UKBizDB.co.uk

SYSTECH EXPERT WITNESS SERVICES LIMITED

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

This company is commonly known as Systech Expert Witness Services Limited. The company was founded 24 years ago and was given the registration number 03789405. The firm's registered office is in LONDON. You can find them at 82 St. John Street, , London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:SYSTECH EXPERT WITNESS SERVICES LIMITED
Company Number:03789405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:82 St. John Street, London, England, EC1M 4JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150, Minories, London, England, EC3N 1LS

Secretary02 June 2020Active
150, Minories, London, England, EC3N 1LS

Director01 July 2020Active
150, Minories, London, England, EC3N 1LS

Director01 April 2016Active
16 Templar Drive, London, SE28 8PH

Secretary31 May 2007Active
55 Dunsmore Road, Walton On Thames, KT12 2LJ

Secretary09 June 1999Active
46 Cowper Road, Harpenden, AL5 5NG

Secretary30 April 2004Active
42 Recreation Avenue, Harold Wood, RM3 0TJ

Secretary31 July 2007Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Secretary03 August 2010Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Secretary01 April 2016Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Secretary02 July 2018Active
518a Lordship Lane, Wood Green, London, N22 5DD

Secretary05 March 2001Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Director24 February 2010Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Director01 July 2013Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Director31 March 2011Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Director19 October 2010Active
20 Old Galgorm Dale, Ballymena, BT42 1RL

Director23 August 1999Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Director31 March 2011Active
Chapter House, 18-20 Crucifix Lane, London, United Kingdom, SE1 3JW

Corporate Director09 June 1999Active

People with Significant Control

Mr Stephen Peter Rayment
Notified on:22 October 2021
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:150, Minories, London, England, EC3N 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Woodward-Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:150, Minories, London, England, EC3N 1LS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type dormant.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type dormant.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Address

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

Download
2021-01-29Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type dormant.

Download
2020-09-01Address

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

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-06-02Officers

Appoint person secretary company with name date.

Download
2020-06-02Officers

Termination secretary company with name termination date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Resolution

Resolution.

Download
2018-07-18Officers

Appoint person secretary company with name date.

Download
2018-07-17Officers

Termination secretary company with name termination date.

Download
2018-07-03Accounts

Accounts with accounts type dormant.

Download
2018-03-19Officers

Termination director company with name termination date.

Download
2018-02-28Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.