Company NameSyncona Discovery Limited
DirectorsRolf Kristian Berndtson Soderstrom and Christopher John Hollowood
Company StatusActive
Company Number08767670
CategoryPrivate Limited Company
Incorporation Date8 November 2013(10 years, 5 months ago)
Previous NamesBacit Chk1 Investment Limited and Bacit Discovery Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Rolf Kristian Berndtson Soderstrom
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameDr Christopher John Hollowood
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2023(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Gregory, John Lunn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address9th Floor
1 Knightsbridge Green
London
SW1X 7QA
Director NameHon Thomas Alexander Gavin Henderson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2013(same day as company formation)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGibbs Building 215 Euston Road
London
NW1 2BE
Director NameMr Martin Nicholas Caleb Thomas
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(6 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAltima Partners Llp 2nd Floor 11 Slingsby Place
St Martins Courtyard
London
WC2E 9AB
Director NameMr John Bradshaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR
Director NameMr Martin Patrick Murphy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2017(3 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Bloomsbury Street
London
WC1B 3SR

Location

Registered Address8 Bloomsbury Street
London
WC1B 3SR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.9m at £1Bacit Investments Lp Inc
100.00%
Ordinary

Financials

Year2014
Turnover£5,000
Gross Profit£5,000
Net Worth£2,097,259
Current Liabilities£5,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Filing History

