Company NameSystemiq Incubation Limited
Company StatusActive
Company Number10238210
CategoryPrivate Limited Company
Incorporation Date17 June 2016(7 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Jeremy Oppenheim
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Andre Hoffmann
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwiss
StatusCurrent
Appointed30 April 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address8th Floor 110 High Holborn
London
WC1V 6JS
Director NameBaron Stern Of Brentford, Ch, Kt, Fba, Frs Nicholas Herbert Stern
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address8th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Wilhelm Morgan Merck
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed30 April 2018(1 year, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address8th Floor 110 High Holborn
London
WC1V 6JS
Director NameAndrea Soros Colombel
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed27 March 2019(2 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 110 High Holborn
London
WC1V 6JS
Director NameTaraneh Azad
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2022(5 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 110 High Holborn
London
WC1V 6JS
Director NameMr Martin Stuchtey
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed17 June 2016(same day as company formation)
RoleConsultant
Country of ResidenceGermany
Correspondence Address43 Lonsdale Square
London
N1 1EW
Secretary NameMr Alireza Emamy
StatusResigned
Appointed05 January 2017(6 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2018)
RoleCompany Director
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Secretary NameAndrew Morrow
StatusResigned
Appointed14 March 2018(1 year, 9 months after company formation)
Appointment Duration4 years (resigned 18 March 2022)
RoleCompany Director
Correspondence Address69 Carter Lane
London
EC4V 5EQ
Director NameMari Elka Pangestu
Date of BirthOctober 1956 (Born 67 years ago)
NationalityIndonesian
StatusResigned
Appointed18 May 2019(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Carter Lane
London
EC4V 5EQ

Location

Registered Address8th Floor 110 High Holborn
London
WC1V 6JS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Filing History

