Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCISYS UK HOLDING LTD
Company Information for

SCISYS UK HOLDING LTD

20 Fenchurch Street, 14th Floor, London, EC3M 3BY,
Company Registration Number
03426416
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Scisys Uk Holding Ltd
SCISYS UK HOLDING LTD was founded on 1997-08-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Scisys Uk Holding Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCISYS UK HOLDING LTD
 
Legal Registered Office
20 Fenchurch Street
14th Floor
London
EC3M 3BY
Other companies in SN14
 
Previous Names
SCISYS UK HOLDING PLC20/12/2018
SCISYS PLC20/12/2018
CODASCISYS PLC.26/09/2006
Filing Information
Company Number 03426416
Company ID Number 03426416
Date formed 1997-08-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2024-03-31
Latest return 2023-09-23
Return next due 2024-10-07
Type of accounts FULL
VAT Number /Sales tax ID GB879680258  
Last Datalog update: 2024-04-22 13:00:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCISYS UK HOLDING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCISYS UK HOLDING LTD

Current Directors
Officer Role Date Appointed
NATASHA LOUISE LAIRD
Company Secretary 2016-09-29
STEPHEN BRIGNALL
Director 2006-09-26
CHRISTOPHER ANDREW CHEETHAM
Director 2007-01-01
DAVID JOHN COGHLAN
Director 2013-01-02
KLAUS MARTIN HEIDRICH
Director 2012-01-01
DAVID RODNEY JONES
Director 2002-06-01
MICHAEL DAVID LOVE
Director 1997-09-08
KLAUS GUNTER MENG
Director 2009-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PETER MURDEN
Company Secretary 2006-09-26 2016-09-29
ULRICH REIMERS
Director 2009-01-01 2012-05-31
SIMON MARK HAMPSON
Director 2006-01-10 2007-11-13
BRYAN HERBERT HUCKER
Director 1997-09-08 2007-06-01
DAVID GRESFORD BELMONT
Company Secretary 2004-08-02 2006-09-26
MICHAEL DAVID GREIG
Director 2006-07-03 2006-09-26
CLIFFORD STANLEY FRANK PREDDY
Director 1997-09-08 2006-09-26
JEREMY BYRON ROCHE
Director 2004-07-08 2006-09-26
GRAHAM LAWRENCE STEINSBERG
Director 1997-09-08 2006-09-26
MARK BENJAMIN WELLS
Director 2006-07-03 2006-09-26
JOHN BALFOUR HAYNES
Director 1997-09-08 2005-04-29
RUTH ELIZABETH MCRITCHIE
Company Secretary 1998-04-23 2004-07-16
RUTH ELIZABETH MCRITCHIE
Director 1999-09-29 2004-06-09
DAVID GRAHAM BEST
Director 2001-09-27 2002-12-02
GEORGE RALPH ANTHONY METCALFE
Director 1997-09-08 2002-09-30
BRYAN HERBERT HUCKER
Company Secretary 1997-09-08 1998-04-23
NQH (CO SEC) LIMITED
Nominated Secretary 1997-08-29 1997-09-08
NQH (CO SEC) LIMITED
Director 1997-08-29 1997-09-08
NQH LIMITED
Nominated Director 1997-08-29 1997-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BRIGNALL BESSIE RECORDS LTD Director 2016-09-30 CURRENT 2016-09-30 Active
STEPHEN BRIGNALL XIBIS LIMITED Director 2014-12-12 CURRENT 1998-12-18 Active - Proposal to Strike off
STEPHEN BRIGNALL SCISYS UK LIMITED Director 2004-10-01 CURRENT 2002-02-14 Active - Proposal to Strike off
DAVID JOHN COGHLAN ECKOH PLC Director 2017-12-01 CURRENT 1997-09-12 Active
DAVID JOHN COGHLAN IMPULSELOGIC LIMITED Director 2016-07-08 CURRENT 2008-04-22 Active
DAVID JOHN COGHLAN MICRO NAV (SOFTWARE) LIMITED Director 2012-08-22 CURRENT 1988-08-09 Active
DAVID JOHN COGHLAN MICRO NAV LIMITED Director 2012-08-22 CURRENT 1995-01-25 Active
DAVID JOHN COGHLAN MICRO NAV (HOLDINGS) LIMITED Director 2012-08-22 CURRENT 1995-01-31 Active
DAVID JOHN COGHLAN PHOENIX VEHICLE HIRE LTD Director 2010-08-11 CURRENT 2010-03-10 Dissolved 2016-10-19
DAVID JOHN COGHLAN QUADRANT GROUP LIMITED Director 2002-02-21 CURRENT 2001-12-19 Active
DAVID JOHN COGHLAN QUEST FLIGHT TRAINING LIMITED Director 2000-01-07 CURRENT 1999-11-24 Active
