Syscap Group Limited

  • Active
  • Incorporated on 30 Nov 1995

Reg Address: 55 Bishopsgate, London EC2N 3AS, England

Previous Names:
Syscap Plc - 29 Sep 2004
Syscap Group Plc - 29 Sep 2004
Syscap Plc - 5 Feb 1999
Systems Capital Group Limited - 30 Mar 1998
Paramount Holdings Limited - 5 Jan 1996
Jadegrow Limited - 30 Nov 1995

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Syscap Group Limited" is a ltd and located in 55 Bishopsgate, London EC2N 3AS. Syscap Group Limited is currently in active status and it was incorporated on 30 Nov 1995 (28 years 9 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Syscap Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Scott Roger Walford Southgate Secretary 28 Feb 2022 - Active
2 Matthew Peter Vincent Wyles Director 28 Feb 2022 British Active
3 Sean Peter Read Director 18 Aug 2020 British Active
4 Sean Peter Read Director 18 Aug 2020 British Active
5 Andrew James D'Arcy Director 19 Dec 2018 British Active
6 Andrew James D'Arcy Director 19 Dec 2018 British Resigned
30 Jun 2022
7 Selena Jane Pritchard Secretary 1 Jul 2018 - Resigned
28 Feb 2022
8 Selena Jane Pritchard Secretary 1 Jul 2018 - Active
9 Mandy Pynn Director 21 Dec 2015 British Resigned
28 Feb 2018
10 Clive Bridge Director 19 Feb 2015 British Resigned
21 Dec 2015
11 Douglas Peter Bright Secretary 19 Feb 2015 - Resigned
30 Jun 2018
12 Craig William Errington Director 19 Feb 2015 British Resigned
21 Dec 2015
13 Stephen Nicholas Deutsch Director 19 Feb 2015 British Resigned
19 Dec 2018
14 Steven Michael Dunne Director 9 Aug 2011 British Resigned
19 Feb 2015
15 Steven Michael Dunne Secretary 9 Aug 2011 - Resigned
19 Feb 2015
16 Steven Michael Dunne Director 9 Aug 2011 British Resigned
19 Feb 2015
17 Frederick Yue Secretary 1 Apr 2011 - Resigned
31 Jul 2011
18 Mark James Henry Director 15 Mar 2010 New Zealand Resigned
9 Dec 2016
19 Frederick Yue Director 1 Jul 2009 British Resigned
31 Jul 2011
20 Philip Edwin Ross Director 6 Apr 2009 British Resigned
30 Jun 2012
21 Christopehr John Ellis Director 4 Dec 2006 British Resigned
31 Oct 2008
22 Mark Robert Cottrill Secretary 4 Dec 2006 - Resigned
16 Mar 2011
23 Sean Peter Read Director 26 Apr 2005 British Resigned
12 Dec 2008
24 Lawrence Gerald Steingold Director 21 Jan 2004 - Resigned
1 Dec 2006
25 Lawrence Gerald Steingold Secretary 21 Jan 2004 - Resigned
1 Dec 2006
26 Mark Jonathan Gidge Director 17 Sep 2003 British Resigned
12 Mar 2010
27 Philip David White Director 17 Sep 2003 British Resigned
30 Sep 2017
28 Michael Mangham Director 6 Jun 2001 British Resigned
13 Feb 2003
29 Michael Andrew Round Director 30 Apr 2001 English Resigned
29 Feb 2004
30 Michael Andrew Round Secretary 30 Apr 2001 English Resigned
21 Jan 2004
31 David Shaw Fielden Director 1 Oct 2000 British Resigned
31 Jul 2006
32 Philip Neville Brook Secretary 10 May 2000 - Resigned
30 Apr 2001
33 Philip Neville Brook Director 31 Mar 1998 - Resigned
17 Oct 2002
34 Sean Russell Williams Director 31 Mar 1998 British Resigned
31 Jul 2006
35 John Sydney Brown Director 1 Apr 1996 British Resigned
27 Apr 2001
36 Constantin Boden Director 1 Apr 1996 American Resigned
31 Jul 2006
37 Herbert Boyd Blodgett Director 1 Apr 1996 Usa Resigned
27 Apr 2001
38 Lord Mitchell Director 30 Dec 1995 British Resigned
31 Jul 2006
39 Diana Joy Biggs Director 8 Dec 1995 - Resigned
23 Feb 1996
40 Nicholas John Moulton Director 8 Dec 1995 British Resigned
16 Jul 1999
41 Diana Joy Biggs Secretary 8 Dec 1995 - Resigned
10 May 2000
42 HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 30 Nov 1995 - Resigned
8 Dec 1995
43 HALLMARK REGISTRARS LIMITED Nominee Director 30 Nov 1995 - Resigned
