About

Registered Number: 02215760
Date of Incorporation: 01/02/1988 (37 years and 2 months ago)
Company Status: Active
Registered Address: Elder House St Georges Business Park, Brooklands Road, Weybridge, Surrey, KT13 0TS,

 

Founded in 1988, Pancredit Systems Ltd has its registered office in Weybridge, it's status at Companies House is "Active". There are 12 directors listed for this business at Companies House. We don't know the number of employees at Pancredit Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Philip John 24 April 2002 30 June 2003 1
CARTER, Richard William 19 February 1997 29 March 2002 1
DONALD, Graham William 01 August 2013 31 December 2016 1
FLATTERY, Brendan Peter 18 February 1998 12 January 2001 1
HUGHES, Kevin 23 April 1997 06 July 1998 1
HUGHES, Kim Lynette 22 October 2003 15 July 2008 1
MULLANY, Sean Francis 01 October 2005 14 August 2008 1
NEWMAN, Jonathan James 23 October 2012 31 December 2016 1
YOUNG, Nigel Christopher 16 September 2004 31 January 2006 1
Secretary Name Appointed Resigned Total Appointments
CONG, Katherine 16 December 2016 - 1
CONSTANCE, Julie Dawn N/A 19 February 1997 1
MUNDIN, Robert Maurice 19 February 1997 27 April 2001 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 02 October 2019
PARENT_ACC - N/A 02 October 2019
GUARANTEE2 - N/A 02 October 2019
AGREEMENT2 - N/A 02 October 2019
CH01 - Change of particulars for director 06 February 2019
PSC05 - N/A 06 February 2019
AD01 - Change of registered office address 06 February 2019
CS01 - N/A 23 January 2019
CH01 - Change of particulars for director 12 November 2018
CH01 - Change of particulars for director 05 November 2018
AA - Annual Accounts 07 October 2018
PARENT_ACC - N/A 07 October 2018
AGREEMENT2 - N/A 07 October 2018
GUARANTEE2 - N/A 07 October 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 31 August 2017
PARENT_ACC - N/A 31 August 2017
GUARANTEE2 - N/A 31 August 2017
AGREEMENT2 - N/A 31 August 2017
TM01 - Termination of appointment of director 14 July 2017
CS01 - N/A 27 January 2017
TM01 - Termination of appointment of director 09 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AP03 - Appointment of secretary 03 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 17 February 2016
MR04 - N/A 10 November 2015
AA - Annual Accounts 14 October 2015
CH01 - Change of particulars for director 22 September 2015
CH01 - Change of particulars for director 26 August 2015
CH01 - Change of particulars for director 19 August 2015
AP01 - Appointment of director 18 August 2015
CH01 - Change of particulars for director 22 May 2015
CH04 - Change of particulars for corporate secretary 30 March 2015
CH04 - Change of particulars for corporate secretary 20 March 2015
AD01 - Change of registered office address 20 March 2015
MISC - Miscellaneous document 03 March 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 24 February 2015
RESOLUTIONS - N/A 18 December 2014
MA - Memorandum and Articles 18 December 2014
MR01 - N/A 10 December 2014
RESOLUTIONS - N/A 13 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 13 June 2014
SH08 - Notice of name or other designation of class of shares 13 June 2014
CC04 - Statement of companies objects 13 June 2014
AD01 - Change of registered office address 24 April 2014
RESOLUTIONS - N/A 08 April 2014
SH01 - Return of Allotment of shares 08 April 2014
AUD - Auditor's letter of resignation 08 April 2014
AR01 - Annual Return 26 March 2014
AR01 - Annual Return 26 March 2014
AD01 - Change of registered office address 24 March 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM02 - Termination of appointment of secretary 24 March 2014
AP04 - Appointment of corporate secretary 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 21 March 2014
AP01 - Appointment of director 21 March 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 18 February 2014
CH01 - Change of particulars for director 18 February 2014
SH01 - Return of Allotment of shares 17 February 2014
CH01 - Change of particulars for director 26 September 2013
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 06 August 2013
RESOLUTIONS - N/A 22 April 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 April 2013
SH19 - Statement of capital 22 April 2013
CAP-SS - N/A 22 April 2013
AR01 - Annual Return 12 March 2013
AP01 - Appointment of director 01 November 2012
RESOLUTIONS - N/A 04 October 2012
SH06 - Notice of cancellation of shares 04 October 2012
SH03 - Return of purchase of own shares 04 October 2012
AA - Annual Accounts 29 June 2012
SH01 - Return of Allotment of shares 23 February 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 04 October 2010
SH01 - Return of Allotment of shares 23 March 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
SH01 - Return of Allotment of shares 08 March 2010
SH01 - Return of Allotment of shares 20 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 January 2010
SH01 - Return of Allotment of shares 04 January 2010
RESOLUTIONS - N/A 23 November 2009
RESOLUTIONS - N/A 07 May 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
288b - Notice of resignation of directors or secretaries 24 July 2008
363s - Annual Return 25 February 2008
RESOLUTIONS - N/A 04 May 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 10 March 2007
RESOLUTIONS - N/A 24 January 2007
AA - Annual Accounts 23 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
RESOLUTIONS - N/A 04 August 2006
