Syscap Limited

  • Active
  • Incorporated on 19 Feb 1990

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

Previous Names:
Systems Capital Plc - 14 Oct 2004
Syscap Plc - 14 Oct 2004
Systems Capital Plc - 1 Jun 1998
The Systems House Group Plc - 15 Sep 1992
The Systems House (U.K) Limited - 30 Apr 1990
Shawtest Limited - 19 Feb 1990

Company Classifications:
64999 - Financial intermediation not elsewhere classified


  • Summary The company with name "Syscap Limited" is a ltd and located in 55 Bishopsgate, London EC2N 3AS. Syscap Limited is currently in active status and it was incorporated on 19 Feb 1990 (34 years 7 months 4 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 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 - 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 Steven Michael Dunne Director 9 Aug 2011 British Resigned
19 Feb 2015
15 Steven Michael Dunne Director 9 Aug 2011 British Resigned
19 Feb 2015
16 Steven Michael Dunne Secretary 9 Aug 2011 - 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 Mark Robert Cottrill Secretary 4 Dec 2006 - Resigned
16 Mar 2011
22 Christopehr John Ellis Director 4 Dec 2006 British Resigned
31 Oct 2008
23 Sean Peter Read Director 31 Jul 2006 British Resigned
12 Dec 2008
24 Lawrence Gerald Steingold Director 2 Feb 2004 - Resigned
1 Dec 2006
25 Lawrence Gerald Steingold Secretary 2 Feb 2004 - Resigned
1 Dec 2006
26 Sean Peter Read Director 1 Apr 2003 British Resigned
30 Nov 2005
27 David Shaw Fielden Director 3 Oct 2002 British Resigned
31 Jul 2006
28 Mark Jonathan Gidge Director 24 Sep 2001 British Resigned
12 Mar 2010
29 Philip Naylor Secretary 1 Jan 2001 - Resigned
10 Mar 2004
30 Simon Brook Secretary 10 May 2000 - Resigned
1 Jan 2001
31 Nicholas John Moulton Director 14 Oct 1998 British Resigned
16 Jul 1999
32 Philip David White Director 1 Apr 1998 British Resigned
30 Sep 2017
33 Diana Joy Biggs Secretary 15 Jan 1998 - Resigned
10 May 2000
34 Constantin Boden Director 17 Oct 1996 American Resigned
31 Jul 2006
35 Simon Brook Secretary 26 Oct 1992 - Resigned
15 Jan 1998
36 Simon Brook Director 26 Oct 1992 - Resigned
10 Mar 2004
37 Lord Mitchell Director 1 May 1992 British Resigned
31 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
28 Dec 2018 - Active
2 Syscap Group 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 Dec 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Syscap 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 27 Feb 2024 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control 27 Feb 2024 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 27 Feb 2024 Download PDF
4 Officers - Termination Director Company With Name Termination Date 7 Jul 2022 Download PDF
5 Accounts - Audit Exemption Subsiduary 1 Jul 2022 Download PDF
6 Accounts - Legacy 1 Jul 2022 Download PDF
7 Other - Legacy 1 Jul 2022 Download PDF
8 Other - Legacy 10 Jun 2022 Download PDF
9 Confirmation Statement - No Updates 4 Mar 2021 Download PDF
3 Pages
10 Mortgage - Satisfy Charge Full 10 Feb 2021 Download PDF
4 Pages
11 Other - Legacy 24 Aug 2020 Download PDF
3 Pages
12 Accounts - Legacy 24 Aug 2020 Download PDF
123 Pages
13 Accounts - Audit Exemption Subsiduary 24 Aug 2020 Download PDF
19 Pages
14 Other - Legacy 24 Aug 2020 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 10 Aug 2020 Download PDF
2 Pages
16 Confirmation Statement - Updates 24 Feb 2020 Download PDF
4 Pages
17 Accounts - Full 19 Aug 2019 Download PDF
27 Pages
18 Confirmation Statement - No Updates 25 Feb 2019 Download PDF
3 Pages
19 Persons With Significant Control - Notification Of A Person With Significant Control 11 Jan 2019 Download PDF
4 Pages
20 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Jan 2019 Download PDF
3 Pages
21 Capital - Legacy 8 Jan 2019 Download PDF
1 Pages
22 Resolution 8 Jan 2019 Download PDF
1 Pages
23 Capital - Statement Company With Date Currency Figure 8 Jan 2019 Download PDF
3 Pages
24 Insolvency - Legacy 8 Jan 2019 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 19 Dec 2018 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 19 Dec 2018 Download PDF
1 Pages
27 Accounts - Full 13 Aug 2018 Download PDF
25 Pages
28 Officers - Termination Secretary Company With Name Termination Date 2 Jul 2018 Download PDF
1 Pages
29 Officers - Appoint Person Secretary Company With Name Date 2 Jul 2018 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 8 Mar 2018 Download PDF
1 Pages
31 Confirmation Statement - No Updates 5 Mar 2018 Download PDF
3 Pages
32 Officers - Termination Director Company With Name Termination Date 2 Oct 2017 Download PDF
1 Pages
