This company is commonly known as Scisys Uk Limited. The company was founded 22 years ago and was given the registration number 04373530. The firm's registered office is in WILTSHIRE. You can find them at Methuen Park, Chippenham, Wiltshire, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | SCISYS UK LIMITED |
---|---|---|
Company Number | : | 04373530 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 February 2002 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Methuen Park, Chippenham, Wiltshire, SN14 0GB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Fenchurch Street, 14th Floor, London, United Kingdom, EC3M 3BY | Secretary | 18 December 2019 | Active |
1350, Réné-Lévesque Blvd. W., 25th Floor, Montreal, Canada, H3G 1T4 | Director | 18 December 2019 | Active |
20, Fenchurch Street, 14th Floor, London, United Kingdom, EC3M 3BY | Director | 23 October 2020 | Active |
20, Fenchurch Street, 14th Floor, London, United Kingdom, EC3M 3BY | Director | 18 December 2019 | Active |
20, Fenchurch Street, 14th Floor, London, United Kingdom, EC3M 3BY | Director | 18 December 2019 | Active |
4 Glenview Close, Nab Wood, Shipley, BD18 4AZ | Secretary | 02 August 2004 | Active |
No 2, Methuen Park, Chippenham, SN14 0GB | Secretary | 01 November 2016 | Active |
9 Churchfarm Close, Yate, BS37 5BZ | Secretary | 02 April 2002 | Active |
Methuen Park, Chippenham, Wiltshire, SN14 0GB | Secretary | 26 September 2006 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Secretary | 14 February 2002 | Active |
Kings Athelstans House, 36 Kingswall, Malmesbury, SN16 9BJ | Director | 01 October 2004 | Active |
Methuen Park, Chippenham, Wiltshire, SN14 0GB | Director | 01 October 2004 | Active |
Methuen Park, Chippenham, Wiltshire, SN14 0GB | Director | 01 January 2007 | Active |
2 Ferndale Close, Almondsbury, Bristol, BS32 4NU | Director | 01 October 2004 | Active |
Methuen Park, Chippenham, Wiltshire, SN14 0GB | Director | 01 March 2017 | Active |
East Farm Barn, 159 Bath Road, Atworth, SN12 8JR | Director | 01 October 2004 | Active |
Steep Oakridge Lane, Winscombe, Somerset, BS25 1LZ | Director | 02 April 2002 | Active |
47 Maes Y Sarn, Pentyrch, Cardiff, CF15 9QQ | Director | 27 March 2006 | Active |
Northlew, Lansdowne Road, Bath, BA1 5TD | Director | 08 July 2004 | Active |
Methuen Park, Chippenham, Wiltshire, SN14 0GB | Director | 24 November 2009 | Active |
Methuen Park, Chippenham, Wiltshire, SN14 0GB | Director | 02 April 2002 | Active |
9 Churchfarm Close, Yate, BS37 5BZ | Director | 02 April 2002 | Active |
20, Fenchurch Street, 14th Floor, London, United Kingdom, EC3M 3BY | Director | 18 December 2019 | Active |
Narrow Quay House, Narrow Quay, Bristol, BS1 4AH | Nominee Director | 14 February 2002 | Active |
36 The Willows, Highworth, Swindon, SN6 7PG | Director | 02 April 2002 | Active |
Bakers Close, 104 Lower Radley, Abingdon, OX14 3BA | Director | 08 July 2004 | Active |
Scisys Uk Holding Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2 Methuen Park, Methuen Park, Chippenham, England, SN14 0GB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Officers | Change person director company with change date. | Download |
2022-09-09 | Accounts | Accounts with accounts type full. | Download |
2022-06-13 | Resolution | Resolution. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-12 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-11 | Gazette | Gazette notice voluntary. | Download |
2021-12-30 | Capital | Legacy. | Download |
2021-12-30 | Dissolution | Dissolution application strike off company. | Download |
2021-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-20 | Insolvency | Legacy. | Download |
2021-12-20 | Resolution | Resolution. | Download |
2021-12-20 | Miscellaneous | Legacy. | Download |
2021-12-20 | Resolution | Resolution. | Download |
2021-12-20 | Miscellaneous | Legacy. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-08 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-06-03 | Accounts | Accounts with accounts type full. | Download |
2021-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.