This company is commonly known as Patsystems (uk) Limited. The company was founded 28 years ago and was given the registration number 03086310. The firm's registered office is in LONDON. You can find them at C/o Ion, 10 Queen Street Place, London, . This company's SIC code is 58290 - Other software publishing.
Name | : | PATSYSTEMS (UK) LIMITED |
---|---|---|
Company Number | : | 03086310 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ion, 10 Queen Street Place, London, England, EC4R 1BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Secretary | 30 June 2021 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 30 July 2012 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 20 October 2020 | Active |
Suite 3, Cochrane House, Admirals Way, London, E14 9UD | Secretary | 04 March 2002 | Active |
Flat 15, 4 Talbot Road, London, W2 5LH | Secretary | 05 July 2004 | Active |
29 Jalan Sempadan Villa Marina, Tower 26 01-05, Singapore, Singapore, | Secretary | 14 April 1998 | Active |
Flat 4 Arkwright Road, Hampstead, London, NW3 3EE | Secretary | 22 August 2005 | Active |
Riverside House, 2a Southwark Bridge Road, London, United Kingdom, SE1 9HA | Secretary | 01 August 2011 | Active |
Uplands, 37 Mitchley Avenue, Purley, CR8 1BZ | Secretary | 18 July 2000 | Active |
Minerva House, 4th Floor, Simmonscourt Road, Dublin 4, Ireland, | Secretary | 06 December 2012 | Active |
Flat G, Cathcart House Redcliffe Road, London, SW10 9NW | Secretary | 01 August 1995 | Active |
18 Great Groves, Goffs Oak, Waltham Cross, EN7 6SX | Secretary | 27 February 2008 | Active |
18 Great Groves, Goffs Oak, Waltham Cross, EN7 6SX | Secretary | 28 July 2005 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Secretary | 06 September 2013 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 01 August 1995 | Active |
Crockham Hill Farm, Kent Hatch Road, Edenbridge, TN8 6SU | Director | 06 September 2002 | Active |
Level 26, 30 St Mary Axe, London, England, EC3A 8EP | Director | 16 February 2011 | Active |
3 Trocette Mansion, Bermondsey Street, London, SE1 3UQ | Director | 01 August 1995 | Active |
29 Green Dragon Lane, Winchmore Hill, London, N21 2LB | Director | 30 April 2002 | Active |
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE | Director | 03 June 2014 | Active |
76 Fernleigh Road, London, N21 3AH | Director | 30 April 2002 | Active |
Suite 3, Cochrane House, Admirals Way, London, E14 9UD | Director | 30 April 2002 | Active |
Seehalden Strasse 29, Kilchberg, Zurich, Switzerland, | Director | 11 February 2000 | Active |
27 Lindfield Gardens, London, NW3 6PX | Director | 02 September 1999 | Active |
The Vinery The Old Carriageway, Chipsted, Sevenoaks, TN13 2RL | Director | 23 October 2003 | Active |
69 Seal Hollow Road, Sevenoaks, TN13 3RY | Director | 23 October 2003 | Active |
Level 26, 30 St Mary Axe, London, England, EC3A 8EP | Director | 23 April 2013 | Active |
120 East Road, London, N1 6AA | Nominee Director | 01 August 1995 | Active |
Park Farm, Bradworthy, Holsworthy, EX22 7SH | Director | 13 October 1998 | Active |
Prescott House, Prescott Gotherington, Cheltenham, GL52 9RD | Director | 30 December 2001 | Active |
Flat3 1 Wetherby Gardens, London, SW5 0JN | Director | 11 August 1999 | Active |
Uplands, 37 Mitchley Avenue, Purley, CR8 1BZ | Director | 19 May 2000 | Active |
Riverside House, 2a Southwark Bridge Road, London, United Kingdom, SE1 9HA | Director | 29 October 2010 | Active |
The Elms Laindon Common Road, Little Burstead, Billericay, CM12 9TJ | Director | 11 February 1998 | Active |
5 Elstree Close, Tilehurst, Reading, RG31 6LG | Director | 04 May 1999 | Active |
Andrea Pignataro | ||
Notified on | : | 01 January 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE |
Nature of control | : |
|
Ion Investment Group Limited | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | Minerva House, Simmonscourt Road, Dublin 4, Ireland, |
Nature of control | : |
|
Patsystems Limited | ||
Notified on | : | 15 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Ion Group, 10, Queen Street Place, London, England, EC4R 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-18 | Capital | Second filing capital allotment shares. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Capital | Capital allotment shares. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-11 | Accounts | Accounts with accounts type full. | Download |
2021-07-02 | Officers | Appoint person secretary company with name date. | Download |
2021-07-02 | Officers | Termination secretary company with name termination date. | Download |
2021-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Address | Change registered office address company with date old address new address. | Download |
2019-09-27 | Accounts | Accounts with accounts type full. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2019-01-14 | Address | Change registered office address company with date old address new address. | Download |
2018-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.