UKBizDB.co.uk

SYSCAP LIMITED

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

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.

Company Information

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:
  • 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, Bishopsgate, London, England, EC2N 3AS

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

Director31 July 2020Active
55, Bishopsgate, London, England, EC2N 3AS

Director28 February 2022Active
2 Prior Street, Greenwich, London, SE10 8SF

Secretary15 January 1998Active
Ci Tower, St. George's Square, New Malden, England, KT3 4TE

Secretary19 February 2015Active
Maybanks House, Wykehurst Lane, Ewhurst, GU6 7PE

Secretary10 May 2000Active
Maybanks House, Wykehurst Lane, Ewhurst, GU6 7PE

Secretary26 October 1992Active
56 Langdon Road, Bath, BA2 1LT

Secretary04 December 2006Active
Ci Tower, St. George's Square, New Malden, England, KT3 4TE

Secretary09 August 2011Active
45 Stubbs Court, Chaseley Drive, London, W4 4BD

Secretary01 January 2001Active
Wesleyan Assurance Society, Colmore Circus Queensway, Birmingham, England, B4 6AR

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

Secretary02 February 2004Active
Wimbledon Bridge House, 1 Hartfield Road, London, SW19 3RU

Secretary01 April 2011Active
Apartment 12a, 149 East 73rd Street, New York, Usa,

Director17 October 1996Active
Ci Tower, St. George's Square, New Malden, England, KT3 4TE

Director19 February 2015Active
3 High Coombe Place, Warren Cutting, Kingston Upon Thames, KT2 7HH

Director-Active
Maybanks House, Wykehurst Lane, Ewhurst, GU6 7PE

Director26 October 1992Active
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
Kingsfield, Old Midford Road, Bath, BA2 7DH

Director03 October 2002Active
Dewsbury House, 31 Duttonslane, Kelsall, CW6 0QW

Director24 September 2001Active
Ci Tower, St. George's Square, New Malden, England, KT3 4TE

Director15 March 2010Active
3 Elm Row, London, NW3 1AA

Director01 May 1992Active
Flat 3, Grants Court Victoria Road, Walton On The Naze, CO14 8BU

Director14 October 1998Active
Ci Tower, St. George's Square, New Malden, KT3 4TE

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

Director31 July 2006Active
19 Pipit Meadow, Uckfield, TN22 5NG

Director01 April 2003Active
Wimbledon Bridge House, 1 Hartfield Road, London, SW19 3RU

Director06 April 2009Active
Flat 33, 20 Lawn Lane Vauxhall, London, SW8 1GA

Director02 February 2004Active
Ci Tower, St. George's Square, New Malden, England, KT3 4TE

Director01 April 1998Active
7 Hurlingham Square, Peterborough Road, London, SW6 3DZ

Director-Active
Vine Lodge 40b, Vine Road, East Molesey, KT8 9LF

Director01 July 2009Active

People with Significant Control

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:
  • Right to appoint and remove directors
Hoggant Limited
Notified on:01 March 2022
Status:Active
Country of residence:England
Address:21, Palmer Street, London, England, SW1H 0AD
Nature of control:
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2023-12-01Address

Change registered office address company with date old address new address.

Download
2023-12-01Address

Change registered office address company with date old address new address.

Download
2023-10-20Accounts

Accounts with accounts type full.

Download
2023-10-20Other

Legacy.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-06Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-01Accounts

Legacy.

Download
2022-07-01Other

Legacy.

Download
2022-06-10Other

Legacy.

Download
2022-03-01Officers

Appoint person director company with name date.

Download
2022-03-01Address

Change registered office address company with date old address new address.

Download
2022-03-01Officers

Appoint person secretary company with name date.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Mortgage

Mortgage satisfy charge full.

Download
2021-09-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.