DAVID JOHN COGHLAN QUADRANT SYSTEMS LIMITED Director 1997-09-23 CURRENT 1994-05-13 Active
DAVID JOHN COGHLAN SYNECTICS PLC Director 1992-12-15 CURRENT 1983-07-15 Active
DAVID RODNEY JONES ASHLAR PROPERTY MANAGEMENT LTD Director 2000-03-01 CURRENT 2000-02-29 Active
MICHAEL DAVID LOVE REDCLIFFE PRECISION LIMITED Director 2012-08-06 CURRENT 1978-01-17 In Administration/Administrative Receiver
MICHAEL DAVID LOVE STEINSBERG PROPERTIES LIMITED Director 2011-12-09 CURRENT 2009-01-20 Active
MICHAEL DAVID LOVE POND PROPERTY LISS LTD Director 2011-03-22 CURRENT 2011-03-22 Active
MICHAEL DAVID LOVE THE NEPAL TRUST Director 2007-03-31 CURRENT 2001-10-10 Active
MICHAEL DAVID LOVE DILLISTONE GROUP PLC Director 2006-05-31 CURRENT 2002-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30SECOND GAZETTE not voluntary dissolution
2024-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-12Voluntary dissolution strike-off suspended
2024-01-09Resolutions passed:<ul><li>Resolution The directors of the company be authorised to capitalise the 942,670.24 amount standing to the credit of the merger reserve by way of bonus issue and that the directors of the company be and are hereby authorised to
2024-01-09Memorandum articles filed
2023-12-28Statement by Directors
2023-09-28CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-09-28Previous accounting period extended from 31/12/22 TO 30/06/23
2022-12-20Compulsory strike-off action has been discontinued
2022-12-20DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-28Director's details changed for Mr Darryl Eades on 2022-08-10
2022-09-28CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-28CH01Director's details changed for Mr Darryl Eades on 2022-08-10
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-11DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-10-01PSC05Change of details for Scisys Group Plc as a person with significant control on 2020-03-04
2021-09-28AD04Register(s) moved to registered office address 20 Fenchurch Street 14th Floor London EC3M 3BY
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM Methuen Park Chippenham Wiltshire SN14 0GB
2021-06-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-09DISS40Compulsory strike-off action has been discontinued
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-11-04AP01DIRECTOR APPOINTED MR DARRYL EADES
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR FARIS MEHDI KADHIM MOHAMMED
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-03-11AD03Registers moved to registered inspection location of 20 Fenchurch Street 14th Floor London EC3M 3BY
2020-03-11AD02Register inspection address changed from C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ to 20 Fenchurch Street 14th Floor London EC3M 3BY
2020-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034264160004
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS GUNTER MENG
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIGNALL
2019-12-20AP03Appointment of Sarah Landry Maltais as company secretary on 2019-12-18
2019-12-20TM02Termination of appointment of Natasha Louise Laird on 2019-12-18
2019-12-20AP01DIRECTOR APPOINTED MR FRANçOIS BOULANGER
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20RES02Resolutions passed:
  • Resolution of re-registration
2018-12-20MARRe-registration of memorandum and articles of association
2018-12-20CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2018-12-20RR02Re-registration from a public company to a private limited company
2018-12-20RES15CHANGE OF COMPANY NAME 09/05/21
2018-12-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-17PSC02Notification of Scisys Group Plc as a person with significant control on 2018-11-27
