Syscap Leasing Limited

  • Active
  • Incorporated on 28 May 1992

Reg Address: 80 Fenchurch Street, London EC3M 4BY, England

Previous Names:
The Systems House (Rentals) Limited - 18 May 1993
Highridge Limited - 28 May 1992

Company Classifications:
64999 - Financial intermediation not elsewhere classified
64910 - Financial leasing


  • Summary The company with name "Syscap Leasing Limited" is a ltd and located in 80 Fenchurch Street, London EC3M 4BY. Syscap Leasing Limited is currently in active status and it was incorporated on 28 May 1992 (32 years 3 months 26 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 Leasing 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 31 Jul 2020 British Active
4 Sean Peter Read Director 31 Jul 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 - Active
8 Selena Jane Pritchard Secretary 1 Jul 2018 - Resigned
28 Feb 2022
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 Stephen Nicholas Deutsch Director 19 Feb 2015 British Resigned
19 Dec 2018
12 Douglas Peter Bright Secretary 19 Feb 2015 - Resigned
30 Jun 2018
13 Clive Bridge Director 19 Feb 2015 British Resigned
21 Dec 2015
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 Fred 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 Philip David White Director 31 Jul 2006 British Resigned
30 Sep 2017
24 Sean Peter Read Director 31 Jul 2006 British Resigned
12 Dec 2008
25 Mark Jonathan Gidge Director 31 Jul 2006 British Resigned
12 Mar 2010
26 Adrian Michael Standing Director 12 Aug 2005 British Resigned
29 Sep 2006
27 Robert Liam Eggleston Director 1 Nov 2004 British Resigned
17 Jul 2008
28 Adrian Nicholas Forbes Director 1 Nov 2004 British Resigned
29 Sep 2006
29 Sean Peter Read Director 1 Nov 2004 British Resigned
30 Nov 2005
30 Lawrence Gerald Steingold Director 26 Mar 2004 - Resigned
1 Dec 2006
31 Lawrence Gerald Steingold Secretary 26 Mar 2004 - Resigned
1 Dec 2006
32 Sean Russell Williams Director 17 Oct 2002 British Resigned
31 Jul 2006
33 Philip Naylor Secretary 1 Jan 2001 - Resigned
26 Mar 2004
34 Philip Neville Brook Director 10 May 2000 - Resigned
17 Oct 2002
35 Simon Brook Secretary 10 May 2000 - Resigned
1 Jan 2001
36 Simon Brook Director 19 Jun 1998 - Resigned
26 Mar 2004
37 Diana Joy Biggs Secretary 15 Jan 1998 - Resigned
10 May 2000
38 Adam Lee Fiddimore Director 3 May 1994 British Resigned
1 Sep 1996
39 Philip Neville Brook Director 18 Jun 1992 - Resigned
20 Jun 1998
40 Sean Russell Williams Director 18 Jun 1992 British Resigned
20 Jun 1998
41 Simon Brook Secretary 18 Jun 1992 - Resigned
15 Jan 1998
42 FIRST SECRETARIES LIMITED Corporate Nominee Secretary 28 May 1992 - Resigned
18 Jun 1992
43 FIRST DIRECTORS LIMITED Corporate Nominee Director 28 May 1992 - Resigned
18 Jun 1992


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 Hampshire Trust Bank Plc
Natures of Control:
Corporate Entity Person With Significant Control
Right To Appoint And Remove Directors
28 Feb 2022 - Active
2 Syscap 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
3 Syscap 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 - Ceased
28 Feb 2022


