Syscap Holdings Limited
- Active
- Incorporated on 13 Mar 2006
Reg Address: 80 Fenchurch Street, London EC3M 4BY, England
Previous Names:
Carnegie Acquisitions Limited - 11 Aug 2006
Shelfco (No. 3250) Limited - 10 Jul 2006
Carnegie Acquisitions Limited - 10 Jul 2006
Shelfco (No. 3250) Limited - 13 Mar 2006
Company Classifications:
64910 - Financial leasing
- Summary The company with name "Syscap Holdings Limited" is a ltd and located in 80 Fenchurch Street, London EC3M 4BY. Syscap Holdings Limited is currently in active status and it was incorporated on 13 Mar 2006 (18 years 6 months 10 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.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Syscap Holdings 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 | Resigned 30 Jun 2022 |
6 | Andrew James D'Arcy | Director | 19 Dec 2018 | British | Active |
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 | Craig William Errington | Director | 19 Feb 2015 | British | Resigned 21 Dec 2015 |
11 | Douglas Peter Bright | Secretary | 19 Feb 2015 | - | Resigned 30 Jun 2018 |
12 | Clive Bridge | Director | 19 Feb 2015 | British | Resigned 21 Dec 2015 |
13 | Stephen Nicholas Deutsch | Director | 19 Feb 2015 | British | Resigned 19 Dec 2018 |
14 | Jeffrey Coombs | Director | 23 Nov 2012 | 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 | Steven Michael Dunne | Director | 9 Aug 2011 | British | Resigned 19 Feb 2015 |
18 | Frederick Yue | Secretary | 1 Apr 2011 | - | Resigned 31 Jul 2011 |
19 | John Richard Allbrook | Director | 5 Jul 2010 | British | Resigned 19 Feb 2015 |
20 | John Richard Allbrook | Director | 5 Jul 2010 | British | Resigned 19 Feb 2015 |
21 | Mark James Henry | Director | 15 Mar 2010 | New Zealand | Resigned 9 Dec 2016 |
22 | Frederick Yue | Director | 1 Jul 2009 | British | Resigned 31 Jul 2011 |
23 | Edward Green | Director | 1 May 2009 | British | Resigned 23 Nov 2012 |
24 | Philip Edwin Ross | Director | 6 Apr 2009 | British | Resigned 30 Jun 2012 |
25 | Andrew Charles Wynn | Director | 17 Oct 2008 | British | Resigned 1 Sep 2010 |
26 | Peter James Middleton | Director | 30 May 2008 | British | Resigned 31 Mar 2010 |
27 | Justin Sulger | Director | 20 Jun 2007 | Usa | Resigned 17 Oct 2008 |
28 | Christopehr John Ellis | Secretary | 4 Dec 2006 | British | Resigned 31 Oct 2008 |
29 | Christopehr John Ellis | Director | 4 Dec 2006 | British | Resigned 31 Oct 2008 |
30 | Sean Peter Read | Director | 2 Aug 2006 | British | Resigned 12 Dec 2008 |
31 | Mark Jonathan Gidge | Director | 2 Aug 2006 | British | Resigned 12 Mar 2010 |
32 | Philip David White | Director | 2 Aug 2006 | British | Resigned 30 Sep 2017 |
33 | Finlay Stuart Mcfadyen | Director | 17 Jul 2006 | British | Resigned 29 Sep 2006 |
34 | Steve Barry | Secretary | 17 Jul 2006 | - | Resigned 2 Aug 2006 |
35 | Steve Barry | Director | 17 Jul 2006 | - | Resigned 29 May 2007 |
36 | Peter Bramwell Cartwright | Director | 17 Jul 2006 | British | Resigned 29 Apr 2009 |
37 | Lawrence Gerald Steingold | Secretary | 2 Jun 2006 | - | Resigned 1 Dec 2006 |
38 | EPS SECRETARIES LIMITED | Corporate Nominee Secretary | 13 Mar 2006 | - | Resigned 17 Jul 2006 |
39 | MIKJON LIMITED | Corporate Nominee Director | 13 Mar 2006 | - | Resigned 17 Jul 2006 |
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 | Wesleyan Bank Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Syscap Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 2 Apr 2024 | Download PDF |
2 | Other - Legacy | 11 Aug 2022 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 7 Jul 2022 | Download PDF |
4 | Accounts - Audit Exemption Subsiduary | 30 Jun 2022 | Download PDF |
5 | Accounts - Legacy | 30 Jun 2022 | Download PDF |
6 | Other - Legacy | 30 Jun 2022 | Download PDF |
7 | Confirmation Statement - No Updates | 23 Mar 2021 | Download PDF 3 Pages |
8 | Other - Legacy | 21 Aug 2020 | Download PDF 2 Pages |
