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
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.
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 Leasing 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 |