This company is commonly known as Syscap Limited. The company was founded 34 years ago and was given the registration number 02471568. 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 LIMITED |
---|---|---|
Company Number | : | 02471568 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 1990 |
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, Bishopsgate, London, England, EC2N 3AS | Secretary | 28 February 2022 | Active |
80, Fenchurch Street, London, England, EC3M 4BY | Director | 31 July 2020 | Active |
55, Bishopsgate, London, England, EC2N 3AS | Director | 28 February 2022 | Active |
2 Prior Street, Greenwich, London, SE10 8SF | Secretary | 15 January 1998 | Active |
Ci Tower, St. George's Square, New Malden, England, KT3 4TE | Secretary | 19 February 2015 | Active |
Maybanks House, Wykehurst Lane, Ewhurst, GU6 7PE | Secretary | 10 May 2000 | Active |
Maybanks House, Wykehurst Lane, Ewhurst, GU6 7PE | Secretary | 26 October 1992 | 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 |
45 Stubbs Court, Chaseley Drive, London, W4 4BD | Secretary | 01 January 2001 | Active |
Wesleyan Assurance Society, Colmore Circus Queensway, Birmingham, England, B4 6AR | Secretary | 01 July 2018 | Active |
Flat 33, 20 Lawn Lane Vauxhall, London, SW8 1GA | Secretary | 02 February 2004 | Active |
Wimbledon Bridge House, 1 Hartfield Road, London, SW19 3RU | Secretary | 01 April 2011 | Active |
Apartment 12a, 149 East 73rd Street, New York, Usa, | Director | 17 October 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 | - | Active |
Maybanks House, Wykehurst Lane, Ewhurst, GU6 7PE | Director | 26 October 1992 | 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 | 03 October 2002 | Active |
Dewsbury House, 31 Duttonslane, Kelsall, CW6 0QW | Director | 24 September 2001 | Active |
Ci Tower, St. George's Square, New Malden, England, KT3 4TE | Director | 15 March 2010 | Active |
3 Elm Row, London, NW3 1AA | Director | 01 May 1992 | Active |
Flat 3, Grants Court Victoria Road, Walton On The Naze, CO14 8BU | Director | 14 October 1998 | Active |
Ci Tower, St. George's Square, New Malden, KT3 4TE | Director | 21 December 2015 | Active |
17 Harlands Mews, Ridgewood, Uckfield, TN22 5JQ | Director | 31 July 2006 | Active |
19 Pipit Meadow, Uckfield, TN22 5NG | Director | 01 April 2003 | Active |
Wimbledon Bridge House, 1 Hartfield Road, London, SW19 3RU | Director | 06 April 2009 | Active |
Flat 33, 20 Lawn Lane Vauxhall, London, SW8 1GA | Director | 02 February 2004 | Active |
Ci Tower, St. George's Square, New Malden, England, KT3 4TE | Director | 01 April 1998 | Active |
7 Hurlingham Square, Peterborough Road, London, SW6 3DZ | Director | - | Active |
Vine Lodge 40b, Vine Road, East Molesey, KT8 9LF | Director | 01 July 2009 | Active |
Hampshire Trust Bank Plc | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80, Fenchurch Street, London, England, EC3M 4BY |
Nature of control | : |
|
Hoggant Limited | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21, Palmer Street, London, England, SW1H 0AD |
Nature of control | : |
|
Wesleyan Bank Limited | ||
Notified on | : | 28 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 80, Fenchurch Street, London, England, EC3M 4BY |
Nature of control | : |
|
Syscap Group 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 | |
---|---|---|---|
2024-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-27 | Persons with significant control | Change to a person with significant control. | 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 |
2023-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-06 | 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 |
2022-06-10 | Other | Legacy. | Download |
2022-03-01 | Officers | Appoint person director company with name date. | Download |
2022-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-03-01 | Officers | Appoint person secretary company with name date. | Download |
2022-02-28 | Officers | Termination secretary company with name termination date. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-13 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-17 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.