9 | Other - Legacy | 21 Aug 2020 | Download PDF 3 Pages |
10 | Accounts - Legacy | 21 Aug 2020 | Download PDF 123 Pages |
11 | Accounts - Dormant | 21 Aug 2020 | Download PDF 8 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 19 Aug 2020 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 25 Mar 2020 | Download PDF 3 Pages |
14 | Accounts - Dormant | 2 Aug 2019 | Download PDF 8 Pages |
15 | Accounts - Legacy | 2 Aug 2019 | Download PDF 128 Pages |
16 | Other - Legacy | 2 Aug 2019 | Download PDF 3 Pages |
17 | Other - Legacy | 2 Aug 2019 | Download PDF 1 Pages |
18 | Confirmation Statement - Updates | 26 Mar 2019 | Download PDF 4 Pages |
19 | Resolution | 8 Jan 2019 | Download PDF 1 Pages |
20 | Insolvency - Legacy | 8 Jan 2019 | Download PDF 1 Pages |
21 | Capital - Statement Company With Date Currency Figure | 8 Jan 2019 | Download PDF 3 Pages |
22 | Capital - Legacy | 8 Jan 2019 | Download PDF 1 Pages |
23 | Officers - Termination Director Company With Name Termination Date | 19 Dec 2018 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 19 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 2 Pages |
32 | Mortgage - Charge Whole Release With Charge Number | 10 Dec 2018 | Download PDF 1 Pages |
33 | Mortgage - Charge Whole Release With Charge Number | 10 Dec 2018 | Download PDF 1 Pages |
34 | Other - Legacy | 10 Aug 2018 | Download PDF 3 Pages |
35 | Accounts - Dormant | 19 Jul 2018 | Download PDF 5 Pages |
36 | Other - Legacy | 19 Jul 2018 | Download PDF 1 Pages |
37 | Officers - Appoint Person Secretary Company With Name Date | 2 Jul 2018 | Download PDF 2 Pages |
38 | Officers - Termination Secretary Company With Name Termination Date | 2 Jul 2018 | Download PDF 1 Pages |
39 | Confirmation Statement - No Updates | 27 Mar 2018 | Download PDF 3 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 8 Mar 2018 | Download PDF 1 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 2 Oct 2017 | Download PDF 1 Pages |
42 | Accounts - Dormant | 21 Aug 2017 | Download PDF 5 Pages |
43 | Accounts - Legacy | 21 Aug 2017 | Download PDF 119 Pages |
44 | Other - Legacy | 21 Aug 2017 | Download PDF 3 Pages |
45 | Other - Legacy | 21 Aug 2017 | Download PDF 1 Pages |
46 | Auditors - Resignation Company | 31 May 2017 | Download PDF 2 Pages |
47 | Confirmation Statement - Updates | 27 Mar 2017 | Download PDF 5 Pages |
48 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Jan 2017 | Download PDF 50 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 15 Dec 2016 | Download PDF 1 Pages |
50 | Other - Legacy | 16 Aug 2016 | Download PDF 3 Pages |
51 | Accounts - Full | 15 Aug 2016 | Download PDF 18 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Apr 2016 | Download PDF 5 Pages |
53 | Document Replacement - Second Filing Of Form With Form Type Made Up Date | 12 Feb 2016 | Download PDF 26 Pages |
54 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 9 Feb 2016 | Download PDF 50 Pages |
55 | Officers - Appoint Person Director Company With Name Date | 27 Jan 2016 | Download PDF 2 Pages |
56 | Officers - Termination Director Company With Name Termination Date | 27 Jan 2016 | Download PDF 1 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 27 Jan 2016 | Download PDF 1 Pages |
58 | Accounts - Change Account Reference Date Company Current Shortened | 11 Dec 2015 | Download PDF 3 Pages |
59 | Accounts - Group | 3 Aug 2015 | Download PDF 32 Pages |
60 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Jul 2015 | Download PDF 48 Pages |
61 | Capital - Name Of Class Of Shares | 30 Jul 2015 | Download PDF 2 Pages |
62 | Capital - Alter Shares Consolidation Subdivision | 27 Jul 2015 | Download PDF 11 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Apr 2015 | Download PDF 12 Pages |
64 | Capital - Name Of Class Of Shares | 16 Mar 2015 | Download PDF 2 Pages |
65 | Capital - Alter Shares Consolidation Subdivision | 16 Mar 2015 | Download PDF 7 Pages |
66 | Resolution | 13 Mar 2015 | Download PDF 12 Pages |
