About

Registered Number: 03383212
Date of Incorporation: 09/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 3rd Floor 5 Old Bailey, London, EC4M 7BA,

 

Systra Ltd was founded on 09 June 1997, it has a status of "Active". Morgan, Paul, Dupont, Sebastien, Higham, Steve John, Mcnaughton, Andrew James, Schmitt, Bruno, Vollery, Jean-charles, Roberts, John Evan, Ventham, Daniel James, Brown, Fred Neal, Cambone, Sandrine Jeanne, Citroen, Philippe, Coombe, Roger Denvil, Dr, Cornil, Michel, Dassonville, Serge, De Saint Marc, Xavier, Depondt, Vincent, Dezorme, Olivier Jean Maurice, Esteve, Alain, Hancox, Richard, Hill, Eileen, Dr, Hugonnard, Jean Christophe, James, Alan, Laaboudi, Mustapha, Leguay, Frederic Bertrand Paul, Lewis, Timothy, Mcguiness, Fiona Rose, Naudi, Philippe, Naudi, Philippe Henri Rene, O'neill, Timothy, Odent, Pierre, Ohnheiser, Andre, Orsi, Jean Pierre, Queree, Christopher, Dr, Roberts, Michael, Roynier, Jean Claude, Verzat, Pierre, Williamson, Stephen John are the current directors of the organisation. We do not know the number of employees at Systra Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUPONT, Sebastien 28 February 2019 - 1
HIGHAM, Steve John 18 December 2015 - 1
MCNAUGHTON, Andrew James 01 January 2017 - 1
SCHMITT, Bruno 25 July 2011 - 1
VOLLERY, Jean-Charles 28 June 2019 - 1
BROWN, Fred Neal 02 August 1997 30 April 2002 1
CAMBONE, Sandrine Jeanne 20 March 2012 18 December 2015 1
CITROEN, Philippe 01 April 2004 03 March 2011 1
COOMBE, Roger Denvil, Dr 01 August 1997 02 April 2001 1
CORNIL, Michel 13 December 2005 09 December 2010 1
DASSONVILLE, Serge 05 May 1999 09 March 2000 1
DE SAINT MARC, Xavier 19 June 2009 20 July 2011 1
DEPONDT, Vincent 09 March 2000 15 July 2003 1
DEZORME, Olivier Jean Maurice 20 March 2012 18 July 2019 1
ESTEVE, Alain 01 January 2000 31 May 2005 1
HANCOX, Richard 09 November 2018 31 March 2020 1
HILL, Eileen, Dr 24 October 2003 31 December 2006 1
HUGONNARD, Jean Christophe 05 May 1999 23 October 2002 1
JAMES, Alan 27 February 2018 04 June 2018 1
LAABOUDI, Mustapha 01 January 2017 22 October 2018 1
LEGUAY, Frederic Bertrand Paul 18 December 2015 01 January 2017 1
LEWIS, Timothy 09 November 2018 31 March 2020 1
MCGUINESS, Fiona Rose 09 June 1997 01 August 1997 1
NAUDI, Philippe 24 September 2012 01 October 2014 1
NAUDI, Philippe Henri Rene 23 October 2002 31 March 2004 1
O'NEILL, Timothy 10 July 2014 01 January 2017 1
ODENT, Pierre 01 April 2012 08 December 2014 1
OHNHEISER, Andre 17 June 2008 19 March 2012 1
ORSI, Jean Pierre 01 April 2004 17 June 2008 1
QUEREE, Christopher, Dr 01 August 1997 31 May 2000 1
ROBERTS, Michael 01 August 1997 01 September 2008 1
ROYNIER, Jean Claude 24 October 2003 17 June 2008 1
VERZAT, Pierre 11 May 2011 24 September 2012 1
WILLIAMSON, Stephen John 11 December 2001 01 September 2008 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Paul 01 February 2018 - 1
ROBERTS, John Evan 24 September 2012 01 January 2017 1
VENTHAM, Daniel James 01 January 2017 14 December 2017 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CH01 - Change of particulars for director 11 April 2020
AP01 - Appointment of director 03 April 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 02 April 2020
TM01 - Termination of appointment of director 02 April 2020
SH01 - Return of Allotment of shares 17 December 2019
AP01 - Appointment of director 28 November 2019
TM01 - Termination of appointment of director 22 November 2019
TM01 - Termination of appointment of director 23 July 2019
AP01 - Appointment of director 05 July 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 07 May 2019
AP01 - Appointment of director 01 March 2019
AA - Annual Accounts 28 November 2018
AP01 - Appointment of director 21 November 2018
AP01 - Appointment of director 21 November 2018
TM01 - Termination of appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
AD01 - Change of registered office address 29 June 2018
CS01 - N/A 14 June 2018
CH01 - Change of particulars for director 14 June 2018
CH03 - Change of particulars for secretary 13 June 2018
TM01 - Termination of appointment of director 13 June 2018
AP01 - Appointment of director 02 March 2018
AP03 - Appointment of secretary 05 February 2018
TM01 - Termination of appointment of director 19 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 23 June 2017
CH01 - Change of particulars for director 01 March 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
TM01 - Termination of appointment of director 03 January 2017
AP03 - Appointment of secretary 03 January 2017
TM02 - Termination of appointment of secretary 03 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 24 June 2016
AP01 - Appointment of director 04 May 2016
