SYSCAP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameSYSCAP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02471568
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SYSCAP LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SYSCAP LIMITED located?

    Registered Office Address
    18a Capricorn Centre Cranes Farm Road
    SS14 3JJ Basildon
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of SYSCAP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYSCAP PLCOct 14, 2004Oct 14, 2004
    SYSTEMS CAPITAL PLCJun 01, 1998Jun 01, 1998
    THE SYSTEMS HOUSE GROUP PLCSep 15, 1992Sep 15, 1992
    THE SYSTEMS HOUSE (U.K) LIMITED Apr 30, 1990Apr 30, 1990
    SHAWTEST LIMITEDFeb 19, 1990Feb 19, 1990

    What are the latest accounts for SYSCAP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SYSCAP LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 19, 2024

    What are the latest filings for SYSCAP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Registered office address changed from 80 Fenchurch Street London EC3M 4BY England to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on Apr 03, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 26, 2025

    LRESSP

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    161 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    legacy

    3 pagesGUARANTEE2

    Statement of capital on Oct 21, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Feb 19, 2024 with no updates

    3 pagesCS01

    Change of details for Hampshire Trust Bank Plc as a person with significant control on Dec 01, 2023

    2 pagesPSC05

    Change of details for Wesleyan Bank Limited as a person with significant control on Dec 01, 2023

    2 pagesPSC05

    Registered office address changed from 80 Fenchurch Street Fenchurch Street London EC3M 4BY England to 80 Fenchurch Street London EC3M 4BY on Dec 01, 2023

    1 pagesAD01

    Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 80 Fenchurch Street Fenchurch Street London EC3M 4BY on Dec 01, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 19, 2023 with updates

    3 pagesCS01

    Notification of Hoggant Limited as a person with significant control on Mar 01, 2022

