SYSREPUBLIC LTD
LONDON

Hellopages » Greater London » Tower Hamlets » E1 8EU

Company number 04384024
Status Active
Incorporation Date 28 February 2002
Company Type Private Limited Company
Address 120 LEMAN STREET, LONDON, UNITED KINGDOM, E1 8EU
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Previous accounting period shortened from 30 April 2017 to 31 December 2016; Confirmation statement made on 1 March 2017 with updates; Confirmation statement made on 28 February 2017 with updates. The most likely internet sites of SYSREPUBLIC LTD are www.sysrepublic.co.uk, and www.sysrepublic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 6.5 miles; to Bickley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sysrepublic Ltd is a Private Limited Company. The company registration number is 04384024. Sysrepublic Ltd has been working since 28 February 2002. The present status of the company is Active. The registered address of Sysrepublic Ltd is 120 Leman Street London United Kingdom E1 8eu. . AGARWAL, Anika is a Director of the company. BYAL, Jeff is a Director of the company. DAVIS, Michael is a Director of the company. HAMMOND, Mark Steven is a Director of the company. Secretary BIGGS, Phillip Henry Lowther has been resigned. Secretary SMITH, Nathan Scott has been resigned. Secretary WEST, David Rowland has been resigned. Director BIGGS, Philip Henry Lowther has been resigned. Director BOERSMA, Jeroen Reinier has been resigned. Director D'AMORE, Christopher has been resigned. Director SMITH, Nathan Scott has been resigned. Director WEST, David Rowland has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
AGARWAL, Anika
Appointed Date: 29 April 2016
44 years old

Director
BYAL, Jeff
Appointed Date: 02 August 2016
61 years old

Director
DAVIS, Michael
Appointed Date: 29 April 2016
61 years old

Director
HAMMOND, Mark Steven
Appointed Date: 29 April 2016
69 years old

Resigned Directors

Secretary
BIGGS, Phillip Henry Lowther
Resigned: 29 April 2016
Appointed Date: 10 May 2008

Secretary
SMITH, Nathan Scott
Resigned: 10 May 2008
Appointed Date: 27 May 2003

Secretary
WEST, David Rowland
Resigned: 12 June 2004
Appointed Date: 28 February 2002

Director
BIGGS, Philip Henry Lowther
Resigned: 29 April 2016
Appointed Date: 13 March 2002
53 years old

Director
BOERSMA, Jeroen Reinier
Resigned: 29 April 2016
Appointed Date: 13 March 2002
54 years old

Director
D'AMORE, Christopher
Resigned: 30 April 2014
Appointed Date: 11 December 2009
61 years old

Director
SMITH, Nathan Scott
Resigned: 29 April 2016
Appointed Date: 28 February 2002
48 years old

Director
WEST, David Rowland
Resigned: 30 April 2014
Appointed Date: 28 February 2002
57 years old

Persons With Significant Control

Tre Sr Holdings Limited
Notified on: 29 April 2016
Nature of control: Ownership of shares – 75% or more

Nathan Scott Smith
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Rowland West
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Philip Henry Lowther Biggs
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Jeroen Reinier Boersma
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 50% but less than 75%

SYSREPUBLIC LTD Events

08 Mar 2017
Previous accounting period shortened from 30 April 2017 to 31 December 2016
06 Mar 2017
Confirmation statement made on 1 March 2017 with updates
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
28 Feb 2017
Confirmation statement made on 30 June 2016 with updates
06 Feb 2017
Full accounts made up to 30 April 2016
...
... and 77 more events
10 Jun 2003
Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

05 Jun 2003
New director appointed
05 Jun 2003
New director appointed
13 Feb 2003
Registered office changed on 13/02/03 from: 6 lamerton lodge 228 kew road richmond surrey TW9 3JX
28 Feb 2002
Incorporation

SYSREPUBLIC LTD Charges

23 October 2008
Debenture
Delivered: 25 October 2008
Status: Satisfied on 9 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 January 2007
Rent deposit deed
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Kirby One Limited and Kirby Two Limited
Description: The interest in the deposit account.
28 September 2004
Rent deposit deed
Delivered: 7 October 2004
Status: Satisfied on 14 November 2012
Persons entitled: Manhattan Loft Nv
Description: Deposit of £5,500.

Similar Companies

SYSPUNT7 LIMITED SYSRAZ LP SYSREQ ENGINEERING LTD SYSRESS LIMITED SYSREX LIMITED SYSRIGHT LIMITED SYSROCK LTD