About

Registered Number: 03086310
Date of Incorporation: 01/08/1995 (29 years and 8 months ago)
Company Status: Active
Registered Address: C/O Ion, 10 Queen Street Place, London, EC4R 1BE,

 

Having been setup in 1995, Patsystems (UK) Ltd are based in London. We don't currently know the number of employees at the business. Woods, Ashley Graham, Downie, Mandy, Kaur-khela, Daljit, Killip, Jenny Elizabeth, Sayers, Linzi, Bell, Iain Kennedy, Colletta, Roger, Edwards, Andrew, Garrow, Nicholas John, Hayward, Paul, Latini, Mariano, O'toole, Kieron are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Iain Kennedy 01 August 1995 02 September 1999 1
COLLETTA, Roger 30 April 2002 04 April 2003 1
EDWARDS, Andrew 23 October 2003 26 September 2008 1
GARROW, Nicholas John 23 October 2003 01 September 2005 1
HAYWARD, Paul 13 October 1998 02 September 1999 1
LATINI, Mariano 11 August 1999 11 February 2000 1
O'TOOLE, Kieron 29 October 2010 31 January 2011 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Ashley Graham 06 September 2013 - 1
DOWNIE, Mandy 14 April 1998 18 July 2000 1
KAUR-KHELA, Daljit 22 August 2005 27 February 2008 1
KILLIP, Jenny Elizabeth 01 August 2011 06 December 2012 1
SAYERS, Linzi 06 December 2012 06 September 2013 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AD01 - Change of registered office address 17 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 29 March 2019
AD01 - Change of registered office address 15 January 2019
AD01 - Change of registered office address 14 January 2019
AA - Annual Accounts 06 October 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 13 October 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
MR04 - N/A 19 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 28 January 2015
MR04 - N/A 23 October 2014
MR04 - N/A 23 October 2014
MR04 - N/A 23 October 2014
MR04 - N/A 23 October 2014
MR04 - N/A 23 October 2014
MR04 - N/A 23 October 2014
MR04 - N/A 23 October 2014
MR04 - N/A 23 October 2014
MR01 - N/A 19 June 2014
MR01 - N/A 19 June 2014
MR01 - N/A 19 June 2014
MR01 - N/A 19 June 2014
MR01 - N/A 19 June 2014
MR01 - N/A 19 June 2014
MR01 - N/A 19 June 2014
MR01 - N/A 19 June 2014
TM01 - Termination of appointment of director 03 June 2014
AP01 - Appointment of director 03 June 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 24 October 2013
TM02 - Termination of appointment of secretary 06 September 2013
AP03 - Appointment of secretary 06 September 2013
TM01 - Termination of appointment of director 14 August 2013
MR01 - N/A 08 August 2013
MR01 - N/A 08 August 2013
MR01 - N/A 08 August 2013
MR01 - N/A 08 August 2013
MR01 - N/A 08 August 2013
MR01 - N/A 08 August 2013
MR01 - N/A 08 August 2013
MR01 - N/A 08 August 2013
MR04 - N/A 30 July 2013
MR04 - N/A 30 July 2013
AR01 - Annual Return 24 April 2013
TM01 - Termination of appointment of director 24 April 2013
AP01 - Appointment of director 23 April 2013
TM01 - Termination of appointment of director 23 April 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 21 December 2012
AP03 - Appointment of secretary 06 December 2012
TM02 - Termination of appointment of secretary 06 December 2012
AP01 - Appointment of director 30 July 2012
TM01 - Termination of appointment of director 15 June 2012
AR01 - Annual Return 17 April 2012
AP03 - Appointment of secretary 01 August 2011
TM02 - Termination of appointment of secretary 01 August 2011
MG01 - Particulars of a mortgage or charge 27 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 04 April 2011
AP01 - Appointment of director 16 February 2011
TM01 - Termination of appointment of director 14 February 2011
MG01 - Particulars of a mortgage or charge 01 December 2010
AP01 - Appointment of director 29 October 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 21 April 2010
287 - Change in situation or address of Registered Office 03 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 26 September 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 03 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 05 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
363s - Annual Return 23 September 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
AA - Annual Accounts 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 25 April 2005
287 - Change in situation or address of Registered Office 25 April 2005
395 - Particulars of a mortgage or charge 23 February 2005
363s - Annual Return 16 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288b - Notice of resignation of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
AA - Annual Accounts 14 June 2004
AA - Annual Accounts 31 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
