Advanced company searchLink opens in new window

SYSTEM1 GROUP PLC

Company number 05940040

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Aug 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Aug 2021 AA Group of companies' accounts made up to 31 March 2021
06 Aug 2021 AD02 Register inspection address has been changed from Capita Asset Services 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group 10th Floor, 29 Wellington Street Leeds LS1 4DL
04 Jun 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,829.31
07 May 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,483.07
20 Apr 2021 CH01 Director's details changed for Mr Stefan Barden on 30 March 2021
19 Apr 2021 CH01 Director's details changed for Mr John Victor Kearon on 30 March 2021
16 Feb 2021 AP01 Appointment of Mr Rupert Cortlandt Spencer Howell as a director on 15 February 2021
02 Feb 2021 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 5,648.75
30 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
16 Oct 2020 AP03 Appointment of Mr Christopher Patrick Willford as a secretary on 12 October 2020
16 Oct 2020 TM02 Termination of appointment of John Victor Kearon as a secretary on 12 October 2020
24 Sep 2020 AA Group of companies' accounts made up to 31 March 2020
24 Aug 2020 MA Memorandum and Articles of Association
17 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 31/07/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jul 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 6,214.43
30 Jun 2020 AP01 Appointment of Mr Stefan Barden as a director on 26 June 2020
26 Jun 2020 AP01 Appointment of Mr Christopher Patrick Willford as a director on 26 June 2020
21 Apr 2020 AP03 Appointment of Mr John Victor Kearon as a secretary on 20 April 2020
21 Apr 2020 TM01 Termination of appointment of James Brodie Geddes as a director on 20 April 2020
21 Apr 2020 TM02 Termination of appointment of James Brodie Geddes as a secretary on 20 April 2020
02 Mar 2020 AD01 Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5EH to 52 Bedford Row Holborn London WC1R 4LR on 2 March 2020
12 Feb 2020 MR01 Registration of charge 059400400002, created on 10 February 2020
09 Jan 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 6,814.43
07 Oct 2019 PSC08 Notification of a person with significant control statement