Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYSCAP HOLDINGS LIMITED
Company Information for

SYSCAP HOLDINGS LIMITED

80 FENCHURCH STREET, LONDON, EC3M 4BY,
Company Registration Number
05740449
Private Limited Company
Active

Company Overview

About Syscap Holdings Ltd
SYSCAP HOLDINGS LIMITED was founded on 2006-03-13 and has its registered office in London. The organisation's status is listed as "Active". Syscap Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SYSCAP HOLDINGS LIMITED
 
Legal Registered Office
80 FENCHURCH STREET
LONDON
EC3M 4BY
Other companies in SW19
 
Previous Names
CARNEGIE ACQUISITIONS LIMITED11/08/2006
SHELFCO (NO. 3250) LIMITED10/07/2006
Filing Information
Company Number 05740449
Company ID Number 05740449
Date formed 2006-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:53:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSCAP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SYSCAP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SELENA JANE PRITCHARD
Company Secretary 2018-07-01
STEPHEN NICHOLAS DEUTSCH
Director 2015-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS PETER BRIGHT
Company Secretary 2015-02-19 2018-06-30
LAOISEACH SEAN O'LOINGSIGH
Director 2015-12-21 2018-02-28
PHILIP DAVID WHITE
Director 2006-08-02 2017-09-30
MARK JAMES HENRY
Director 2010-03-15 2016-12-09
CLIVE BRIDGE
Director 2015-02-19 2015-12-21
CRAIG WILLIAM ERRINGTON
Director 2015-02-19 2015-12-21
STEVEN MICHAEL DUNNE
Company Secretary 2011-08-09 2015-02-19
JOHN RICHARD ALLBROOK
Director 2010-07-05 2015-02-19
JEFFREY COOMBS
Director 2012-11-23 2015-02-19
STEVEN MICHAEL DUNNE
Director 2011-08-09 2015-02-19
EDWARD GREEN
Director 2009-05-01 2012-11-23
PHILIP EDWIN ROSS
Director 2009-04-06 2012-06-30
FREDERICK YUE
Company Secretary 2011-04-01 2011-07-31
FREDERICK YUE
Director 2009-07-01 2011-07-31
ANDREW CHARLES WYNN
Director 2008-10-17 2010-09-01
PETER JAMES MIDDLETON
Director 2008-05-30 2010-03-31
MARK JONATHAN GIDGE
Director 2006-08-02 2010-03-12
PETER BRAMWELL CARTWRIGHT
Director 2006-07-17 2009-04-29
SEAN PETER READ
Director 2006-08-02 2008-12-12
CHRISTOPEHR JOHN ELLIS
Company Secretary 2006-12-04 2008-10-31
CHRISTOPEHR JOHN ELLIS
Director 2006-12-04 2008-10-31
JUSTIN SULGER
Director 2007-06-20 2008-10-17
STEVE BARRY
Director 2006-07-17 2007-05-29
LAWRENCE GERALD STEINGOLD
Company Secretary 2006-06-02 2006-12-01
FINLAY STUART MCFADYEN
Director 2006-07-17 2006-09-29
STEVE BARRY
Company Secretary 2006-07-17 2006-08-02
EPS SECRETARIES LIMITED
Nominated Secretary 2006-03-13 2006-07-17
MIKJON LIMITED
Nominated Director 2006-03-13 2006-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN NICHOLAS DEUTSCH SERCO PAISA LIMITED Director 2017-10-01 CURRENT 2003-09-23 Active
STEPHEN NICHOLAS DEUTSCH SYSCAP RECEIVABLES LIMITED Director 2015-02-19 CURRENT 2007-05-30 Dissolved 2016-03-29
STEPHEN NICHOLAS DEUTSCH EXCLUSIVE BENEFITS LIMITED Director 2015-02-19 CURRENT 2007-05-30 Dissolved 2016-03-29
STEPHEN NICHOLAS DEUTSCH SYSCAP FINANCE LIMITED Director 2015-02-19 CURRENT 1992-05-22 Dissolved 2016-04-12
STEPHEN NICHOLAS DEUTSCH SYSCAP GROUP LIMITED Director 2015-02-19 CURRENT 1995-11-30 Active
STEPHEN NICHOLAS DEUTSCH SYSCAP LIMITED Director 2015-02-19 CURRENT 1990-02-19 Active
STEPHEN NICHOLAS DEUTSCH SYSCAP LEASING LIMITED Director 2015-02-19 CURRENT 1992-05-28 Active
STEPHEN NICHOLAS DEUTSCH NEVIS FINANCE LIMITED Director 2015-01-26 CURRENT 2015-01-26 Active - Proposal to Strike off
STEPHEN NICHOLAS DEUTSCH WESLEYAN SIPP TRUSTEES LIMITED Director 2011-09-09 CURRENT 2007-04-23 Active
STEPHEN NICHOLAS DEUTSCH INSURECHEER LIMITED Director 2011-07-11 CURRENT 1995-03-09 Dissolved 2014-03-18
STEPHEN NICHOLAS DEUTSCH KEY BUSINESS FINANCE CORPORATION LIMITED Director 2011-07-11 CURRENT 2010-07-20 Active
STEPHEN NICHOLAS DEUTSCH KEY BUSINESS FINANCE LIMITED Director 2011-07-11 CURRENT 2010-07-20 Active
STEPHEN NICHOLAS DEUTSCH JOHN WESLEY BANK LIMITED Director 2010-05-07 CURRENT 2002-08-28 Active
STEPHEN NICHOLAS DEUTSCH J WESLEY BANK LIMITED Director 2010-05-07 CURRENT 2002-08-28 Active
STEPHEN NICHOLAS DEUTSCH WESLEYAN KEY BUSINESS FINANCE LIMITED Director 2010-04-09 CURRENT 2009-01-02 Active - Proposal to Strike off
STEPHEN NICHOLAS DEUTSCH WESLEYAN TRUSTEES LIMITED Director 2007-08-01 CURRENT 1959-05-29 Active
STEPHEN NICHOLAS DEUTSCH WESLEYAN ADMINISTRATION SERVICES LIMITED Director 2007-08-01 CURRENT 2004-07-26 Active
