SCISYS UK LIMITED
Overview
Company Name | SCISYS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04373530 |
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 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 Address | No |
What were the previous names of SCISYS UK LIMITED?
Company Name | From | Until |
---|---|---|
SCISYS LIMITED | Mar 04, 2002 | Mar 04, 2002 |
QUAYSHELFCO 903 LIMITED | Feb 14, 2002 | Feb 14, 2002 |
What are the latest accounts for SCISYS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for SCISYS UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Confirmation statement made on Feb 09, 2023 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 | 34 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Feb 09, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Statement of capital on Dec 20, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | pages | ANNOTATION | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Registered office address changed from Methuen Park Chippenham Wiltshire SN14 0GB to 20 Fenchurch Street London EC3M 3BY on Jun 10, 2021 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 36 pages | AA | ||||||||||||||
Confirmation statement made on Feb 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Darryl Eades as a director on Oct 23, 2020 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Faris Mehdi Kadhim Mohammed as a director on Oct 23, 2020 | 1 pages | TM01 | ||||||||||||||
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 pages | AD02 | ||||||||||||||
Who are the officers of SCISYS UK LIMITED?
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 | 265462140001 | |||||||
BOULANGER, François | Director | Réné-Lévesque Blvd. W. 25th Floor H3G 1T4 Montreal 1350 Quebec Canada | Canada | Canadian | Executive Vice-President & Chief Financial Officer | 265463690001 | ||||
EADES, Darryl | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | United Kingdom | British | Chief Finance Officer | 276139200002 | ||||
MCGEEHAN, Tara, Ms. | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | United Kingdom | British | President, Uk & Australia Operations, Cgi Inc. | 242289410001 | ||||
TIMMS, Neil Geoffrey | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | England | British | Businessman | 254135300001 | ||||
BELMONT, David Gresford | Secretary | 4 Glenview Close Nab Wood BD18 4AZ Shipley West Yorkshire | British | 99897870001 | ||||||
LAIRD, Natasha Louise | Secretary | Methuen Park SN14 0GB Chippenham No 2 Wiltshire | 218613020001 | |||||||
MCRITCHIE, Ruth Elizabeth | Secretary | 9 Churchfarm Close BS37 5BZ Yate South Gloucestershire | British | Finance Director | 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 | |||||||
AUBURN, John Harold Courtenay | Director | Kings Athelstans House 36 Kingswall SN16 9BJ Malmesbury Wiltshire | England | British | Director | 86836420002 | ||||
BRIGNALL, Stephen | Director | Methuen Park Chippenham SN14 0GB Wiltshire | United Kingdom | British | Director | 116089640001 | ||||
CHEETHAM, Christopher Andrew | Director | Methuen Park Chippenham SN14 0GB Wiltshire | England | British | Director | 78076620006 | ||||
COGGER, Peter Andrew | Director | 2 Ferndale Close Almondsbury BS32 4NU Bristol South Gloucestershire | British | Director | 59816630001 | |||||
GAWTHORPE, David | Director | Methuen Park Chippenham SN14 0GB Wiltshire | United Kingdom | British | Director | 226362640002 | ||||
HAMPSON, Simon Mark | Director | East Farm Barn 159 Bath Road SN12 8JR Atworth Wiltshire | British | Director | 87042590001 | |||||
HAYNES, John Balfour, Dr | Director | Steep Oakridge Lane Winscombe BS25 1LZ Somerset Avon | England | British | Director | 200888890001 | ||||
HILL, Stephen George | Director | 47 Maes Y Sarn Pentyrch CF15 9QQ Cardiff South Glamorgan | Wales | British | Accountant | 112162780001 | ||||
HUCKER, Bryan Herbert | Director | Northlew Lansdowne Road BA1 5TD Bath Bnes | England | British | Accountant | 7560560005 | ||||
JONES, David Rodney | Director | Methuen Park Chippenham SN14 0GB Wiltshire | Wales | British | Director | 69172140002 | ||||
LOVE, Michael David, Dr | Director | Methuen Park Chippenham SN14 0GB Wiltshire | United Kingdom | English | Company Director | 7560570001 | ||||
MCRITCHIE, Ruth Elizabeth | Director | 9 Churchfarm Close BS37 5BZ Yate South Gloucestershire | United Kingdom | British | Finance Director | 101309030001 | ||||
MOHAMMED, Faris Mehdi Kadhim | Director | Fenchurch Street 14th Floor EC3M 3BY London 20 United Kingdom | England | British | Vice-President, Finance, Uk, Cgi Inc. | 67645590001 | ||||
SMITH, Adrian Trevor | Director | 36 The Willows Highworth SN6 7PG Swindon Wiltshire | United Kingdom | British | Director | 44525580002 | ||||
STEINSBERG, Graham Lawrence | Director | Bakers Close 104 Lower Radley OX14 3BA Abingdon Oxfordshire | England | British | Accountant | 34515710002 | ||||
NQH LIMITED | Nominee Director | Narrow Quay House Narrow Quay BS1 4AH Bristol | 900001150001 |
Who are the persons with significant control of SCISYS UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scisys Uk Holding Ltd | Apr 06, 2016 | Methuen Park SN14 0GB Chippenham 2 Methuen Park England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SCISYS UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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
|
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