SCISYS UK HOLDING LTD
Overview
| Company Name | SCISYS UK HOLDING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03426416 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SCISYS UK HOLDING LTD?
- Business and domestic software development (62012) / Information and communication
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is SCISYS UK HOLDING LTD located?
| Registered Office Address | 20 Fenchurch Street 14th Floor EC3M 3BY London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCISYS UK HOLDING LTD?
| Company Name | From | Until |
|---|---|---|
| SCISYS UK HOLDING PLC | Dec 20, 2018 | Dec 20, 2018 |
| SCISYS PLC | Sep 26, 2006 | Sep 26, 2006 |
| CODASCISYS PLC. | Jun 28, 2002 | Jun 28, 2002 |
| SCIENCE SYSTEMS PLC | Aug 29, 1997 | Aug 29, 1997 |
What are the latest accounts for SCISYS UK HOLDING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for SCISYS UK HOLDING LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Dec 22, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 19, 2023
| 3 pages | SH01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Sep 23, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Sep 23, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Darryl Eades on Aug 10, 2022 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Sep 23, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Scisys Group Plc as a person with significant control on Mar 04, 2020 | 2 pages | PSC05 | ||||||||||||||
Who are the officers of SCISYS UK HOLDING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LANDRY MALTAIS, Sarah | Secretary | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | 265528330001 | |||||||
| BOULANGER, François | Director | Réné-Lévesque Blvd. W. 25th Floor H3G1T4 Montreal 1350 Quebec Canada | Canada | Canadian | 265463690001 | |||||
| EADES, Darryl | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | United Kingdom | British | 276139200002 | |||||
| MCGEEHAN, Tara, Ms. | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | United Kingdom | British | 242289410001 | |||||
| BELMONT, David Gresford | Secretary | 4 Glenview Close Nab Wood BD18 4AZ Shipley West Yorkshire | British | 99897870001 | ||||||
| HUCKER, Bryan Herbert | Secretary | Crestfield House Tetbury Road Sherston SN16 0LU Malmesbury Wiltshire | British | 7560560003 | ||||||
| LAIRD, Natasha Louise | Secretary | Methuen Park Chippenham SN14 0GB Wiltshire | 216315540001 | |||||||
| MCRITCHIE, Ruth Elizabeth | Secretary | 9 Churchfarm Close BS37 5BZ Yate South Gloucestershire | British | 101309030001 | ||||||
| MURDEN, Martin Peter | Secretary | Methuen Park Chippenham SN14 0GB Wiltshire | British | 89690050001 | ||||||
| NQH (CO SEC) LIMITED | Nominee Secretary | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001160001 | |||||||
| BEST, David Graham | Director | Toftwood East Common AL5 1DD Harpenden Hertfordshire | United Kingdom | British | 34249020002 | |||||
| BRIGNALL, Stephen | Director | Methuen Park Chippenham SN14 0GB Wiltshire | United Kingdom | British | 116089640001 | |||||
| CHEETHAM, Christopher Andrew | Director | Methuen Park Chippenham SN14 0GB Wiltshire | England | British | 78076620007 | |||||
| COGHLAN, David John | Director | Methuen Park SN14 0GB Chippenham No 2 Wiltshire United Kingdom | England | British,Australian | 35532810001 | |||||
| GREIG, Michael David | Director | Yew Tree Barn The Paddocks Main Street OX12 0HX East Hanney Oxfordshire | British | 24411590005 | ||||||
| HAMPSON, Simon Mark | Director | Scala Cottage The Old Rectory, Luckington SN14 6PH Chippenham Wiltshire | British | 87042590002 | ||||||
| HAYNES, John Balfour, Dr | Director | Steep Oakridge Lane Winscombe BS25 1LZ Somerset Avon | England | British | 200888890001 | |||||
| HEIDRICH, Klaus Martin | Director | Methuen Park Chippenham SN14 0GB Wiltshire | Germany | German | 165695430001 | |||||
| HUCKER, Bryan Herbert | Director | Northlew Lansdowne Road BA1 5TD Bath Bnes | England | British | 7560560005 | |||||
| JONES, David Rodney | Director | Methuen Park Chippenham SN14 0GB Wiltshire | Wales | British | 69172140002 | |||||
| LOVE, Michael David, Dr | Director | Methuen Park Chippenham SN14 0GB Wiltshire | United Kingdom | English | 7560570001 | |||||
| MCRITCHIE, Ruth Elizabeth | Director | 9 Churchfarm Close BS37 5BZ Yate South Gloucestershire | United Kingdom | British | 101309030001 | |||||
| MENG, Klaus Gunter, Dr | Director | Methuen Park Chippenham SN14 0GB Wiltshire | Germany | German | 135719390002 | |||||
| METCALFE, George Ralph Anthony | Director | 4 Tower Street GL7 1EF Cirencester Gloucestershire | British | 1719720001 | ||||||
| MOHAMMED, Faris Mehdi Kadhim | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | England | British | 67645590001 | |||||
| PREDDY, Clifford Stanley Frank | Director | 18 Croham Park Avenue CR2 7HH South Croydon Surrey | British | 11201910001 | ||||||
| REIMERS, Ulrich, Dr | Director | Kollwitzstrasse 38 Vechelde 38159 Germany | German | 135719560001 | ||||||
| ROCHE, Jeremy Byron | Director | Old School House OX13 5EP Longworth Oxfordshire | British | 39969820002 | ||||||
| STEINSBERG, Graham Lawrence | Director | Bakers Close 104 Lower Radley OX14 3BA Abingdon Oxfordshire | England | British | 34515710002 | |||||
| WELLS, Mark Benjamin | Director | Fir Tree Avenue Stoke Poges SL2 4NN Slough Vanbrugh House Berkshire United Kingdom | England | British | 140548510001 | |||||
| NQH (CO SEC) LIMITED | Director | Third Floor Narrow Quay House Prince Street BS1 4AH Bristol Avon | 75423270001 | |||||||
| NQH LIMITED | Nominee Director | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001150001 |
Who are the persons with significant control of SCISYS UK HOLDING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scisys Group Limited | Nov 27, 2018 | Barrow Street 4 Dublin 6th Floor South Bank House Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SCISYS UK HOLDING LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 31, 2017 | Nov 27, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does SCISYS UK HOLDING LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 29, 2016 Delivered On Dec 01, 2016 | Satisfied | ||
Brief description The freehold premises known as 2 methuen park, chippenham, SN14 0GB registered with title number WT161177. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 26, 2011 Delivered On Jun 01, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a methuen park chippenham wiltshire t/no. WT161177. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 13, 2007 Delivered On Sep 18, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Sep 22, 1998 Delivered On Oct 12, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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