Company NameSyntegra Capital Coinvest Limited
Company StatusDissolved
Company Number07078705
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 5 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NameBlue Set Ii Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Philip Charles Percival
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 55 Ludgate Hill
London
EC4M 7JW
Secretary NameMr Philip Percival
StatusClosed
Appointed31 March 2018(8 years, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 14 September 2021)
RoleCompany Director
Correspondence Address2nd Floor 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Bruno Jean Edmond Lambert
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Trevor Place
London
SW7 1LA
Director NameMr Michael John Hoy
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2013(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSt Brides House Salisbury Square
London
EC4Y 8EH
Secretary NameMr Michael John Hoy
StatusResigned
Appointed03 July 2013(3 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2018)
RoleCompany Director
Correspondence AddressSt Brides House Salisbury Square
London
EC4Y 8EH

Contact

Websitewww.syntegracapital.com
Email address[email protected]
Telephone020 73550840
Telephone regionLondon

Location

Registered Address2nd Floor 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Syntegra Capital Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£374
Current Liabilities£630

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 December 2020Change of details for Syntegra Capital Ltd as a person with significant control on 30 September 2020 (2 pages)
30 September 2020Cessation of Theo Bot as a person with significant control on 6 April 2016 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (12 pages)
30 September 2020Cessation of Marco Ariello as a person with significant control on 6 April 2016 (1 page)
30 September 2020Cessation of Patrick Bergot as a person with significant control on 6 April 2016 (1 page)
30 September 2020Registered 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 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (12 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
3 April 2018Termination of appointment of Michael John Hoy as a secretary on 31 March 2018 (1 page)
3 April 2018Termination of appointment of Michael John Hoy as a director on 31 March 2018 (1 page)
3 April 2018Appointment of Mr Philip Percival as a secretary on 31 March 2018 (2 pages)
27 February 2018Full accounts made up to 31 December 2017 (13 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (12 pages)
12 September 2017Full accounts made up to 31 December 2016 (12 pages)
20 December 2016Registered 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 2016Registered 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 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-06
(3 pages)
7 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-06
(3 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (8 pages)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
5 October 2016Full accounts made up to 31 December 2015 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(4 pages)
6 October 2014Registered 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 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Registered 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 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(4 pages)
6 October 2014Registered 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 2014Full accounts made up to 31 December 2013 (14 pages)
19 September 2014Full accounts made up to 31 December 2013 (14 pages)
2 January 2014Registered 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 2014Registered 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 2014Registered 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 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
30 July 2013Full accounts made up to 31 December 2012 (13 pages)
30 July 2013Full accounts made up to 31 December 2012 (13 pages)
3 July 2013Appointment of Mr Michael John Hoy as a secretary (1 page)
3 July 2013Appointment of Mr Michael John Hoy as a secretary (1 page)
3 July 2013Appointment of Mr Michael John Hoy as a director (2 pages)
3 July 2013Appointment of Mr Michael John Hoy as a director (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
1 October 2012Director's details changed for Mr Philip Charles Percival on 21 June 2012 (2 pages)
1 October 2012Director's details changed for Mr Philip Charles Percival on 21 June 2012 (2 pages)
1 October 2012Registered 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 2012Registered 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 2012Registered 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 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 June 2012Registered 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 2012Registered 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 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
18 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (3 pages)
10 October 2011Termination of appointment of Bruno Lambert as a director (1 page)
10 October 2011Termination of appointment of Bruno Lambert as a director (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
10 January 2011Accounts for a dormant company made up to 31 December 2009 (1 page)
10 January 2011Accounts for a dormant company made up to 31 December 2009 (1 page)
22 December 2010Previous accounting period shortened from 30 November 2010 to 31 December 2009 (1 page)
22 December 2010Previous accounting period shortened from 30 November 2010 to 31 December 2009 (1 page)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
15 April 2010Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 15 April 2010 (1 page)
15 April 2010Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom on 15 April 2010 (1 page)
17 November 2009Incorporation (23 pages)
17 November 2009Incorporation (23 pages)