PATSYSTEMS LIMITED
Overview
| Company Name | PATSYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04498002 |
| 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 PATSYSTEMS LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is PATSYSTEMS LIMITED located?
| Registered Office Address | C/O Ion 10 Queen Street Place EC4R 1BE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PATSYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PATSYSTEMS PLC | Feb 14, 2003 | Feb 14, 2003 |
| LIONSTAND PLC | Jul 29, 2002 | Jul 29, 2002 |
What are the latest accounts for PATSYSTEMS 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 PATSYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Nov 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 14, 2025 |
| Overdue | No |
What are the latest filings for PATSYSTEMS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
legacy | 3 pages | RP01PSC01 | ||||||
Change of details for Mr Andrea Pignataro as a person with significant control on Jan 19, 2026 | 2 pages | PSC04 | ||||||
Change of details for Mr Andrea Pignataro as a person with significant control on Nov 15, 2022 | 2 pages | PSC04 | ||||||
Confirmation statement made on Nov 14, 2025 with no updates | 3 pages | CS01 | ||||||
Registration of charge 044980020021, created on Nov 04, 2025 | 28 pages | MR01 | ||||||
Registration of charge 044980020022, created on Nov 04, 2025 | 95 pages | MR01 | ||||||
Registration of charge 044980020023, created on Nov 04, 2025 | 46 pages | MR01 | ||||||
Registration of charge 044980020018, created on Oct 07, 2025 | 28 pages | MR01 | ||||||
Registration of charge 044980020019, created on Oct 07, 2025 | 93 pages | MR01 | ||||||
Registration of charge 044980020020, created on Oct 07, 2025 | 114 pages | MR01 | ||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||
Termination of appointment of Mandy Rutter as a director on Nov 29, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||
Registration of charge 044980020017, created on Jul 10, 2024 | 91 pages | MR01 | ||||||
Registration of charge 044980020016, created on Jul 10, 2024 | 73 pages | MR01 | ||||||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||||||
Notification of Ion Trading Finance Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||
Termination of appointment of Patrick Walsh as a director on Aug 15, 2023 | 1 pages | TM01 | ||||||
Appointment of Mr Colm Casey as a director on Jun 14, 2023 | 2 pages | AP01 | ||||||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||||||
Cessation of Ion Investment Group Limited as a person with significant control on Nov 15, 2022 | 1 pages | PSC07 | ||||||
Notification of Andrea Pignataro as a person with significant control on Nov 15, 2022 | 3 pages | PSC01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||
Who are the officers of PATSYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFIN, Neil | Secretary | 10 Queen Street Place EC4R 1BE London C/O Ion England | 284881940001 | |||||||
| CASEY, Colm | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | Ireland | Irish | 311024490001 | |||||
| OLIVIERO, Silvio | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | England | Italian | 160578000001 | |||||
| COOPER, Richard Quentin Mortimer | Secretary | Suite 3 Cochrane House, Admirals Way E14 9UD London | British | 120535720002 | ||||||
| DAVIDSON, Joel | Secretary | 2 Castle Court Champion Road SE26 4HT Sydenham London | British | 82166420001 | ||||||
| KAUR KHELA, Daljit | Secretary | Flat 4 45 Arkwright Road Hampstead NW3 6BJ London | British | 107423850001 | ||||||
| KILLIP, Jenny Elizabeth | Secretary | 2a Southwark Bridge Road SE1 9HA London Riverside House | 162030310001 | |||||||
| SAYERS, Linzi | Secretary | 4th Floor Simmonscourt Road Dublin 4 Minerva House Ireland Ireland | 174199000001 | |||||||
| THORNEYCROFT, Martin | Secretary | 18 Great Groves Goffs Oak EN7 6SX Waltham Cross Hertfordshire | British | 54716700002 | ||||||
| THORNEYCROFT, Martin | Secretary | 18 Great Groves Goffs Oak EN7 6SX Waltham Cross Hertfordshire | British | 54716700002 | ||||||
| WOODS, Ashley Graham | Secretary | 10 Queen Street Place EC4R 1BE London C/O Ion England | 180233420001 | |||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900023580001 | |||||||
| AGGARWAL, Arun | Director | 39 Dennis Lane HA7 4JS Stanmore Middlesex | United Kingdom | British | 104886450001 | |||||
| ASHBY, Kevin Douglas | Director | Crockham Hill Farm Kent Hatch Road TN8 6SU Edenbridge Kent | British | 112901670001 | ||||||
| CERETTI, Lorenzo | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | England | Italian | 277144180001 | |||||
| CLINCH, Conor | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | Ireland | Irish | 166497210001 | |||||
| COOPER, Richard Quentin Mortimer | Director | Suite 3 Cochrane House, Admirals Way E14 9UD London | British | 120535720002 | ||||||
| D'ISIDORO, Sandro | Director | Schwyzerstrasse 59a Ch-8832 Wollerau Switzerland | Italian | 68677840002 | ||||||
| DOUGLAS-MANN, Stewart Charles Hamilton | Director | Queensdale Road W11 4SB London 17 United Kingdom | England | British | 86248730001 | |||||
| DOUGLAS-MANN, Stewart Charles Hamilton | Director | 17 Queensdale Road W11 4SB London | England | British | 86248730001 | |||||
| GREHAN, Keith William | Director | Floor Minerva House Simmonscourt Road Ballsbridge Dublin 4 4th Republic Of Ireland Ireland | United Kingdom | Irish | 161598880001 | |||||
| HOARE, Aram John | Director | 30 St Mary Axe EC3A 8EP London Level 26 England | Ireland | Australian | 152785810001 | |||||
| LAST, Richard | Director | The Leys Farm Banbury Road Great Tew OX7 4DL Chipping Norton Oxfordshire | United Kingdom | British | 80537570001 | |||||
| MILLMAN, Stewart Ian | Director | 27 Hyde Park Gardens Mews W2 2NX London | England | British | 18152960001 | |||||
| PRIESTLEY, John Maxwell | Director | The Old Barn House Manor Farm Court Lower Pennington Lane SO41 8AL Lymington Hampshire | United Kingdom | British | 72685800001 | |||||
| RUTTER, Mandy | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | England | British | 177638750001 | |||||
| SPARKE, Stephen Howard | Director | Euronext Liffe Cannon Bridge House 1 Cousin Lane EC4R 3XX London | British | 43608680004 | ||||||
| THORNEYCROFT, Martin | Director | 18 Great Groves Goffs Oak EN7 6SX Waltham Cross Hertfordshire | England | British | 54716700002 | |||||
| WALSH, Patrick | Director | 10 Queen Street Place EC4R 1BE London C/O Ion England | Ireland | Irish | 283408860001 | |||||
| WEBBER, David Paul | Director | Bullington End MK19 7BQ Hanslope New Buildings Farm Buckinghamshire Uk | United Kingdom | British | 47915530003 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900023570001 |
Who are the persons with significant control of PATSYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Andrea Pignataro | Nov 15, 2022 | 10 Queen Street Place EC4R 1BE London C/O Ion England | No | ||||||||||
Nationality: Italian Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
| Ion Investment Group Limited | Jun 30, 2016 | Simmonscourt Road Dublin 4 Minerva House Ireland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ion Trading Finance Limited | Apr 06, 2016 | Simmonscourt Road Ballsbridge 4th Floor, Minerva House Dublin Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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