London
W14 8DN
Secretary Name | Mr Philip Percival |
---|---|
Status | Closed |
Appointed | 31 March 2018(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 14 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor 55 Ludgate Hill London EC4M 7JW |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Alex Jaques Guy Buffet |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 December 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 February 2007) |
Role | COO |
Correspondence Address | 37 Alexandra Court 171/175 Queensgate London SW7 5HQ |
Secretary Name | Mr Michael John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(3 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2008) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 12a Brache Close Redbourn Hertfordshire AL3 7HX |
Director Name | Jean Baptiste Joseph Segard |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 February 2007(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2008) |
Role | Company Director |
Correspondence Address | 23, Rue D'Alsace Saint Germain-En-Laye France |
Secretary Name | Miss Nicola Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 86 High Street Wrestlingworth Bedfordshire SG19 2EN |
Director Name | Corinne Ferriere |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 December 2008(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 November 2009) |
Role | Deputy Head Private Equity |
Country of Residence | France |
Correspondence Address | 123 Rue Des Tennerolles Saint Cloud F - 92210 France |
Secretary Name | Mr Michael John Hoy |
---|---|
Status | Resigned |
Appointed | 30 October 2009(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | St Brides House Salisbury Square London EC4Y 8EH |
Director Name | Michael Hoy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(6 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Brides House Salisbury Square London EC4Y 8EH |
Director Name | Mr Patrick Marie Henri Michel Bergot |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 May 2013(9 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 June 2021) |
Role | Investment Manager |
Country of Residence | France |
Correspondence Address | 2nd Floor 55 Ludgate Hill London EC4M 7JW |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | syntegracapital.com |
---|
Registered Address | 2nd Floor 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,289 |
Cash | £6,921 |
Current Liabilities | £2,259 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 December 2020 | Change of details for Syntegra Capital Investors Ltd as a person with significant control on 30 September 2020 (2 pages) |
---|---|
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 September 2020 | Cessation of Syntegra Capital Ltd as a person with significant control on 6 April 2016 (1 page) |
30 September 2020 | Full accounts made up to 31 December 2019 (12 pages) |
30 September 2020 | Cessation of Patrick Bergot as a person with significant control on 6 April 2016 (1 page) |
30 September 2020 | Cessation of Theo Bot as a person with significant control on 6 April 2016 (1 page) |
30 September 2020 | Registered office address changed from St Brides House Salisbury Square London EC4Y 8EH England to 2nd Floor 55 Ludgate Hill London EC4M 7JW on 30 September 2020 (1 page) |
30 September 2020 | Cessation of Marco Ariello as a person with significant control on 6 April 2016 (1 page) |
6 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (13 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
3 April 2018 | Termination of appointment of Michael John Hoy as a secretary on 31 March 2018 (1 page) |
3 April 2018 | Termination of appointment of Michael Hoy as a director on 31 March 2018 (1 page) |
3 April 2018 | Appointment of Mr Philip Percival as a secretary on 31 March 2018 (2 pages) |
27 February 2018 | Full accounts made up to 31 December 2017 (14 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
11 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
20 April 2017 | Appointment of Mr Philip Charles Percival as a director on 20 April 2017 (2 pages) |
20 April 2017 | Appointment of Mr Philip Charles Percival as a director on 20 April 2017 (2 pages) |
20 December 2016 | Registered office address changed from 17 Hanover Square London W1S 1HU to St Brides House Salisbury Square London EC4Y 8EH on 20 December 2016 (1 page) |
20 December 2016 | Registered office address changed from 17 Hanover Square London W1S 1HU to St Brides House Salisbury Square London EC4Y 8EH on 20 December 2016 (1 page) |
17 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
17 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (9 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (9 pages) |
12 October 2016 | Director's details changed for Mr Patrick Marie Henri Michel Bergot on 6 April 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Patrick Marie Henri Michel Bergot on 6 April 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Registered office address changed from 17 Hanover Square London W1S 1BN England to 17 Hanover Square London W1S 1HU on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 17 Hanover Square London W1S 1BN England to 17 Hanover Square London W1S 1HU on 6 October 2014 (1 page) |
6 October 2014 | Registered office address changed from 17 Hanover Square London W1S 1BN England to 17 Hanover Square London W1S 1HU on 6 October 2014 (1 page) |
6 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 January 2014 | Registered office address changed from Hanover House 7 Hanover Square London W1S 1HQ United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Hanover House 7 Hanover Square London W1S 1HQ United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from Hanover House 7 Hanover Square London W1S 1HQ United Kingdom on 2 January 2014 (1 page) |