AP01 - Appointment of director 04 May 2016
RESOLUTIONS - N/A 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
MA - Memorandum and Articles 03 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 06 July 2015
TM01 - Termination of appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 04 August 2014
AR01 - Annual Return 21 July 2014
TM01 - Termination of appointment of director 13 March 2014
CERTNM - Change of name certificate 31 December 2013
CONNOT - N/A 31 December 2013
AP01 - Appointment of director 22 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH01 - Change of particulars for director 08 July 2013
CH01 - Change of particulars for director 08 July 2013
TM02 - Termination of appointment of secretary 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AP01 - Appointment of director 07 November 2012
AP03 - Appointment of secretary 25 October 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 23 July 2012
TM01 - Termination of appointment of director 23 July 2012
AD01 - Change of registered office address 23 July 2012
AP01 - Appointment of director 16 July 2012
AP01 - Appointment of director 16 July 2012
AP01 - Appointment of director 25 June 2012
SH01 - Return of Allotment of shares 06 January 2012
RESOLUTIONS - N/A 05 January 2012
AP01 - Appointment of director 06 October 2011
AA - Annual Accounts 27 September 2011
TM01 - Termination of appointment of director 18 August 2011
AP01 - Appointment of director 18 July 2011
AR01 - Annual Return 08 July 2011
CH01 - Change of particulars for director 07 July 2011
CH01 - Change of particulars for director 07 July 2011
TM01 - Termination of appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 17 August 2010
TM01 - Termination of appointment of director 06 May 2010
AP01 - Appointment of director 06 May 2010
AP01 - Appointment of director 27 November 2009
AA - Annual Accounts 10 September 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 10 July 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288c - Notice of change of directors or secretaries or in their particulars 22 January 2009
288b - Notice of resignation of directors or secretaries 04 December 2008
AA - Annual Accounts 24 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288a - Notice of appointment of directors or secretaries 18 July 2008
363a - Annual Return 25 June 2008
363s - Annual Return 25 June 2007
287 - Change in situation or address of Registered Office 14 May 2007
AA - Annual Accounts 03 May 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 11 September 2006
363s - Annual Return 22 June 2006
MEM/ARTS - N/A 30 March 2006
CERTNM - Change of name certificate 27 March 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
287 - Change in situation or address of Registered Office 24 August 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 14 June 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
363s - Annual Return 13 June 2003
AA - Annual Accounts 11 June 2003
AUD - Auditor's letter of resignation 02 March 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 10 June 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 24 January 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
288a - Notice of appointment of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 22 June 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2001
AA - Annual Accounts 22 August 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
363s - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
288b - Notice of resignation of directors or secretaries 21 April 2000
395 - Particulars of a mortgage or charge 19 January 2000
288a - Notice of appointment of directors or secretaries 21 December 1999
363s - Annual Return 20 June 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
AA - Annual Accounts 22 April 1999
RESOLUTIONS - N/A 09 September 1998
RESOLUTIONS - N/A 09 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1998
123 - Notice of increase in nominal capital 09 September 1998
AA - Annual Accounts 12 August 1998
225 - Change of Accounting Reference Date 30 July 1998
363s - Annual Return 13 July 1998
395 - Particulars of a mortgage or charge 29 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
RESOLUTIONS - N/A 06 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
287 - Change in situation or address of Registered Office 23 September 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
288a - Notice of appointment of directors or secretaries 16 June 1997
NEWINC - New incorporation documents 09 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 10 January 2000 Outstanding

N/A

Debenture 23 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.