PATSYSTEMS (UK) LIMITED

PATSYSTEMS (UK) LIMITED

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

    Company NamePATSYSTEMS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03086310
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PATSYSTEMS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PAT SYSTEMS LIMITEDAug 01, 1995Aug 01, 1995

    What are the latest accounts for PATSYSTEMS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PATSYSTEMS (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2026
    Next Confirmation Statement DueApr 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2025
    OverdueNo

    What are the latest filings for PATSYSTEMS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Andrea Pignataro as a person with significant control on Jan 19, 2026

    2 pagesPSC04

    Change of details for Andrea Pignataro as a person with significant control on Jan 01, 2023

    2 pagesPSC04

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Director's details changed for Mr Paul Robert Evans on Mar 26, 2025

    2 pagesCH01

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Paul Robert Evans as a director on Nov 29, 2024

    2 pagesAP01

    Termination of appointment of Mandy Rutter as a director on Nov 29, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Notification of Patsystems Limited as a person with significant control on Apr 15, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Confirmation statement made on Mar 28, 2023 with updates

    4 pagesCS01

    Notification of Andrea Pignataro as a person with significant control on Jan 01, 2023

    2 pagesPSC01

    Cessation of Ion Investment Group Limited as a person with significant control on Dec 31, 2022

    1 pagesPSC07

    Second filing of a statement of capital following an allotment of shares on Jun 01, 2022

    • Capital: GBP 1,874.33
    4 pagesRP04SH01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Statement of capital following an allotment of shares on Jun 01, 2022

    • Capital: GBP 1,874.32
    4 pagesSH01
    Annotations
    DateAnnotation
    Oct 18, 2022Clarification A second filed SH01 was registered on 18/10/2022

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    31 pagesAA

    Appointment of Neil Griffin as a secretary on Jun 30, 2021

    2 pagesAP03

    Termination of appointment of Ashley Graham Woods as a secretary on Jun 30, 2021

    1 pagesTM02

    Registration of charge 030863100022, created on Jun 03, 2021

    78 pagesMR01

    Confirmation statement made on Mar 28, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Termination of appointment of Conor Gerard Clinch as a director on Oct 20, 2020