    2 pagesPSC02

    Who are the officers of SYSCAP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOUTHGATE, Scott Roger Walford
    Bishopsgate
    EC2N 3AS London
    55 Bishopsgate
    England
    Secretary
    Bishopsgate
    EC2N 3AS London
    55 Bishopsgate
    England
    293045290001
    READ, Sean Peter
    Cranes Farm Road
    SS14 3JJ Basildon
    18a Capricorn Centre
    Essex
    Director
    Cranes Farm Road
    SS14 3JJ Basildon
    18a Capricorn Centre
    Essex
    EnglandBritish272910000001
    WYLES, Matthew Peter Vincent
    Bishopsgate
    EC2N 3AS London
    55
    England
    Director
    Bishopsgate
    EC2N 3AS London
    55
    England
    EnglandBritish56343320002
    BIGGS, Diana Joy
    2 Prior Street
    Greenwich
    SE10 8SF London
    Secretary
    2 Prior Street
    Greenwich
    SE10 8SF London
    Us8375660001
    BRIGHT, Douglas Peter
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    Secretary
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    195248990001
    BROOK, Simon
    Maybanks House
    Wykehurst Lane
    GU6 7PE Ewhurst
    Surrey
    Secretary
    Maybanks House
    Wykehurst Lane
    GU6 7PE Ewhurst
    Surrey
    British71932650001
    BROOK, Simon
    Maybanks House
    Wykehurst Lane
    GU6 7PE Ewhurst
    Surrey
    Secretary
    Maybanks House
    Wykehurst Lane
    GU6 7PE Ewhurst
    Surrey
    British71932650001
    COTTRILL, Mark Robert
    56 Langdon Road
    BA2 1LT Bath
    Avon
    Secretary
    56 Langdon Road
    BA2 1LT Bath
    Avon
    British117829240001
    DUNNE, Steven Michael
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    Secretary
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    162618160001
    NAYLOR, Philip
    45 Stubbs Court
    Chaseley Drive
    W4 4BD London
    Secretary
    45 Stubbs Court
    Chaseley Drive
    W4 4BD London
    British73736780001
    PRITCHARD, Selena Jane
    Colmore Circus Queensway
    B4 6AR Birmingham
    Wesleyan Assurance Society
    England
    Secretary
    Colmore Circus Queensway
    B4 6AR Birmingham
    Wesleyan Assurance Society
    England
    247997200001
    STEINGOLD, Lawrence Gerald
    Flat 33
    20 Lawn Lane Vauxhall
    SW8 1GA London
    Secretary
    Flat 33
    20 Lawn Lane Vauxhall
    SW8 1GA London
    British96504890001
    YUE, Frederick
    Wimbledon Bridge House
    1 Hartfield Road
    SW19 3RU London
    Secretary
    Wimbledon Bridge House
    1 Hartfield Road
    SW19 3RU London
    160947720001
    BODEN, Constantin
    Apartment 12a
    149 East 73rd Street
    New York
    10021
    Usa
    Director
    Apartment 12a
    149 East 73rd Street
    New York
    10021
    Usa
    American50103290003
    BRIDGE, Clive
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    Director
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    EnglandBritish154454860001
    BROOK, Philip Neville
    3 High Coombe Place
    Warren Cutting
    KT2 7HH Kingston Upon Thames
    Surrey
    Director
    3 High Coombe Place
    Warren Cutting
    KT2 7HH Kingston Upon Thames
    Surrey
    United KingdomBritish71011280001
    BROOK, Simon
    Maybanks House
    Wykehurst Lane
    GU6 7PE Ewhurst
    Surrey
    Director
    Maybanks House
    Wykehurst Lane
    GU6 7PE Ewhurst
    Surrey
    United KingdomBritish71932650001
    D'ARCY, Andrew James
    Bishopsgate
    EC2N 3AS London
    55
    England
    Director
    Bishopsgate
    EC2N 3AS London
    55
    England
    EnglandBritish156810170001
    DEUTSCH, Stephen Nicholas
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    Director
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    EnglandBritish111723600001
    DUNNE, Steven Michael
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    Director
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    EnglandBritish127774430001
    ELLIS, Christopehr John
    48 Palace Road
    KT8 9DW East Molesey
    Surrey
    Director
    48 Palace Road
    KT8 9DW East Molesey
    Surrey
    British121825610001
    ERRINGTON, Craig William
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    Director
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    EnglandBritish195242170001
    FIELDEN, David Shaw
    Kingsfield
    Old Midford Road
    BA2 7DH Bath
    Director
    Kingsfield
    Old Midford Road
    BA2 7DH Bath
    EnglandBritish8502310001
    GIDGE, Mark Jonathan
    Dewsbury House
    31 Duttonslane
    CW6 0QW Kelsall
    Cheshire
    Director
    Dewsbury House
    31 Duttonslane
    CW6 0QW Kelsall
    Cheshire
    EnglandBritish156974560001
    HENRY, Mark James
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    Director
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    United KingdomNew Zealand150710710001
    MITCHELL, Lord
    3 Elm Row
    NW3 1AA London
    Director
    3 Elm Row
    NW3 1AA London
    British5598400001
    MOULTON, Nicholas John
    Flat 3
    Grants Court Victoria Road
    CO14 8BU Walton On The Naze
    Essex
    Director
    Flat 3
    Grants Court Victoria Road
    CO14 8BU Walton On The Naze
    Essex
    British74912680001
    O'LOINGSIGH, Laoiseach Sean
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    Director
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    EnglandIrish204548700001
    READ, Sean Peter
    17 Harlands Mews
    Ridgewood
    TN22 5JQ Uckfield
    East Sussex
    Director
    17 Harlands Mews
    Ridgewood
    TN22 5JQ Uckfield
    East Sussex
    United KingdomBritish114674290001
    READ, Sean Peter
    19 Pipit Meadow
    TN22 5NG Uckfield
    East Sussex
    Director
    19 Pipit Meadow
    TN22 5NG Uckfield
    East Sussex
    British89082730001
    ROSS, Philip Edwin
    Wimbledon Bridge House
    1 Hartfield Road
    SW19 3RU London
    Director
    Wimbledon Bridge House
    1 Hartfield Road
    SW19 3RU London
    United KingdomBritish137991140001
    STEINGOLD, Lawrence Gerald
    Flat 33
    20 Lawn Lane Vauxhall
    SW8 1GA London
    Director
    Flat 33
    20 Lawn Lane Vauxhall
    SW8 1GA London
    EnglandBritish96504890001
    WHITE, Philip David
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    Director
    c/o Syscap
    St. George's Square
    KT3 4TE New Malden
    Ci Tower
    Surrey
    England
    United KingdomBritish93102140001
    WILLIAMS, Sean Russell
    7 Hurlingham Square
    Peterborough Road
    SW6 3DZ London
    Director
    7 Hurlingham Square
    Peterborough Road
    SW6 3DZ London
    British20975080004
    YUE, Frederick
    Vine Road
    KT8 9LF East Molesey
    Vine Lodge 40b
    Director
    Vine Road
    KT8 9LF East Molesey
    Vine Lodge 40b
    United KingdomBritish140437120001

    Who are the persons with significant control of SYSCAP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hampshire Trust Bank Plc
    Fenchurch Street
    EC3M 4BY London
    80
    England
    Mar 01, 2022
    Fenchurch Street
    EC3M 4BY London
    80
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01311315
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hoggant Limited
    Palmer Street
    SW1H 0AD London
    21
    England
    Mar 01, 2022
    Palmer Street
    SW1H 0AD London
    21
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08700921
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Wesleyan Bank Limited
    Fenchurch Street
    EC3M 4BY London
    80
    England
    Dec 28, 2018
    Fenchurch Street
    EC3M 4BY London
    80
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number02839202
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Syscap Group Limited
    St. Georges Square
    KT3 4TE New Malden
    Ci Tower
    England
    Apr 06, 2016
    St. Georges Square
    KT3 4TE New Malden
    Ci Tower
    England
    Yes
    Legal FormLimited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SYSCAP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2025Commencement of winding up
    Mar 02, 2026Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Gary Thompson
    18a Capricorn Centre Cranes Farm Road
    SS14 3JJ Basildon
    Essex
    practitioner
    18a Capricorn Centre Cranes Farm Road
    SS14 3JJ Basildon
    Essex
    David Patrick Meany
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood
    practitioner
    The Old Town Hall 71 Christchurch Road
    BH24 1DH Ringwood

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0