SCISYS UK HOLDING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameSCISYS UK HOLDING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03426416
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SCISYS UK HOLDING LTD?

    Previous Company Names
    Company NameFromUntil
    SCISYS UK HOLDING PLCDec 20, 2018Dec 20, 2018
    SCISYS PLCSep 26, 2006Sep 26, 2006
    CODASCISYS PLC.Jun 28, 2002Jun 28, 2002
    SCIENCE SYSTEMS PLCAug 29, 1997Aug 29, 1997

    What are the latest accounts for SCISYS UK HOLDING LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for SCISYS UK HOLDING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The directors of the company be authorised to capitalise the £942,670.24 amount standing to the credit of the merger reserve by way of bonus issue and that the directors of the company be and are hereby authorised to apply such sum in paying up in full 3,770,680 ordinary shares of £0.25 each in the capital of the company and the directors of the company are hereby directed to allot and issue such shares, credited as fully paid up. To cgi it ireland LIMITED, the sole shareholder of the company. 19/12/2022
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    2 pagesSH20

    Statement of capital on Dec 22, 2023

    • Capital: GBP 8,338,835.00
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account the company and is hereby cancelled 19/12/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 19, 2023

    • Capital: GBP 8,338,835
    3 pagesSH01

    Previous accounting period extended from Dec 31, 2022 to Jun 30, 2023

    1 pagesAA01

    Confirmation statement made on Sep 23, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 23, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Darryl Eades on Aug 10, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 23, 2021 with updates

    4 pagesCS01

    Change of details for Scisys Group Plc as a person with significant control on Mar 04, 2020

