Syscap Limited LONDON


Founded in 1990, Syscap, classified under reg no. 02471568 is an active company. Currently registered at 55 Bishopsgate EC2N 3AS, London the company has been in the business for thirty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 14th Oct 2004 Syscap Limited is no longer carrying the name Systems Capital PLC.

At present there are 2 directors in the the firm, namely Matthew W. and Sean R.. In addition one secretary - Scott S. - is with the company. 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.

Syscap Limited Address / Contact

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

Company Information / Profile

Registration Number 02471568
Date of Incorporation Mon, 19th Feb 1990
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Mar 2024 (2024-03-04)
Last confirmation statement dated Sun, 19th Feb 2023

Company staff

Scott S.

Position: Secretary

Appointed: 28 February 2022

Matthew W.

Position: Director

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

Clive B.

Position: Director

Appointed: 19 February 2015

Resigned: 21 December 2015

Stephen D.

Position: Director

Appointed: 19 February 2015

Resigned: 19 December 2018

Douglas B.

Position: Secretary

Appointed: 19 February 2015

Resigned: 30 June 2018

Craig E.

Position: Director

Appointed: 19 February 2015

Resigned: 21 December 2015

Steven D.

Position: Director

Appointed: 09 August 2011

Resigned: 19 February 2015

Steven D.

Position: Secretary

Appointed: 09 August 2011

Resigned: 19 February 2015

Frederick 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

Mark C.

Position: Secretary

Appointed: 04 December 2006

Resigned: 16 March 2011

Christopehr E.

Position: Director

Appointed: 04 December 2006

Resigned: 31 October 2008

Sean R.

Position: Director

Appointed: 31 July 2006

Resigned: 12 December 2008

Lawrence S.

Position: Secretary

Appointed: 02 February 2004

Resigned: 01 December 2006

Lawrence S.

Position: Director

Appointed: 02 February 2004

Resigned: 01 December 2006

Sean R.

Position: Director

Appointed: 01 April 2003

Resigned: 30 November 2005

David F.

Position: Director

Appointed: 03 October 2002

Resigned: 31 July 2006

Mark G.

Position: Director

Appointed: 24 September 2001

Resigned: 12 March 2010

Philip N.

Position: Secretary

Appointed: 01 January 2001

Resigned: 10 March 2004

Simon B.

Position: Secretary

Appointed: 10 May 2000

Resigned: 01 January 2001

Nicholas M.

Position: Director

Appointed: 14 October 1998

Resigned: 16 July 1999

Philip W.

Position: Director

Appointed: 01 April 1998

Resigned: 30 September 2017

Diana B.

Position: Secretary

Appointed: 15 January 1998

Resigned: 10 May 2000

Constantin B.

Position: Director

Appointed: 17 October 1996

Resigned: 31 July 2006

Simon B.

Position: Secretary

Appointed: 26 October 1992

Resigned: 15 January 1998

Simon B.

Position: Director

Appointed: 26 October 1992

Resigned: 10 March 2004

Lord M.

Position: Director

Appointed: 01 May 1992

Resigned: 31 July 2006

Sean W.

Position: Director

Appointed: 19 February 1992

Resigned: 31 July 2006

Philip B.

Position: Director

Appointed: 19 February 1992

Resigned: 17 October 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Hampshire Trust Bank Plc from London, England. The abovementioned PSC is classified as "a public limited company". The abovementioned PSC. The second entity in the persons with significant control register is Wesleyan Bank Limited that entered London, England as the address. This PSC has a legal form of "a private limited company", 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. Then there is Hoggant Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private limited company". This PSC .

Hampshire Trust Bank Plc

80 Fenchurch Street, London, EC3M 4BY, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered England And Wales
Registration number 01311315
Notified on 1 March 2022
Nature of control: right to appoint and remove directors

Wesleyan Bank Limited

80 Fenchurch Street, London, West Midlands, EC3M 4BY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies England And Wales
Registration number 02839202
Notified on 28 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hoggant Limited

21 Palmer Street, London, SW1H 0AD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 08700921
Notified on 1 March 2022
Nature of control: right to appoint and remove directors

Syscap Group Limited

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

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 6 April 2016
Ceased on 28 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Systems Capital PLC October 14, 2004
The Systems House Group PLC 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 Reregistration Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, October 2023
Free Download (17 pages)

Company search