WALL STREET SYSTEMS UK LTD
LONDON TREMA (U.K) LIMITED TREMA TREASURY MANAGEMENT LIMITED TREMA LIMITED

Hellopages » City of London » City of London » EC3A 8EP
Company number 03081375
Status Active
Incorporation Date 19 July 1995
Company Type Private Limited Company
Address 26TH FLOOR, 30 ST MARY AXE, LONDON, EC3A 8EP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Timothy James Ampstead as a director on 17 June 2016. The most likely internet sites of WALL STREET SYSTEMS UK LTD are www.wallstreetsystemsuk.co.uk, and www.wall-street-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wall Street Systems Uk Ltd is a Private Limited Company. The company registration number is 03081375. Wall Street Systems Uk Ltd has been working since 19 July 1995. The present status of the company is Active. The registered address of Wall Street Systems Uk Ltd is 26th Floor 30 St Mary Axe London Ec3a 8ep. . WOODS, Ashley Graham is a Secretary of the company. EVANS, Paul Robert is a Director of the company. RUTTER, Mandy is a Director of the company. Secretary BELL, Robert has been resigned. Secretary PESSA, Perttu has been resigned. Secretary VOLLER, Paul Marcus George has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary DRACLIFFE COMPANY SERVICES LIMITED has been resigned. Secretary STEPHEN-HILL LIMITED has been resigned. Director AMPSTEAD, Timothy James has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DIJON, Mark has been resigned. Director FITZPATRICK, Michele Anne has been resigned. Director GREHAN, Keith William has been resigned. Director HED, Kaj has been resigned. Director HOARE, Aram John has been resigned. Director JAEGER, Karl has been resigned. Director JARVINEN, Sinikka Hannele has been resigned. Director MAKELA, Kari has been resigned. Director MANDELBAUM, Joel Ira has been resigned. Director URONEN, Risto has been resigned. Director WHEELER, Paul Michael has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WOODS, Ashley Graham
Appointed Date: 01 July 2014

Director
EVANS, Paul Robert
Appointed Date: 31 July 2014
50 years old

Director
RUTTER, Mandy
Appointed Date: 19 April 2013
60 years old

Resigned Directors

Secretary
BELL, Robert
Resigned: 31 December 2006
Appointed Date: 04 August 2005

Secretary
PESSA, Perttu
Resigned: 15 June 2011
Appointed Date: 31 December 2006

Secretary
VOLLER, Paul Marcus George
Resigned: 12 July 2000
Appointed Date: 19 July 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 July 1995
Appointed Date: 19 July 1995

Secretary
DRACLIFFE COMPANY SERVICES LIMITED
Resigned: 27 March 2001
Appointed Date: 12 July 2000

Secretary
STEPHEN-HILL LIMITED
Resigned: 04 August 2005
Appointed Date: 27 March 2001

Director
AMPSTEAD, Timothy James
Resigned: 17 June 2016
Appointed Date: 26 June 2015
54 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 19 July 1995
Appointed Date: 19 July 1995
35 years old

Director
DIJON, Mark
Resigned: 12 November 1998
Appointed Date: 08 September 1997
59 years old

Director
FITZPATRICK, Michele Anne
Resigned: 06 November 2006
Appointed Date: 01 September 2003
67 years old

Director
GREHAN, Keith William
Resigned: 03 June 2014
Appointed Date: 28 June 2011
48 years old

Director
HED, Kaj
Resigned: 31 December 2003
Appointed Date: 19 July 1995
70 years old

Director
HOARE, Aram John
Resigned: 26 June 2015
Appointed Date: 11 September 2012
52 years old

Director
JAEGER, Karl
Resigned: 31 August 2012
Appointed Date: 29 November 2006
63 years old

Director
JARVINEN, Sinikka Hannele
Resigned: 31 December 2006
Appointed Date: 01 January 2002
74 years old

Director
MAKELA, Kari
Resigned: 07 May 2004
Appointed Date: 19 July 1995
64 years old

Director
MANDELBAUM, Joel Ira
Resigned: 20 June 2011
Appointed Date: 28 November 2006
68 years old

Director
URONEN, Risto
Resigned: 07 September 1997
Appointed Date: 19 July 1995
57 years old

Director
WHEELER, Paul Michael
Resigned: 31 March 2013
Appointed Date: 19 July 2004
56 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 19 July 1995
Appointed Date: 19 July 1995

Persons With Significant Control

Ion Investment Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

WALL STREET SYSTEMS UK LTD Events

02 Dec 2016
Confirmation statement made on 19 July 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
28 Sep 2016
Termination of appointment of Timothy James Ampstead as a director on 17 June 2016
02 Sep 2015
Resolutions
  • RES13 ‐ Company business 14/07/2015
  • RES13 ‐ Company business 14/07/2015

02 Sep 2015
Full accounts made up to 31 December 2014
...
... and 94 more events
22 Aug 1995
New director appointed

22 Aug 1995
Director resigned;new director appointed

22 Aug 1995
Secretary resigned;new secretary appointed;director resigned

22 Aug 1995
Registered office changed on 22/08/95 from: 33 crwys road cardiff CF2 4YF

19 Jul 1995
Incorporation

WALL STREET SYSTEMS UK LTD Charges

2 December 2014
Charge code 0308 1375 0003
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
27 August 2014
Charge code 0308 1375 0002
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
13 April 2006
Rent deposit deed
Delivered: 28 April 2006
Status: Satisfied on 5 September 2014
Persons entitled: Sabic Global Limited
Description: Cash deposit of £100,665 and accrued interest.