SYSCAP LIMITED
Overview
| Company Name | SYSCAP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02471568 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SYSCAP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYSCAP PLC | Oct 14, 2004 | Oct 14, 2004 |
| SYSTEMS CAPITAL PLC | Jun 01, 1998 | Jun 01, 1998 |
| THE SYSTEMS HOUSE GROUP PLC | Sep 15, 1992 | Sep 15, 1992 |
| THE SYSTEMS HOUSE (U.K) LIMITED | Apr 30, 1990 | Apr 30, 1990 |
| SHAWTEST LIMITED | Feb 19, 1990 | Feb 19, 1990 |
What are the latest accounts for SYSCAP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SYSCAP LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 19, 2024 |
What are the latest filings for SYSCAP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
legacy | 161 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Statement of capital on Oct 21, 2024
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Hampshire Trust Bank Plc as a person with significant control on Dec 01, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Wesleyan Bank Limited as a person with significant control on Dec 01, 2023 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Feb 19, 2023 with updates | 3 pages | CS01 | ||||||||||
Notification of Hoggant Limited as a person with significant control on Mar 01, 2022 | 2 pages | PSC02 | ||||||||||
Who are the officers of SYSCAP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SOUTHGATE, Scott Roger Walford | Secretary | Bishopsgate EC2N 3AS London 55 Bishopsgate England | 293045290001 | |||||||
| READ, Sean Peter | Director | Cranes Farm Road SS14 3JJ Basildon 18a Capricorn Centre Essex | England | British | 272910000001 | |||||
| WYLES, Matthew Peter Vincent | Director | Bishopsgate EC2N 3AS London 55 England | England | British | 56343320002 | |||||
| BIGGS, Diana Joy | Secretary | 2 Prior Street Greenwich SE10 8SF London | Us | 8375660001 | ||||||
| BRIGHT, Douglas Peter | Secretary | c/o Syscap St. George's Square KT3 4TE New Malden Ci Tower Surrey England | 195248990001 | |||||||
| BROOK, Simon | Secretary | Maybanks House Wykehurst Lane GU6 7PE Ewhurst Surrey | British | 71932650001 | ||||||
| BROOK, Simon | Secretary | Maybanks House Wykehurst Lane GU6 7PE Ewhurst Surrey | British | 71932650001 | ||||||
| COTTRILL, Mark Robert | Secretary | 56 Langdon Road BA2 1LT Bath Avon | British | 117829240001 | ||||||
| DUNNE, Steven Michael | Secretary | c/o Syscap St. George's Square KT3 4TE New Malden Ci Tower Surrey England | 162618160001 | |||||||
| NAYLOR, Philip | Secretary | 45 Stubbs Court Chaseley Drive W4 4BD London | British | 73736780001 | ||||||
| PRITCHARD, Selena Jane | Secretary | Colmore Circus Queensway B4 6AR Birmingham Wesleyan Assurance Society England | 247997200001 | |||||||
| STEINGOLD, Lawrence Gerald | Secretary | Flat 33 20 Lawn Lane Vauxhall SW8 1GA London | British | 96504890001 | ||||||
| YUE, Frederick | Secretary | Wimbledon Bridge House 1 Hartfield Road SW19 3RU London | 160947720001 | |||||||
| BODEN, Constantin | Director | Apartment 12a 149 East 73rd Street New York 10021 Usa | American | 50103290003 | ||||||
| BRIDGE, Clive | Director | c/o Syscap St. George's Square KT3 4TE New Malden Ci Tower Surrey England | England | British | 154454860001 | |||||
| BROOK, Philip Neville | Director | 3 High Coombe Place Warren Cutting KT2 7HH Kingston Upon Thames Surrey | United Kingdom | British | 71011280001 | |||||
| BROOK, Simon | Director | Maybanks House Wykehurst Lane GU6 7PE Ewhurst Surrey | United Kingdom | British | 71932650001 | |||||
| D'ARCY, Andrew James | Director | Bishopsgate EC2N 3AS London 55 England | England | British | 156810170001 | |||||
| DEUTSCH, Stephen Nicholas | Director | c/o Syscap St. George's Square KT3 4TE New Malden Ci Tower Surrey England | England | British | 111723600001 | |||||
| DUNNE, Steven Michael | Director | c/o Syscap St. George's Square KT3 4TE New Malden Ci Tower Surrey England | England | British | 127774430001 | |||||
| ELLIS, Christopehr John | Director | 48 Palace Road KT8 9DW East Molesey Surrey | British | 121825610001 | ||||||
| ERRINGTON, Craig William | Director | c/o Syscap St. George's Square KT3 4TE New Malden Ci Tower Surrey England | England | British | 195242170001 | |||||
| FIELDEN, David Shaw | Director | Kingsfield Old Midford Road BA2 7DH Bath | England | British | 8502310001 | |||||
| GIDGE, Mark Jonathan | Director | Dewsbury House 31 Duttonslane CW6 0QW Kelsall Cheshire | England | British | 156974560001 | |||||
| HENRY, Mark James | Director | c/o Syscap St. George's Square KT3 4TE New Malden Ci Tower Surrey England | United Kingdom | New Zealand | 150710710001 | |||||
| MITCHELL, Lord | Director | 3 Elm Row NW3 1AA London | British | 5598400001 | ||||||
| MOULTON, Nicholas John | Director | Flat 3 Grants Court Victoria Road CO14 8BU Walton On The Naze Essex | British | 74912680001 | ||||||
| O'LOINGSIGH, Laoiseach Sean | Director | c/o Syscap St. George's Square KT3 4TE New Malden Ci Tower Surrey | England | Irish | 204548700001 | |||||
| READ, Sean Peter | Director | 17 Harlands Mews Ridgewood TN22 5JQ Uckfield East Sussex | United Kingdom | British | 114674290001 | |||||
| READ, Sean Peter | Director | 19 Pipit Meadow TN22 5NG Uckfield East Sussex | British | 89082730001 | ||||||
| ROSS, Philip Edwin | Director | Wimbledon Bridge House 1 Hartfield Road SW19 3RU London | United Kingdom | British | 137991140001 | |||||
| STEINGOLD, Lawrence Gerald | Director | Flat 33 20 Lawn Lane Vauxhall SW8 1GA London | England | British | 96504890001 | |||||
| WHITE, Philip David | Director | c/o Syscap St. George's Square KT3 4TE New Malden Ci Tower Surrey England | United Kingdom | British | 93102140001 | |||||
| WILLIAMS, Sean Russell | Director | 7 Hurlingham Square Peterborough Road SW6 3DZ London | British | 20975080004 | ||||||
| YUE, Frederick | Director | Vine Road KT8 9LF East Molesey Vine Lodge 40b | United Kingdom | British | 140437120001 |
Who are the persons with significant control of SYSCAP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hampshire Trust Bank Plc | Mar 01, 2022 | Fenchurch Street EC3M 4BY London 80 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Hoggant Limited | Mar 01, 2022 | Palmer Street SW1H 0AD London 21 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wesleyan Bank Limited | Dec 28, 2018 | Fenchurch Street EC3M 4BY London 80 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Syscap Group Limited | Apr 06, 2016 | St. Georges Square KT3 4TE New Malden Ci Tower England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SYSCAP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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