Syscap Leasing Limited
- Active
- Incorporated on 28 May 1992
Reg Address: 80 Fenchurch Street, London EC3M 4BY, England
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.
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 Holdings 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 |