This company is commonly known as Syscap Group Limited. The company was founded 28 years ago and was given the registration number 03132650. The firm's registered office is in NEW MALDEN. You can find them at Ci Tower, St. George's Square, New Malden, Surrey. This company's SIC code is 64910 - Financial leasing.
Name | : | SYSCAP GROUP LIMITED |
---|---|---|
Company Number | : | 03132650 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ci Tower, St. George's Square, New Malden, Surrey, KT3 4TE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Bishopsgate, London, England, EC2N 3AS | Secretary | 28 February 2022 | Active |
80, Fenchurch Street, London, England, EC3M 4BY | Director | 18 August 2020 | Active |
55, Bishopsgate, London, England, EC2N 3AS | Director | 28 February 2022 | Active |
2 Prior Street, Greenwich, London, SE10 8SF | Secretary | 08 December 1995 | Active |
Ci Tower, St. George's Square, New Malden, England, KT3 4TE | Secretary | 19 February 2015 | Active |
3 High Coombe Place, Warren Cutting, Kingston Upon Thames, KT2 7HH | Secretary | 10 May 2000 | Active |
56 Langdon Road, Bath, BA2 1LT | Secretary | 04 December 2006 | Active |
Ci Tower, St. George's Square, New Malden, England, KT3 4TE | Secretary | 09 August 2011 | Active |
Wesleyan Assurance Society, Colmore Circus Queensway, Birmingham, England, B4 6AR | Secretary | 01 July 2018 | Active |
Lukes, The Common, Marlborough, SN8 1DL | Secretary | 30 April 2001 | Active |
Flat 33, 20 Lawn Lane Vauxhall, London, SW8 1GA | Secretary | 21 January 2004 | Active |
Wimbledon Bridge House, 1 Hartfield Road, London, SW19 3RU | Secretary | 01 April 2011 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 30 November 1995 | Active |
2 Prior Street, Greenwich, London, SE10 8SF | Director | 08 December 1995 | Active |
Apartment 31c, 167 East 61st Street, New York Ny 10021, Usa, FOREIGN | Director | 01 April 1996 | Active |
Apartment 12a, 149 East 73rd Street, New York, Usa, | Director | 01 April 1996 | Active |
Ci Tower, St. George's Square, New Malden, England, KT3 4TE | Director | 19 February 2015 | Active |
3 High Coombe Place, Warren Cutting, Kingston Upon Thames, KT2 7HH | Director | 31 March 1998 | Active |
15 Newick Avenue, Little Aston, Sutton Coldfield, B74 3DA | Director | 01 April 1996 | Active |
55, Bishopsgate, London, England, EC2N 3AS | Director | 19 December 2018 | Active |
Ci Tower, St. George's Square, New Malden, England, KT3 4TE | Director | 19 February 2015 | Active |
Ci Tower, St. George's Square, New Malden, England, KT3 4TE | Director | 09 August 2011 | Active |
48 Palace Road, East Molesey, KT8 9DW | Director | 04 December 2006 | Active |
Ci Tower, St. George's Square, New Malden, England, KT3 4TE | Director | 19 February 2015 | Active |
Kingsfield, Old Midford Road, Bath, BA2 7DH | Director | 01 October 2000 | Active |
Dewsbury House, 31 Duttonslane, Kelsall, CW6 0QW | Director | 17 September 2003 | Active |
120 East Road, London, N1 6AA | Nominee Director | 30 November 1995 | Active |
Ci Tower, St. George's Square, New Malden, England, KT3 4TE | Director | 15 March 2010 | Active |
67, Kyrle Road, London, SW11 6BB | Director | 06 June 2001 | Active |
3 Elm Row, London, NW3 1AA | Director | 30 December 1995 | Active |
Flat 3, Grants Court Victoria Road, Walton On The Naze, CO14 8BU | Director | 08 December 1995 | Active |
Ci Tower, St. George's Square, New Malden, KT3 4TE | Director | 21 December 2015 | Active |
19 Pipit Meadow, Uckfield, TN22 5NG | Director | 26 April 2005 | Active |
Wimbledon Bridge House, 1 Hartfield Road, London, SW19 3RU | Director | 06 April 2009 | Active |
Lukes, The Common, Marlborough, SN8 1DL | Director | 30 April 2001 | Active |
Hampshire Trust Bank Plc | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 55, Bishopsgate, London, England, EC2N 3AS |
Nature of control | : |
|
Syscap Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ci Tower, St. Georges Square, New Malden, England, KT3 4TE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-12-01 | Address | Change registered office address company with date old address new address. | Download |
2023-10-20 | Accounts | Accounts with accounts type full. | Download |
2023-10-20 | Other | Legacy. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-07 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-01 | Accounts | Legacy. | Download |
2022-07-01 | Other | Legacy. | Download |
2022-07-01 | Other | Legacy. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Officers | Appoint person secretary company with name date. | Download |
2022-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Officers | Termination secretary company with name termination date. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-07 | Accounts | Legacy. | Download |
2021-08-07 | Other | Legacy. | Download |
2021-08-07 | Other | Legacy. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-21 | Accounts | Legacy. | Download |
2020-08-21 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.