About

Registered Number: 04091058
Date of Incorporation: 16/10/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: 82 St. John Street, London, EC1M 4JN,

 

Systech Ltd was registered on 16 October 2000 with its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at Systech Ltd. The current directors of the company are listed as Vinten Hughes, Karen, Vinten Hughes, Karen, Ibberson, Hugh, Jones, Simon Francis, Perriam, Lee, Reid, James Philip, Williams, Stephen, Williams, Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VINTEN HUGHES, Karen 01 July 2020 - 1
Secretary Name Appointed Resigned Total Appointments
VINTEN HUGHES, Karen 02 June 2020 - 1
IBBERSON, Hugh 30 April 2004 31 May 2007 1
JONES, Simon Francis 14 May 2012 31 March 2016 1
PERRIAM, Lee 03 August 2010 30 April 2012 1
REID, James Philip 01 April 2016 02 July 2018 1
WILLIAMS, Stephen 02 July 2018 02 June 2020 1
WILLIAMS, Stephen 05 March 2001 30 November 2005 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 September 2020
AP01 - Appointment of director 14 July 2020
CS01 - N/A 08 June 2020
AP03 - Appointment of secretary 02 June 2020
TM02 - Termination of appointment of secretary 02 June 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 09 January 2019
AP03 - Appointment of secretary 18 July 2018
TM02 - Termination of appointment of secretary 17 July 2018
CS01 - N/A 12 June 2018
TM01 - Termination of appointment of director 19 March 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 14 April 2016
AP01 - Appointment of director 13 April 2016
AP03 - Appointment of secretary 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
TM02 - Termination of appointment of secretary 13 April 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 12 November 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 19 March 2014
AD04 - Change of location of company records to the registered office 19 March 2014
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 02 January 2013
AP03 - Appointment of secretary 08 June 2012
AP01 - Appointment of director 07 June 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
AR01 - Annual Return 25 January 2012
MG01 - Particulars of a mortgage or charge 21 January 2012
AA - Annual Accounts 30 December 2011
MG01 - Particulars of a mortgage or charge 17 November 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
MG01 - Particulars of a mortgage or charge 25 October 2011
AP01 - Appointment of director 11 August 2011
MG01 - Particulars of a mortgage or charge 24 February 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 07 January 2011
AUD - Auditor's letter of resignation 23 November 2010
AP03 - Appointment of secretary 03 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AP01 - Appointment of director 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 10 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2009
MG01 - Particulars of a mortgage or charge 04 December 2009
MG01 - Particulars of a mortgage or charge 04 November 2009
CERTNM - Change of name certificate 26 September 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 22 October 2008
395 - Particulars of a mortgage or charge 29 April 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 04 December 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
AA - Annual Accounts 10 May 2007
363s - Annual Return 12 January 2007
363s - Annual Return 03 February 2006
CERTNM - Change of name certificate 03 January 2006
AA - Annual Accounts 24 August 2005
AA - Annual Accounts 27 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 December 2004
363s - Annual Return 14 October 2004
363a - Annual Return 24 May 2004
AA - Annual Accounts 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
363s - Annual Return 08 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 December 2003
AA - Annual Accounts 18 April 2003
AA - Annual Accounts 18 April 2003
225 - Change of Accounting Reference Date 04 April 2003
363s - Annual Return 25 January 2002
CERTNM - Change of name certificate 11 April 2001
287 - Change in situation or address of Registered Office 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
NEWINC - New incorporation documents 16 October 2000

Mortgages & Charges

Description Date Status Charge by
Legal assignment 19 January 2012 Outstanding

N/A

Debenture 15 November 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 21 October 2011 Outstanding

N/A

Floating charge (all assets) 21 October 2011 Outstanding

N/A

Debenture 07 February 2011 Fully Satisfied

N/A

Debenture 02 December 2009 Outstanding

N/A

Debenture 29 October 2009 Outstanding

N/A

Debenture 21 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.