18 May 2023Notification of Jeremy Oppenheim as a person with significant control on 24 February 2017 (2 pages)
18 May 2023Director's details changed for Mr. Jeremy Oppenheim on 14 September 2022 (2 pages)
18 May 2023Notification of Taraneh Azad as a person with significant control on 19 April 2023 (2 pages)
18 May 2023Cessation of Systemiq Limited as a person with significant control on 18 April 2023 (1 page)
16 May 2023Second filing for the termination of Martin Stuchtey as a director (4 pages)
16 May 2023Second filing for the appointment of Taraneh Azad as a director (5 pages)
28 April 2023Memorandum and Articles of Association (44 pages)
28 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
26 April 2023Confirmation statement made on 23 April 2023 with updates (5 pages)
24 April 2023Change of share class name or designation (2 pages)
24 April 2023Particulars of variation of rights attached to shares (2 pages)
18 April 2023Statement by Directors (1 page)
18 April 2023Statement of capital on 18 April 2023
  • GBP 621.50
(3 pages)
18 April 2023Solvency Statement dated 18/04/23 (1 page)
18 April 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
6 February 2023Director's details changed for Taraneh Azad on 14 September 2022 (2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 September 2022Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 8th Floor 110 High Holborn London WC1V 6JS on 14 September 2022 (1 page)
27 June 2022Registered office address changed from 69 Carter Lane London EC4V 5EQ England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 27 June 2022 (1 page)
6 May 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
5 May 2022Appointment of Taraneh Azad as a director on 8 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 16/05/2023.
(3 pages)
5 May 2022Termination of appointment of Martin Stuchtey as a director on 8 March 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 16/05/2023.
(2 pages)
18 March 2022Termination of appointment of Andrew Morrow as a secretary on 18 March 2022 (1 page)
27 January 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
30 April 2021Second filing of Confirmation Statement dated 23 April 2021 (4 pages)
29 April 2021Second filing for the appointment of Andrea Soros Colombel as a director (3 pages)
29 April 2021Second filing for the appointment of Wilhelm Morgan Merck as a director (3 pages)
29 April 2021Second filing for the appointment of Baron Stern of Brentford, Ch, Kt, Fba, Frs Nicholas Herbert Stern as a director (3 pages)
29 April 2021Second filing for the appointment of André Hoffmann as a director (3 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/04/2021
(4 pages)
22 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
11 December 2020Statement of capital following an allotment of shares on 3 April 2020
  • GBP 697.2
(4 pages)
6 July 202023/04/20 Statement of Capital gbp 697.2 (6 pages)
6 July 2020Confirmation statement made on 23 April 2020 with updates (6 pages)
17 January 2020Termination of appointment of Mari Elka Pangestu as a director on 15 January 2020 (1 page)
20 November 2019Director's details changed for Baron Stern of Brentford, Ch, Kt, Fba, Frs Nicholas Herbert Stern on 14 November 2019 (2 pages)
19 November 2019Director's details changed for Mr Wilhelm Merck on 14 November 2019 (2 pages)
19 November 2019Director's details changed for Mari Elka Pangestu on 14 November 2019 (2 pages)
19 November 2019Director's details changed for Andrea Soros Colombel on 14 November 2019 (2 pages)
19 November 2019Director's details changed for Mr Andre Hoffmann on 14 November 2019 (2 pages)
28 October 2019Notification of Systemiq Limited as a person with significant control on 17 June 2016 (2 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
31 May 2019Appointment of Mari Elka Pangestu as a director on 18 May 2019 (2 pages)
23 April 2019Confirmation statement made on 23 April 2019 with updates (5 pages)
23 April 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 644
(3 pages)
29 March 2019Appointment of Andrea Soros Colombel as a director on 27 March 2019 (2 pages)
29 March 2019Appointment of Andrea Soros Colombel as a director on 27 March 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 29/04/21
(3 pages)
23 August 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
18 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
18 May 2018Appointment of Baron Stern of Brentford, Ch, Kt, Fba, Frs Nicholas Herbert Stern as a director on 30 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 29/04/21
(3 pages)
18 May 2018Appointment of Mr Andre Hoffmann as a director on 30 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 29/04/21
(3 pages)
18 May 2018Appointment of Mr Andre Hoffmann as a director on 30 April 2018 (2 pages)
18 May 2018Appointment of Baron Stern of Brentford, Ch, Kt, Fba, Frs Nicholas Herbert Stern as a director on 30 April 2018 (2 pages)
18 May 2018Appointment of Mr Wilhelm Merck as a director on 30 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 29/04/21
(3 pages)
18 May 2018Appointment of Mr Wilhelm Merck as a director on 30 April 2018 (2 pages)
4 April 2018Appointment of Andrew Morrow as a secretary on 14 March 2018 (3 pages)
3 April 2018Termination of appointment of Alireza Emamy as a secretary on 14 March 2018 (2 pages)
16 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
18 August 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 600
(8 pages)
18 August 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 600
(8 pages)
17 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
17 August 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
9 August 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
7 August 2017Registered office address changed from 1 Fore Street London EC2Y 5EJ England to 69 Carter Lane London EC4V 5EQ on 7 August 2017 (1 page)
7 August 2017Registered office address changed from 1 Fore Street London EC2Y 5EJ England to 69 Carter Lane London EC4V 5EQ on 7 August 2017 (1 page)
22 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 February 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 200.00
(8 pages)
22 February 2017Statement of capital following an allotment of shares on 14 December 2016
  • GBP 200.00
(8 pages)
6 January 2017Appointment of Mr Alireza Emamy as a secretary on 5 January 2017 (2 pages)
6 January 2017Appointment of Mr Alireza Emamy as a secretary on 5 January 2017 (2 pages)
31 October 2016Registered office address changed from 43 Lonsdale Square London N1 1EW United Kingdom to 1 Fore Street 1 Fore Street London EC2Y 5EJ on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 43 Lonsdale Square London N1 1EW United Kingdom to 1 Fore Street 1 Fore Street London EC2Y 5EJ on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 1 Fore Street 1 Fore Street London EC2Y 5EJ England to 1 Fore Street London EC2Y 5EJ on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 1 Fore Street 1 Fore Street London EC2Y 5EJ England to 1 Fore Street London EC2Y 5EJ on 31 October 2016 (1 page)
17 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-17
  • GBP 20
(23 pages)
17 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-17
  • GBP 20
(23 pages)