PATSYSTEMS (UK) LIMITED
Overview
| Company Name | PATSYSTEMS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03086310 |
| 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 PATSYSTEMS (UK) LIMITED?
- Other software publishing (58290) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is PATSYSTEMS (UK) LIMITED located?
| Registered Office Address | C/O Ion 10 Queen Street Place EC4R 1BE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PATSYSTEMS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PAT SYSTEMS LIMITED | Aug 01, 1995 | Aug 01, 1995 |
What are the latest accounts for PATSYSTEMS (UK) 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 PATSYSTEMS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2025 |
| Overdue | No |
What are the latest filings for PATSYSTEMS (UK) LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Change of details for Andrea Pignataro as a person with significant control on Jan 19, 2026 | 2 pages | PSC04 | ||||||
Change of details for Andrea Pignataro as a person with significant control on Jan 01, 2023 | 2 pages | PSC04 | ||||||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||||||
Director's details changed for Mr Paul Robert Evans on Mar 26, 2025 | 2 pages | CH01 | ||||||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Paul Robert Evans as a director on Nov 29, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Mandy Rutter as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||||||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||
Notification of Patsystems Limited as a person with significant control on Apr 15, 2016 | 2 pages | PSC02 | ||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||
Confirmation statement made on Mar 28, 2023 with updates | 4 pages | CS01 | ||||||
Notification of Andrea Pignataro as a person with significant control on Jan 01, 2023 | 2 pages | PSC01 | ||||||
Cessation of Ion Investment Group Limited as a person with significant control on Dec 31, 2022 | 1 pages | PSC07 | ||||||
Second filing of a statement of capital following an allotment of shares on Jun 01, 2022
| 4 pages | RP04SH01 | ||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||
Statement of capital following an allotment of shares on Jun 01, 2022
| 4 pages | SH01 | ||||||
| ||||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||
Appointment of Neil Griffin as a secretary on Jun 30, 2021 | 2 pages | AP03 | ||||||
Termination of appointment of Ashley Graham Woods as a secretary on Jun 30, 2021 | 1 pages | TM02 | ||||||
Registration of charge 030863100022, created on Jun 03, 2021 | 78 pages | MR01 | ||||||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||
Termination of appointment of Conor Gerard Clinch as a director on Oct 20, 2020 | 1 pages | TM01 | ||||||
Who are the officers of PATSYSTEMS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFIN, Neil | Secretary | 10 Queen Street Place EC4R 1BE London C/O Ion England | 284881720001 | |||||||
| EVANS, Paul Robert | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | England | British | 189847980002 | |||||
| OLIVIERO, Silvio | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | England | Italian | 160578000001 | |||||
| COOPER, Richard Quentin Mortimer | Secretary | Suite 3 Cochrane House, Admirals Way E14 9UD London | British | 120535720002 | ||||||
| DAVIDSON, Joel | Secretary | Flat 15 4 Talbot Road W2 5LH London | British | 82166420002 | ||||||
| DOWNIE, Mandy | Secretary | 29 Jalan Sempadan Villa Marina Tower 26 01-05 Singapore 457402 Singapore | British | 58095440002 | ||||||
| KAUR-KHELA, Daljit | Secretary | Flat 4 Arkwright Road Hampstead NW3 3EE London | British | 109633570001 | ||||||
| KILLIP, Jenny Elizabeth | Secretary | 2a Southwark Bridge Road SE1 9HA London Riverside House United Kingdom | 162004770001 | |||||||