33 Accounts - Full 8 Sep 2017 Download PDF
28 Pages
34 Confirmation Statement - Updates 27 Feb 2017 Download PDF
5 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Jan 2017 Download PDF
51 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
27 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 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 - Appoint Person Director Company With Name Date 27 Jan 2016 Download PDF
2 Pages
41 Officers - Termination Director Company With Name Termination Date 27 Jan 2016 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 27 Jan 2016 Download PDF
1 Pages
43 Accounts - Change Account Reference Date Company Current Shortened 11 Dec 2015 Download PDF
3 Pages
44 Accounts - Full 3 Aug 2015 Download PDF
22 Pages
45 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Jul 2015 Download PDF
48 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 18 Mar 2015 Download PDF
5 Pages
47 Officers - Termination Director Company With Name Termination Date 23 Feb 2015 Download PDF
1 Pages
48 Officers - Appoint Person Secretary Company With Name Date 23 Feb 2015 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 23 Feb 2015 Download PDF
2 Pages
50 Officers - Termination Secretary Company With Name Termination Date 23 Feb 2015 Download PDF
1 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 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Feb 2015 Download PDF
49 Pages
54 Address - Change Registered Office Company With Date Old New 18 Dec 2014 Download PDF
1 Pages
55 Mortgage - Satisfy Charge Full 4 Dec 2014 Download PDF
1 Pages
56 Accounts - Full 19 Sep 2014 Download PDF
22 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2014 Download PDF
4 Pages
58 Accounts - Full 27 Sep 2013 Download PDF
23 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 3 Apr 2013 Download PDF
4 Pages
60 Accounts - Full 1 Oct 2012 Download PDF
23 Pages
61 Officers - Termination Director Company With Name 19 Jul 2012 Download PDF
1 Pages
62 Incorporation - Memorandum Articles 8 May 2012 Download PDF
18 Pages
63 Resolution 8 May 2012 Download PDF
3 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 1 Mar 2012 Download PDF
5 Pages
65 Officers - Change Person Director Company With Change Date 4 Jan 2012 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 3 Jan 2012 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 3 Jan 2012 Download PDF
2 Pages
68 Accounts - Full 29 Dec 2011 Download PDF
22 Pages
69 Officers - Termination Secretary Company With Name 26 Aug 2011 Download PDF
1 Pages
70 Officers - Appoint Person Secretary Company With Name 26 Aug 2011 Download PDF
1 Pages
71 Officers - Appoint Person Director Company With Name 26 Aug 2011 Download PDF
2 Pages
72 Officers - Termination Director Company With Name 26 Aug 2011 Download PDF
1 Pages
73 Officers - Appoint Person Secretary Company With Name 20 Jun 2011 Download PDF
1 Pages
74 Mortgage - Legacy 27 May 2011 Download PDF
7 Pages
75 Mortgage - Legacy 11 May 2011 Download PDF
3 Pages
76 Officers - Termination Secretary Company With Name 16 Mar 2011 Download PDF
1 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2011 Download PDF
6 Pages
78 Accounts - Full 27 Aug 2010 Download PDF
22 Pages
79 Mortgage - Legacy 7 Aug 2010 Download PDF
7 Pages
80 Miscellaneous 26 Jul 2010 Download PDF
1 Pages
81 Officers - Appoint Person Director Company With Name 21 Apr 2010 Download PDF
2 Pages
82 Officers - Termination Director Company With Name 20 Apr 2010 Download PDF
1 Pages
83 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2010 Download PDF
6 Pages
84 Accounts - Full 4 Feb 2010 Download PDF
21 Pages
85 Mortgage - Legacy 8 Jan 2010 Download PDF
5 Pages
86 Officers - Legacy 26 Aug 2009 Download PDF
3 Pages
87 Officers - Legacy 29 Apr 2009 Download PDF
1 Pages
88 Annual Return - Legacy 10 Mar 2009 Download PDF
3 Pages
89 Accounts - Full 6 Mar 2009 Download PDF
25 Pages
90 Officers - Legacy 4 Feb 2009 Download PDF
1 Pages
91 Officers - Legacy 11 Nov 2008 Download PDF
1 Pages
92 Annual Return - Legacy 13 May 2008 Download PDF
4 Pages
93 Accounts - Full 10 Jan 2008 Download PDF
23 Pages
94 Mortgage - Legacy 8 Dec 2007 Download PDF
3 Pages
95 Mortgage - Legacy 13 Nov 2007 Download PDF
3 Pages
96 Mortgage - Legacy 11 Oct 2007 Download PDF
2 Pages
97 Mortgage - Legacy 7 Sep 2007 Download PDF
2 Pages
98 Mortgage - Legacy 10 Aug 2007 Download PDF
7 Pages
99 Mortgage - Legacy 10 Aug 2007 Download PDF
2 Pages
100 Annual Return - Legacy 16 Apr 2007 Download PDF
8 Pages


Mutual Companies

List of companies mutual between directors of this company.