Background WavePink WaveYellow Wave

SYSTEMIQ INCUBATION LIMITED (10238210)

SYSTEMIQ INCUBATION LIMITED (10238210) is an active UK company. incorporated on 17 June 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. SYSTEMIQ INCUBATION LIMITED has been registered for 9 years. Current directors include COLOMBEL, Andrea Soros, HOFFMANN, Andre, MERCK, Wilhelm Morgan and 3 others.

Company Number
10238210
Status
active
Type
ltd
Incorporated
17 June 2016
Age
9 years
Address
Fourth Floor 10-12 Russell Square House, London, WC1B 5EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
COLOMBEL, Andrea Soros, HOFFMANN, Andre, MERCK, Wilhelm Morgan, OPPENHEIM, Jeremy Michael, Mr., SPEELMAN, Eveline, STERN, Nicholas Herbert, Baron Stern Of Brentford, Ch, Kt, Fba, Frs
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEMIQ INCUBATION LIMITED

SYSTEMIQ INCUBATION LIMITED is an active company incorporated on 17 June 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. SYSTEMIQ INCUBATION LIMITED was registered 9 years ago.(SIC: 82110)

Status

active

Active since 9 years ago

Company No

10238210

LTD Company

Age

9 Years

Incorporated 17 June 2016

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 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 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: 14 September 2022To: 23 September 2025
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 27 June 2022To: 14 September 2022
69 Carter Lane London EC4V 5EQ England
From: 7 August 2017To: 27 June 2022
1 Fore Street London EC2Y 5EJ England
From: 31 October 2016To: 7 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: 17 June 2016To: 31 October 2016
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Feb 17
Funding Round
Aug 17
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Mar 19
Funding Round
Apr 19
Director Joined
May 19
Director Left
Jan 20
Funding Round
Dec 20
Director Left
May 22
Director Joined
May 22
Capital Update
Apr 23
Owner Exit
May 23
New Owner
May 23
New Owner
May 23
Director Left
Jul 25
Director Joined
Sept 25
New Owner
Jan 26
Owner Exit
Jan 26
5
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

COLOMBEL, Andrea Soros

Active
10-12 Russell Square House, LondonWC1B 5EH
Born June 1965
Director
Appointed 27 Mar 2019

HOFFMANN, Andre

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

MERCK, Wilhelm Morgan

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

OPPENHEIM, Jeremy Michael, Mr.

Active
10-12 Russell Square House, LondonWC1B 5EH
Born February 1962
Director
Appointed 17 Jun 2016

SPEELMAN, Eveline

Active
Van Diemenstraat 192, Amsterdam1013CP
Born May 1982
Director
Appointed 08 Sept 2025

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

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 09 Mar 2022
Resigned 16 Jun 2025

PANGESTU, Mari Elka

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

STUCHTEY, Martin

Resigned
LondonN1 1EW
Born April 1968
Director
Appointed 17 Jun 2016
Resigned 09 Mar 2022

Persons with significant control

4

2 Active
2 Ceased

Eveline Speelman

Active
Van Diemenstraat 192, Amsterdam1013CP
Born May 1982

Nature of Control

Significant influence or control
Notified 08 Sept 2025

Ms Taraneh Azad

Ceased
10-12 Russell Square House, LondonWC1B 5EH
Born August 1971

Nature of Control

Significant influence or control
Notified 19 Apr 2023
Ceased 16 Jun 2025

Mr. Jeremy Michael Oppenheim

Active
10-12 Russell Square House, LondonWC1B 5EH
Born February 1962

Nature of Control

Significant influence or control
Notified 24 Feb 2017
Carter Lane, LondonEC4V 5EQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2016
Ceased 18 Apr 2023
Fundings
Financials
Latest Activities

Filing History

76

Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Change Person Director Company
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 May 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
16 May 2023
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
16 May 2023
RP04TM01RP04TM01
Memorandum Articles
28 April 2023
MAMA
Resolution
28 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 April 2023
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
18 April 2023
SH19Statement of Capital
Legacy
18 April 2023
SH20SH20
Legacy
18 April 2023
CAP-SSCAP-SS
Resolution
18 April 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
30 April 2021
RP04CS01RP04CS01
Second Filing Of Director Appointment With Name
29 April 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
29 April 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
29 April 2021
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
29 April 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Confirmation Statement
6 July 2020
CS01Confirmation Statement
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
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
Notification Of A Person With Significant Control
28 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2019
AP01Appointment of Director
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
Change Account Reference Date Company Current Extended
23 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
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
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Resolution
17 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Resolution
22 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2017
SH01Allotment of Shares
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
Incorporation Company
17 June 2016
NEWINCIncorporation