363s - Annual Return 15 August 2003
288b - Notice of resignation of directors or secretaries 27 April 2003
AUD - Auditor's letter of resignation 17 March 2003
AUD - Auditor's letter of resignation 27 February 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
AA - Annual Accounts 18 November 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
363s - Annual Return 28 August 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
AA - Annual Accounts 01 November 2001
RESOLUTIONS - N/A 25 September 2001
RESOLUTIONS - N/A 25 September 2001
RESOLUTIONS - N/A 25 September 2001
363s - Annual Return 23 August 2001
363s - Annual Return 22 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
AA - Annual Accounts 28 March 2000
288c - Notice of change of directors or secretaries or in their particulars 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
288b - Notice of resignation of directors or secretaries 16 March 2000
RESOLUTIONS - N/A 08 March 2000
RESOLUTIONS - N/A 08 March 2000
RESOLUTIONS - N/A 08 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
CERTNM - Change of name certificate 03 March 2000
288a - Notice of appointment of directors or secretaries 03 March 2000
288b - Notice of resignation of directors or secretaries 18 February 2000
287 - Change in situation or address of Registered Office 18 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 26 January 2000
RESOLUTIONS - N/A 06 January 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1999
288a - Notice of appointment of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288c - Notice of change of directors or secretaries or in their particulars 28 September 1999
363a - Annual Return 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1999
288a - Notice of appointment of directors or secretaries 25 August 1999
MEM/ARTS - N/A 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1999
RESOLUTIONS - N/A 20 April 1999
AA - Annual Accounts 06 April 1999
395 - Particulars of a mortgage or charge 03 February 1999
288a - Notice of appointment of directors or secretaries 16 November 1998
363a - Annual Return 16 September 1998
363(353) - N/A 16 September 1998
288b - Notice of resignation of directors or secretaries 16 September 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
288a - Notice of appointment of directors or secretaries 13 August 1998
RESOLUTIONS - N/A 04 June 1998
AA - Annual Accounts 29 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1998
288a - Notice of appointment of directors or secretaries 28 April 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
363a - Annual Return 15 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 1998
363s - Annual Return 08 January 1998
225 - Change of Accounting Reference Date 31 October 1997
287 - Change in situation or address of Registered Office 31 October 1997
353 - Register of members 31 October 1997
MEM/ARTS - N/A 09 October 1997
MEM/ARTS - 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
395 - Particulars of a mortgage or charge 07 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 1997
AA - Annual Accounts 23 September 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 13 March 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 March 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 12 March 1997
88(2)P - N/A 24 February 1997
88(2)P - N/A 13 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1997
363s - Annual Return 11 November 1996
287 - Change in situation or address of Registered Office 01 November 1996
287 - Change in situation or address of Registered Office 19 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 1996
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
NEWINC - New incorporation documents 01 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2014 Outstanding

N/A

A registered charge 10 June 2014 Outstanding

N/A

A registered charge 10 June 2014 Fully Satisfied

N/A

A registered charge 10 June 2014 Outstanding

N/A

A registered charge 10 June 2014 Fully Satisfied

N/A

A registered charge 10 June 2014 Outstanding

N/A

A registered charge 10 June 2014 Fully Satisfied

N/A

A registered charge 10 June 2014 Outstanding

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

A registered charge 31 July 2013 Fully Satisfied

N/A

Guarantee & debenture 19 July 2011 Fully Satisfied

N/A

Deed of charge over credit balances 23 November 2010 Fully Satisfied

N/A

All assets debenture 22 February 2005 Fully Satisfied

N/A

Fixed and floating charge 20 January 1999 Fully Satisfied

N/A

Rent deposit deed 19 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.