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 May 2013 | Appointment of Mr Patrick Marie Henri Michel Bergot as a director (2 pages) |
9 May 2013 | Appointment of Mr Patrick Marie Henri Michel Bergot as a director (2 pages) |
2 October 2012 | Secretary's details changed for Mr Michael John Hoy on 21 June 2012 (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Registered office address changed from Suite 2.09 Hanover House 7 Hanover Square London W1S 1HQ United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from Suite 2.09 Hanover House 7 Hanover Square London W1S 1HQ United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
2 October 2012 | Registered office address changed from Suite 2.09 Hanover House 7 Hanover Square London W1S 1HQ United Kingdom on 2 October 2012 (1 page) |
2 October 2012 | Secretary's details changed for Mr Michael John Hoy on 21 June 2012 (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 June 2012 | Registered office address changed from 17-19 Maddox Street London W1S 2QH on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 17-19 Maddox Street London W1S 2QH on 21 June 2012 (1 page) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
10 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
18 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 January 2010 | Director's details changed for Corinne Ferriere on 1 October 2009 (2 pages) |
28 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Annual return made up to 10 November 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Director's details changed for Corinne Ferriere on 1 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Corinne Ferriere on 1 October 2009 (2 pages) |
11 December 2009 | Appointment of Michael Hoy as a director (3 pages) |
11 December 2009 | Appointment of Michael Hoy as a director (3 pages) |
1 December 2009 | Termination of appointment of Corinne Ferriere as a director (2 pages) |
1 December 2009 | Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG on 1 December 2009 (1 page) |
1 December 2009 | Termination of appointment of Corinne Ferriere as a director (2 pages) |
1 December 2009 | Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG on 1 December 2009 (1 page) |
18 November 2009 | Company name changed sgam carried interest LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Company name changed sgam carried interest LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Change of name notice (2 pages) |
18 November 2009 | Change of name notice (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
3 November 2009 | Termination of appointment of Nicola Powell as a secretary (1 page) |
3 November 2009 | Appointment of Mr Michael John Hoy as a secretary (1 page) |
3 November 2009 | Termination of appointment of Nicola Powell as a secretary (1 page) |
3 November 2009 | Appointment of Mr Michael John Hoy as a secretary (1 page) |
17 February 2009 | Appointment terminated director jean segard (1 page) |
17 February 2009 | Director appointed corinne ferriere (1 page) |
17 February 2009 | Appointment terminated director jean segard (1 page) |
17 February 2009 | Director appointed corinne ferriere (1 page) |
17 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
17 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
5 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 10/11/08; full list of members (3 pages) |
14 July 2008 | Secretary appointed nicola powell (1 page) |
14 July 2008 | Appointment terminated secretary michael williams (1 page) |
14 July 2008 | Secretary appointed nicola powell (1 page) |
14 July 2008 | Appointment terminated secretary michael williams (1 page) |
1 April 2008 | Return made up to 10/11/07; full list of members (3 pages) |
1 April 2008 | Return made up to 10/11/07; full list of members (3 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (1 page) |
13 March 2007 | Director resigned (1 page) |
24 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
24 November 2006 | Return made up to 10/11/06; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
28 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
28 November 2005 | Return made up to 10/11/05; full list of members (6 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
7 November 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
17 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2005 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2005 | Return made up to 09/11/04; full list of members (5 pages) |
16 May 2005 | Return made up to 09/11/04; full list of members (5 pages) |
3 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New secretary appointed (1 page) |
19 December 2003 | New secretary appointed (1 page) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Secretary resigned (1 page) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | Director resigned (1 page) |
15 December 2003 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
15 December 2003 | Accounting reference date extended from 30/11/04 to 31/12/04 (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 10 upper bank street london E14 5JJ (1 page) |
15 December 2003 | Registered office changed on 15/12/03 from: 10 upper bank street london E14 5JJ (1 page) |
11 December 2003 | Company name changed buckleclose LIMITED\certificate issued on 11/12/03 (2 pages) |
11 December 2003 | Company name changed buckleclose LIMITED\certificate issued on 11/12/03 (2 pages) |
10 November 2003 | Incorporation (25 pages) |
10 November 2003 | Incorporation (25 pages) |