Warning: file_put_contents(c/65faca36a583aa2861142fe3b281256f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Syscap Holdings Limited, KT3 4TE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYSCAP HOLDINGS LIMITED

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

This company is commonly known as Syscap Holdings Limited. The company was founded 18 years ago and was given the registration number 05740449. 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.

Company Information

Name:SYSCAP HOLDINGS LIMITED
Company Number:05740449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:Ci Tower, St. George's Square, New Malden, Surrey, KT3 4TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Bishopsgate, London, England, EC2N 3AS

Secretary28 February 2022Active
80, Fenchurch Street, London, England, EC3M 4BY

Director18 August 2020Active
55, Bishopsgate, London, England, EC2N 3AS

Director28 February 2022Active
28 Morlais, Reading, RG4 8PQ

Secretary17 July 2006Active
Ci Tower, St. George's Square, New Malden, England, KT3 4TE

Secretary19 February 2015Active
Ci Tower, St. George's Square, New Malden, England, KT3 4TE

Secretary09 August 2011Active
48 Palace Road, East Molesey, KT8 9DW

Secretary04 December 2006Active
Wesleyan Assurance Society, Colmore Circus Queensway, Birmingham, England, B4 6AR

Secretary01 July 2018Active
Flat 33, 20 Lawn Lane Vauxhall, London, SW8 1GA

Secretary02 June 2006Active
Wimbledon Bridge House, 1 Hartfield Road, London, SW19 3RU

Secretary01 April 2011Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary13 March 2006Active
Ci Tower, St. George's Square, New Malden, England, KT3 4TE

Director05 July 2010Active
28 Morlais, Reading, RG4 8PQ

Director17 July 2006Active
Ci Tower, St. George's Square, New Malden, England, KT3 4TE

Director19 February 2015Active
25, Bedford Street, London, WC2E 9ES

Director17 July 2006Active
Ci Tower, St. George's Square, New Malden, England, KT3 4TE

Director23 November 2012Active
55, Bishopsgate, London, England, EC2N 3AS

Director19 December 2018Active
Ci Tower, St. George's Square, New Malden, England, KT3 4TE

Director19 February 2015Active
Ci Tower, St. George's Square, New Malden, England, KT3 4TE

Director09 August 2011Active
48 Palace Road, East Molesey, KT8 9DW

Director04 December 2006Active
Ci Tower, St. George's Square, New Malden, England, KT3 4TE

Director19 February 2015Active
Dewsbury House, 31 Duttonslane, Kelsall, CW6 0QW

Director02 August 2006Active
2b, Union Road, Leamington Spa, CV32 5LT

Director01 May 2009Active
Ci Tower, St. George's Square, New Malden, England, KT3 4TE

Director15 March 2010Active
11, Provost Road, London, NW3 4ST

Director17 July 2006Active
Beechwood House, 21 Beechwood Road, Beaconsfield, HP9 1HP

Director30 May 2008Active
Ci Tower, St. George's Square, New Malden, KT3 4TE

Director21 December 2015Active
17 Harlands Mews, Ridgewood, Uckfield, TN22 5JQ

Director02 August 2006Active
Wimbledon Bridge House, 1 Hartfield Road, London, SW19 3RU

Director06 April 2009Active
29 Carnaby Street, London, W1F 7DH

Director20 June 2007Active
Ci Tower, St. George's Square, New Malden, England, KT3 4TE

Director02 August 2006Active
2 Grangely Close, Calcot, Reading, RG3 7DR

Director17 October 2008Active
Vine Lodge 40b, Vine Road, East Molesey, KT8 9LF

Director01 July 2009Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director13 March 2006Active

People with Significant Control

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:
  • Right to appoint and remove directors
Wesleyan Bank Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wesleyan Assurance Society, Colmore Circus Queensway, Birmingham, England, B4 6AR
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.