Latest Filing Activity

List of company filings like confirmation statements, accounts for Syscap Leasing 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 4 Jun 2024 Download PDF
2 Confirmation Statement - No Updates 5 Jun 2023 Download PDF
3 Other - Legacy 14 Jul 2022 Download PDF
4 Accounts - Audit Exemption Subsiduary 14 Jul 2022 Download PDF
5 Officers - Termination Director Company With Name Termination Date 7 Jul 2022 Download PDF
6 Other - Legacy 30 Jun 2022 Download PDF
7 Other - Legacy 30 Jun 2022 Download PDF
8 Accounts - Legacy 30 Jun 2022 Download PDF
9 Other - Legacy 30 Jun 2022 Download PDF
10 Confirmation Statement - No Updates 30 May 2022 Download PDF
3 Pages
11 Persons With Significant Control - Cessation Of A Person With Significant Control 30 May 2022 Download PDF
1 Pages
12 Persons With Significant Control - Notification Of A Person With Significant Control 27 May 2022 Download PDF
13 Confirmation Statement - No Updates 2 Jun 2021 Download PDF
14 Other - Legacy 8 Sep 2020 Download PDF
3 Pages
15 Accounts - Legacy 8 Sep 2020 Download PDF
124 Pages
16 Accounts - Audit Exemption Subsiduary 8 Sep 2020 Download PDF
19 Pages
17 Other - Legacy 8 Sep 2020 Download PDF
2 Pages
18 Other - Legacy 21 Aug 2020 Download PDF
2 Pages
19 Other - Legacy 21 Aug 2020 Download PDF
3 Pages
20 Officers - Appoint Person Director Company With Name Date 10 Aug 2020 Download PDF
2 Pages
21 Confirmation Statement - No Updates 3 Jun 2020 Download PDF
3 Pages
22 Accounts - Full 19 Aug 2019 Download PDF
26 Pages
23 Confirmation Statement - No Updates 4 Jun 2019 Download PDF
3 Pages
24 Officers - Termination Director Company With Name Termination Date 19 Dec 2018 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 19 Dec 2018 Download PDF
2 Pages
26 Accounts - Full 21 Aug 2018 Download PDF
26 Pages
27 Officers - Termination Secretary Company With Name Termination Date 2 Jul 2018 Download PDF
1 Pages
28 Officers - Appoint Person Secretary Company With Name Date 2 Jul 2018 Download PDF
2 Pages
29 Confirmation Statement - No Updates 24 May 2018 Download PDF
3 Pages
30 Officers - Termination Director Company With Name Termination Date 8 Mar 2018 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 2 Oct 2017 Download PDF
1 Pages
32 Accounts - Full 16 Aug 2017 Download PDF
27 Pages
33 Confirmation Statement - Updates 2 Jun 2017 Download PDF
5 Pages
34 Auditors - Resignation Company 31 May 2017 Download PDF
2 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Jan 2017 Download PDF
50 Pages
36 Officers - Termination Director Company With Name Termination Date 15 Dec 2016 Download PDF
1 Pages
37 Accounts - Full 16 Aug 2016 Download PDF
25 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2016 Download PDF
5 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Feb 2016 Download PDF
49 Pages
40 Officers - Termination Director Company With Name Termination Date 27 Jan 2016 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 27 Jan 2016 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 27 Jan 2016 Download PDF
2 Pages
43 Accounts - Change Account Reference Date Company Current Shortened 11 Dec 2015 Download PDF
3 Pages
44 Mortgage - Create With Deed 5 Aug 2015 Download PDF
45 Accounts - Full 3 Aug 2015 Download PDF
18 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Jul 2015 Download PDF
48 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 12 Jun 2015 Download PDF
5 Pages
48 Officers - Termination Director Company With Name Termination Date 23 Feb 2015 Download PDF
1 Pages
49 Officers - Termination Secretary Company With Name Termination Date 23 Feb 2015 Download PDF
1 Pages
