About

Registered Number: 03578108
Date of Incorporation: 09/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 1st Floor, Building 2 People Building Estate, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 4NW,

 

Serengeti Systems Ltd was registered on 09 June 1998, it's status at Companies House is "Active". The companies directors are Greensmith, Michael Charles, Nightingale, Richard, Arundell, Ian Peter, Dent, Peter Ephraim Gordon, Francis, Gerald Anthony, Lawrenson, Frank Ralph, Neudecker, Heather Jane, Neudecker, Werner Gerwald, Dr, Woodcock, James Michael, Wright, Bernard John. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARUNDELL, Ian Peter 30 November 2006 05 January 2008 1
DENT, Peter Ephraim Gordon 01 August 2000 01 February 2006 1
FRANCIS, Gerald Anthony 31 July 1998 13 June 1999 1
LAWRENSON, Frank Ralph 09 September 2009 18 March 2010 1
NEUDECKER, Heather Jane 09 June 1998 14 March 2009 1
NEUDECKER, Werner Gerwald, Dr 09 June 1998 24 September 2012 1
WOODCOCK, James Michael 10 July 2002 24 September 2012 1
WRIGHT, Bernard John 01 December 2000 30 September 2002 1
Secretary Name Appointed Resigned Total Appointments
GREENSMITH, Michael Charles 24 September 2012 - 1
NIGHTINGALE, Richard 13 March 2012 24 September 2012 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 24 December 2018
AD01 - Change of registered office address 13 August 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 10 June 2014
AA - Annual Accounts 02 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 10 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2013
AA01 - Change of accounting reference date 07 January 2013
AA01 - Change of accounting reference date 11 December 2012
AP01 - Appointment of director 26 October 2012
AP01 - Appointment of director 26 October 2012
AP03 - Appointment of secretary 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
TM01 - Termination of appointment of director 26 October 2012
TM02 - Termination of appointment of secretary 26 October 2012
RESOLUTIONS - N/A 19 October 2012
AD01 - Change of registered office address 19 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 27 April 2012
AP03 - Appointment of secretary 21 March 2012
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 05 July 2011
AA - Annual Accounts 19 April 2011
CH01 - Change of particulars for director 17 March 2011
AP01 - Appointment of director 08 September 2010
MG01 - Particulars of a mortgage or charge 14 July 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
TM01 - Termination of appointment of director 18 March 2010
AA - Annual Accounts 15 February 2010
AR01 - Annual Return 03 December 2009
AP01 - Appointment of director 03 December 2009
AA - Annual Accounts 27 September 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
363a - Annual Return 01 July 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 02 April 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
363s - Annual Return 18 August 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
AA - Annual Accounts 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2007
395 - Particulars of a mortgage or charge 06 February 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
363s - Annual Return 29 June 2006
287 - Change in situation or address of Registered Office 05 June 2006
AA - Annual Accounts 24 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 16 August 2005
287 - Change in situation or address of Registered Office 15 April 2005
363s - Annual Return 14 June 2004
287 - Change in situation or address of Registered Office 22 April 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 01 April 2004
AA - Annual Accounts 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
AA - Annual Accounts 23 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
AUD - Auditor's letter of resignation 24 July 2002
AUD - Auditor's letter of resignation 24 July 2002
363s - Annual Return 12 July 2002
CERTNM - Change of name certificate 18 December 2001
88(2)O - Return of allotments of shares issued for other than cash - original document 24 October 2001
AA - Annual Accounts 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2001
363s - Annual Return 10 July 2001
287 - Change in situation or address of Registered Office 10 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2001
288a - Notice of appointment of directors or secretaries 21 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
395 - Particulars of a mortgage or charge 21 July 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 12 April 2000
287 - Change in situation or address of Registered Office 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2000
287 - Change in situation or address of Registered Office 15 December 1999
288b - Notice of resignation of directors or secretaries 15 July 1999
363s - Annual Return 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1999
225 - Change of Accounting Reference Date 21 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 1998
RESOLUTIONS - N/A 28 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1998
123 - Notice of increase in nominal capital 28 September 1998
287 - Change in situation or address of Registered Office 28 September 1998
CERTNM - Change of name certificate 08 September 1998
288a - Notice of appointment of directors or secretaries 07 August 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288a - Notice of appointment of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
NEWINC - New incorporation documents 09 June 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 July 2010 Outstanding

N/A

Debenture 01 February 2007 Fully Satisfied

N/A

Debenture 07 July 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.