PATSYSTEMS LIMITED

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

    Company NamePATSYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04498002
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PATSYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PATSYSTEMS PLCFeb 14, 2003Feb 14, 2003
    LIONSTAND PLCJul 29, 2002Jul 29, 2002

    What are the latest accounts for PATSYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PATSYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToNov 14, 2026
    Next Confirmation Statement DueNov 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 14, 2025
    OverdueNo

    What are the latest filings for PATSYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    3 pagesRP01PSC01

    Change of details for Mr Andrea Pignataro as a person with significant control on Jan 19, 2026

    2 pagesPSC04

    Change of details for Mr Andrea Pignataro as a person with significant control on Nov 15, 2022

    2 pagesPSC04

    Confirmation statement made on Nov 14, 2025 with no updates

    3 pagesCS01

    Registration of charge 044980020021, created on Nov 04, 2025

    28 pagesMR01

    Registration of charge 044980020022, created on Nov 04, 2025

    95 pagesMR01

    Registration of charge 044980020023, created on Nov 04, 2025

    46 pagesMR01

    Registration of charge 044980020018, created on Oct 07, 2025

    28 pagesMR01

    Registration of charge 044980020019, created on Oct 07, 2025

    93 pagesMR01

    Registration of charge 044980020020, created on Oct 07, 2025

    114 pagesMR01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Termination of appointment of Mandy Rutter as a director on Nov 29, 2024

    1 pagesTM01

    Confirmation statement made on Nov 14, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Registration of charge 044980020017, created on Jul 10, 2024

    91 pagesMR01

    Registration of charge 044980020016, created on Jul 10, 2024

    73 pagesMR01

    Confirmation statement made on Nov 14, 2023 with no updates

    3 pagesCS01

    Notification of Ion Trading Finance Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Termination of appointment of Patrick Walsh as a director on Aug 15, 2023

    1 pagesTM01

    Appointment of Mr Colm Casey as a director on Jun 14, 2023

    2 pagesAP01

    Confirmation statement made on Nov 14, 2022 with no updates

    3 pagesCS01

    Cessation of Ion Investment Group Limited as a person with significant control on Nov 15, 2022

    1 pagesPSC07

    Notification of Andrea Pignataro as a person with significant control on Nov 15, 2022

    3 pagesPSC01
    Annotations
    DateAnnotation
    Jan 24, 2026Replaced A replacement PSC01 was registered on 24/01/2026 as the original contained an error