2018-12-17PSC09Withdrawal of a person with significant control statement on 2018-12-17
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID LOVE
2018-11-29OCScheme of arrangement
2018-11-28MEM/ARTSARTICLES OF ASSOCIATION
2018-11-28RES13Resolutions passed:
  • Re scheme of arrangement 19/11/2018
2018-11-28RES01ADOPT ARTICLES 28/11/18
2018-11-27DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.25 for COAF: UK600115509Y2018 ASIN: GB0001520757
2018-11-27EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.25 for COAF: UK600115313Y2018 ASIN: GB0001520757
2018-11-19EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.25 for COAF: UK600115313Y2018 ASIN: GB0001520757
2018-11-19DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.25 for COAF: UK600115509Y2018 ASIN: GB0001520757
2018-11-15SH0102/11/18 STATEMENT OF CAPITAL GBP 7396164.50
2018-11-15SH04Sale or transfer of treasury shares on 2018-10-22
  • GBP 17,994.8
2018-10-31EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.25 for COAF: UK600115313Y2018 ASIN: GB0001520757
2018-10-26EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.25 for COAF: UK600115313Y2018 ASIN: GB0001520757
2018-10-26DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.25 for COAF: UK600115509Y2018 ASIN: GB0001520757
2018-10-17EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.25 for COAF: UK600115313Y2018 ASIN: GB0001520757
2018-10-16SH0104/10/18 STATEMENT OF CAPITAL GBP 7394289.50
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES
2018-09-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600114566Y2018 ASIN: GB0001520757
2018-08-06SH03Purchase of own shares. Shares purchased into treasury
  • GBP 24,786.55 on 2018-07-17
2018-08-06SH04Sale or transfer of treasury shares on 2018-07-17
  • GBP 22,286.55
2018-07-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-07-11SH0114/06/18 STATEMENT OF CAPITAL GBP 737678950
2018-06-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 22,286.55 on 2018-06-15
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 7373539.5
2018-06-21SH0103/05/18 STATEMENT OF CAPITAL GBP 7373539.50
2018-06-05SH0411/05/18 TREASURY CAPITAL GBP 19786.55
2018-06-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 21,686.55 on 2018-04-26
2018-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-27DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600109421Y2018 ASIN: GB0001520757
2018-03-08SH0406/02/18 TREASURY CAPITAL GBP 20061.55
2018-01-23SH0413/12/17 TREASURY CAPITAL GBP 21311.55
2018-01-23SH03RETURN OF PURCHASE OF OWN SHARES 13/12/17 TREASURY CAPITAL GBP 21521.3
2017-12-20SH03RETURN OF PURCHASE OF OWN SHARES 23/11/17 TREASURY CAPITAL GBP 21311.55
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 7329664.5
2017-12-08SH0124/11/17 STATEMENT OF CAPITAL GBP 7329664.50
2017-12-08SH0423/11/17 TREASURY CAPITAL GBP 14851.8
2017-12-08SH0124/11/17 STATEMENT OF CAPITAL GBP 7329664.50
2017-12-08SH0423/11/17 TREASURY CAPITAL GBP 14851.8
2017-11-23SH0410/10/17 TREASURY CAPITAL GBP 21311.55
2017-11-23SH03RETURN OF PURCHASE OF OWN SHARES 19/05/17 TREASURY CAPITAL GBP 41199.8
2017-11-17SH03RETURN OF PURCHASE OF OWN SHARES 10/10/17 TREASURY CAPITAL GBP 17747.8
2017-10-09SH0120/09/17 STATEMENT OF CAPITAL GBP 7328164.50
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 7328164.5
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES
2017-09-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600104315Y2017 ASIN: GB0001520757
2017-08-01PSC08NOTIFICATION OF PSC STATEMENT ON 31/07/2017
2017-08-01SH0414/07/17 TREASURY CAPITAL GBP 15168.55
2017-07-19SH0414/06/17 TREASURY CAPITAL GBP 32826.05
