SYZYGY UK LIMITED
LONDON SYZYGY LIMITED

Hellopages » Greater London » Camden » EC1N 8JS

Company number 02948047
Status Active
Incorporation Date 13 July 1994
Company Type Private Limited Company
Address THE JOHNSON BUILDING, 77 HATTON GARDEN, LONDON, EC1N 8JS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 13 July 2016 with updates; Director's details changed for Mark Ellis on 1 July 2015. The most likely internet sites of SYZYGY UK LIMITED are www.syzygyuk.co.uk, and www.syzygy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Syzygy Uk Limited is a Private Limited Company. The company registration number is 02948047. Syzygy Uk Limited has been working since 13 July 1994. The present status of the company is Active. The registered address of Syzygy Uk Limited is The Johnson Building 77 Hatton Garden London Ec1n 8js. . GREINER, Erwin is a Secretary of the company. BARBER, Clare is a Director of the company. ELLIS, Mark Anthony is a Director of the company. GREINER, Erwin is a Director of the company. STEVENS, Andrew Peter is a Director of the company. Secretary PRIESTNALL, Stephen James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TIERCEL SERVICES LIMITED has been resigned. Director CAVALIER, Yvonne Kim has been resigned. Director CAWLEY, William Spencer has been resigned. Director DUECK, Kenneth Allan has been resigned. Director HUBER, Bruce Berkmans has been resigned. Director HUNT, John Francis Weston has been resigned. Director PHILLIPS, Gareth Jason has been resigned. Director PRIESTNALL, Stephen James has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director ROBSON, Christopher Clayton Douglas has been resigned. Director SALAMA, Eric has been resigned. Director SELLERS, Berojamin Matthew has been resigned. Director SELLERS, Russell has been resigned. Director SHARATH CHANDRA, Meera has been resigned. Director UNSWORTH, Philippa has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
GREINER, Erwin
Appointed Date: 07 March 2005

Director
BARBER, Clare
Appointed Date: 07 September 2011
64 years old

Director
ELLIS, Mark Anthony
Appointed Date: 07 September 2011
54 years old

Director
GREINER, Erwin
Appointed Date: 14 August 2003
56 years old

Director
STEVENS, Andrew Peter
Appointed Date: 02 January 2010
57 years old

Resigned Directors

Secretary
PRIESTNALL, Stephen James
Resigned: 07 March 2005
Appointed Date: 14 August 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 July 1994
Appointed Date: 13 July 1994

Secretary
TIERCEL SERVICES LIMITED
Resigned: 14 August 2003
Appointed Date: 13 July 1994

Director
CAVALIER, Yvonne Kim
Resigned: 19 January 1995
Appointed Date: 13 July 1994
63 years old

Director
CAWLEY, William Spencer
Resigned: 03 April 1995
Appointed Date: 13 July 1994
60 years old

Director
DUECK, Kenneth Allan
Resigned: 05 October 2001
Appointed Date: 17 August 2000
72 years old

Director
HUBER, Bruce Berkmans
Resigned: 08 September 1999
Appointed Date: 10 May 1996
64 years old

Director
HUNT, John Francis Weston
Resigned: 08 February 2001
Appointed Date: 13 July 1994
62 years old

Director
PHILLIPS, Gareth Jason
Resigned: 11 June 2009
Appointed Date: 01 June 2005
54 years old

Director
PRIESTNALL, Stephen James
Resigned: 07 March 2005
Appointed Date: 17 August 2000
61 years old

Director
RICHARDSON, Paul Winston George
Resigned: 08 February 2001
Appointed Date: 08 September 1999
67 years old

Director
ROBSON, Christopher Clayton Douglas
Resigned: 01 May 2002
Appointed Date: 09 December 1997
61 years old

Director
SALAMA, Eric
Resigned: 03 February 2001
Appointed Date: 16 April 1997
64 years old

Director
SELLERS, Berojamin Matthew
Resigned: 03 April 1995
Appointed Date: 13 July 1994
58 years old

Director
SELLERS, Russell
Resigned: 03 April 1995
Appointed Date: 13 July 1994
64 years old

Director
SHARATH CHANDRA, Meera
Resigned: 16 March 2010
Appointed Date: 11 June 2009
64 years old

Director
UNSWORTH, Philippa
Resigned: 21 November 2006
Appointed Date: 07 March 2005
53 years old

Persons With Significant Control

Mr Erwin Greiner
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Andrew Peter Stevens
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mr Mark Ellis
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Syzygy Ag
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SYZYGY UK LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
21 Jul 2016
Confirmation statement made on 13 July 2016 with updates
21 Jul 2016
Director's details changed for Mark Ellis on 1 July 2015
08 Sep 2015
Full accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1,000

...
... and 83 more events
03 Mar 1995
Accounting reference date notified as 31/12

01 Feb 1995
Director resigned

23 Aug 1994
Ad 01/08/94--------- £ si 996@1=996 £ ic 2/998

19 Jul 1994
Secretary resigned

13 Jul 1994
Incorporation

SYZYGY UK LIMITED Charges

19 March 2007
Rent deposit deed
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Derwent Valley London Limited
Description: The rent deposit. See the mortgage charge document for full…