Warning: file_put_contents(c/cfd5c13532c7e912066fb5d805c10d43.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Systra Limited, EC4M 7BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYSTRA LIMITED

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

This company is commonly known as Systra Limited. The company was founded 27 years ago and was given the registration number 03383212. The firm's registered office is in LONDON. You can find them at 3rd Floor, 5 Old Bailey, London, . This company's SIC code is 42120 - Construction of railways and underground railways.

Company Information

Name:SYSTRA LIMITED
Company Number:03383212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42120 - Construction of railways and underground railways
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3rd Floor, 5 Old Bailey, London, England, EC4M 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1, Carey Lane, London, England, EC2V 8AE

Secretary01 February 2018Active
3rd Floor, 1, Carey Lane, London, England, EC2V 8AE

Director01 April 2020Active
3rd Floor, 1, Carey Lane, London, England, EC2V 8AE

Director28 February 2019Active
3rd Floor, 1, Carey Lane, London, England, EC2V 8AE

Director01 January 2023Active
3rd Floor, 1, Carey Lane, London, England, EC2V 8AE

Director18 December 2015Active
3rd Floor, 1, Carey Lane, London, England, EC2V 8AE

Director17 December 2021Active
3rd Floor, 1, Carey Lane, London, England, EC2V 8AE

Director15 November 2019Active
3rd Floor, 1, Carey Lane, London, England, EC2V 8AE

Director28 June 2019Active
Hilltop, Rabley Heath, Welwyn, AL6 9UB

Secretary19 June 2009Active
Dukes Court, Duke Street, Woking, England, GU21 5BH

Secretary24 September 2012Active
Whitecroft Tandridge Lane, Lingfield, RH7 6LL

Secretary01 August 1997Active
Barcroft House, Littlewick Road, Woking, GU21 2JU

Secretary22 May 2000Active
Firley, 17 Highlands Road Sear Green, Beaconfield, HP5 2XL

Secretary09 June 1997Active
Dukes Court, Duke Street, Woking, GU21 5BH

Secretary01 January 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary09 June 1997Active
Copperfields, Pamber Road, Silchester, Reading, Uk, RG7 2NU

Director06 December 2004Active
House 1 Ann Gardens, 29 Shouson Hill Road, Hong Kong,

Director02 August 1997Active
Systra Sa, 72-76 Rue Henri Farman, 75015, Paris, France,

Director20 March 2012Active
3 Rue Molitor, Paris, France, FOREIGN

Director01 April 2004Active
Weybrook Bunch Lane, Haslemere, GU27 1ET

Director01 August 1997Active
12 Rue Du Quatre Septembre, Paris, France, FOREIGN

Director13 December 2005Active
5 Skiddaw Close, Burnley, BB12 0LU

Director24 October 2003Active
60 Rue De Picpus, Paris, France, FOREIGN

Director05 May 1999Active
3, Rue Chevrevl, Suresnes, France,

Director19 June 2009Active
3rd Floor, 5 Old Bailey, London, England, EC4M 7BA

Director01 January 2017Active
29 Rue Altat Sarraut, Versailles, France, 78000

Director09 March 2000Active
Systra Sa, 72-76 Rue Henri Farman, 75015, Paris, France,

Director20 March 2012Active
Dukes Court, Duke Street, Woking, GU21 5BH

Director18 December 2015Active
3 Square Lagarde, Paris 75005, France, FOREIGN

Director01 January 2000Active
3rd Floor, 5 Old Bailey, London, England, EC4M 7BA

Director09 November 2018Active
56 Northcroft Road, Englefield Green, TW20 0EA

Director24 October 2003Active
93 Rue De Garches, Nanterre, France, 92000

Director05 May 1999Active
Dukes Court, Duke Street, Woking, GU21 5BH

Director27 February 2018Active
3rd Floor, 5 Old Bailey, London, England, EC4M 7BA

Director01 January 2017Active
Systra Sa, Cs 41594 72 Rue Henri Farman, Paris, France,

Director18 December 2015Active

People with Significant Control

Systra Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:72, Rue Henry Farman, Paris, France, 75015
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Accounts

Accounts with accounts type full.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-11-09Officers

Change person director company with change date.

Download
2021-11-09Officers

Change person secretary company with change date.

Download
2021-10-29Address

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

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Accounts

Accounts with accounts type full.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-06-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-11Officers

Change person director company with change date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-03Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-12-17Capital

Capital allotment shares.

Download
2019-11-28Officers

Appoint person director company with name date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.