8 Dec 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Syscap Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Syscap Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - Updates 6 Dec 2022 Download PDF
2 Persons With Significant Control - Notification Of A Person With Significant Control 2 Dec 2022 Download PDF
3 Officers - Termination Director Company With Name Termination Date 7 Jul 2022 Download PDF
4 Accounts - Legacy 1 Jul 2022 Download PDF
5 Other - Legacy 1 Jul 2022 Download PDF
6 Accounts - Audit Exemption Subsiduary 1 Jul 2022 Download PDF
7 Other - Legacy 1 Jul 2022 Download PDF
8 Confirmation Statement - No Updates 2 Dec 2020 Download PDF
3 Pages
9 Other - Legacy 21 Aug 2020 Download PDF
1 Pages
10 Other - Legacy 21 Aug 2020 Download PDF
3 Pages
11 Accounts - Legacy 21 Aug 2020 Download PDF
122 Pages
12 Accounts - Dormant 21 Aug 2020 Download PDF
8 Pages
13 Officers - Appoint Person Director Company With Name Date 19 Aug 2020 Download PDF
2 Pages
14 Confirmation Statement - Updates 12 Dec 2019 Download PDF
4 Pages
15 Accounts - Dormant 11 Sep 2019 Download PDF
9 Pages
16 Capital - Allotment Shares 8 Jan 2019 Download PDF
4 Pages
17 Resolution 8 Jan 2019 Download PDF
1 Pages
18 Resolution 8 Jan 2019 Download PDF
1 Pages
19 Insolvency - Legacy 8 Jan 2019 Download PDF
1 Pages
20 Capital - Statement Company With Date Currency Figure 8 Jan 2019 Download PDF
3 Pages
21 Capital - Legacy 8 Jan 2019 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 19 Dec 2018 Download PDF
2 Pages
23 Officers - Termination Director Company With Name Termination Date 19 Dec 2018 Download PDF
1 Pages
24 Mortgage - Satisfy Charge Full 13 Dec 2018 Download PDF
2 Pages
25 Mortgage - Satisfy Charge Full 13 Dec 2018 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 13 Dec 2018 Download PDF
1 Pages
27 Mortgage - Satisfy Charge Full 13 Dec 2018 Download PDF
2 Pages
28 Mortgage - Satisfy Charge Full 13 Dec 2018 Download PDF
1 Pages
29 Mortgage - Satisfy Charge Full 13 Dec 2018 Download PDF
1 Pages
30 Mortgage - Charge Whole Release With Charge Number 10 Dec 2018 Download PDF
1 Pages
31 Mortgage - Charge Whole Release With Charge Number 10 Dec 2018 Download PDF
1 Pages
32 Mortgage - Charge Whole Release With Charge Number 10 Dec 2018 Download PDF
1 Pages
33 Confirmation Statement - No Updates 6 Dec 2018 Download PDF
3 Pages
34 Accounts - Unaudited Abridged 4 Sep 2018 Download PDF
8 Pages
35 Officers - Appoint Person Secretary Company With Name Date 2 Jul 2018 Download PDF
2 Pages
36 Officers - Termination Secretary Company With Name Termination Date 2 Jul 2018 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 8 Mar 2018 Download PDF
1 Pages
38 Confirmation Statement - Updates 14 Dec 2017 Download PDF
4 Pages
39 Officers - Termination Director Company With Name Termination Date 2 Oct 2017 Download PDF
1 Pages
40 Accounts - Change Account Reference Date Company Current Shortened 10 Aug 2017 Download PDF
1 Pages
41 Accounts - Micro Entity 9 Aug 2017 Download PDF
2 Pages
42 Auditors - Resignation Company 31 May 2017 Download PDF
2 Pages
43 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Jan 2017 Download PDF
50 Pages
44 Confirmation Statement - Updates 14 Dec 2016 Download PDF
5 Pages
45 Officers - Termination Director Company With Name Termination Date 13 Dec 2016 Download PDF
1 Pages
46 Accounts - Total Exemption Small 8 Dec 2016 Download PDF
3 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Feb 2016 Download PDF
49 Pages
48 Officers - Termination Director Company With Name Termination Date 27 Jan 2016 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 27 Jan 2016 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name Date 27 Jan 2016 Download PDF
2 Pages
