Syscap Leasing Limited LONDON


Syscap Leasing started in year 1992 as Private Limited Company with registration number 02718043. The Syscap Leasing company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at 55 Bishopsgate. Postal code: EC2N 3AS. Since 1998-06-01 Syscap Leasing Limited is no longer carrying the name The Systems House (rentals).

At the moment there are 2 directors in the the company, namely Matthew W. and Sean R.. In addition one secretary - Scott S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Syscap Leasing Limited Address / Contact

Office Address 55 Bishopsgate
Town London
Post code EC2N 3AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02718043
Date of Incorporation Thu, 28th May 1992
Industry Financial intermediation not elsewhere classified
Industry Financial leasing
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Matthew W.

Position: Director

Appointed: 28 February 2022

Scott S.

Position: Secretary

Appointed: 28 February 2022

Sean R.

Position: Director

Appointed: 31 July 2020

Andrew D.

Position: Director

Appointed: 19 December 2018

Resigned: 30 June 2022

Selena P.

Position: Secretary

Appointed: 01 July 2018

Resigned: 28 February 2022

Laoiseach O.

Position: Director

Appointed: 21 December 2015

Resigned: 28 February 2018

Craig E.

Position: Director

Appointed: 19 February 2015

Resigned: 21 December 2015

Douglas B.

Position: Secretary

Appointed: 19 February 2015

Resigned: 30 June 2018

Clive B.

Position: Director

Appointed: 19 February 2015

Resigned: 21 December 2015

Stephen D.

Position: Director

Appointed: 19 February 2015

Resigned: 19 December 2018

Steven D.

Position: Director

Appointed: 09 August 2011

Resigned: 19 February 2015

Steven D.

Position: Secretary

Appointed: 09 August 2011

Resigned: 19 February 2015

Fred Y.

Position: Secretary

Appointed: 01 April 2011

Resigned: 31 July 2011

Mark H.

Position: Director

Appointed: 15 March 2010

Resigned: 09 December 2016

Frederick Y.

Position: Director

Appointed: 01 July 2009

Resigned: 31 July 2011

Philip R.

Position: Director

Appointed: 06 April 2009

Resigned: 30 June 2012

Christopehr E.

Position: Director

Appointed: 04 December 2006

Resigned: 31 October 2008

Mark C.

Position: Secretary

Appointed: 04 December 2006

Resigned: 16 March 2011

Mark G.

Position: Director

Appointed: 31 July 2006

Resigned: 12 March 2010

Philip W.

Position: Director

Appointed: 31 July 2006

Resigned: 30 September 2017

Sean R.

Position: Director

Appointed: 31 July 2006

Resigned: 12 December 2008

Adrian S.

Position: Director

Appointed: 12 August 2005

Resigned: 29 September 2006

Adrian F.

Position: Director

Appointed: 01 November 2004

Resigned: 29 September 2006

Robert E.

Position: Director

Appointed: 01 November 2004

Resigned: 17 July 2008

Sean R.

Position: Director

Appointed: 01 November 2004

Resigned: 30 November 2005

Lawrence S.

Position: Director

Appointed: 26 March 2004

Resigned: 01 December 2006

Lawrence S.

Position: Secretary

Appointed: 26 March 2004

Resigned: 01 December 2006

Sean W.

Position: Director

Appointed: 17 October 2002

Resigned: 31 July 2006

Philip N.

Position: Secretary

Appointed: 01 January 2001

Resigned: 26 March 2004

Simon B.

Position: Secretary

Appointed: 10 May 2000

Resigned: 01 January 2001

Philip B.

Position: Director

Appointed: 10 May 2000

Resigned: 17 October 2002

Simon B.

Position: Director

Appointed: 19 June 1998

Resigned: 26 March 2004

Diana B.

Position: Secretary

Appointed: 15 January 1998

Resigned: 10 May 2000

Adam F.

Position: Director

Appointed: 03 May 1994

Resigned: 01 September 1996

Philip B.

Position: Director

Appointed: 18 June 1992

Resigned: 20 June 1998

Sean W.

Position: Director

Appointed: 18 June 1992

Resigned: 20 June 1998

Simon B.

Position: Secretary

Appointed: 18 June 1992

Resigned: 15 January 1998

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 1992

Resigned: 18 June 1992

First Directors Limited

Position: Corporate Nominee Director

Appointed: 28 May 1992

Resigned: 18 June 1992

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Hampshire Trust Bank Plc from London, England. This PSC is categorised as "a company limited by shares". This PSC. The second one in the PSC register is Syscap Limited that put New Malden, England as the address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hampshire Trust Bank Plc

55 Bishopsgate, London, EC2N 3AS, England

Legal authority England And Wales
Legal form Company Limited By Shares
Notified on 28 February 2022
Nature of control: right to appoint and remove directors

Syscap Limited

Ci Tower St. Georges Square, New Malden, KT3 4TE, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England
Place registered England
Registration number 02471568
Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Systems House (rentals) June 1, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 20th, October 2023
Free Download (31 pages)

Company search