67 | Officers - Termination Secretary Company With Name Termination Date | 24 Feb 2015 | Download PDF 1 Pages |
68 | Officers - Appoint Person Director Company With Name Date | 24 Feb 2015 | Download PDF 2 Pages |
69 | Officers - Termination Director Company With Name Termination Date | 24 Feb 2015 | Download PDF 1 Pages |
70 | Officers - Termination Director Company With Name Termination Date | 24 Feb 2015 | Download PDF 1 Pages |
71 | Officers - Termination Director Company With Name Termination Date | 24 Feb 2015 | Download PDF 1 Pages |
72 | Officers - Appoint Person Director Company With Name Date | 24 Feb 2015 | Download PDF 2 Pages |
73 | Officers - Appoint Person Director Company With Name Date | 24 Feb 2015 | Download PDF 2 Pages |
74 | Officers - Appoint Person Secretary Company With Name Date | 24 Feb 2015 | Download PDF 2 Pages |
75 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 5 Feb 2015 | Download PDF 49 Pages |
76 | Address - Change Registered Office Company With Date Old New | 18 Dec 2014 | Download PDF 1 Pages |
77 | Address - Change Registered Office Company With Date Old New | 18 Dec 2014 | Download PDF 1 Pages |
78 | Accounts - Group | 19 Sep 2014 | Download PDF 32 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Mar 2014 | Download PDF 11 Pages |
80 | Accounts - Group | 27 Sep 2013 | Download PDF 32 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Apr 2013 | Download PDF 12 Pages |
82 | Officers - Appoint Person Director Company With Name | 27 Nov 2012 | Download PDF 2 Pages |
83 | Officers - Termination Director Company With Name | 26 Nov 2012 | Download PDF 1 Pages |
84 | Accounts - Group | 1 Oct 2012 | Download PDF 32 Pages |
85 | Officers - Termination Director Company With Name | 19 Jul 2012 | Download PDF 1 Pages |
86 | Resolution | 4 May 2012 | Download PDF 42 Pages |
87 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Apr 2012 | Download PDF 12 Pages |
88 | Resolution | 3 Apr 2012 | Download PDF 36 Pages |
89 | Capital - Allotment Shares | 3 Apr 2012 | Download PDF 15 Pages |
90 | Resolution | 3 Apr 2012 | Download PDF 1 Pages |
91 | Capital - Name Of Class Of Shares | 3 Apr 2012 | Download PDF 2 Pages |
92 | Officers - Change Person Director Company With Change Date | 3 Jan 2012 | Download PDF 2 Pages |
93 | Officers - Change Person Director Company With Change Date | 3 Jan 2012 | Download PDF 2 Pages |
94 | Accounts - Group | 29 Dec 2011 | Download PDF 33 Pages |
95 | Officers - Termination Director Company With Name | 26 Aug 2011 | Download PDF 1 Pages |
96 | Officers - Appoint Person Director Company With Name | 26 Aug 2011 | Download PDF 2 Pages |
97 | Officers - Termination Secretary Company With Name | 26 Aug 2011 | Download PDF 1 Pages |
98 | Officers - Appoint Person Secretary Company With Name | 26 Aug 2011 | Download PDF 1 Pages |
99 | Officers - Appoint Person Secretary Company With Name | 22 Jun 2011 | Download PDF 1 Pages |
100 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Mar 2011 | Download PDF 11 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Syscap Group Limited Mutual People: Sean Peter Read , Andrew James D'Arcy | Active |
2 | Syscap Leasing Limited Mutual People: Sean Peter Read , Andrew James D'Arcy | Active |
3 | Syscap Limited Mutual People: Sean Peter Read , Andrew James D'Arcy | Active |
4 | Wesleyan Bank Limited Mutual People: Andrew James D'Arcy | Active |
5 | Wesleyan Sipp Trustees Limited Mutual People: Andrew James D'Arcy | Active |
6 | Wesleyan Financial Services Limited Mutual People: Andrew James D'Arcy | Active |
7 | Isoplan Ltd Mutual People: Andrew James D'Arcy | Active |
8 | Isoplan Uk Ltd Mutual People: Andrew James D'Arcy | Active |
9 | Medenta Finance Limited Mutual People: Andrew James D'Arcy | Active |
10 | Serco Paisa Limited Mutual People: Andrew James D'Arcy | Active |
11 | Worldwide Assistance Limited Mutual People: Andrew James D'Arcy | Active |