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 | One Central Boulevard Blythe Valley Park, Shirley B90 8BG Solihull 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 | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jun 24, 2022
| 3 pages | SH01 | ||||||||||||||
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 Blythe Valley Park, Shirley B90 8BG Solihull One England | Germany | German | 298274180001 | |||||
| HOLLOWAY, Timothy Ronald | Director | Central Boulevard Blythe Valley Park, Shirley B90 8BG Solihull One 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 | England | 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