SYSTECH GB LIMITED
Overview
| Company Name | SYSTECH GB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04222246 |
| 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 SYSTECH GB LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is SYSTECH GB LIMITED located?
| Registered Office Address | Unit 1 Eagle Close Chandler's Ford SO53 4NF Eastleigh England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SYSTECH GB LIMITED?
| Company Name | From | Until |
|---|---|---|
| RACEAD LIMITED | May 23, 2001 | May 23, 2001 |
What are the latest accounts for SYSTECH GB 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 SYSTECH GB LIMITED?
| Last Confirmation Statement Made Up To | May 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 23, 2025 |
| Overdue | No |
What are the latest filings for SYSTECH GB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 05, 2025
| 3 pages | SH01 | ||
Appointment of Rachid Amir as a director on Sep 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of Alexander Plezier as a director on Oct 01, 2025 | 1 pages | TM01 | ||
Appointment of Valerie Yvonne Michelle Marie Fisson as a director on Sep 26, 2025 | 2 pages | AP01 | ||
Registered office address changed from Floor 2, Suite 3 the Outset Sankey Street Warrington Cheshire WA1 1NN United Kingdom to Unit 1 Eagle Close Chandler's Ford Eastleigh SO53 4NF on Oct 08, 2025 | 1 pages | AD01 | ||
Registered office address changed from Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom to Floor 2, Suite 3 the Outset Sankey Street Warrington Cheshire WA1 1NN on Sep 17, 2025 | 1 pages | AD01 | ||
Accounts for a small company made up to Dec 31, 2024 | 20 pages | AA | ||
Confirmation statement made on May 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 20 pages | AA | ||
Confirmation statement made on May 23, 2024 with updates | 5 pages | CS01 | ||
Notification of Dover Corporation as a person with significant control on May 01, 2024 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Jun 12, 2024 | 2 pages | PSC09 | ||
Termination of appointment of the Briars Group Limited as a secretary on Apr 08, 2024 | 1 pages | TM02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Accounts for a small company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on May 23, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Mark David Rapposelli as a director on Mar 29, 2023 | 1 pages | TM01 | ||
Appointment of Alexander Plezier as a director on Mar 29, 2023 | 2 pages | AP01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alastair Taylor as a secretary on May 11, 2022 | 1 pages | TM02 | ||
Termination of appointment of Alastair Taylor as a director on May 11, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Appointment of Mr Mark David Rapposelli as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Who are the officers of SYSTECH GB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AMIR, Rachid | Director | Boulevard Roosevelt Ville-Haute, L-2450 10-12 Luxembourg | France | French | 341209150001 | |||||||||
| FISSON, Valerie Yvonne Michelle Marie | Director | Boulevard Roosevelt Ville-Haute, L-2450 10-12 Luxembourg | Belgium | Belgian | 341165670001 | |||||||||
| FLETCHER, Jamie William | Secretary | High Street Binbrook LN8 6BH Market Rasen Swiss Cottage Lincolnshire | British | 129190660001 | ||||||||||
| MILANA, John, Executive Vice President Chief Financial Officer | Secretary | Research Way 08540 Princeton One Nj United States | 203680790001 | |||||||||||
| PALMER, Gary Stewart | Secretary | 83 Megson Way Walkington HU17 8YA Beverley North Humberside | British | 81886610001 | ||||||||||
| TANTILLO, Peter | Secretary | 08540 Princeton One Research Way Nj Usa | 191151150001 | |||||||||||
| TAYLOR, Alastair | Secretary | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | 266865130001 | |||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| THE BRIARS GROUP LIMITED | Secretary | Tanshire Park Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom |
| 147835780001 | ||||||||||
| THE BRIARS GROUP LIMITED | Secretary | Tanshire Park Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom |
| 147835780001 | ||||||||||
| DE JEAN, Robert | Director | 08540 Princeton One Research Way Nj United States | United States | American | 81886550004 | |||||||||
| MILANA, John Allen | Director | 08540 Princeton One Research Way Nj United States | United States | American | 209161550001 | |||||||||
| OHANIAN, Ara Alec | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | United States | American | 252802040001 | |||||||||
| PALMER, Gary Stewart | Director | 83 Megson Way Walkington HU17 8YA Beverley North Humberside | British | 81886610001 | ||||||||||
| PLEZIER, Alexander | Director | Grove Street, Ste 202 MA 02472 Watertown 65 United States | United States | Dutch | 307324260001 | |||||||||
| RAPPOSELLI, Mark David | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | Switzerland | American | 287290910001 | |||||||||
| TANTILLO, Peter | Director | 08540 Princeton One Research Way Nj Usa | Usa | American | 191156200002 | |||||||||
| TAYLOR, Alastair | Director | Tanshire Park, Shackleford Road GU8 6LB Elstead Oak House Surrey United Kingdom | England | British | 266902930001 | |||||||||
| VEENMA, Roger Marlene Stanislaus | Director | Passieg Picasso 4-1 8003 Barcelona 38 Spain | Spain | Dutch | 266865000001 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of SYSTECH GB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dover Corporation | May 01, 2024 | Little Falls Drive Wilmington De, 19808 251 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for SYSTECH GB LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 23, 2017 | May 01, 2024 | 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 |
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