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.