About

Registered Number: 03916672
Date of Incorporation: 31/01/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 2 Phoenix House, Phoenix Park Eaton Socon, St. Neots, Cambridgeshire, PE19 8EP

 

Established in 2000, Systemware Europe Ltd has its registered office in Cambridgeshire. The current directors of Systemware Europe Ltd are Gartside, Michael, Honeybun, David Kenneth, Cole, Thomas Michael, Hughs, Kimberly, Matthews, Shaun Percival, Bell, Martin John, Kranzler, Stanley, Doctor. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARTSIDE, Michael 02 April 2010 - 1
HONEYBUN, David Kenneth 01 January 2008 - 1
BELL, Martin John 01 January 2012 19 March 2012 1
KRANZLER, Stanley, Doctor 01 October 2003 30 January 2007 1
Secretary Name Appointed Resigned Total Appointments
COLE, Thomas Michael 22 January 2004 20 December 2005 1
HUGHS, Kimberly 20 December 2005 19 March 2012 1
MATTHEWS, Shaun Percival 31 January 2000 10 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 09 May 2019
CS01 - N/A 14 February 2019
SH03 - Return of purchase of own shares 03 July 2018
PSC07 - N/A 29 June 2018
SH06 - Notice of cancellation of shares 22 June 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 15 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 18 February 2016
AA01 - Change of accounting reference date 19 January 2016
AA - Annual Accounts 13 April 2015
AA01 - Change of accounting reference date 18 March 2015
AR01 - Annual Return 05 February 2015
SH06 - Notice of cancellation of shares 14 January 2015
SH03 - Return of purchase of own shares 14 January 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 15 February 2013
AD01 - Change of registered office address 05 October 2012
SH06 - Notice of cancellation of shares 09 July 2012
SH03 - Return of purchase of own shares 03 July 2012
RESOLUTIONS - N/A 26 June 2012
TM01 - Termination of appointment of director 18 June 2012
AP01 - Appointment of director 15 May 2012
AA - Annual Accounts 20 April 2012
AP01 - Appointment of director 02 April 2012
TM02 - Termination of appointment of secretary 19 March 2012
TM01 - Termination of appointment of director 19 March 2012
AR01 - Annual Return 02 February 2012
TM01 - Termination of appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
SH06 - Notice of cancellation of shares 27 October 2011
AA - Annual Accounts 07 May 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
169 - Return by a company purchasing its own shares 23 June 2009
RESOLUTIONS - N/A 26 May 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 30 June 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 24 January 2008
AA - Annual Accounts 01 April 2007
363a - Annual Return 07 February 2007
288b - Notice of resignation of directors or secretaries 02 February 2007
AA - Annual Accounts 28 March 2006
363a - Annual Return 27 February 2006
287 - Change in situation or address of Registered Office 27 February 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
AA - Annual Accounts 04 May 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 21 June 2004
288b - Notice of resignation of directors or secretaries 28 February 2004
363s - Annual Return 09 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 17 February 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 08 February 2002
225 - Change of Accounting Reference Date 18 December 2001
AA - Annual Accounts 20 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 2001
363s - Annual Return 23 February 2001
287 - Change in situation or address of Registered Office 23 February 2001
287 - Change in situation or address of Registered Office 17 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
NEWINC - New incorporation documents 31 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.