SYSTEM1 GROUP PLC
LONDON BRAINJUICER GROUP PLC

Hellopages » Greater London » Camden » WC1B 5EH

Company number 05940040
Status Active
Incorporation Date 19 September 2006
Company Type Public Limited Company
Address RUSSELL SQUARE HOUSE 10-12, RUSSELL SQUARE, LONDON, WC1B 5EH
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration two hundred and twenty-five events have happened. The last three records are Appointment of Alexander James Hunt as a director on 1 April 2017; Resolutions RES13 ‐ Long term incentive plan/ change of company name 22/03/2017 ; Resolutions RES15 ‐ Change company name resolution on 2017-03-22 . The most likely internet sites of SYSTEM1 GROUP PLC are www.system1group.co.uk, and www.system1-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.System1 Group Plc is a Public Limited Company. The company registration number is 05940040. System1 Group Plc has been working since 19 September 2006. The present status of the company is Active. The registered address of System1 Group Plc is Russell Square House 10 12 Russell Square London Wc1b 5eh. . GEDDES, James Brodie is a Secretary of the company. BATCHELOR, Alexander William is a Director of the company. BLASHILL, Graham Leonard is a Director of the company. BRAND, Robert Allan Richardson is a Director of the company. FORD, Eric Kenelm is a Director of the company. GEDDES, James Brodie is a Director of the company. HUNT, Alexander James is a Director of the company. KEARON, John Victor is a Director of the company. Secretary TAYLOR WESSING SECRETARIES LIMITED has been resigned. Director GODFREY, Simon Cedric Valentine has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director MUTH, Mark Philip has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Market research and public opinion polling".


Current Directors

Secretary
GEDDES, James Brodie
Appointed Date: 05 October 2006

Director
BATCHELOR, Alexander William
Appointed Date: 26 November 2010
59 years old

Director
BLASHILL, Graham Leonard
Appointed Date: 01 July 2012
78 years old

Director
BRAND, Robert Allan Richardson
Appointed Date: 05 January 2012
72 years old

Director
FORD, Eric Kenelm
Appointed Date: 05 September 2007
76 years old

Director
GEDDES, James Brodie
Appointed Date: 05 October 2006
63 years old

Director
HUNT, Alexander James
Appointed Date: 01 April 2017
44 years old

Director
KEARON, John Victor
Appointed Date: 05 October 2006
59 years old

Resigned Directors

Secretary
TAYLOR WESSING SECRETARIES LIMITED
Resigned: 05 October 2006
Appointed Date: 19 September 2006

Director
GODFREY, Simon Cedric Valentine
Resigned: 30 September 2012
Appointed Date: 05 October 2006
76 years old

Director
HUNTSMOOR LIMITED
Resigned: 05 October 2006
Appointed Date: 19 September 2006

Director
MUTH, Mark Philip
Resigned: 30 April 2012
Appointed Date: 05 October 2006
71 years old

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 05 October 2006
Appointed Date: 19 September 2006

SYSTEM1 GROUP PLC Events

11 Apr 2017
Appointment of Alexander James Hunt as a director on 1 April 2017
06 Apr 2017
Resolutions
  • RES13 ‐ Long term incentive plan/ change of company name 22/03/2017

23 Mar 2017
Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-22

23 Mar 2017
Change of name notice
13 Mar 2017
Sale or transfer of treasury shares. Treasury capital:
  • GBP 9,192.62

...
... and 215 more events
13 Oct 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Oct 2006
Secretary resigned
13 Oct 2006
Director resigned
13 Oct 2006
Director resigned
19 Sep 2006
Incorporation

SYSTEM1 GROUP PLC Charges

2 August 2016
Charge code 0594 0040 0001
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…