50 Officers - Appoint Person Secretary Company With Name Date 23 Feb 2015 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name Date 23 Feb 2015 Download PDF
2 Pages
52 Officers - Appoint Person Director Company With Name Date 23 Feb 2015 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name Date 23 Feb 2015 Download PDF
2 Pages
54 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Feb 2015 Download PDF
49 Pages
55 Mortgage - Satisfy Charge Full 8 Jan 2015 Download PDF
3 Pages
56 Mortgage - Satisfy Charge Full 8 Jan 2015 Download PDF
4 Pages
57 Mortgage - Satisfy Charge Full 8 Jan 2015 Download PDF
3 Pages
58 Mortgage - Satisfy Charge Full 8 Jan 2015 Download PDF
4 Pages
59 Address - Change Registered Office Company With Date Old New 18 Dec 2014 Download PDF
1 Pages
60 Mortgage - Satisfy Charge Full 5 Dec 2014 Download PDF
3 Pages
61 Mortgage - Satisfy Charge Full 4 Dec 2014 Download PDF
1 Pages
62 Mortgage - Satisfy Charge Full 4 Dec 2014 Download PDF
1 Pages
63 Accounts - Full 19 Sep 2014 Download PDF
18 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2014 Download PDF
4 Pages
65 Mortgage - Satisfy Charge Full 8 Mar 2014 Download PDF
3 Pages
66 Mortgage - Satisfy Charge Full 21 Feb 2014 Download PDF
3 Pages
67 Mortgage - Satisfy Charge Full 21 Feb 2014 Download PDF
3 Pages
68 Accounts - Full 27 Sep 2013 Download PDF
19 Pages
69 Mortgage - Satisfy Charge Full 18 Sep 2013 Download PDF
3 Pages
70 Mortgage - Create With Deed With Charge Number 3 Aug 2013 Download PDF
26 Pages
71 Mortgage - Create With Deed With Charge Number 3 Aug 2013 Download PDF
27 Pages
72 Mortgage - Satisfy Charge Full 16 Jul 2013 Download PDF
3 Pages
73 Mortgage - Satisfy Charge Full 16 Jul 2013 Download PDF
3 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 30 May 2013 Download PDF
4 Pages
75 Mortgage - Legacy 6 Dec 2012 Download PDF
3 Pages
76 Accounts - Full 1 Oct 2012 Download PDF
19 Pages
77 Mortgage - Legacy 10 Sep 2012 Download PDF
3 Pages
78 Officers - Termination Director Company With Name 19 Jul 2012 Download PDF
1 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 7 Jun 2012 Download PDF
5 Pages
80 Incorporation - Memorandum Articles 8 May 2012 Download PDF
17 Pages
81 Resolution 8 May 2012 Download PDF
3 Pages
82 Mortgage - Legacy 23 Mar 2012 Download PDF
8 Pages
83 Mortgage - Legacy 23 Mar 2012 Download PDF
5 Pages
84 Mortgage - Legacy 23 Mar 2012 Download PDF
8 Pages
85 Officers - Change Person Director Company With Change Date 3 Jan 2012 Download PDF
2 Pages
86 Officers - Change Person Director Company With Change Date 3 Jan 2012 Download PDF
2 Pages
87 Accounts - Full 29 Dec 2011 Download PDF
19 Pages
88 Officers - Termination Secretary Company With Name 26 Aug 2011 Download PDF
1 Pages
89 Officers - Appoint Person Secretary Company With Name 26 Aug 2011 Download PDF
1 Pages
90 Officers - Appoint Person Director Company With Name 26 Aug 2011 Download PDF
2 Pages
91 Officers - Termination Director Company With Name 26 Aug 2011 Download PDF
1 Pages
92 Mortgage - Legacy 5 Aug 2011 Download PDF
5 Pages
93 Mortgage - Legacy 12 Jul 2011 Download PDF
5 Pages
94 Officers - Appoint Person Secretary Company With Name 20 Jun 2011 Download PDF
1 Pages
95 Annual Return - Company With Made Up Date Full List Shareholders 20 Jun 2011 Download PDF
6 Pages
96 Mortgage - Legacy 13 May 2011 Download PDF
4 Pages
97 Mortgage - Legacy 11 May 2011 Download PDF
5 Pages
98 Officers - Termination Secretary Company With Name 16 Mar 2011 Download PDF
1 Pages
99 Mortgage - Legacy 15 Nov 2010 Download PDF
3 Pages
100 Mortgage - Legacy 15 Nov 2010 Download PDF
3 Pages


Mutual Companies

List of companies mutual between directors of this company.