UKBizDB.co.uk

SYSTEM GROUP LIMITED

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

This company is commonly known as System Group Limited. The company was founded 27 years ago and was given the registration number 03195134. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SYSTEM GROUP LIMITED
Company Number:03195134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1996
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary10 February 2016Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Director15 April 2016Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director15 June 2020Active
8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director11 June 2020Active
4th Floor, 24 Old Bond Street, Mayfair, London, United Kingdom, W1S 4AW

Corporate Director10 February 2016Active
50 Longlands Road, Stanwix, Carlisle, CA3 9AE

Secretary07 May 1996Active
50, Longlands Road, Stanwix, Carlisle, CA3 5AE

Secretary17 December 2008Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Secretary04 April 2017Active
105, Duke Street, Liverpool, England, L1 5JQ

Corporate Secretary16 August 2010Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary07 May 1996Active
2 Abbotsford Drive, Kingstown, Carlisle, CA3 0QJ

Director07 May 1996Active
Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director03 September 2012Active
Company Secretarial Dept, 105 Duke Street, Liverpool, L1 5JQ

Director11 April 2011Active
50 Longlands Road, Stanwix, Carlisle, CA3 9AE

Director20 September 1999Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director12 January 2009Active
Fern Lea, Carlisle Road, Carlisle, CA6 4NE

Director09 April 2007Active
Regency House 45-51 Chorley New Road, Bolton, United Kingdom, BL1 4QR

Director08 August 2016Active
2 A C Court, High Street, Thames Ditton, England, KT7 0SR

Director13 January 2015Active
2 A C Court, High Street, Thames Ditton, England, KT7 0SR

Director13 January 2015Active
105, Duke Street, Liverpool, L1 5JQ

Director05 October 2007Active
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Director04 April 2017Active
C/O Thirty Four Capital, Hythe, Tower Road, Wirral Waters, United Kingdom, CH41 1AA

Director08 August 2016Active
120 East Road, London, N1 6AA

Nominee Director07 May 1996Active
2 A C Court, High Street, Thames Ditton, England, KT7 0SR

Director01 June 2014Active
The Granary, Skelton, Penrith, CA11 9SE

Director04 November 2004Active
C/O Bibby Line Group Limited, Company Secretarial Dept, 105 Duke Street, Liverpool, United Kingdom, L1 5JQ

Director16 February 2011Active
Butterwick 6 Chestnut Grove, Cumwhinton, Carlisle, CA4 8EL

Director01 January 2007Active
Carlisle Airport Business Park, Irthington, Carlisle, CA6 4NW

Director16 August 2010Active
33, George Street, Wakefield, United Kingdom, WF1 1LX

Director23 August 2011Active
58, Hough Green, Chester, United Kingdom, CH4 8JQ

Director01 January 2014Active
105, Duke Street, Liverpool, United Kingdom, L1 5JQ

Director05 October 2007Active
Carlisle Airport Business Park, Irthington, Carlisle, Great Britain, CA6 4NW

Director01 July 2013Active

People with Significant Control

System Training Group Holdings Limited
Notified on:23 December 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gold Round Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4th Floor, 24 Old Bond Street, London, United Kingdom, W1S 4AW
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Gazette

Gazette dissolved liquidation.

Download
2023-11-14Insolvency

Liquidation in administration move to dissolution.

Download
2023-06-15Insolvency

Liquidation in administration progress report.

Download
2023-02-10Address

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

Download
2023-01-16Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-01-06Address

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

Download
2023-01-04Insolvency

Liquidation in administration proposals.

Download
2022-12-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-11-25Insolvency

Liquidation in administration appointment of administrator.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-08-05Officers

Change person director company with change date.

Download
2022-08-04Officers

Change corporate director company with change date.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-08-04Persons with significant control

Change to a person with significant control.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-03-02Accounts

Change account reference date company current extended.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-06-19Officers

Termination secretary company with name termination date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.