SCISYS UK LIMITED

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

    Company NameSCISYS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04373530
    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 LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication
    • Computer facilities management activities (62030) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is SCISYS UK LIMITED 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 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCISYS LIMITEDMar 04, 2002Mar 04, 2002
    QUAYSHELFCO 903 LIMITEDFeb 14, 2002Feb 14, 2002

    What are the latest accounts for SCISYS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for SCISYS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Feb 09, 2023 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

    34 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Previous capital reduction dated 17 december 2021 and filed at ch on 20 december 2021 in which the share cap of the company was reduced by cancelling the share premium account of £1,091,297 of the company in its entirety, did not take effect. The previous capital reduction dated 17 december 2021 and filed at ch on 20 decemeber 2021 in which the share cap of the company was reduced by cancelling and extinguishing 2,999,999 ord shares of £1 each in the capital of the company did take effect and the statement of capital of the company filed at ch on 20 december 2021 contunues to be correct. 31/05/2022
    RES13

    Confirmation statement made on Feb 09, 2022 with updates

    4 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    2 pagesSH20

    Application to strike the company off the register

    2 pagesDS01

    Statement of capital on Dec 20, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    pagesANNOTATION

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 17/12/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 17/12/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    pagesANNOTATION

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Registered office address changed from 20 Fenchurch Street London EC3M 3BY England to 20 Fenchurch Street 14th Floor London EC3M 3BY on Jun 10, 2021

    1 pagesAD01

    Registered office address changed from Methuen Park Chippenham Wiltshire SN14 0GB to 20 Fenchurch Street London EC3M 3BY on Jun 10, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    36 pagesAA

    Confirmation statement made on Feb 09, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Darryl Eades as a director on Oct 23, 2020

    2 pagesAP01

    Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on Oct 23, 2020

    1 pagesTM01

    Register inspection address has been changed from Scisys Uk Ltd Methuen Park Chippenham Wiltshire SN14 0GB United Kingdom to 20 Fenchurch Street 14th Floor London EC3M 3BY

    1 pagesAD02

    Who are the officers of SCISYS UK LIMITED?

    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
    265462140001
    BOULANGER, François
    Réné-Lévesque Blvd. W.
    25th Floor
    H3G 1T4 Montreal
    1350
    Quebec
    Canada
    Director
    Réné-Lévesque Blvd. W.
    25th Floor
    H3G 1T4 Montreal
    1350
    Quebec
    Canada
    CanadaCanadianExecutive Vice-President & Chief Financial Officer265463690001
    EADES, Darryl
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    United KingdomBritishChief Finance Officer276139200002
    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 KingdomBritishPresident, Uk & Australia Operations, Cgi Inc.242289410001
    TIMMS, Neil Geoffrey
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    Director
    Fenchurch Street
    14th Floor
    EC3M 3BY London
    20
    United Kingdom
    EnglandBritishBusinessman254135300001
    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
    LAIRD, Natasha Louise
    Methuen Park
    SN14 0GB Chippenham
    No 2
    Wiltshire
    Secretary
    Methuen Park
    SN14 0GB Chippenham
    No 2
    Wiltshire
    218613020001
    MCRITCHIE, Ruth Elizabeth
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    Secretary
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    BritishFinance Director101309030001
    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
    AUBURN, John Harold Courtenay
    Kings Athelstans House
    36 Kingswall
    SN16 9BJ Malmesbury
    Wiltshire
    Director
    Kings Athelstans House
    36 Kingswall
    SN16 9BJ Malmesbury
    Wiltshire
    EnglandBritishDirector86836420002
    BRIGNALL, Stephen
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    Director
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    United KingdomBritishDirector116089640001
    CHEETHAM, Christopher Andrew
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    Director
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    EnglandBritishDirector78076620006
    COGGER, Peter Andrew
    2 Ferndale Close
    Almondsbury
    BS32 4NU Bristol
    South Gloucestershire
    Director
    2 Ferndale Close
    Almondsbury
    BS32 4NU Bristol
    South Gloucestershire
    BritishDirector59816630001
    GAWTHORPE, David
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    Director
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    United KingdomBritishDirector226362640002
    HAMPSON, Simon Mark
    East Farm Barn
    159 Bath Road
    SN12 8JR Atworth
    Wiltshire
    Director
    East Farm Barn
    159 Bath Road
    SN12 8JR Atworth
    Wiltshire
    BritishDirector87042590001
    HAYNES, John Balfour, Dr
    Steep Oakridge Lane
    Winscombe
    BS25 1LZ Somerset
    Avon
    Director
    Steep Oakridge Lane
    Winscombe
    BS25 1LZ Somerset
    Avon
    EnglandBritishDirector200888890001
    HILL, Stephen George
    47 Maes Y Sarn
    Pentyrch
    CF15 9QQ Cardiff
    South Glamorgan
    Director
    47 Maes Y Sarn
    Pentyrch
    CF15 9QQ Cardiff
    South Glamorgan
    WalesBritishAccountant112162780001
    HUCKER, Bryan Herbert
    Northlew
    Lansdowne Road
    BA1 5TD Bath
    Bnes
    Director
    Northlew
    Lansdowne Road
    BA1 5TD Bath
    Bnes
    EnglandBritishAccountant7560560005
    JONES, David Rodney
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    Director
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    WalesBritishDirector69172140002
    LOVE, Michael David, Dr
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    Director
    Methuen Park
    Chippenham
    SN14 0GB Wiltshire
    United KingdomEnglishCompany Director7560570001
    MCRITCHIE, Ruth Elizabeth
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    Director
    9 Churchfarm Close
    BS37 5BZ Yate
    South Gloucestershire
    United KingdomBritishFinance Director101309030001
    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
    EnglandBritishVice-President, Finance, Uk, Cgi Inc.67645590001
    SMITH, Adrian Trevor
    36 The Willows
    Highworth
    SN6 7PG Swindon
    Wiltshire
    Director
    36 The Willows
    Highworth
    SN6 7PG Swindon
    Wiltshire
    United KingdomBritishDirector44525580002
    STEINSBERG, Graham Lawrence
    Bakers Close
    104 Lower Radley
    OX14 3BA Abingdon
    Oxfordshire
    Director
    Bakers Close
    104 Lower Radley
    OX14 3BA Abingdon
    Oxfordshire
    EnglandBritishAccountant34515710002
    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 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scisys Uk Holding Ltd
    Methuen Park
    SN14 0GB Chippenham
    2 Methuen Park
    England
    Apr 06, 2016
    Methuen Park
    SN14 0GB Chippenham
    2 Methuen Park
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number3426416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SCISYS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2016
    Delivered On Dec 02, 2016
    Satisfied
    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 02, 2016Registration of a charge (MR01)
    • Feb 26, 2020Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 13, 2007
    Delivered On Oct 02, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    23 clothier road brislington bristol t/n BL60983,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 02, 2007Registration of a charge (395)
    • Jul 08, 2021Satisfaction 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)
    • Jul 08, 2021Satisfaction of a charge (MR04)

    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