SYSTEMS UNION GROUP LIMITED
Overview
| Company Name | SYSTEMS UNION GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02735281 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SYSTEMS UNION GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SYSTEMS UNION GROUP LIMITED located?
| Registered Office Address | 2nd Floor, The Hub, Blythe Valley Park Central Boulevard Shirley B90 8BG Solihull West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SYSTEMS UNION GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYSTEMS UNION GROUP PLC | Aug 18, 2000 | Aug 18, 2000 |
| FREECOM.NET PLC | Sep 14, 1999 | Sep 14, 1999 |
| JUST RESULTS PLC | Jul 15, 1997 | Jul 15, 1997 |
| JUST RESULTS MULTIMEDIA PLC | Mar 29, 1995 | Mar 29, 1995 |
| BUSINESS TO BUSINESS TELEVISION LTD | Dec 09, 1993 | Dec 09, 1993 |
| RESULTS VIDEO PRODUCTION LTD | Jul 07, 1993 | Jul 07, 1993 |
| ARROGANCE FASHIONS LIMITED | Jul 29, 1992 | Jul 29, 1992 |
What are the latest accounts for SYSTEMS UNION GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SYSTEMS UNION GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2026 |
| Overdue | No |
What are the latest filings for SYSTEMS UNION GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from One Central Boulevard Blythe Valley Park, Shirley Solihull B90 8BG England to 2nd Floor, the Hub, Blythe Valley Park Central Boulevard Shirley Solihull West Midlands B90 8BG on May 05, 2026 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 31, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||||||
Director's details changed for Mr Ilja Giani on Feb 06, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jan 31, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||||||
Appointment of Mr Ilja Giani as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jochen Berthold Kasper as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of SYSTEMS UNION GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLSOP, Jane Ann | Director | Central Boulevard, Blythe Valley Park Shirley B90 8BG Solihull The Phoenix Building West Midlands England | England | British | 194821180001 | |||||
| GIANI, Ilja | Director | Central Boulevard Shirley B90 8BG Solihull 2nd Floor, The Hub, Blythe Valley Park West Midlands England | Germany | German | 298274180001 | |||||
| HOLLOWAY, Timothy Ronald | Director | Central Boulevard Shirley B90 8BG Solihull 2nd Floor, The Hub, Blythe Valley Park West Midlands England | United Kingdom | British | 291292920001 | |||||
| BISNOUGHT, George | Secretary | Surley Row Emmer Green RG4 8ND Caversham Flower Hill Berks. United Kingdom | British | 140313340001 | ||||||
| CLARKE, Kevin Patrick | Secretary | 28 Crail View GL54 3QH Northleach Gloucestershire | British | 74268640001 | ||||||
| GREEN, Linda | Secretary | 16 Belgrave Close CT11 9TW Ramsgate Kent | British | 35213860001 | ||||||
| LARKING, Philip Gerald | Secretary | 20 Goodwood Close GU34 2TX Alton Hampshire | British | 7562110005 | ||||||
| RODEL DUFFY, Mark Laurence | Secretary | Alstone Cottage 28 West End OX28 1NE Witney Oxfordshire | British | 87639650001 | ||||||
| WILLIAMS, Caroline Ann | Secretary | 2 The Lodge 4 Panorama Road BH13 7RD Poole Dorset | British | 101164130001 | ||||||
| CORPORATE NOMINEE SECRETARIES LIMITED | Nominee Secretary | Falcon House 24 North John Street L2 9RP Liverpool | 900001010001 | |||||||
| BISNOUGHT, George | Director | Surley Row Emmer Green RG4 8ND Caversham Flower Hill Berks. United Kingdom | United Kingdom | British | 140313340001 | |||||
| COLEMAN, Paul James | Director | Grove Meadow Jordans Way Jordans HP9 2SP Beaconsfield Buckinghamshire | England | British | 13535920008 | |||||
| CZASZNICKI, George | Director | Green Lane Burnham SL1 8EB Slough 58 Berks. | United Kingdom | British | 127388860001 | |||||
| FERNIE, Ian Robert | Director | Pinners Cottage Old Warwick Road B94 6AZ Lapworth West Midlands | England | British | 113955030002 | |||||
| FREW, Paul Mathew Linkstone | Director | Cloverlea Birtley Road Bramley GU5 0HX Guildford Surrey | British | 49855720001 | ||||||
| GLICKER, James George | Director | 520 East 87th Street New York 10128 FOREIGN New York Usa | American | 66807860001 | ||||||
| GREEN, Linda | Director | 16 Belgrave Close CT11 9TW Ramsgate Kent | British | 35213860001 | ||||||
| HEARD, John | Director | The Noad Gloucester Road HR8 2JB Ledbury Herefordshire | England | English | 82589220001 | |||||
| HEISS, Bodo | Director | Brooks Cottage Newland Street, Eynsham OX8 1JZ Witney Oxfordshire | German | 66386320001 | ||||||
| HENDERSON, Brian | Director | 55 Coromandel OX14 5QB Abingdon Oxfordshire | British | 55044090001 | ||||||
| HENSMAN, Michael Richard | Director | Yarde Cottage Old Lane Ashford Hill RG19 8BG Thatcham Berkshire | British | 56969670002 | ||||||
| KASPER, Jochen Berthold | Director | Taubenstrasse 66740 Saarlouis 8 66740 Germany | Germany | German | 113569900002 | |||||
| LARKING, Philip Gerald | Director | 20 Goodwood Close GU34 2TX Alton Hampshire | British | 7562110005 | ||||||
| LITTMODEN, Christopher | Director | 21 Atwood Avenue TW9 4HF Richmond Surrey | British | 70004660005 | ||||||
| MILES, David | Director | 2 Carew Close Tilehurst RG31 6XZ Reading Berkshire | England | British | 47141920002 | |||||
| MILLS, Roger William, Dr | Director | Belmont Cottage Highmoor RG9 5DH Henley Oxon | British | 3030860001 | ||||||
| MORTON, Arthur Leonard Robert | Director | Carden House Park Estate La Route Des Genets St Brelade JE3 8EQ Jersey | Jersey | British | 1827570002 | |||||
| OLDROYD, Andrew | Director | The Street Ewhurst GU6 7QD Cranleigh Corner House Surrey United Kingdom | England | British | 136724940001 | |||||
| PEMBERTON, John Leyland | Director | Ipley Manor SO40 4UR Marchwood Hampshire | United Kingdom | British | 32422010001 | |||||
| RODEL DUFFY, Mark Laurence | Director | Alstone Cottage 28 West End OX28 1NE Witney Oxfordshire | British | 87639650001 | ||||||
| STEINER, Bradford Evan | Director | 85 Ridge Road Newton Ma 0248 Usa | American | 114824660001 | ||||||
| SWEET, Antony Charles Samuel | Director | Willow Bank Easthampstead Road RG40 3BW Wokingham Berkshire | United Kingdom | British | 95204330001 | |||||
| TANDY, Peter James | Director | 12 Partridge Chase OX6 0XF Bicester Oxfordshire | British | 55160140001 | ||||||
| TERRY, Simon Paul | Director | 28 Myrrfield Road Bishopdown Farm SP1 3FQ Salisbury Wiltshire | British | 56298180001 | ||||||
| WEINSTEIN, William Leon, Professor | Director | Old Manor House Beckley OX3 9UU Oxford Oxfordshire | British | 43036130001 |
Who are the persons with significant control of SYSTEMS UNION GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sugar Acquisition Limited | Apr 06, 2016 | Central Boulevard Blythe Valley Park, Shirley B90 8BG Solihull One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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