2017-07-06SH03RETURN OF PURCHASE OF OWN SHARES 05/06/17 TREASURY CAPITAL GBP 44030.3
2017-06-28SH03RETURN OF PURCHASE OF OWN SHARES
2017-06-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-09SH0424/05/17 TREASURY CAPITAL GBP 10613.55
2017-05-15SH0427/04/17 TREASURY CAPITAL GBP 20148.3
2017-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600099392Y2017 ASIN: GB0001520757
2017-03-17SH0421/02/17 TREASURY CAPITAL GBP 30627.55
2017-02-20SH03RETURN OF PURCHASE OF OWN SHARES 30/01/17 TREASURY CAPITAL GBP 32127.55
2017-02-14SH03RETURN OF PURCHASE OF OWN SHARES 17/01/17 TREASURY CAPITAL GBP 30202.55
2017-02-14SH0430/01/17 TREASURY CAPITAL GBP 19627.55
2017-02-01SH0419/01/17 TREASURY CAPITAL GBP 17702.55
2017-01-19SH0430/12/16 TREASURY CAPITAL GBP 18702.55
2017-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW CHEETHAM / 14/12/2016
2016-12-20SH0410/11/16 TREASURY CAPITAL GBP 24781.8
2016-12-20SH0414/10/16 TREASURY CAPITAL GBP 22902.55
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 034264160004
2016-10-14AP03SECRETARY APPOINTED MRS NATASHA LOUISE LAIRD
2016-10-13TM02APPOINTMENT TERMINATED, SECRETARY MARTIN MURDEN
2016-10-04SH0420/09/16 TREASURY CAPITAL GBP 24991.55
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 7271518.75
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600094347Y2016 ASIN: GB0001520757
2016-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-06-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW CHEETHAM / 18/05/2016
2016-03-31DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600089048Y2016 ASIN: GB0001520757
2015-11-30SH0412/11/15 TREASURY CAPITAL GBP 26241.55
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 7271518.75
2015-11-10AR0126/09/15 NO MEMBER LIST
2015-06-30SH0409/06/15 TREASURY CAPITAL GBP 29241.55
2015-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-22RES12VARYING SHARE RIGHTS AND NAMES
2015-06-18SH0414/05/15 TREASURY CAPITAL GBP 30491.55
2015-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-01SH03RETURN OF PURCHASE OF OWN SHARES 16/02/15 TREASURY CAPITAL GBP 31741.55
2015-03-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600078594Y2015 ASIN: GB0001520757
2014-12-19SH0409/12/14 TREASURY CAPITAL GBP 24866.55
2014-11-12SH0404/11/14 TREASURY CAPITAL GBP 28995.55
2014-11-05SH0409/10/14 TREASURY CAPITAL GBP 29415.05
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 7271518.75
2014-10-02AR0126/09/14 NO MEMBER LIST
2014-09-24DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600073634Y2014 ASIN: GB0001520757
2014-09-19SH0412/09/14 TREASURY CAPITAL GBP 29961
2014-09-03SH0412/08/14 TREASURY CAPITAL GBP 31461
2014-08-13SH03RETURN OF PURCHASE OF OWN SHARES 22/07/14 TREASURY CAPITAL GBP 31880.5
2014-06-09SH03RETURN OF PURCHASE OF OWN SHARES 09/05/14 TREASURY CAPITAL GBP 22957
2014-06-09SH0430/05/14 TREASURY CAPITAL GBP 15078
2014-06-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-16SH03RETURN OF PURCHASE OF OWN SHARES 24/04/14 TREASURY CAPITAL GBP 16207
2014-03-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600068615Y2014 ASIN: GB0001520757
2014-02-21MISCSECTION 519
2014-02-14MISCSECTION 519
2013-12-11SH0103/12/13 STATEMENT OF CAPITAL GBP 7271519
2013-11-27SH0115/11/13 STATEMENT OF CAPITAL GBP 7265819
2013-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW CHEETHAM / 21/11/2013
2013-11-20SH0415/11/13 TREASURY CAPITAL GBP 10908
2013-10-23SH0414/10/13 TREASURY CAPITAL GBP 13277.5
2013-10-02AR0126/09/13 NO MEMBER LIST
2013-09-26DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600063787Y2013 ASIN: GB0001520757
2013-09-25SH0419/09/13 TREASURY CAPITAL GBP 14527.5
2013-08-07SH0405/08/13 TREASURY CAPITAL GBP 15777.5
