Company NameSystem UK Limited
Company StatusDissolved
Company Number06574816
CategoryPrivate Limited Company
Incorporation Date23 April 2008(16 years ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameDr Christian Paul Werner Tubke
Date of BirthJune 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleManager
Country of ResidenceGermany
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Secretary NameDr Christian Paul Werner Tubke
NationalityGerman
StatusClosed
Appointed23 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameDr Axel Bernd Tubke
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGerman
StatusClosed
Appointed26 May 2010(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameDr Gunnar Axel Rainer Streidt
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed23 April 2008(same day as company formation)
RoleConsultant
Correspondence Address23 Nusshaeherstr
Berlin
13505
Director NameDr Markus Karl Berkenheide
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed31 October 2014(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed23 April 2008(same day as company formation)
Correspondence Address5th Floor
Signet House 49-51 Farringdon Road
London
EC1M 3JP

Contact

Websiterima-system.co.uk

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100k at £1System Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth-£98,524
Cash£55,311
Current Liabilities£544,772

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 April 2020Director's details changed for Dr Christian Paul Werner Tubke on 22 April 2020 (2 pages)
27 April 2020Director's details changed (2 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
11 June 2019Director's details changed for Dr Christian Paul Werner Tubke on 21 April 2019 (2 pages)
10 June 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
10 June 2019Director's details changed for Dr Axel Bernd Tubke on 21 April 2019 (2 pages)
10 June 2019Change of details for Dr Axel Bernd Tubke as a person with significant control on 21 April 2019 (2 pages)
4 June 2019Termination of appointment of Markus Karl Berkenheide as a director on 31 December 2018 (1 page)
16 April 2019Director's details changed for Dr Christian Paul Werner Tubke on 15 April 2019 (2 pages)
8 April 2019Director's details changed for Dr Axel Bernd Tubke on 8 April 2019 (2 pages)
8 April 2019Secretary's details changed for Dr Christian Paul Werner Tubke on 8 April 2019 (1 page)
25 February 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
2 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
8 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
6 November 2017Accounts for a small company made up to 31 December 2016 (7 pages)
6 November 2017Accounts for a small company made up to 31 December 2016 (7 pages)
24 August 2017Second filing of Confirmation Statement dated 23/04/2017 (7 pages)
24 August 2017Second filing of Confirmation Statement dated 23/04/2017 (7 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 24/08/2017
(6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 24/08/2017
(6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000
(4 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100,000
(4 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
13 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
31 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100,000
(4 pages)
31 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100,000
(4 pages)
23 July 2015Appointment of Dr Markus Karl Berkenheide as a director on 31 October 2014 (2 pages)
23 July 2015Appointment of Dr Markus Karl Berkenheide as a director on 31 October 2014 (2 pages)
5 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
5 December 2014Accounts for a small company made up to 31 December 2013 (6 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100,000
(4 pages)
21 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100,000
(4 pages)
5 November 2013Accounts for a small company made up to 31 December 2012 (7 pages)
5 November 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 31 December 2010 (12 pages)
30 December 2011Full accounts made up to 31 December 2010 (12 pages)
20 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
1 November 2010Full accounts made up to 31 December 2009 (10 pages)
1 November 2010Full accounts made up to 31 December 2009 (10 pages)
30 June 2010Director's details changed for Dr Christian Tuebke on 23 June 2010 (3 pages)
30 June 2010Director's details changed for Dr Christian Tuebke on 23 June 2010 (3 pages)
30 June 2010Termination of appointment of Gunnar Streidt as a director (2 pages)
30 June 2010Secretary's details changed for Dr Christian Tuebke on 23 June 2010 (3 pages)
30 June 2010Termination of appointment of Gunnar Streidt as a director (2 pages)
30 June 2010Secretary's details changed for Dr Christian Tuebke on 23 June 2010 (3 pages)
30 June 2010Appointment of Dr Axel Bernd Tubke as a director (3 pages)
30 June 2010Appointment of Dr Axel Bernd Tubke as a director (3 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
16 October 2009Full accounts made up to 31 December 2008 (10 pages)
16 October 2009Full accounts made up to 31 December 2008 (10 pages)
28 May 2009Return made up to 23/04/09; full list of members (4 pages)
28 May 2009Return made up to 23/04/09; full list of members (4 pages)
19 February 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
19 February 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
23 July 2008Registered office changed on 23/07/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
23 July 2008Registered office changed on 23/07/2008 from lower ground signet house 49/51 farringdon road london EC1M 3JP (1 page)
2 June 2008Secretary appointed dr christian tuebke (1 page)
2 June 2008Secretary appointed dr christian tuebke (1 page)
22 May 2008Director appointed dr gunnar axel rainer streidt (1 page)
22 May 2008Appointment terminated secretary alpha secretarial LIMITED (1 page)
22 May 2008Ad 23/04/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
22 May 2008Appointment terminated director alpha direct LIMITED (1 page)
22 May 2008Ad 23/04/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages)
22 May 2008Director appointed dr christian tuebke (1 page)
22 May 2008Appointment terminated secretary alpha secretarial LIMITED (1 page)
22 May 2008Director appointed dr christian tuebke (1 page)
22 May 2008Director appointed dr gunnar axel rainer streidt (1 page)
22 May 2008Appointment terminated director alpha direct LIMITED (1 page)
23 April 2008Incorporation (16 pages)
23 April 2008Incorporation (16 pages)