London
EC4M 7JW
Secretary Name | Mr Philip Percival |
---|---|
Status | Closed |
Appointed | 31 March 2018(8 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 | Mr Bruno Jean Edmond Lambert |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Trevor Place London SW7 1LA |
Director Name | Mr Michael John Hoy |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2013(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | St Brides House Salisbury Square London EC4Y 8EH |
Secretary Name | Mr Michael John Hoy |
---|---|
Status | Resigned |
Appointed | 03 July 2013(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2018) |
Role | Company Director |
Correspondence Address | St Brides House Salisbury Square London EC4Y 8EH |
Website | www.syntegracapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 73550840 |
Telephone region | London |
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 |
1 at £1 | Syntegra Capital Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £374 |
Current Liabilities | £630 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 December 2020 | Change of details for Syntegra Capital Ltd as a person with significant control on 30 September 2020 (2 pages) |
---|---|
30 September 2020 | Cessation of Theo Bot as a person with significant control on 6 April 2016 (1 page) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (12 pages) |
30 September 2020 | Cessation of Marco Ariello as a person with significant control on 6 April 2016 (1 page) |
30 September 2020 | Cessation of Patrick Bergot 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) |
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 (12 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 John 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 (13 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (12 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) |
7 December 2016 | Resolutions
|
7 December 2016 | Resolutions
|
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (14 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 | 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
|
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
|
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) |
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 C/O Syntegra Capital Investors Ltd Hanover House 7 Hanover Square London W1S 1HQ United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from C/O Syntegra Capital Investors Ltd Hanover House 7 Hanover Square London W1S 1HQ United Kingdom on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from C/O Syntegra Capital Investors Ltd Hanover House 7 Hanover Square London W1S 1HQ United Kingdom on 2 January 2014 (1 page) |
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
30 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
3 July 2013 | Appointment of Mr Michael John Hoy as a secretary (1 page) |
3 July 2013 | Appointment of Mr Michael John Hoy as a secretary (1 page) |
3 July 2013 | Appointment of Mr Michael John Hoy as a director (2 pages) |
3 July 2013 | Appointment of Mr Michael John Hoy as a director (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Director's details changed for Mr Philip Charles Percival on 21 June 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Philip Charles Percival on 21 June 2012 (2 pages) |
1 October 2012 | Registered office address changed from C/O Syntegra Capital Investors Ltd Suite 2.09 Hanover House 7 Hanover Square London W1S 1HQ United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from C/O Syntegra Capital Investors Ltd Suite 2.09 Hanover House 7 Hanover Square London W1S 1HQ United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from C/O Syntegra Capital Investors Ltd Suite 2.09 Hanover House 7 Hanover Square London W1S 1HQ United Kingdom on 1 October 2012 (1 page) |
1 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
21 June 2012 | Registered office address changed from C/O Syntegra Capital Investors Ltd 17-19 Maddox Street London W1S 2QH United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from C/O Syntegra Capital Investors Ltd 17-19 Maddox Street London W1S 2QH United Kingdom on 21 June 2012 (1 page) |
18 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
18 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Termination of appointment of Bruno Lambert as a director (1 page) |
10 October 2011 | Termination of appointment of Bruno Lambert as a director (1 page) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
10 January 2011 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
10 January 2011 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
22 December 2010 | Previous accounting period shortened from 30 November 2010 to 31 December 2009 (1 page) |
22 December 2010 | Previous accounting period shortened from 30 November 2010 to 31 December 2009 (1 page) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 15 April 2010 (1 page) |
17 November 2009 | Incorporation (23 pages) |
17 November 2009 | Incorporation (23 pages) |