About

Registered Number: 02695678
Date of Incorporation: 10/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Mha Macintyre Hudson 1 The Forum, Minerva Business Park, Lynch Wood, Peterborough, PE2 6FT,

 

Systemation Euro Ltd was founded on 10 March 1992 and are based in Peterborough, it's status at Companies House is "Active". Fraysse, Jean-louis Antoine, Patel, Mahesh, Pujari, Shambhu Basaya are listed as the directors of this company. The organisation currently employs 21-50 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Mahesh 28 April 1992 07 June 2012 1
PUJARI, Shambhu Basaya 29 April 1992 09 February 1993 1
Secretary Name Appointed Resigned Total Appointments
FRAYSSE, Jean-Louis Antoine 07 June 2012 02 September 2013 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 05 January 2020
MR04 - N/A 03 January 2020
MR04 - N/A 03 January 2020
MR04 - N/A 03 January 2020
CS01 - N/A 02 April 2019
AD01 - Change of registered office address 07 January 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 27 December 2017
MR01 - N/A 21 July 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 11 January 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 31 December 2013
TM02 - Termination of appointment of secretary 04 September 2013
TM01 - Termination of appointment of director 03 September 2013
MR01 - N/A 11 June 2013
MR01 - N/A 16 May 2013
MR05 - N/A 08 May 2013
TM01 - Termination of appointment of director 29 April 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 17 December 2012
AP01 - Appointment of director 25 June 2012
AP03 - Appointment of secretary 25 June 2012
AP01 - Appointment of director 25 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
TM01 - Termination of appointment of director 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 June 2012
MG01 - Particulars of a mortgage or charge 18 June 2012
MG01 - Particulars of a mortgage or charge 18 June 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 07 January 2011
AD01 - Change of registered office address 02 September 2010
RESOLUTIONS - N/A 21 May 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
SH01 - Return of Allotment of shares 17 May 2010
AA - Annual Accounts 16 January 2010
288b - Notice of resignation of directors or secretaries 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
363a - Annual Return 28 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
287 - Change in situation or address of Registered Office 28 March 2009
363a - Annual Return 10 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
AA - Annual Accounts 22 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 20 July 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
363a - Annual Return 28 June 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 27 July 2005
363a - Annual Return 06 June 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 31 March 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 13 April 2003
395 - Particulars of a mortgage or charge 10 April 2003
AA - Annual Accounts 08 September 2002
363s - Annual Return 30 April 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 29 March 2000
395 - Particulars of a mortgage or charge 10 December 1999
AA - Annual Accounts 05 August 1999
363s - Annual Return 10 April 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 13 March 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 11 April 1997
AA - Annual Accounts 27 June 1996
395 - Particulars of a mortgage or charge 07 May 1996
363s - Annual Return 19 March 1996
395 - Particulars of a mortgage or charge 16 February 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 10 April 1995
395 - Particulars of a mortgage or charge 22 November 1994
AA - Annual Accounts 28 June 1994
395 - Particulars of a mortgage or charge 07 April 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 21 September 1993
363s - Annual Return 10 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 1993
288 - N/A 22 March 1993
395 - Particulars of a mortgage or charge 17 September 1992
CERTNM - Change of name certificate 25 August 1992
288 - N/A 04 August 1992
RESOLUTIONS - N/A 16 June 1992
123 - Notice of increase in nominal capital 16 June 1992
288 - N/A 16 June 1992
288 - N/A 16 June 1992
287 - Change in situation or address of Registered Office 16 June 1992
NEWINC - New incorporation documents 10 March 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 July 2017 Outstanding

N/A

A registered charge 30 May 2013 Outstanding

N/A

A registered charge 03 May 2013 Outstanding

N/A

Debenture 07 June 2012 Fully Satisfied

N/A

Debenture 07 June 2012 Fully Satisfied

N/A

Debenture 30 March 2003 Fully Satisfied

N/A

Chattels mortgage 09 December 1999 Fully Satisfied

N/A

Chattels mortgage 07 May 1996 Fully Satisfied

N/A

Chattels mortgage 16 February 1996 Fully Satisfied

N/A

Chattels mortgage 21 November 1994 Fully Satisfied

N/A

Chattels mortgage 07 April 1994 Fully Satisfied

N/A

Fixed and floating charge 02 September 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.