UKBizDB.co.uk

RAPISCAN SYSTEMS LIMITED

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

This company is commonly known as Rapiscan Systems Limited. The company was founded 31 years ago and was given the registration number 02755398. The firm's registered office is in LONDON. You can find them at One, New Change, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RAPISCAN SYSTEMS LIMITED
Company Number:02755398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1992
End of financial year:29 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:One, New Change, London, England, EC4M 9AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, New Change, London, United Kingdom, EC4M 9AF

Corporate Secretary31 January 2014Active
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG

Director14 April 2023Active
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG

Director01 July 2021Active
956 Granvia Altamira, Palos Verdes Estates, California 90275, United States,

Director08 December 1992Active
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG

Director18 April 2016Active
120 East Road, London, N1 6AA

Nominee Secretary13 October 1992Active
47 Alleyn Park, Southall, UB2 5QU

Secretary25 April 2001Active
14 Cowdray Close, Pound Hill, Crawley, RH10 7BW

Secretary08 December 1992Active
1 Weller Close, Worth, Crawley, RH10 7QE

Secretary16 November 1994Active
Castalia 12 Ringley Avenue, Horley, RH6 7HA

Secretary02 February 1993Active
Seven Gables House, 30 Letchmore Road, Radlett, WD7 8HT

Corporate Secretary14 June 2005Active
One, New Change, London, England, EC4M 9AF

Director24 August 2005Active
33 Beechtree Avenue, Marlow Bottom, SL7 3NH

Director10 May 1995Active
Highwoods, Sandhills Road, Reigate, RH2 7RJ

Director28 January 1993Active
120 East Road, London, N1 6AA

Nominee Director13 October 1992Active
C/O Company Law International Ltd, PO BOX 282, Radlett, United Kingdom, WD7 0DZ

Director28 January 1993Active
The Pump House, High Street, Hartfield, TN7 4AD

Director31 July 2001Active
The Pump House, High Street, Hartfield, TN7 4AD

Director10 May 1995Active
One, New Change, London, England, EC4M 9AF

Director07 February 2013Active
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG

Director21 June 2010Active
47 Alleyn Park, Southall, UB2 5QU

Director25 April 2001Active
7 Larkspur Way, Southwater, Horsham, RH13 7GR

Director10 May 1995Active
Prospect House, Prospect Way, Victoria Business Park, Stoke-On-Trent, England, ST8 7PL

Director05 January 2015Active
1 A Makikatu, Lappeenranta, Finland, 53100

Director25 April 2001Active
C/O Company Law International Ltd, PO BOX 282, Radlett, United Kingdom, WD7 0DZ

Director01 February 2011Active
2315 Sunnyside Ridge Road, Rancho Palos Verdes, Usa, 90274

Director28 January 1993Active
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG

Director01 March 2019Active
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG

Director18 April 2016Active
14 Cowdray Close, Pound Hill, Crawley, RH10 7BW

Director28 January 1993Active
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG

Director26 October 2015Active
One, New Change, London, England, EC4M 9AF

Director17 August 2006Active
1 Weller Close, Worth, Crawley, RH10 7QE

Director17 April 2000Active
E04 05 Frinza Court, Jalan Abdul Sanad, Johor Bahru, Malaysia,

Director25 April 2001Active
X-Ray House, Bonehurst Road, Salfords, Redhill, England, RH1 5GG

Director01 July 2019Active
2048 Via Visalia Palos, Verdes Estates, Usa,

Director25 April 2001Active

People with Significant Control

Osi (Holdings) Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, New Change, London, England, EC4M 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type full.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Officers

Termination director company with name termination date.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type full.

Download
2022-02-01Officers

Change person director company with change date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-02-17Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type full.

Download
2020-02-10Officers

Termination director company with name termination date.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-01Officers

Appoint person director company with name date.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-04-01Accounts

Accounts with accounts type full.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Officers

Change person director company with change date.

Download
2018-08-31Officers

Change person director company with change date.

Download
2017-12-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.