RESOLUTIONS - N/A 04 August 2006
MEM/ARTS - N/A 04 August 2006
128(4) - Notice of assignment of name or new name to any class of shares 04 August 2006
363s - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
AA - Annual Accounts 07 November 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 01 October 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
363s - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288c - Notice of change of directors or secretaries or in their particulars 30 June 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 29 October 2002
RESOLUTIONS - N/A 16 September 2002
RESOLUTIONS - N/A 16 September 2002
RESOLUTIONS - N/A 16 September 2002
123 - Notice of increase in nominal capital 16 September 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
363s - Annual Return 14 March 2002
RESOLUTIONS - N/A 28 January 2002
MEM/ARTS - N/A 28 January 2002
RESOLUTIONS - N/A 04 January 2002
RESOLUTIONS - N/A 04 January 2002
RESOLUTIONS - N/A 04 January 2002
RESOLUTIONS - N/A 04 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2002
123 - Notice of increase in nominal capital 04 January 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
AA - Annual Accounts 23 October 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
363s - Annual Return 22 February 2001
288b - Notice of resignation of directors or secretaries 13 February 2001
AA - Annual Accounts 31 March 2000
363s - Annual Return 05 March 2000
AA - Annual Accounts 14 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1999
363s - Annual Return 22 February 1999
395 - Particulars of a mortgage or charge 04 February 1999
AA - Annual Accounts 02 September 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
395 - Particulars of a mortgage or charge 26 June 1998
395 - Particulars of a mortgage or charge 26 June 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
363s - Annual Return 26 February 1998
288b - Notice of resignation of directors or secretaries 23 October 1997
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
RESOLUTIONS - N/A 09 October 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 1997
123 - Notice of increase in nominal capital 09 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
AA - Annual Accounts 12 June 1997
288a - Notice of appointment of directors or secretaries 12 June 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
288a - Notice of appointment of directors or secretaries 12 May 1997
363s - Annual Return 18 April 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
288b - Notice of resignation of directors or secretaries 18 April 1997
287 - Change in situation or address of Registered Office 31 December 1996
AA - Annual Accounts 13 September 1996
395 - Particulars of a mortgage or charge 12 June 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 07 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
RESOLUTIONS - N/A 03 July 1995
MEM/ARTS - N/A 03 July 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 14 July 1994
363s - Annual Return 02 June 1994
288 - N/A 12 December 1993
AA - Annual Accounts 26 July 1993
363s - Annual Return 04 May 1993
MA - Memorandum and Articles 05 August 1992
AA - Annual Accounts 21 July 1992
363s - Annual Return 09 March 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 1992
123 - Notice of increase in nominal capital 05 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 1991
RESOLUTIONS - N/A 28 October 1991
RESOLUTIONS - N/A 28 October 1991
MA - Memorandum and Articles 28 October 1991
AA - Annual Accounts 26 September 1991
363a - Annual Return 04 July 1991
395 - Particulars of a mortgage or charge 05 April 1991
288 - N/A 04 April 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 14 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1991
123 - Notice of increase in nominal capital 14 March 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 May 1990
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
363 - Annual Return 19 December 1989
AA - Annual Accounts 21 November 1989
RESOLUTIONS - N/A 23 June 1989
RESOLUTIONS - N/A 23 June 1989
RESOLUTIONS - N/A 23 June 1989
RESOLUTIONS - N/A 23 June 1989
PUC 2 - N/A 23 June 1989
395 - Particulars of a mortgage or charge 11 May 1989
395 - Particulars of a mortgage or charge 20 April 1989
PUC 2 - N/A 16 March 1989
288 - N/A 07 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 March 1989
PUC 2 - N/A 06 March 1989
RESOLUTIONS - N/A 27 February 1989
287 - Change in situation or address of Registered Office 27 February 1989
288 - N/A 27 February 1989
123 - Notice of increase in nominal capital 27 February 1989
MA - Memorandum and Articles 15 September 1988
CERTNM - Change of name certificate 08 September 1988
CERTNM - Change of name certificate 08 September 1988
288 - N/A 07 September 1988
287 - Change in situation or address of Registered Office 07 September 1988
288 - N/A 07 September 1988
NEWINC - New incorporation documents 01 February 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2014 Fully Satisfied

N/A

Debenture 28 January 1999 Fully Satisfied

N/A

Charge over intellectual property rights 23 June 1998 Fully Satisfied

N/A

Debenture 23 June 1998 Fully Satisfied

N/A

Debenture 10 June 1996 Fully Satisfied

N/A

Debenture 02 April 1991 Fully Satisfied

N/A

Debenture 04 May 1989 Fully Satisfied

N/A

Debenture 12 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.