Rapiscan Systems Limited LONDON


Rapiscan Systems started in year 1992 as Private Limited Company with registration number 02755398. The Rapiscan Systems company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in London at One. Postal code: EC4M 9AF. Since Tue, 1st Mar 2005 Rapiscan Systems Limited is no longer carrying the name Rapiscan Security Products.

The firm has 4 directors, namely Paul D., Kieran K. and Alan M. and others. Of them, Ajay M. has been with the company the longest, being appointed on 8 December 1992 and Paul D. has been with the company for the least time - from 14 April 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rapiscan Systems Limited Address / Contact

Office Address One
Office Address2 New Change
Town London
Post code EC4M 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02755398
Date of Incorporation Tue, 13th Oct 1992
Industry Other business support service activities not elsewhere classified
End of financial Year 29th June
Company age 32 years old
Account next due date Fri, 29th Mar 2024 (21 days after)
Account last made up date Wed, 29th Jun 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Paul D.

Position: Director

Appointed: 14 April 2023

Kieran K.

Position: Director

Appointed: 01 July 2021

Alan M.

Position: Director

Appointed: 18 April 2016

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 31 January 2014

Ajay M.

Position: Director

Appointed: 08 December 1992

Daniel V.

Position: Director

Appointed: 01 July 2019

Resigned: 28 April 2023

Paul L.

Position: Director

Appointed: 01 March 2019

Resigned: 14 April 2023

Gary M.

Position: Director

Appointed: 18 April 2016

Resigned: 28 June 2017

Laurie S.

Position: Director

Appointed: 26 October 2015

Resigned: 01 April 2016

Jason H.

Position: Director

Appointed: 05 January 2015

Resigned: 04 August 2015

Paul D.

Position: Director

Appointed: 07 February 2013

Resigned: 09 April 2015

David K.

Position: Director

Appointed: 01 February 2011

Resigned: 07 February 2013

Tajinder G.

Position: Director

Appointed: 21 June 2010

Resigned: 01 March 2019

Peter W.

Position: Director

Appointed: 21 June 2010

Resigned: 01 February 2020

Terence W.

Position: Director

Appointed: 28 April 2009

Resigned: 30 September 2010

Marc S.

Position: Director

Appointed: 17 August 2006

Resigned: 30 June 2019

Francis B.

Position: Director

Appointed: 24 August 2005

Resigned: 31 March 2017

Company Law Consultants Limited

Position: Corporate Secretary

Appointed: 14 June 2005

Resigned: 31 January 2014

Anthony C.

Position: Director

Appointed: 31 July 2001

Resigned: 11 January 2006

Tajinder G.

Position: Director

Appointed: 25 April 2001

Resigned: 04 February 2010

Petri I.

Position: Director

Appointed: 25 April 2001

Resigned: 04 February 2010

Tajinder G.

Position: Secretary

Appointed: 25 April 2001

Resigned: 14 June 2005

Gurdeep S.

Position: Director

Appointed: 25 April 2001

Resigned: 04 February 2010

Anuj W.

Position: Director

Appointed: 25 April 2001

Resigned: 24 August 2008

Peter W.

Position: Director

Appointed: 02 October 2000

Resigned: 04 February 2010

Wilma S.

Position: Director

Appointed: 17 April 2000

Resigned: 25 April 2001

Thomas H.

Position: Director

Appointed: 10 May 1995

Resigned: 07 November 2007

Anthony C.

Position: Director

Appointed: 10 May 1995

Resigned: 14 August 2000

Alan B.

Position: Director

Appointed: 10 May 1995

Resigned: 08 March 1999

Wilma S.

Position: Secretary

Appointed: 16 November 1994

Resigned: 25 April 2001

James W.

Position: Secretary

Appointed: 02 February 1993

Resigned: 01 November 1994

Allan B.

Position: Director

Appointed: 28 January 1993

Resigned: 31 January 1995

Frank S.

Position: Director

Appointed: 28 January 1993

Resigned: 23 March 1995

James W.

Position: Director

Appointed: 28 January 1993

Resigned: 01 November 1994

Deepak C.

Position: Director

Appointed: 28 January 1993

Resigned: 04 February 2010

Andreas K.

Position: Director

Appointed: 28 January 1993

Resigned: 04 February 2010

Frank S.