2013-06-07SH0431/05/13 TREASURY CAPITAL GBP 22906.5
2013-06-04RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-08SH0401/05/13 TREASURY CAPITAL GBP 23535.5
2013-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-04-18SH03RETURN OF PURCHASE OF OWN SHARES 21/03/13 TREASURY CAPITAL GBP 32729
2013-04-17SH040000
2013-03-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600058583Y2013 ASIN: GB0001520757
2013-03-13SH03RETURN OF PURCHASE OF OWN SHARES 22/02/13 TREASURY CAPITAL GBP 25229
2013-02-15SH03RETURN OF PURCHASE OF OWN SHARES 21/01/13 TREASURY CAPITAL GBP 17982.75
2013-01-17SH0409/01/13 TREASURY CAPITAL GBP 10482.75
2013-01-11AP01DIRECTOR APPOINTED MR DAVID JOHN COGHLAN
2012-12-24SH0411/12/12 TREASURY CAPITAL GBP 10527.75
2012-10-02AR0126/09/12 NO MEMBER LIST
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID LOVE / 02/10/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RODNEY JONES / 02/10/2012
2012-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRIGNALL / 02/10/2012
2012-10-02SH0426/09/12 TREASURY CAPITAL GBP 14721.25
2012-08-02SH0406/06/12 TREASURY CAPITAL GBP 2221.25
2012-08-02SH0428/06/12 TREASURY CAPITAL GBP 16671.25
2012-07-24MISCFORM 169(1B) 30000 ORDINARY SHARES @ 25P ON 06/04/09 35000 ORDINARY SHARES @ 25P ON 06/08/09
2012-07-24SH03RETURN OF PURCHASE OF OWN SHARES 27/10/11 TREASURY CAPITAL GBP 17921.25
2012-06-20RES13EXERCISE POWER CONTAINED IN ARTICLE 145 ELECT TO RECEIVE ORD SHARES INSTEAD OF DIV. TO CAPITALISE 31/05/2012
2012-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ULRICH REIMERS
2012-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-06AP01DIRECTOR APPOINTED MR KLAUS MARTIN HEIDRICH
2011-10-31AR0126/09/11 BULK LIST
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW CHEETHAM / 27/10/2011
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KLAUS GUNTER MENG / 01/09/2011
2011-06-27RES13COMPANY BUSINESS 26/05/2011
2011-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-10-08AR0126/09/10 BULK LIST
2010-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN PETER MURDEN / 03/06/2010
2010-06-03RES01ADOPT ARTICLES 27/05/2010
2010-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-04-20AD02SAIL ADDRESS CREATED
2009-10-22AR0126/09/09 BULK LIST
2009-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHEETHAM / 01/08/2009
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to SCISYS UK HOLDING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCISYS UK HOLDING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-29 Outstanding LESMOIR-GORDON, BOYLE & CO. LIMITED
LEGAL CHARGE 2011-06-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-09-18 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-09-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SCISYS UK HOLDING LTD registering or being granted any patents
Domain Names

SCISYS UK HOLDING LTD owns 1 domain names.

businesscollaborator.co.uk  

Trademarks
We have not found any records of SCISYS UK HOLDING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCISYS UK HOLDING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SCISYS UK HOLDING LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SCISYS UK HOLDING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SCISYS UK HOLDING LTD
OriginDestinationDateImport CodeImported Goods classification description
2012-03-0185258030Digital cameras
2011-09-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2010-01-0184798997Machines, apparatus and mechanical appliances, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCISYS UK HOLDING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCISYS UK HOLDING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.