Background WavePink WaveYellow Wave

SYSTEMIQ LIMITED (09950762)

SYSTEMIQ LIMITED (09950762) is an active UK company. incorporated on 14 January 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. SYSTEMIQ LIMITED has been registered for 10 years. Current directors include DA SILVA, Patricia Ellen, HOFFMANN, Andre, OLAYAN, Lubna and 5 others.

Company Number
09950762
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
Fourth Floor 10-12 Russell Square House, London, WC1B 5EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
DA SILVA, Patricia Ellen, HOFFMANN, Andre, OLAYAN, Lubna, OPPENHEIM, Jeremy Michael, Mr., PANGESTU, Mari Elka, Professor, SPEELMAN, Eveline, STERN, Nicholas Herbert, Baron Stern Of Brentford, Ch, Kt, Fba, Frs, ZUMWINKEL, Klaus
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEMIQ LIMITED

SYSTEMIQ LIMITED is an active company incorporated on 14 January 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. SYSTEMIQ LIMITED was registered 10 years ago.(SIC: 74901)

Status

active

Active since 10 years ago

Company No

09950762

LTD Company

Age

10 Years

Incorporated 14 January 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 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

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Fourth Floor 10-12 Russell Square House Russell Square London, WC1B 5EH,

Previous Addresses

8th Floor 110 High Holborn London WC1V 6JS United Kingdom
From: 13 September 2022To: 23 September 2025
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 1 July 2022To: 13 September 2022
69 Carter Lane Carter Lane London EC4V 5EQ United Kingdom
From: 8 August 2017To: 1 July 2022
1 Fore Street London EC2Y 5EJ England
From: 31 October 2016To: 8 August 2017
1 Fore Street 1 Fore Street London EC2Y 5EJ England
From: 31 October 2016To: 31 October 2016
43 Lonsdale Square London N1 1EW United Kingdom
From: 14 January 2016To: 31 October 2016
Timeline

49 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Apr 16
Share Issue
Apr 16
Funding Round
Aug 17
Funding Round
Sept 17
Share Buyback
Apr 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Mar 19
Funding Round
Apr 19
Funding Round
May 19
Director Joined
May 19
Funding Round
Nov 19
Director Left
Jan 20
Funding Round
Dec 20
Funding Round
Dec 20
Share Buyback
Feb 21
Funding Round
Feb 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Share Issue
Jan 22
Director Joined
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Funding Round
Mar 22
Director Left
Jul 23
Director Joined
Sept 23
Share Buyback
Oct 23
Capital Reduction
Oct 23
Director Joined
Nov 23
Director Left
Jun 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Director Left
Jan 25
Loan Secured
Apr 25
Share Buyback
May 25
Capital Reduction
Jun 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
Share Buyback
Dec 25
Capital Reduction
Jan 26
Director Left
Jan 26
25
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

DA SILVA, Patricia Ellen

Active
10-12 Russell Square House, LondonWC1B 5EH
Born June 1978
Director
Appointed 11 Sept 2023

HOFFMANN, Andre

Active
10-12 Russell Square House, LondonWC1B 5EH
Born May 1958
Director
Appointed 30 Apr 2018

OLAYAN, Lubna

Active
10-12 Russell Square House, LondonWC1B 5EH
Born August 1955
Director
Appointed 10 Dec 2021

OPPENHEIM, Jeremy Michael, Mr.

Active
10-12 Russell Square House, LondonWC1B 5EH
Born February 1962
Director
Appointed 14 Jan 2016

PANGESTU, Mari Elka, Professor

Active
10-12 Russell Square House, LondonWC1B 5EH
Born October 1956
Director
Appointed 01 Sept 2023

SPEELMAN, Eveline

Active
Van Diemenstraat 192, Amsterdam1013CP
Born May 1982
Director
Appointed 01 Dec 2021

STERN, Nicholas Herbert, Baron Stern Of Brentford, Ch, Kt, Fba, Frs

Active
10-12 Russell Square House, LondonWC1B 5EH
Born April 1946
Director
Appointed 30 Apr 2018

ZUMWINKEL, Klaus

Active
10-12 Russell Square House, LondonWC1B 5EH
Born December 1943
Director
Appointed 10 Dec 2021

EMAMY, Alireza

Resigned
Carter Lane, LondonEC4V 5EQ
Secretary
Appointed 05 Jan 2017
Resigned 14 Mar 2018

MORROW, Andrew

Resigned
Carter Lane, LondonEC4V 5EQ
Secretary
Appointed 14 Mar 2018
Resigned 18 Mar 2022

AZAD, Taraneh

Resigned
110 High Holborn, LondonWC1V 6JS
Born August 1971
Director
Appointed 01 Dec 2021
Resigned 10 Jun 2024

COLOMBEL, Andrea Soros

Resigned
Carter Lane, LondonEC4V 5EQ
Born June 1965
Director
Appointed 27 Mar 2019
Resigned 10 Dec 2021

MERCK, Wilhelm Morgan

Resigned
Carter Lane, LondonEC4V 5EQ
Born March 1958
Director
Appointed 30 Apr 2018
Resigned 10 Dec 2021

PANGESTU, Mari Elka

Resigned
Carter Lane, LondonEC4V 5EQ
Born October 1956
Director
Appointed 18 May 2019
Resigned 15 Jan 2020

POLMAN, Paul

Resigned
10-12 Russell Square House, LondonWC1B 5EH
Born July 1956
Director
Appointed 10 Dec 2021
Resigned 08 Dec 2025

ROSSE, Morten

Resigned
Muehldorfstrasse 8, Muenchen81671
Born June 1982
Director
Appointed 01 Dec 2021
Resigned 01 Jul 2023

STUCHTEY, Martin

Resigned
110 High Holborn, LondonWC1V 6JS
Born April 1968
Director
Appointed 14 Jan 2016
Resigned 20 Dec 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Martin Stuchtey

Ceased
Carter Lane, LondonEC4V 5EQ
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021

Mr. Jeremy Michael Oppenheim

Ceased
Carter Lane, LondonEC4V 5EQ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

112

Replacement Filing Of Confirmation Statement With Made Up Date
3 February 2026
RP01CS01RP01CS01
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Capital Cancellation Shares
2 January 2026
SH06Cancellation of Shares
Accounts With Accounts Type Group
22 December 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
15 December 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 September 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 September 2025
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Capital Cancellation Shares
4 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 May 2025
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Mortgage Charge Part Release With Charge Number
25 April 2025
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Memorandum Articles
17 February 2025
MAMA
Resolution
17 February 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2024
CS01Confirmation Statement
Capital Cancellation Shares
1 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 July 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Capital Cancellation Shares
25 October 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
4 October 2023
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Resolution
8 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
4 April 2023
SH05Notice of Cancellation of Shares
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
14 March 2022
AAAnnual Accounts
Capital Allotment Shares
12 March 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
17 February 2022
PSC08Cessation of Other Registrable Person PSC
Second Filing Of Director Termination With Name
7 February 2022
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company
27 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
27 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation Subdivision
27 January 2022
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
27 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 January 2022
MAMA
Resolution
27 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 February 2021
RP04CS01RP04CS01
Capital Allotment Shares
19 February 2021
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
3 February 2021
SH03Return of Purchase of Own Shares
Confirmation Statement
27 January 2021
CS01Confirmation Statement
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Capital Allotment Shares
31 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 May 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
4 April 2018
SH03Return of Purchase of Own Shares
Appoint Person Secretary Company With Name Date
3 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Resolution
8 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Resolution
17 January 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
6 January 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 July 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 April 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 April 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 April 2016
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
14 January 2016
NEWINCIncorporation