Position: Secretary

Appointed: 08 December 1992

Resigned: 02 February 1993

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 13 October 1992

Resigned: 08 December 1992

Ccs Directors Limited

Position: Nominee Director

Appointed: 13 October 1992

Resigned: 08 December 1992

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Osi (Holdings) Company Limited from London, England. This PSC is classified as "a private limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Osi (Holdings) Company Limited

One New Change, London, EC4M 9AF, England

Legal authority Companies Act 2006
Legal form Private Limited By Shares
Country registered England
Place registered England & Wales
Registration number 8704003
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rapiscan Security Products March 1, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-292023-06-29
Balance Sheet
Cash Bank On Hand6 90727 924
Current Assets365 065431 305
Debtors279 392324 912
Net Assets Liabilities219 409260 726
Other Debtors13 46513 036
Property Plant Equipment11 2159 555
Other
Audit Fees Expenses95109
Other Non-audit Services Fees55
Taxation Compliance Services Fees2318
Accrued Liabilities Deferred Income6 1327 486
Accumulated Amortisation Impairment Intangible Assets7 4388 901
Accumulated Depreciation Impairment Property Plant Equipment16 39518 251
Additions Other Than Through Business Combinations Intangible Assets 25
Additions Other Than Through Business Combinations Property Plant Equipment 797
Administrative Expenses65 07364 372
Amounts Owed By Group Undertakings150 157173 454
Amounts Owed To Group Undertakings98 513111 500
Average Number Employees During Period451450
Comprehensive Income Expense38 13840 969
Corporation Tax Payable4 5521 177
Cost Sales190 876226 779
Creditors8 1398 341
Current Tax For Period7 5636 183
Deferred Income19 37222 284
Deferred Tax Asset Debtors432306
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-143-89
Equity Settled Share-based Payments Increase Decrease In Equity345348
Finished Goods Goods For Resale24 7791 253
Fixed Assets20 04919 977
Further Item Creditors Component Total Creditors470659
Further Item Deferred Expense Credit Component Total Deferred Tax Expense-154-32
Further Item Interest Expense Component Total Interest Expense127170
Further Item Tax Increase Decrease Component Adjusting Items-1 371-68
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 462820
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss2 114-575
Gain Loss On Remeasurement Defined Benefit Plans Before Tax In Other Comprehensive Income746899
Income Tax Expense Credit On Components Other Comprehensive Income193247
Increase Decrease In Current Tax From Adjustment For Prior Periods-843-1 109
Increase From Amortisation Charge For Year Intangible Assets 1 463
Increase From Depreciation Charge For Year Property Plant Equipment 2 425
Intangible Assets8 7447 305
Intangible Assets Gross Cost16 18216 206
Interest Expense On Liabilities Defined Benefit Plan90144
Interest Income From Group Undertakings Participating Interests383490
Interest Income On Assets Defined Benefit Plan116234
Interest Paid To Group Undertakings471384
Interest Payable Similar Charges Finance Costs1 7161 540
Investments Fixed Assets903 117
Investments In Subsidiaries903 117
Loans From Group Undertakings10 94312 622
Net Current Assets Liabilities212 418250 529
Net Finance Income Costs611754
Other Comprehensive Income Expense Before Tax553652
Other Creditors 460
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 569
Other Disposals Intangible Assets 1
Other Disposals Property Plant Equipment 601
Other Interest Income11230
Other Interest Receivable Similar Income Finance Income611754
Other Operating Income Format1404351
Other Provisions Balance Sheet Subtotal7 1944 702
Other Remaining Borrowings10 94312 622
Other Taxation Social Security Payable848874
Pension Other Post-employment Benefit Costs Other Pension Costs979863
Percentage Class Share Held In Associate 1
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income32 09854 132
Profit Loss37 58540 317
Profit Loss On Ordinary Activities Before Tax44 00844 674
Property Plant Equipment Gross Cost27 61027 806
Retirement Benefit Obligations Surplus-2 275-3 263
Staff Costs Employee Benefits Expense36 54835 169
Tax Expense Credit Applicable Tax Rate8 3629 158
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings -229
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss272438
Tax Tax Credit On Profit Or Loss On Ordinary Activities6 4234 357
Total Assets Less Current Liabilities232 467270 506
Total Borrowings10 94312 622
Total Current Tax Expense Credit6 7204 478
Total Deferred Tax Expense Credit-297-121
Trade Creditors Trade Payables19 95632 055
Trade Debtors Trade Receivables66 39768 722
Wages Salaries32 10531 114
Amount Received Or Receivable Under Long-term Incentive Schemes Directors4091
Director Remuneration480686
Director Remuneration Benefits Including Payments To Third Parties520777

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Thu, 29th Jun 2023
filed on: 20th, March 2024
Free Download (43 pages)

Company search

Advertisements