Background WavePink WaveYellow Wave

SYSTEMATICA INVESTMENTS SERVICES LIMITED (09238583)

SYSTEMATICA INVESTMENTS SERVICES LIMITED (09238583) is an active UK company. incorporated on 29 September 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SYSTEMATICA INVESTMENTS SERVICES LIMITED has been registered for 11 years. Current directors include ARSCOTT, John Ashly, KNOWLES, Adam Henry James.

Company Number
09238583
Status
active
Type
ltd
Incorporated
29 September 2014
Age
11 years
Address
6th Floor Equitable House, London, EC4R 9AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARSCOTT, John Ashly, KNOWLES, Adam Henry James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEMATICA INVESTMENTS SERVICES LIMITED

SYSTEMATICA INVESTMENTS SERVICES LIMITED is an active company incorporated on 29 September 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SYSTEMATICA INVESTMENTS SERVICES LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09238583

LTD Company

Age

11 Years

Incorporated 29 September 2014

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 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

SYSTEMATICA INVESTMENTS LIMITED
From: 29 September 2014To: 11 November 2014
Contact
Address

6th Floor Equitable House 47 King William Street London, EC4R 9AF,

Previous Addresses

47 6th Floor Equitable House 47 King William Street London EC4R 9AF England
From: 26 April 2016To: 5 October 2017
33 Chester Street London SW1X 7BH
From: 24 December 2014To: 26 April 2016
40 Grosvenor Place London SW1X 7AW England
From: 29 September 2014To: 24 December 2014
Timeline

23 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Funding Round
Feb 15
Director Joined
Nov 15
Director Left
Jan 16
Funding Round
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
May 23
Director Left
May 23
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ARSCOTT, John Ashly

Active
47 King William Street, LondonEC4R 9AF
Born April 1980
Director
Appointed 25 Apr 2023

KNOWLES, Adam Henry James

Active
47 King William Street, LondonEC4R 9AF
Born August 1983
Director
Appointed 26 Jun 2018

BATES, James

Resigned
Chester Street, LondonSW1X 7BH
Secretary
Appointed 29 Sept 2014
Resigned 02 Jan 2015

BATES, James Gregory

Resigned
Grosvenor Place, LondonSW1X 7AW
Born April 1984
Director
Appointed 29 Sept 2014
Resigned 28 Oct 2014

COX, Peter Anthony

Resigned
Chester Street, LondonSW1X 7BH
Born August 1964
Director
Appointed 21 Nov 2014
Resigned 02 Jan 2015

DEHADRAY, Paul Jay

Resigned
Chester Street, LondonSW1X 7BH
Born February 1974
Director
Appointed 21 Nov 2014
Resigned 02 Jan 2015

ILLSLEY, Nicholas John Leycester

Resigned
Chester Street, LondonSW1X 7BH
Born November 1974
Director
Appointed 02 Jan 2015
Resigned 14 Dec 2015

KERRIDGE, Catherine Mary

Resigned
Grosvenor Place, LondonSW1X 7AW
Born July 1957
Director
Appointed 29 Sept 2014
Resigned 21 Nov 2014

KILSBY, Matthew John

Resigned
47 King William Street, LondonEC4R 9AF
Born August 1974
Director
Appointed 02 Jan 2015
Resigned 26 Jun 2018

MAXMIN, Ben Tyrrell

Resigned
47 King William Street, LondonEC4R 9AF
Born April 1984
Director
Appointed 01 Aug 2019
Resigned 31 Aug 2021

ROUSE, Paul Michael Francis

Resigned
6th Floor Equitable House, LondonEC4R 9AF
Born March 1977
Director
Appointed 01 Nov 2015
Resigned 14 Apr 2017

SEYMOUR MEAD, Thomas

Resigned
47 King William Street, LondonEC4R 9AF
Born November 1978
Director
Appointed 14 Apr 2017
Resigned 01 Jul 2019

YOUNG, Robert

Resigned
47 King William Street, LondonEC4R 9AF
Born July 1984
Director
Appointed 31 Aug 2021
Resigned 25 Apr 2023

Persons with significant control

1

Ms Leda Maria Passos Faria Braga

Active
47 King William Street, LondonEC4R 9AF
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Accounts With Accounts Type Group
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
27 May 2023
AAMDAAMD
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
2 October 2019
RP04AP01RP04AP01
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 May 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 February 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Auditors Resignation Company
14 September 2016
AUDAUD
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Capital Allotment Shares
18 February 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 November 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2014
CONNOTConfirmation Statement Notification
Incorporation Company
29 September 2014
NEWINCIncorporation