About

Registered Number: 02823818
Date of Incorporation: 03/06/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: C/O Ion, 10 Queen Street Place, London, EC4R 1BE,

 

Caplin Systems Ltd was registered on 03 June 1993 and are based in London, it has a status of "Active". We don't know the number of employees at this organisation. There are 7 directors listed as Woods, Ashley Graham, South, Stephen Edward, Veasey, Simon John, Bygrave, David Charles, Gilliland, Michael John, Myles, Patrick, Redpath, Andrew John for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOUTH, Stephen Edward 05 June 2018 - 1
VEASEY, Simon John 12 October 2018 - 1
GILLILAND, Michael John 28 March 1996 15 December 1997 1
MYLES, Patrick 21 April 2009 05 June 2018 1
REDPATH, Andrew John 25 July 2013 22 December 2015 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Ashley Graham 31 July 2015 - 1
BYGRAVE, David Charles 14 September 2010 31 July 2015 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AD01 - Change of registered office address 17 March 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 15 May 2019
AD01 - Change of registered office address 15 January 2019
AD01 - Change of registered office address 14 January 2019
AA01 - Change of accounting reference date 24 December 2018
AA - Annual Accounts 06 November 2018
AP01 - Appointment of director 24 October 2018
AD01 - Change of registered office address 30 August 2018
TM01 - Termination of appointment of director 22 June 2018
AP01 - Appointment of director 22 June 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 30 June 2017
PSC02 - N/A 30 June 2017
AA - Annual Accounts 04 April 2017
TM01 - Termination of appointment of director 15 November 2016
AR01 - Annual Return 06 June 2016
AUD - Auditor's letter of resignation 23 May 2016
TM01 - Termination of appointment of director 03 May 2016
AA - Annual Accounts 21 December 2015
AD01 - Change of registered office address 04 August 2015
AP03 - Appointment of secretary 04 August 2015
TM02 - Termination of appointment of secretary 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 22 April 2015
AA - Annual Accounts 11 September 2014
AUD - Auditor's letter of resignation 03 July 2014
AR01 - Annual Return 13 June 2014
AP01 - Appointment of director 02 May 2014
AA - Annual Accounts 06 August 2013
AP01 - Appointment of director 31 July 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 18 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 April 2012
AA - Annual Accounts 21 December 2011
AP01 - Appointment of director 27 June 2011
AR01 - Annual Return 16 June 2011
CH01 - Change of particulars for director 16 June 2011
AA - Annual Accounts 22 December 2010
AD01 - Change of registered office address 27 September 2010
AP03 - Appointment of secretary 21 September 2010
TM02 - Termination of appointment of secretary 21 September 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 03 July 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 03 July 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
AA - Annual Accounts 09 August 2007
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
AA - Annual Accounts 02 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
AUD - Auditor's letter of resignation 21 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 November 2005
AA - Annual Accounts 27 July 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288b - Notice of resignation of directors or secretaries 12 July 2005
363s - Annual Return 12 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 30 January 2004
288b - Notice of resignation of directors or secretaries 14 September 2003
288c - Notice of change of directors or secretaries or in their particulars 18 August 2003
363s - Annual Return 03 July 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
AUD - Auditor's letter of resignation 23 April 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 24 June 2002
AUD - Auditor's letter of resignation 18 June 2002
288c - Notice of change of directors or secretaries or in their particulars 21 March 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
363s - Annual Return 13 September 2001
AA - Annual Accounts 11 July 2001
AUD - Auditor's letter of resignation 27 March 2001
AA - Annual Accounts 02 November 2000
RESOLUTIONS - N/A 15 August 2000
RESOLUTIONS - N/A 15 August 2000
CERT11 - Re-registration of a company from public to private with a change of name 15 August 2000
MAR - Memorandum and Articles - used in re-registration 15 August 2000
53 - Application by a public company for re-registration as a private company 15 August 2000
363a - Annual Return 03 August 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
287 - Change in situation or address of Registered Office 31 May 2000
395 - Particulars of a mortgage or charge 15 May 2000
287 - Change in situation or address of Registered Office 10 March 2000
AA - Annual Accounts 21 January 2000
288a - Notice of appointment of directors or secretaries 23 December 1999
363s - Annual Return 13 July 1999
395 - Particulars of a mortgage or charge 24 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 19 June 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 20 July 1997
AA - Annual Accounts 04 December 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1996
123 - Notice of increase in nominal capital 18 July 1996
363s - Annual Return 18 July 1996
RESOLUTIONS - N/A 09 April 1996
RESOLUTIONS - N/A 09 April 1996
CERT5 - Re-registration of a company from private to public 09 April 1996
AUDS - Auditor's statement 09 April 1996
BS - Balance sheet 09 April 1996
AUDR - Auditor's report 09 April 1996
43(3)e - Declaration on application by a private company for re-registration as a public company 09 April 1996
43(3) - Application by a private company for re-registration as a public company 09 April 1996
MAR - Memorandum and Articles - used in re-registration 09 April 1996
288 - N/A 03 April 1996
AA - Annual Accounts 08 February 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 19 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1995
CERTNM - Change of name certificate 09 January 1995
287 - Change in situation or address of Registered Office 07 December 1994
363s - Annual Return 20 September 1994
288 - N/A 08 September 1993
CERTNM - Change of name certificate 12 July 1993
RESOLUTIONS - N/A 30 June 1993
288 - N/A 30 June 1993
288 - N/A 30 June 1993
288 - N/A 30 June 1993
287 - Change in situation or address of Registered Office 30 June 1993
NEWINC - New incorporation documents 03 June 1993

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 July 2010 Outstanding

N/A

Rent security deposit deed 08 May 2000 Fully Satisfied

N/A

Mortgage debenture 12 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.