    1 pagesTM01

    Who are the officers of PATSYSTEMS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN, Neil
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Secretary
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    284881720001
    EVANS, Paul Robert
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    EnglandBritish189847980002
    OLIVIERO, Silvio
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    EnglandItalian160578000001
    COOPER, Richard Quentin Mortimer
    Suite 3
    Cochrane House, Admirals Way
    E14 9UD London
    Secretary
    Suite 3
    Cochrane House, Admirals Way
    E14 9UD London
    British120535720002
    DAVIDSON, Joel
    Flat 15
    4 Talbot Road
    W2 5LH London
    Secretary
    Flat 15
    4 Talbot Road
    W2 5LH London
    British82166420002
    DOWNIE, Mandy
    29 Jalan Sempadan Villa Marina
    Tower 26 01-05
    Singapore
    457402
    Singapore
    Secretary
    29 Jalan Sempadan Villa Marina
    Tower 26 01-05
    Singapore
    457402
    Singapore
    British58095440002
    KAUR-KHELA, Daljit
    Flat 4 Arkwright Road
    Hampstead
    NW3 3EE London
    Secretary
    Flat 4 Arkwright Road
    Hampstead
    NW3 3EE London
    British109633570001
    KILLIP, Jenny Elizabeth
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    United Kingdom
    Secretary
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    United Kingdom
    162004770001
    MAITYARD, Christopher John
    Uplands
    37 Mitchley Avenue
    CR8 1BZ Purley
    Surrey
    Secretary
    Uplands
    37 Mitchley Avenue
    CR8 1BZ Purley
    Surrey
    British70158820002
    SAYERS, Linzi
    4th Floor
    Simmonscourt Road
    Dublin 4
    Minerva House
    Ireland
    Ireland
    Secretary
    4th Floor
    Simmonscourt Road
    Dublin 4
    Minerva House
    Ireland
    Ireland
    174198660001
    THEYS, Thomas
    Flat G
    Cathcart House Redcliffe Road
    SW10 9NW London
    Secretary
    Flat G
    Cathcart House Redcliffe Road
    SW10 9NW London
    American68664300001
    THORNEYCROFT, Martin
    18 Great Groves
    Goffs Oak
    EN7 6SX Waltham Cross
    Hertfordshire
    Secretary
    18 Great Groves
    Goffs Oak
    EN7 6SX Waltham Cross
    Hertfordshire
    British54716700002
    THORNEYCROFT, Martin
    18 Great Groves
    Goffs Oak
    EN7 6SX Waltham Cross
    Hertfordshire
    Secretary
    18 Great Groves
    Goffs Oak
    EN7 6SX Waltham Cross
    Hertfordshire
    British54716700002
    WOODS, Ashley Graham
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Secretary
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    181124860001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ASHBY, Kevin Douglas
    Crockham Hill Farm
    Kent Hatch Road
    TN8 6SU Edenbridge
    Kent
    Director
    Crockham Hill Farm
    Kent Hatch Road
    TN8 6SU Edenbridge
    Kent
    British112901670001
    BANTON, Helen
    30 St Mary Axe
    EC3A 8EP London
    Level 26
    England
    Director
    30 St Mary Axe
    EC3A 8EP London
    Level 26
    England
    EnglandBritish242641490001
    BELL, Iain Kennedy
    3 Trocette Mansion
    Bermondsey Street
    SE1 3UQ London
    Director
    3 Trocette Mansion
    Bermondsey Street
    SE1 3UQ London
    British69541440001
    BRIDGEMAN, June Helen
    29 Green Dragon Lane
    Winchmore Hill
    N21 2LB London
    Director
    29 Green Dragon Lane
    Winchmore Hill
    N21 2LB London
    EnglandBritish81950960001
    CLINCH, Conor Gerard
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    IrelandIrish188231340001
    COLLETTA, Roger
    76 Fernleigh Road
    N21 3AH London
    Director
    76 Fernleigh Road
    N21 3AH London
    EnglandBritish81495550001
    COOPER, Richard Quentin Mortimer
    Suite 3
    Cochrane House, Admirals Way
    E14 9UD London
    Director
    Suite 3
    Cochrane House, Admirals Way
    E14 9UD London
    British120535720002
    D'ISIDORO, Sandro
    Seehalden Strasse 29
    Kilchberg
    Zurich
    8802
    Switzerland
    Director
    Seehalden Strasse 29
    Kilchberg
    Zurich
    8802
    Switzerland
    Italian68677840001
    DE COCK, Jacques Jean
    27 Lindfield Gardens
    NW3 6PX London
    Director
    27 Lindfield Gardens
    NW3 6PX London
    EnglandBelgian12070490001
    EDWARDS, Andrew
    The Vinery The Old Carriageway
    Chipsted
    TN13 2RL Sevenoaks
    Kent
    Director
    The Vinery The Old Carriageway
    Chipsted
    TN13 2RL Sevenoaks
    Kent
    United KingdomBritish93493250001
    GARROW, Nicholas John
    69 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    Director
    69 Seal Hollow Road
    TN13 3RY Sevenoaks
    Kent
    British93493330001
    GREHAN, Keith William
    30 St Mary Axe
    EC3A 8EP London
    Level 26
    England
    Director
    30 St Mary Axe
    EC3A 8EP London
    Level 26
    England
    United KingdomIrish161598880001
    HAYWARD, Paul
    Park Farm
    Bradworthy
    EX22 7SH Holsworthy
    Devon
    Director
    Park Farm
    Bradworthy
    EX22 7SH Holsworthy
    Devon
    British61254170001
    JONES, David Leighton
    Prescott House
    Prescott Gotherington
    GL52 9RD Cheltenham
    Gloucestershire
    Director
    Prescott House
    Prescott Gotherington
    GL52 9RD Cheltenham
    Gloucestershire
    United KingdomBritish36667770001
    LATINI, Mariano
    Flat3 1 Wetherby Gardens
    SW5 0JN London
    Director
    Flat3 1 Wetherby Gardens
    SW5 0JN London
    Italian65797560001
    MAITYARD, Christopher John
    Uplands
    37 Mitchley Avenue
    CR8 1BZ Purley
    Surrey
    Director
    Uplands
    37 Mitchley Avenue
    CR8 1BZ Purley
    Surrey
    British70158820002
    O'TOOLE, Kieron
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    United Kingdom
    Director
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    United Kingdom
    United KingdomBritish155293030001
    ROBERTS, Clive Andrew
    The Elms Laindon Common Road
    Little Burstead
    CM12 9TJ Billericay
    Essex
    Director
    The Elms Laindon Common Road
    Little Burstead
    CM12 9TJ Billericay
    Essex
    British11140370002
    RUTTER, Mandy
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    EnglandBritish177638750001
    STARBUCK, William Noel
    5 Elstree Close
    Tilehurst
    RG31 6LG Reading
    Berkshire
    Director
    5 Elstree Close
    Tilehurst
    RG31 6LG Reading
    Berkshire
    EnglandEnglish91019600001

    Who are the persons with significant control of PATSYSTEMS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Andrea Pignataro
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Jan 01, 2023
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    No
    Nationality: Italian
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ion Investment Group Limited
    Simmonscourt Road
    Dublin 4
    Minerva House
    Ireland
    Jun 30, 2016
    Simmonscourt Road
    Dublin 4
    Minerva House
    Ireland
    Yes
    Legal FormLimited Liability Company
    Country RegisteredIreland
    Legal AuthorityIrish Law
    Place RegisteredCro
    Registration Number496108
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Queen Street Place
    EC4R 1BE London
    C/O Ion Group, 10
    England
    Apr 15, 2016
    Queen Street Place
    EC4R 1BE London
    C/O Ion Group, 10
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04498002
    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.

    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