Company number 03737631
Status Active
Incorporation Date 22 March 1999
Company Type Private Limited Company
Address GROUND FLOOR SUITE 4 SCOTTS SUFFERANCE WHARF, 1 MILL STREET, LONDON, SE1 2DE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
GBP 1
. The most likely internet sites of SYSDOC LIMITED are www.sysdoc.co.uk, and www.sysdoc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Sysdoc Limited is a Private Limited Company.
The company registration number is 03737631. Sysdoc Limited has been working since 22 March 1999.
The present status of the company is Active. The registered address of Sysdoc Limited is Ground Floor Suite 4 Scotts Sufferance Wharf 1 Mill Street London Se1 2de. . VAN DER BAS, Marius Antonius Jan is a Secretary of the company. CORICH, Katherine Penelope is a Director of the company. HILL, Clare Maria is a Director of the company. VAN DER BAS, Marius Antonius Jan is a Director of the company. Secretary LETT, David Peter has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WILLIAMS, Ian Godfrey has been resigned. The company operates in "Management consultancy activities other than financial management".
Current Directors
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 March 1999
Appointed Date: 22 March 1999
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 March 1999
Appointed Date: 22 March 1999
Persons With Significant Control
SYSDOC LIMITED Events
23 Nov 2016
Confirmation statement made on 18 November 2016 with updates
09 Oct 2016
Accounts for a medium company made up to 31 December 2015
08 Dec 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
13 Oct 2015
Accounts for a medium company made up to 31 December 2014
23 Jan 2015
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
...
... and 54 more events
22 Apr 1999
Secretary resigned
08 Apr 1999
Company name changed sysdoc in the uk LIMITED\certificate issued on 09/04/99
30 Mar 1999
Company name changed brandaim LIMITED\certificate issued on 31/03/99
29 Mar 1999
Registered office changed on 29/03/99 from: 120 east road london N1 6AA
22 Mar 1999
Incorporation