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Who are the officers of PATSYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN, Neil
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Secretary
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    284881940001
    CASEY, Colm
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    IrelandIrish311024490001
    OLIVIERO, Silvio
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    EnglandItalian160578000001
    COOPER, Richard Quentin Mortimer
    Suite 3
    Cochrane House, Admirals Way
    E14 9UD London
    Secretary
    Suite 3
    Cochrane House, Admirals Way
    E14 9UD London
    British120535720002
    DAVIDSON, Joel
    2 Castle Court
    Champion Road
    SE26 4HT Sydenham
    London
    Secretary
    2 Castle Court
    Champion Road
    SE26 4HT Sydenham
    London
    British82166420001
    KAUR KHELA, Daljit
    Flat 4
    45 Arkwright Road Hampstead
    NW3 6BJ London
    Secretary
    Flat 4
    45 Arkwright Road Hampstead
    NW3 6BJ London
    British107423850001
    KILLIP, Jenny Elizabeth
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    Secretary
    2a Southwark Bridge Road
    SE1 9HA London
    Riverside House
    162030310001
    SAYERS, Linzi
    4th Floor
    Simmonscourt Road
    Dublin 4
    Minerva House
    Ireland
    Ireland
    Secretary
    4th Floor
    Simmonscourt Road
    Dublin 4
    Minerva House
    Ireland
    Ireland
    174199000001
    THORNEYCROFT, Martin
    18 Great Groves
    Goffs Oak
    EN7 6SX Waltham Cross
    Hertfordshire
    Secretary
    18 Great Groves
    Goffs Oak
    EN7 6SX Waltham Cross
    Hertfordshire
    British54716700002
    THORNEYCROFT, Martin
    18 Great Groves
    Goffs Oak
    EN7 6SX Waltham Cross
    Hertfordshire
    Secretary
    18 Great Groves
    Goffs Oak
    EN7 6SX Waltham Cross
    Hertfordshire
    British54716700002
    WOODS, Ashley Graham
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Secretary
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    180233420001
    SDG SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900023580001
    AGGARWAL, Arun
    39 Dennis Lane
    HA7 4JS Stanmore
    Middlesex
    Director
    39 Dennis Lane
    HA7 4JS Stanmore
    Middlesex
    United KingdomBritish104886450001
    ASHBY, Kevin Douglas
    Crockham Hill Farm
    Kent Hatch Road
    TN8 6SU Edenbridge
    Kent
    Director
    Crockham Hill Farm
    Kent Hatch Road
    TN8 6SU Edenbridge
    Kent
    British112901670001
    CERETTI, Lorenzo
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    EnglandItalian277144180001
    CLINCH, Conor
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    IrelandIrish166497210001
    COOPER, Richard Quentin Mortimer
    Suite 3
    Cochrane House, Admirals Way
    E14 9UD London
    Director
    Suite 3
    Cochrane House, Admirals Way
    E14 9UD London
    British120535720002
    D'ISIDORO, Sandro
    Schwyzerstrasse 59a
    Ch-8832 Wollerau
    Switzerland
    Director
    Schwyzerstrasse 59a
    Ch-8832 Wollerau
    Switzerland
    Italian68677840002
    DOUGLAS-MANN, Stewart Charles Hamilton
    Queensdale Road
    W11 4SB London
    17
    United Kingdom
    Director
    Queensdale Road
    W11 4SB London
    17
    United Kingdom
    EnglandBritish86248730001
    DOUGLAS-MANN, Stewart Charles Hamilton
    17 Queensdale Road
    W11 4SB London
    Director
    17 Queensdale Road
    W11 4SB London
    EnglandBritish86248730001
    GREHAN, Keith William
    Floor Minerva House
    Simmonscourt Road Ballsbridge
    Dublin 4
    4th
    Republic Of Ireland
    Ireland
    Director
    Floor Minerva House
    Simmonscourt Road Ballsbridge
    Dublin 4
    4th
    Republic Of Ireland
    Ireland
    United KingdomIrish161598880001
    HOARE, Aram John
    30 St Mary Axe
    EC3A 8EP London
    Level 26
    England
    Director
    30 St Mary Axe
    EC3A 8EP London
    Level 26
    England
    IrelandAustralian152785810001
    LAST, Richard
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    Director
    The Leys Farm
    Banbury Road Great Tew
    OX7 4DL Chipping Norton
    Oxfordshire
    United KingdomBritish80537570001
    MILLMAN, Stewart Ian
    27 Hyde Park Gardens Mews
    W2 2NX London
    Director
    27 Hyde Park Gardens Mews
    W2 2NX London
    EnglandBritish18152960001
    PRIESTLEY, John Maxwell
    The Old Barn House Manor Farm Court
    Lower Pennington Lane
    SO41 8AL Lymington
    Hampshire
    Director
    The Old Barn House Manor Farm Court
    Lower Pennington Lane
    SO41 8AL Lymington
    Hampshire
    United KingdomBritish72685800001
    RUTTER, Mandy
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    EnglandBritish177638750001
    SPARKE, Stephen Howard
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    Director
    Euronext Liffe Cannon Bridge House
    1 Cousin Lane
    EC4R 3XX London
    British43608680004
    THORNEYCROFT, Martin
    18 Great Groves
    Goffs Oak
    EN7 6SX Waltham Cross
    Hertfordshire
    Director
    18 Great Groves
    Goffs Oak
    EN7 6SX Waltham Cross
    Hertfordshire
    EnglandBritish54716700002
    WALSH, Patrick
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Director
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    IrelandIrish283408860001
    WEBBER, David Paul
    Bullington End
    MK19 7BQ Hanslope
    New Buildings Farm
    Buckinghamshire
    Uk
    Director
    Bullington End
    MK19 7BQ Hanslope
    New Buildings Farm
    Buckinghamshire
    Uk
    United KingdomBritish47915530003
    SDG REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900023570001

    Who are the persons with significant control of PATSYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrea Pignataro
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    Nov 15, 2022
    10 Queen Street Place
    EC4R 1BE London
    C/O Ion
    England
    No
    Nationality: Italian
    Country of Residence: Switzerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ion Investment Group Limited
    Simmonscourt Road
    Dublin 4
    Minerva House
    Ireland
    Jun 30, 2016
    Simmonscourt Road
    Dublin 4
    Minerva House
    Ireland
    Yes
    Legal FormLimited Liability Company
    Country RegisteredIreland
    Legal AuthorityIrish Law
    Place RegisteredCro
    Registration Number496108
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ion Trading Finance Limited
    Simmonscourt Road
    Ballsbridge
    4th Floor, Minerva House
    Dublin
    Ireland
    Apr 06, 2016
    Simmonscourt Road
    Ballsbridge
    4th Floor, Minerva House
    Dublin
    Ireland
    No
    Legal FormPrivate Limited Company
    Country RegisteredIreland
    Legal AuthorityIrish Companies Act 2014
    Place RegisteredCro
    Registration Number563975
    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.

    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