About

Registered Number: 04821724
Date of Incorporation: 04/07/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 145-157 St. John Street, London, EC1V 4PW

 

Founded in 2003, Rapier Systems Ltd are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The company has 12 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEJOS, Eduardo 02 February 2004 22 October 2007 1
BARRASS, Craig 28 May 2010 09 May 2011 1
BARRASS, Craig 28 May 2010 28 May 2010 1
HOLT, Craig Lee 02 February 2004 22 October 2007 1
INNS, John Michael 28 May 2010 30 March 2012 1
MASON, Tracey 02 April 2012 27 July 2012 1
MAYNARD, Ian David 28 May 2010 09 May 2011 1
MUMFORD, Richard Patrick 02 February 2004 28 May 2010 1
TURNER, Alan George 04 July 2003 22 October 2007 1
WILSON, Stuart 02 February 2004 28 May 2010 1
WILSON, Victoria Barbara 04 December 2015 05 April 2019 1
Secretary Name Appointed Resigned Total Appointments
INNS, John Michael 28 May 2010 30 March 2012 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
CH01 - Change of particulars for director 01 May 2020
PSC04 - N/A 01 May 2020
CH01 - Change of particulars for director 01 May 2020
PSC04 - N/A 01 May 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 30 April 2019
PSC07 - N/A 30 April 2019
TM01 - Termination of appointment of director 30 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 23 December 2016
CH01 - Change of particulars for director 22 August 2016
CS01 - N/A 07 July 2016
AP01 - Appointment of director 21 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 31 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2014
AAMD - Amended Accounts 17 January 2014
AA - Annual Accounts 31 December 2013
MR04 - N/A 30 July 2013
AR01 - Annual Return 26 July 2013
AD01 - Change of registered office address 04 March 2013
AA - Annual Accounts 31 December 2012
TM01 - Termination of appointment of director 02 August 2012
AR01 - Annual Return 10 July 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
AP01 - Appointment of director 12 April 2012
AD01 - Change of registered office address 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
TM02 - Termination of appointment of secretary 02 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 21 December 2011
AA01 - Change of accounting reference date 28 November 2011
AR01 - Annual Return 14 July 2011
TM01 - Termination of appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 16 September 2010
AP01 - Appointment of director 16 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
AD01 - Change of registered office address 17 June 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 17 June 2010
AP01 - Appointment of director 15 June 2010
AP03 - Appointment of secretary 15 June 2010
AA - Annual Accounts 29 April 2010
DISS40 - Notice of striking-off action discontinued 25 November 2009
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH01 - Change of particulars for director 20 November 2009
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
169 - Return by a company purchasing its own shares 12 December 2007
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
RESOLUTIONS - N/A 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 November 2007
287 - Change in situation or address of Registered Office 25 October 2007
363s - Annual Return 07 September 2007
AAMD - Amended Accounts 11 April 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 09 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
RESOLUTIONS - N/A 16 February 2004
RESOLUTIONS - N/A 16 February 2004
RESOLUTIONS - N/A 16 February 2004
123 - Notice of increase in nominal capital 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
287 - Change in situation or address of Registered Office 26 September 2003
NEWINC - New incorporation documents 04 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.