STEPHEN NICHOLAS DEUTSCH WESLEYAN BANK LIMITED Director 2006-03-07 CURRENT 1993-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 55 Bishopsgate London EC2N 3AS England
2023-12-01REGISTERED OFFICE CHANGED ON 01/12/23 FROM 80 Fenchurch Street Fenchurch Street London EC3M 4BY England
2023-10-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-30Notification of Hampshire Trust Bank Plc as a person with significant control on 2022-03-01
2023-03-30CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-08-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES D'ARCY
2022-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-03-01AP01DIRECTOR APPOINTED MR MATTHEW PETER VINCENT WYLES
2022-03-01AP03Appointment of Mr Scott Roger Walford Southgate as company secretary on 2022-02-28
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM C/O Syscap Ci Tower St. George's Square New Malden Surrey KT3 4TE
2022-02-28TM02Termination of appointment of Selena Jane Pritchard on 2022-02-28
2021-08-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2020-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-08-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-08-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-19AP01DIRECTOR APPOINTED MR SEAN PETER READ
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-01-08SH20Statement by Directors
2019-01-08SH19Statement of capital on 2019-01-08 GBP 1
2019-01-08CAP-SSSolvency Statement dated 20/12/18
2019-01-08RES13Resolutions passed:
  • Share premium a/c & capital redemption reserve be cancelled 20/12/2018
  • Resolution of reduction in issued share capital
2018-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NICHOLAS DEUTSCH
2018-12-19AP01DIRECTOR APPOINTED MR ANDREW JAMES D'ARCY
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057404490003
2018-12-10MR05All of the property or undertaking has been released from charge for charge number 057404490002
2018-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-02AP03Appointment of Mrs Selena Jane Pritchard as company secretary on 2018-07-01
2018-07-02TM02Termination of appointment of Douglas Peter Bright on 2018-06-30
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR LAOISEACH SEAN O'LOINGSIGH
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID WHITE
2017-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-08-21AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2017-05-31AUDAUDITOR'S RESIGNATION
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 16258.661
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 057404490005
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENRY
2016-08-16GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-08-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-07AR0113/03/16 FULL LIST
2016-02-12RP04SECOND FILING WITH MUD 13/03/15 FOR FORM AR01
2016-02-12ANNOTATIONClarification
2016-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 057404490004
2016-01-27AP01DIRECTOR APPOINTED MR LAOISEACH SEAN O'LOINGSIGH
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BRIDGE
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ERRINGTON
2015-12-11AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 057404490003
2015-07-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-27ANNOTATIONClarification
2015-07-27SH02CONSOLIDATION SUB-DIVISION 19/02/15
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 16258.661
2015-04-13AR0113/03/15 FULL LIST
2015-04-13AR0113/03/15 FULL LIST
2015-03-16SH02CONSOLIDATION SUB-DIVISION 19/02/15
2015-03-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-03-13RES13CONSOLIDATION AND SUB-DIVISION OF SHARES 19/02/2015
2015-03-13RES01ADOPT ARTICLES 19/02/2015
2015-02-24AP03SECRETARY APPOINTED MR DOUGLAS PETER BRIGHT
2015-02-24AP01DIRECTOR APPOINTED MR STEPHEN NICHOLAS DEUTSCH
2015-02-24AP01DIRECTOR APPOINTED MR CLIVE BRIDGE
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALLBROOK
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DUNNE
2015-02-24TM02APPOINTMENT TERMINATED, SECRETARY STEVEN DUNNE
2015-02-24AP01DIRECTOR APPOINTED MR CRAIG WILLIAM ERRINGTON
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY COOMBS
2015-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 057404490002
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM C/O SYSCAP CI TOWER ST. GEORGE'S SQUARE NEW MALDEN SURREY KT3 4TE ENGLAND
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM WIMBLEDON BRIDGE HOUSE 1 HARTFIELD ROAD LONDON SW19 3RU
