Background WavePink WaveYellow Wave

SYSTRA SCOTT LISTER UK LIMITED (07381485)

SYSTRA SCOTT LISTER UK LIMITED (07381485) is an active UK company. incorporated on 20 September 2010. with registered office in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SYSTRA SCOTT LISTER UK LIMITED has been registered for 15 years. Current directors include ANDREWS, Stephen Richard, DEZORME, Olivier Jean Maurice, VOLLERY, Jean-Charles Yves Manuel.

Company Number
07381485
Status
active
Type
ltd
Incorporated
20 September 2010
Age
15 years
Address
1 Parkshot, Richmond, TW9 2RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANDREWS, Stephen Richard, DEZORME, Olivier Jean Maurice, VOLLERY, Jean-Charles Yves Manuel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTRA SCOTT LISTER UK LIMITED

SYSTRA SCOTT LISTER UK LIMITED is an active company incorporated on 20 September 2010 with the registered office located in Richmond. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SYSTRA SCOTT LISTER UK LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07381485

LTD Company

Age

15 Years

Incorporated 20 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

SCOTT LISTER UK LIMITED
From: 20 September 2010To: 31 March 2016
Contact
Address

1 Parkshot Richmond, TW9 2RD,

Previous Addresses

, 22 the Quadrant, Richmond, Surrey, TW9 1BP
From: 20 September 2010To: 7 March 2019
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Share Issue
Mar 14
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Jun 17
Director Left
Nov 18
Director Left
Jan 20
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Jan 22
Director Joined
Mar 25
Director Left
Sept 25
Director Left
Jan 26
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ANDREWS, Stephen Richard

Active
1 Carey Lane, LondonEC2V 8AE
Born March 1971
Director
Appointed 31 Dec 2024

DEZORME, Olivier Jean Maurice

Active
RichmondTW9 2RD
Born November 1966
Director
Appointed 24 Mar 2016

VOLLERY, Jean-Charles Yves Manuel

Active
RichmondTW9 2RD
Born December 1972
Director
Appointed 24 Mar 2016

GUILLY, Geoffrey Michael

Resigned
The Quadrant, RichmondTW9 1BP
Born October 1978
Director
Appointed 24 Mar 2016
Resigned 30 Sept 2018

LISTER, Howard

Resigned
RichmondTW9 2RD
Born October 1966
Director
Appointed 01 Jul 2014
Resigned 31 Dec 2024

MEARS, Jonathan Michael

Resigned
RedhillRH1 2NZ
Born April 1969
Director
Appointed 01 Jul 2014
Resigned 24 Mar 2016

NEWBROOK, Alana

Resigned
Chifley Tower, Sydney2000
Born November 1980
Director
Appointed 18 Oct 2021
Resigned 19 Dec 2025

SCHMITT, Bruno Frederic Marie

Resigned
RichmondTW9 2RD
Born August 1959
Director
Appointed 24 Mar 2016
Resigned 24 Nov 2021

SCOTT, Mark

Resigned
The Quadrant, RichmondTW9 1BP
Born December 1975
Director
Appointed 20 Sept 2010
Resigned 24 Sept 2021

TOUAT, Arezki

Resigned
RichmondTW9 2RD
Born July 1978
Director
Appointed 24 Mar 2016
Resigned 21 Oct 2019

Persons with significant control

1

2 Chifley Square, Sydney2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Small
29 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 September 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
9 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
12 May 2017
AA01Change of Accounting Reference Date
Resolution
10 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
7 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
5 March 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Incorporation Company
20 September 2010
NEWINCIncorporation