company name changed atlas wealth management LIMITED\certificate issued on 10/01/08 (2 pages) |
8 January 2008 | Ad 04/01/08--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
8 January 2008 | Ad 04/01/08--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages) |
20 August 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
20 August 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
30 March 2007 | New secretary appointed;new director appointed (3 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New secretary appointed;new director appointed (3 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New director appointed (3 pages) |
30 March 2007 | New director appointed (3 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 150 aldersgate street london EC1A 4EJ (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 150 aldersgate street london EC1A 4EJ (1 page) |
26 March 2007 | Nc inc already adjusted 16/03/07 (2 pages) |
26 March 2007 | Nc inc already adjusted 16/03/07 (2 pages) |
26 March 2007 | Resolutions
|
26 March 2007 | Resolutions
|
15 March 2007 | Incorporation (18 pages) |
15 March 2007 | Incorporation (18 pages) |