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM, C/O SYSCAP, CI TOWER ST. GEORGE'S SQUARE, NEW MALDEN, SURREY, KT3 4TE, ENGLAND
2014-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2014 FROM, WIMBLEDON BRIDGE HOUSE, 1 HARTFIELD ROAD, LONDON, SW19 3RU
2014-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 16258.66283
2014-03-13AR0113/03/14 FULL LIST
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-03AR0113/03/13 FULL LIST
2012-11-27AP01DIRECTOR APPOINTED MR JEFFREY COOMBS
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD GREEN
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROSS
2012-05-04RES01ADOPT ARTICLES 27/04/2012
2012-04-05AR0113/03/12 FULL LIST
2012-04-03RES12VARYING SHARE RIGHTS AND NAMES
2012-04-03RES01ADOPT ARTICLES 28/03/2012
2012-04-03SH0128/03/12 STATEMENT OF CAPITAL GBP 16258.67
2012-04-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWIN ROSS / 03/01/2012
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID WHITE / 03/01/2012
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-26AP03SECRETARY APPOINTED MR STEVEN MICHAEL DUNNE
2011-08-26AP01DIRECTOR APPOINTED MR STEVEN MICHAEL DUNNE
2011-08-26TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK YUE
2011-08-26TM02APPOINTMENT TERMINATED, SECRETARY FREDERICK YUE
2011-06-22AP03SECRETARY APPOINTED MR FREDERICK YUE
2011-03-16AR0113/03/11 FULL LIST
2011-02-28AP01DIRECTOR APPOINTED MR JOHN RICHARD ALLBROOK
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WYNN
2010-08-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-26MISCSECT 519 CA 2006
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER MIDDLETON
2010-04-21AR0113/03/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES WYNN / 13/03/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MIDDLETON / 13/03/2010
2010-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK GIDGE
2010-04-21AP01DIRECTOR APPOINTED MR MARK JAMES HENRY
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-08-26288aDIRECTOR APPOINTED FREDERICK YUE
2009-06-23288aDIRECTOR APPOINTED EDWARD JOHN GREEN
2009-06-02363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2009-06-02288bAPPOINTMENT TERMINATED DIRECTOR PETER CARTWRIGHT
2009-05-13288aDIRECTOR APPOINTED PHILIP EDWIN ROSS
2009-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-02-04288bAPPOINTMENT TERMINATED DIRECTOR SEAN READ
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW WYN / 01/12/2008
2008-12-02288aDIRECTOR APPOINTED MR ANDREW CHARLES WYN
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR JUSTIN SULGER
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER ELLIS
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER ELLIS
2008-06-19288aDIRECTOR APPOINTED PETER JAMES MIDDLETON
2008-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-16RES04NC INC ALREADY ADJUSTED 09/04/2008
2008-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-10123NC INC ALREADY ADJUSTED 05/05/08
2008-06-10RES04GBP NC 10000/10910 09/04/2008
2008-04-09363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2008-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-01-04288bDIRECTOR RESIGNED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-06-13288bDIRECTOR RESIGNED
2007-04-05363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-03-13288bSECRETARY RESIGNED
2007-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-04288bSECRETARY RESIGNED
2006-09-19288bSECRETARY RESIGNED
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: LACON HOUSE THEOBALDS ROAD LONDON WC1X 8WR
2006-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to SYSCAP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYSCAP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-07-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-02-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-08-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE AND AGENT FOR THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of SYSCAP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYSCAP HOLDINGS LIMITED
Trademarks
We have not found any records of SYSCAP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYSCAP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as SYSCAP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SYSCAP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYSCAP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYSCAP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.