SYSTRA LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewFull accounts made up to 2024-12-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Sebastien Dupont as a director on 2025-06-10

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

19/04/2419 April 2024 Satisfaction of charge 1 in full

View Document

16/08/2316 August 2023 Full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Director's details changed for Mr Jean-Charles Vollery on 2023-05-09

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Bryan Craig Scott as a director on 2022-12-31

View Document

06/01/236 January 2023 Appointment of Ms. Prisca Flattot as a director on 2023-01-01

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

20/12/2120 December 2021 Appointment of Mr. Arnaud Jeudy as a director on 2021-12-17

View Document

20/12/2120 December 2021 Termination of appointment of Bruno Schmitt as a director on 2021-12-17

View Document

13/12/2113 December 2021 Full accounts made up to 2020-12-31

View Document

09/11/219 November 2021 Secretary's details changed for Mr Paul Morgan on 2021-10-29

View Document

09/11/219 November 2021 Director's details changed for Mr Stephen Richard Andrews on 2021-10-29

View Document

29/10/2129 October 2021 Registered office address changed from 3rd Floor 5 Old Bailey London EC4M 7BA England to 3rd Floor, 1 Carey Lane London EC2V 8AE on 2021-10-29

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR JEAN-CHARLES VOLLERY

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

07/05/197 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MR SEBASTIEN DUPONT

View Document

28/11/1828 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR RICHARD HANCOX

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED MR TIMOTHY LEWIS

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEMBLON

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR MUSTAPHA LAABOUDI

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM DUKES COURT DUKE STREET WOKING SURREY GU21 5BH

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

14/06/1814 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL MERCIER / 14/06/2018

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN JAMES

View Document

13/06/1813 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GRAHAME MORGAN / 13/06/2018

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR ALAN JAMES

View Document

05/02/185 February 2018 SECRETARY APPOINTED MR PAUL GRAHAME MORGAN

View Document

19/01/1819 January 2018 APPOINTMENT TERMINATED, DIRECTOR AIDAN EAGLESTONE

View Document

03/01/183 January 2018 APPOINTMENT TERMINATED, SECRETARY DANIEL VENTHAM

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ALDAN EAGLESTONE / 28/02/2017

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR MUSTAPHA LAABOUDI

View Document

03/01/173 January 2017 SECRETARY APPOINTED MR DANIEL JAMES VENTHAM

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR RICHARD JEAN DEMBLON

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MR ANDREW JAMES MCNAUGHTON

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, SECRETARY JOHN ROBERTS

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'NEILL

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERIC LEGUAY

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

04/05/164 May 2016 DIRECTOR APPOINTED FREDERIC BERTRAND PAUL LEGUAY

View Document

04/05/164 May 2016 DIRECTOR APPOINTED STEVEN JOHN HIGHAM

View Document

21/04/1621 April 2016 APPOINTMENT TERMINATED, DIRECTOR SANDRINE CAMBONE

View Document

21/04/1621 April 2016 ADOPT ARTICLES 18/12/2015

View Document

21/04/1621 April 2016 DIRECTOR APPOINTED ALDAN EAGLESTONE

View Document

03/03/163 March 2016 ARTICLES OF ASSOCIATION

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR PIERRE ODENT

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE NAUDI

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/08/144 August 2014 DIRECTOR APPOINTED TIMOTHY O'NEILL

View Document

21/07/1421 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES MOORE

View Document

31/12/1331 December 2013 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/12/13

View Document

31/12/1331 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1322 November 2013 DIRECTOR APPOINTED PASCAL MERCIER

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANDRINE JEANNE CAMBONE / 31/12/2012

View Document

08/07/138 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DEREK MOORE / 01/12/2011

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRUNO SCHMITT / 31/12/2012

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE NAUDI / 31/12/2012

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER JEAN MAURICE DEZORME / 31/12/2012

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL PRAGER

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR PIERRE VERZAT

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRAGER

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY MICHAEL PRAGER

View Document

07/11/127 November 2012 DIRECTOR APPOINTED PHILIPPE NAUDI

View Document

25/10/1225 October 2012 SECRETARY APPOINTED JOHN EVAN ROBERTS

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM FIRST FLOOR DUKES COURT DUKE STREET WOKING SURREY GU21 5BH

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANDRE OHNHEISER

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED OLIVIER DEZORME

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED SANDRINE JEANNE CAMBONE

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED PIERRE ODENT

View Document

06/01/126 January 2012 19/12/11 STATEMENT OF CAPITAL GBP 2750000

View Document

05/01/125 January 2012 ADOPT ARTICLES 19/12/2011

View Document

06/10/116 October 2011 DIRECTOR APPOINTED BRUNO SCHMITT

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR XAVIER DE SAINT MARC

View Document

18/07/1118 July 2011 DIRECTOR APPOINTED PIERRE VERZAT

View Document

08/07/118 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE OHNHEISER / 07/07/2011

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD PRAGER / 07/07/2011

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHEL CORNIL

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE CITROEN

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/08/1017 August 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL ASH

View Document

06/05/106 May 2010 DIRECTOR APPOINTED CHARLES DEREK MOORE

View Document

27/11/0927 November 2009 DIRECTOR APPOINTED XAVIER DE SAINT MARC

View Document

10/09/0910 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/07/0915 July 2009 DIRECTOR AND SECRETARY APPOINTED MICHAEL EDWARD PRAGER

View Document

10/07/0910 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ASH / 22/01/2009

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPE CITROEN / 22/01/2009

View Document

22/01/0922 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE OHNHEISER / 22/01/2009

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY BRIAN SHERIFF

View Document

24/09/0824 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN WILLIAMSON

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN SHERIFF

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL ROBERTS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD CROSSLEY

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR JEAN ORSI

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED ANDRE OHNHEISER

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR JEAN ROYNIER

View Document

25/06/0825 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 RETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: MVA HOUSE, VICTORIA WAY WOKING SURREY GU21 6DD

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0627 March 2006 COMPANY NAME CHANGED MVA LIMITED CERTIFICATE ISSUED ON 27/03/06

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: MVA HOUSE VICTORIA WAY WOKING SURREY GU21 1DD

View Document

25/06/0525 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

04/11/034 November 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/03/032 March 2003 AUDITOR'S RESIGNATION

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/06/0210 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

30/05/0030 May 2000 SECRETARY RESIGNED

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

20/06/9920 June 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/09/989 September 1998 £ NC 1000/1000000 16/1

View Document

09/09/989 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/97

View Document

09/09/989 September 1998 NC INC ALREADY ADJUSTED 16/12/97

View Document

12/08/9812 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/12/97

View Document

13/07/9813 July 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9714 October 1997 NEW SECRETARY APPOINTED

View Document

14/10/9714 October 1997 DIRECTOR RESIGNED

View Document

14/10/9714 October 1997 SECRETARY RESIGNED

View Document

06/10/976 October 1997 ADOPT MEM AND ARTS 25/09/97

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 REGISTERED OFFICE CHANGED ON 23/09/97 FROM: MARCOL HOUSE 293 REGENT STREET LONDON W1R 7PD

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 SECRETARY RESIGNED

View Document

16/06/9716 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company