51 Accounts - Total Exemption Small 30 Dec 2015 Download PDF
3 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 17 Dec 2015 Download PDF
5 Pages
53 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Jul 2015 Download PDF
48 Pages
54 Officers - Termination Secretary Company With Name Termination Date 23 Feb 2015 Download PDF
1 Pages
55 Officers - Appoint Person Secretary Company With Name Date 23 Feb 2015 Download PDF
2 Pages
56 Officers - Termination Director Company With Name Termination Date 23 Feb 2015 Download PDF
1 Pages
57 Officers - Appoint Person Director Company With Name Date 23 Feb 2015 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name Date 23 Feb 2015 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name Date 23 Feb 2015 Download PDF
2 Pages
60 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Feb 2015 Download PDF
49 Pages
61 Address - Change Registered Office Company With Date Old New 18 Dec 2014 Download PDF
1 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 1 Dec 2014 Download PDF
4 Pages
63 Accounts - Group 19 Sep 2014 Download PDF
31 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 5 Dec 2013 Download PDF
4 Pages
65 Accounts - Group 27 Sep 2013 Download PDF
32 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2012 Download PDF
4 Pages
67 Accounts - Group 1 Oct 2012 Download PDF
32 Pages
68 Officers - Termination Director Company With Name 19 Jul 2012 Download PDF
1 Pages
69 Resolution 8 May 2012 Download PDF
3 Pages
70 Incorporation - Memorandum Articles 8 May 2012 Download PDF
15 Pages
71 Officers - Change Person Director Company With Change Date 3 Jan 2012 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 3 Jan 2012 Download PDF
2 Pages
73 Accounts - Group 29 Dec 2011 Download PDF
32 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 19 Dec 2011 Download PDF
6 Pages
75 Officers - Termination Director Company With Name 26 Aug 2011 Download PDF
1 Pages
76 Officers - Appoint Person Director Company With Name 26 Aug 2011 Download PDF
2 Pages
77 Officers - Termination Secretary Company With Name 26 Aug 2011 Download PDF
1 Pages
78 Officers - Appoint Person Secretary Company With Name 26 Aug 2011 Download PDF
1 Pages
79 Officers - Appoint Person Secretary Company With Name 20 Jun 2011 Download PDF
1 Pages
80 Officers - Termination Secretary Company With Name 16 Mar 2011 Download PDF
1 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2011 Download PDF
6 Pages
82 Accounts - Group 27 Aug 2010 Download PDF
34 Pages
83 Miscellaneous 26 Jul 2010 Download PDF
1 Pages
84 Officers - Appoint Person Director Company With Name 21 Apr 2010 Download PDF
2 Pages
85 Officers - Termination Director Company With Name 20 Apr 2010 Download PDF
1 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2010 Download PDF
6 Pages
87 Accounts - Group 4 Feb 2010 Download PDF
34 Pages
88 Officers - Change Person Director Company With Change Date 6 Jan 2010 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 6 Jan 2010 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 6 Jan 2010 Download PDF
2 Pages
91 Officers - Change Person Director Company With Change Date 6 Jan 2010 Download PDF
2 Pages
92 Officers - Legacy 26 Aug 2009 Download PDF
3 Pages
93 Officers - Legacy 29 Apr 2009 Download PDF
1 Pages
94 Accounts - Group 6 Mar 2009 Download PDF
39 Pages
95 Officers - Legacy 15 Jan 2009 Download PDF
1 Pages
96 Annual Return - Legacy 15 Jan 2009 Download PDF
22 Pages
97 Officers - Legacy 11 Nov 2008 Download PDF
1 Pages
98 Accounts - Group 10 Jan 2008 Download PDF
36 Pages
99 Annual Return - Legacy 8 Jan 2008 Download PDF
8 Pages
100 Officers - Legacy 13 Feb 2007 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.