    2 pagesPSC05

    Who are the officers of SCISYS UK HOLDING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANDRY MALTAIS, Sarah
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Secretary
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    265528330001
    BOULANGER, François
    Réné-Lévesque Blvd. W.
    25th Floor
    H3G1T4 Montreal
    1350
    Quebec
    Canada
    Director
    Réné-Lévesque Blvd. W.
    25th Floor
    H3G1T4 Montreal
    1350
    Quebec
    Canada
    CanadaCanadian265463690001
    EADES, Darryl
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    United KingdomBritish276139200002
    MCGEEHAN, Tara, Ms.
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    United KingdomBritish242289410001
    BELMONT, David Gresford
    4 Glenview Close
    Nab Wood
    BD18 4AZ Shipley
    West Yorkshire
    Secretary
    4 Glenview Close
    Nab Wood
    BD18 4AZ Shipley
    West Yorkshire
    British99897870001
    HUCKER, Bryan Herbert
    Crestfield House
    Tetbury Road Sherston
    SN16 0LU Malmesbury
    Wiltshire
    Secretary
    Crestfield House
    Tetbury Road Sherston
    SN16 0LU Malmesbury
    Wiltshire
    British7560560003
    LAIRD, Natasha Louise
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    Secretary
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    216315540001
    MCRITCHIE, Ruth Elizabeth
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    Secretary
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    British101309030001
    MURDEN, Martin Peter
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    Secretary
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    British89690050001
    NQH (CO SEC) LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Secretary
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001160001
    BEST, David Graham
    Toftwood
    East Common
    AL5 1DD Harpenden
    Hertfordshire
    Director
    Toftwood
    East Common
    AL5 1DD Harpenden
    Hertfordshire
    United KingdomBritish34249020002
    BRIGNALL, Stephen
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    Director
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    United KingdomBritish116089640001
    CHEETHAM, Christopher Andrew
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    Director
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    EnglandBritish78076620007
    COGHLAN, David John
    Methuen Park
    SN14 0GB Chippenham
    No 2
    Wiltshire
    United Kingdom
    Director
    Methuen Park
    SN14 0GB Chippenham
    No 2
    Wiltshire
    United Kingdom
    EnglandBritish,Australian35532810001
    GREIG, Michael David
    Yew Tree Barn The Paddocks
    Main Street
    OX12 0HX East Hanney
    Oxfordshire
    Director
    Yew Tree Barn The Paddocks
    Main Street
    OX12 0HX East Hanney
    Oxfordshire
    British24411590005
    HAMPSON, Simon Mark
    Scala Cottage
    The Old Rectory, Luckington
    SN14 6PH Chippenham
    Wiltshire
    Director
    Scala Cottage
    The Old Rectory, Luckington
    SN14 6PH Chippenham
    Wiltshire
    British87042590002
    HAYNES, John Balfour, Dr
    Steep Oakridge Lane
    Winscombe
    BS25 1LZ Somerset
    Avon
    Director
    Steep Oakridge Lane
    Winscombe
    BS25 1LZ Somerset
    Avon
    EnglandBritish200888890001
    HEIDRICH, Klaus Martin
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    Director
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    GermanyGerman165695430001
    HUCKER, Bryan Herbert
    Northlew
    Lansdowne Road
    BA1 5TD Bath
    Bnes
    Director
    Northlew
    Lansdowne Road
    BA1 5TD Bath
    Bnes
    EnglandBritish7560560005
    JONES, David Rodney
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    Director
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    WalesBritish69172140002
    LOVE, Michael David, Dr
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    Director
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    United KingdomEnglish7560570001
    MCRITCHIE, Ruth Elizabeth
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    Director
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    United KingdomBritish101309030001
    MENG, Klaus Gunter, Dr
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    Director
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    GermanyGerman135719390002
    METCALFE, George Ralph Anthony
    4 Tower Street
    GL7 1EF Cirencester
    Gloucestershire
    Director
    4 Tower Street
    GL7 1EF Cirencester
    Gloucestershire
    British1719720001
    MOHAMMED, Faris Mehdi Kadhim
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    EnglandBritish67645590001
    PREDDY, Clifford Stanley Frank
    18 Croham Park Avenue
    CR2 7HH South Croydon
    Surrey
    Director
    18 Croham Park Avenue
    CR2 7HH South Croydon
    Surrey
    British11201910001
    REIMERS, Ulrich, Dr
    Kollwitzstrasse 38
    Vechelde
    38159
    Germany
    Director
    Kollwitzstrasse 38
    Vechelde
    38159
    Germany
    German135719560001
    ROCHE, Jeremy Byron
    Old School House
    OX13 5EP Longworth
    Oxfordshire
    Director
    Old School House
    OX13 5EP Longworth
    Oxfordshire
    British39969820002
    STEINSBERG, Graham Lawrence
    Bakers Close
    104 Lower Radley
    OX14 3BA Abingdon
    Oxfordshire
    Director
    Bakers Close
    104 Lower Radley
    OX14 3BA Abingdon
    Oxfordshire
    EnglandBritish34515710002
    WELLS, Mark Benjamin
    Fir Tree Avenue
    Stoke Poges
    SL2 4NN Slough
    Vanbrugh House
    Berkshire
    United Kingdom
    Director
    Fir Tree Avenue
    Stoke Poges
    SL2 4NN Slough
    Vanbrugh House
    Berkshire
    United Kingdom
    EnglandBritish140548510001
    NQH (CO SEC) LIMITED
    Third Floor Narrow Quay House
    Prince Street
    BS1 4AH Bristol
    Avon
    Director
    Third Floor Narrow Quay House
    Prince Street
    BS1 4AH Bristol
    Avon
    75423270001
    NQH LIMITED
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    Nominee Director
    Narrow Quay House
    Narrow Quay
    BS1 4AH Bristol
    900001150001

    Who are the persons with significant control of SCISYS UK HOLDING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scisys Group Limited
    Barrow Street
    4 Dublin
    6th Floor South Bank House
    Ireland
    Nov 27, 2018
    Barrow Street
    4 Dublin
    6th Floor South Bank House
    Ireland
    No
    Legal FormPublic Limited Company
    Country RegisteredIreland
    Legal AuthorityIrish Law
    Place RegisteredCompanies Registration Office (Cro)
    Registration Number633147
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for SCISYS UK HOLDING LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 31, 2017Nov 27, 2018The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lesmoir-Gordon, Boyle & Co. Limited
    Transactions
    • Dec 01, 2016Registration of a charge (MR01)
    • Feb 26, 2020Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 01, 2011Registration of a charge (MG01)
    • Mar 15, 2024Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 18, 2007Registration of a charge (395)
    • Mar 15, 2024Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 12, 1998Registration of a charge (395)
    • Nov 16, 2002Statement of satisfaction of a charge in full or part (403a)

    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