| MAITYARD, Christopher John | Secretary | Uplands 37 Mitchley Avenue CR8 1BZ Purley Surrey | British | 70158820002 | ||||||
| SAYERS, Linzi | Secretary | 4th Floor Simmonscourt Road Dublin 4 Minerva House Ireland Ireland | 174198660001 | |||||||
| THEYS, Thomas | Secretary | Flat G Cathcart House Redcliffe Road SW10 9NW London | American | 68664300001 | ||||||
| THORNEYCROFT, Martin | Secretary | 18 Great Groves Goffs Oak EN7 6SX Waltham Cross Hertfordshire | British | 54716700002 | ||||||
| THORNEYCROFT, Martin | Secretary | 18 Great Groves Goffs Oak EN7 6SX Waltham Cross Hertfordshire | British | 54716700002 | ||||||
| WOODS, Ashley Graham | Secretary | 10 Queen Street Place EC4R 1BE London C/O Ion England | 181124860001 | |||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ASHBY, Kevin Douglas | Director | Crockham Hill Farm Kent Hatch Road TN8 6SU Edenbridge Kent | British | 112901670001 | ||||||
| BANTON, Helen | Director | 30 St Mary Axe EC3A 8EP London Level 26 England | England | British | 242641490001 | |||||
| BELL, Iain Kennedy | Director | 3 Trocette Mansion Bermondsey Street SE1 3UQ London | British | 69541440001 | ||||||
| BRIDGEMAN, June Helen | Director | 29 Green Dragon Lane Winchmore Hill N21 2LB London | England | British | 81950960001 | |||||
| CLINCH, Conor Gerard | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | Ireland | Irish | 188231340001 | |||||
| COLLETTA, Roger | Director | 76 Fernleigh Road N21 3AH London | England | British | 81495550001 | |||||
| COOPER, Richard Quentin Mortimer | Director | Suite 3 Cochrane House, Admirals Way E14 9UD London | British | 120535720002 | ||||||
| D'ISIDORO, Sandro | Director | Seehalden Strasse 29 Kilchberg Zurich 8802 Switzerland | Italian | 68677840001 | ||||||
| DE COCK, Jacques Jean | Director | 27 Lindfield Gardens NW3 6PX London | England | Belgian | 12070490001 | |||||
| EDWARDS, Andrew | Director | The Vinery The Old Carriageway Chipsted TN13 2RL Sevenoaks Kent | United Kingdom | British | 93493250001 | |||||
| GARROW, Nicholas John | Director | 69 Seal Hollow Road TN13 3RY Sevenoaks Kent | British | 93493330001 | ||||||
| GREHAN, Keith William | Director | 30 St Mary Axe EC3A 8EP London Level 26 England | United Kingdom | Irish | 161598880001 | |||||
| HAYWARD, Paul | Director | Park Farm Bradworthy EX22 7SH Holsworthy Devon | British | 61254170001 | ||||||
| JONES, David Leighton | Director | Prescott House Prescott Gotherington GL52 9RD Cheltenham Gloucestershire | United Kingdom | British | 36667770001 | |||||
| LATINI, Mariano | Director | Flat3 1 Wetherby Gardens SW5 0JN London | Italian | 65797560001 | ||||||
| MAITYARD, Christopher John | Director | Uplands 37 Mitchley Avenue CR8 1BZ Purley Surrey | British | 70158820002 | ||||||
| O'TOOLE, Kieron | Director | 2a Southwark Bridge Road SE1 9HA London Riverside House United Kingdom | United Kingdom | British | 155293030001 | |||||
| ROBERTS, Clive Andrew | Director | The Elms Laindon Common Road Little Burstead CM12 9TJ Billericay Essex | British | 11140370002 | ||||||
| RUTTER, Mandy | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | England | British | 177638750001 | |||||
| STARBUCK, William Noel | Director | 5 Elstree Close Tilehurst RG31 6LG Reading Berkshire | England | English | 91019600001 |
Who are the persons with significant control of PATSYSTEMS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Andrea Pignataro | Jan 01, 2023 | 10 Queen Street Place EC4R 1BE London C/O Ion England | No | ||||||||||
Nationality: Italian Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Ion Investment Group Limited | Jun 30, 2016 | Simmonscourt Road Dublin 4 Minerva House Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Patsystems Limited | Apr 15, 2016 | Queen Street Place EC4R 1BE London C/O Ion Group, 10 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