UKBizDB.co.uk

PATSYSTEMS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Secretary30 June 2021Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director30 July 2012Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director20 October 2020Active
Suite 3, Cochrane House, Admirals Way, London, E14 9UD

Secretary04 March 2002Active
Flat 15, 4 Talbot Road, London, W2 5LH

Secretary05 July 2004Active
29 Jalan Sempadan Villa Marina, Tower 26 01-05, Singapore, Singapore,

Secretary14 April 1998Active
Flat 4 Arkwright Road, Hampstead, London, NW3 3EE

Secretary22 August 2005Active
Riverside House, 2a Southwark Bridge Road, London, United Kingdom, SE1 9HA

Secretary01 August 2011Active
Uplands, 37 Mitchley Avenue, Purley, CR8 1BZ

Secretary18 July 2000Active
Minerva House, 4th Floor, Simmonscourt Road, Dublin 4, Ireland,

Secretary06 December 2012Active
Flat G, Cathcart House Redcliffe Road, London, SW10 9NW

Secretary01 August 1995Active
18 Great Groves, Goffs Oak, Waltham Cross, EN7 6SX

Secretary27 February 2008Active
18 Great Groves, Goffs Oak, Waltham Cross, EN7 6SX

Secretary28 July 2005Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Secretary06 September 2013Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary01 August 1995Active
Crockham Hill Farm, Kent Hatch Road, Edenbridge, TN8 6SU

Director06 September 2002Active
Level 26, 30 St Mary Axe, London, England, EC3A 8EP

Director16 February 2011Active
3 Trocette Mansion, Bermondsey Street, London, SE1 3UQ

Director01 August 1995Active
29 Green Dragon Lane, Winchmore Hill, London, N21 2LB

Director30 April 2002Active
C/O Ion, 10 Queen Street Place, London, England, EC4R 1BE

Director03 June 2014Active
76 Fernleigh Road, London, N21 3AH

Director30 April 2002Active
Suite 3, Cochrane House, Admirals Way, London, E14 9UD

Director30 April 2002Active
Seehalden Strasse 29, Kilchberg, Zurich, Switzerland,

Director11 February 2000Active
27 Lindfield Gardens, London, NW3 6PX

Director02 September 1999Active
The Vinery The Old Carriageway, Chipsted, Sevenoaks, TN13 2RL

Director23 October 2003Active
69 Seal Hollow Road, Sevenoaks, TN13 3RY

Director23 October 2003Active
Level 26, 30 St Mary Axe, London, England, EC3A 8EP

Director23 April 2013Active
120 East Road, London, N1 6AA

Nominee Director01 August 1995Active
Park Farm, Bradworthy, Holsworthy, EX22 7SH

Director13 October 1998Active
Prescott House, Prescott Gotherington, Cheltenham, GL52 9RD

Director30 December 2001Active
Flat3 1 Wetherby Gardens, London, SW5 0JN

Director11 August 1999Active
Uplands, 37 Mitchley Avenue, Purley, CR8 1BZ

Director19 May 2000Active
Riverside House, 2a Southwark Bridge Road, London, United Kingdom, SE1 9HA

Director29 October 2010Active
The Elms Laindon Common Road, Little Burstead, Billericay, CM12 9TJ

Director11 February 1998Active
5 Elstree Close, Tilehurst, Reading, RG31 6LG

Director04 May 1999Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2024-03-28Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Accounts

Accounts with accounts type full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2022-10-18Capital

Second filing capital allotment shares.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-07-04Capital

Capital allotment shares.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-07-02Officers

Appoint person secretary company with name date.

Download
2021-07-02Officers

Termination secretary company with name termination date.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-11-04Officers

Termination director company with name termination date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Address

Change registered office address company with date old address new address.

Download
2019-09-27Accounts

Accounts with accounts type full.

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Address

Change registered office address company with date old address new address.

Download
2019-01-14Address

Change registered office address company with date old address new address.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.