18 February 2021Statement of capital following an allotment of shares on 3 February 2021
  • GBP 42,486,310
(3 pages)
8 December 2020Full accounts made up to 31 March 2020 (18 pages)
13 November 2020Confirmation statement made on 8 November 2020 with updates (4 pages)
12 November 2020Statement of capital following an allotment of shares on 12 November 2020
  • GBP 41,697,974
(3 pages)
11 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 40,432,794
(3 pages)
24 July 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 40,080,974
(3 pages)
24 July 2020Statement of capital following an allotment of shares on 14 May 2020
  • GBP 38,798,832
(3 pages)
11 May 2020Statement of capital following an allotment of shares on 7 February 2020
  • GBP 38,318,830
(3 pages)
31 January 2020Full accounts made up to 31 March 2019 (19 pages)
12 November 2019Confirmation statement made on 8 November 2019 with updates (4 pages)
12 November 2019Statement of capital following an allotment of shares on 6 November 2019
  • GBP 38,073,045
(3 pages)
12 September 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 35,227,361
(3 pages)
12 September 2019Statement of capital following an allotment of shares on 9 August 2019
  • GBP 36,549,025
(3 pages)
12 September 2019Statement of capital following an allotment of shares on 27 August 2019
  • GBP 37,237,535
(3 pages)
29 March 2019Statement of capital following an allotment of shares on 19 February 2019
  • GBP 32,459,391
(3 pages)
29 March 2019Statement of capital following an allotment of shares on 15 November 2018
  • GBP 31,569,341
(3 pages)
28 December 2018Full accounts made up to 31 March 2018 (19 pages)
12 December 2018Registered office address changed from C/O John Bradshaw Gibbs Building 215 Euston Road London NW1 2BE England to 8 Bloomsbury Street London WC1B 3SR on 12 December 2018 (1 page)
13 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
4 September 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 30,987,088
(3 pages)
12 June 2018Statement of capital following an allotment of shares on 23 May 2018
  • GBP 29,027,996
(3 pages)
6 March 2018Statement of capital following an allotment of shares on 20 February 2018
  • GBP 28,036,631
(3 pages)
21 November 2017Notification of Syncona Limited as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Cessation of Bacit Investments Lp Incorporated as a person with significant control on 6 April 2016 (1 page)
21 November 2017Notification of Syncona Limited as a person with significant control on 21 November 2017 (2 pages)
21 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 24,365,470
(3 pages)
21 November 2017Statement of capital following an allotment of shares on 20 October 2017
  • GBP 24,365,470
(3 pages)
21 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
21 November 2017Full accounts made up to 31 March 2017 (18 pages)
21 November 2017Confirmation statement made on 8 November 2017 with updates (4 pages)
21 November 2017Full accounts made up to 31 March 2017 (18 pages)
21 November 2017Cessation of Bacit Investments Lp Incorporated as a person with significant control on 21 November 2017 (1 page)
9 October 2017Statement of capital following an allotment of shares on 15 September 2016
  • GBP 5,870,429
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 23 May 2016
  • GBP 5,376,858
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 19,202,846
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 6,490,764
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 15 September 2016
  • GBP 5,870,429
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 6,490,764
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 21,281,520
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 23 May 2016
  • GBP 5,376,858
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 19,202,846
(3 pages)
9 October 2017Statement of capital following an allotment of shares on 17 July 2017
  • GBP 21,281,520
(3 pages)
27 January 2017Appointment of Mr Martin Murphy as a director on 17 January 2017 (2 pages)
27 January 2017Appointment of Mr Martin Murphy as a director on 17 January 2017 (2 pages)
26 January 2017Registered office address changed from 2nd Floor, 10 Aldermanbury, London EC2V 7RF to C/O John Bradshaw Gibbs Building 215 Euston Road London NW1 2BE on 26 January 2017 (1 page)
26 January 2017Appointment of Mr John Bradshaw as a director on 17 January 2017 (2 pages)
26 January 2017Termination of appointment of Martin Nicholas Caleb Thomas as a director on 17 January 2017 (1 page)
26 January 2017Termination of appointment of Thomas Alexander Gavin Henderson as a director on 17 January 2017 (1 page)
26 January 2017Appointment of Mr John Bradshaw as a director on 17 January 2017 (2 pages)
26 January 2017Registered office address changed from 2nd Floor, 10 Aldermanbury, London EC2V 7RF to C/O John Bradshaw Gibbs Building 215 Euston Road London NW1 2BE on 26 January 2017 (1 page)
26 January 2017Termination of appointment of Thomas Alexander Gavin Henderson as a director on 17 January 2017 (1 page)
26 January 2017Termination of appointment of Martin Nicholas Caleb Thomas as a director on 17 January 2017 (1 page)
12 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 17,063,125
(8 pages)
12 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 17,063,125
(8 pages)
9 January 2017Full accounts made up to 31 March 2016 (22 pages)
9 January 2017Full accounts made up to 31 March 2016 (22 pages)
30 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21
(4 pages)
30 December 2016Change of name notice (2 pages)
30 December 2016Change of name notice (2 pages)
30 December 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-21
(4 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 8 November 2016 with updates (6 pages)
14 March 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 4,845,379.72
(3 pages)
14 March 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 4,845,379.72
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 3,883,850.9013
(3 pages)
1 December 2015Statement of capital following an allotment of shares on 25 November 2015
  • GBP 3,883,850.9013
(3 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3,883,851.15
(4 pages)
24 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 3,883,851.15
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 2,625,824
(3 pages)
17 November 2015Statement of capital following an allotment of shares on 29 October 2015
  • GBP 2,625,824
(3 pages)
19 August 2015Full accounts made up to 31 March 2015 (19 pages)
19 August 2015Full accounts made up to 31 March 2015 (19 pages)
25 June 2015Statement of capital following an allotment of shares on 19 November 2013
  • GBP 797,600
(4 pages)
25 June 2015Statement of capital following an allotment of shares on 19 November 2013
  • GBP 797,600
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,625,824
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,625,824
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 2,625,824
(4 pages)
30 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Registered office address changed from 10, 2Nd Floor Aldermanbury London EC2V 7RF England to 2Nd Floor, 10 Aldermanbury, London EC2V 7RF on 30 January 2015 (1 page)
30 January 2015Registered office address changed from 10, 2Nd Floor Aldermanbury London EC2V 7RF England to 2Nd Floor, 10 Aldermanbury, London EC2V 7RF on 30 January 2015 (1 page)
30 January 2015Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
28 January 2015Registered office address changed from 9Th Floor 1 Knightsbridge Green London SW1X 7QA United Kingdom to 10, 2Nd Floor Aldermanbury London EC2V 7RF on 28 January 2015 (1 page)
28 January 2015Registered office address changed from 9Th Floor 1 Knightsbridge Green London SW1X 7QA United Kingdom to 10, 2Nd Floor Aldermanbury London EC2V 7RF on 28 January 2015 (1 page)
23 December 2014Change of name notice (2 pages)
23 December 2014Change of name notice (2 pages)
23 December 2014Company name changed bacit CHK1 investment LIMITED\certificate issued on 23/12/14
  • RES15 ‐ Change company name resolution on 2014-04-07
(3 pages)
23 December 2014Company name changed bacit CHK1 investment LIMITED\certificate issued on 23/12/14
  • RES15 ‐ Change company name resolution on 2014-04-07
(3 pages)
28 July 2014Current accounting period extended from 31 March 2014 to 31 March 2015 (1 page)
28 July 2014Current accounting period extended from 31 March 2014 to 31 March 2015 (1 page)
5 June 2014Termination of appointment of Gregory, Lunn as a director (2 pages)
5 June 2014Appointment of Mr Martin Nicholas Caleb Thomas as a director (3 pages)
5 June 2014Resolutions
  • RES13 ‐ Appointment of director 16/05/2014
(1 page)
5 June 2014Appointment of Mr Martin Nicholas Caleb Thomas as a director (3 pages)
5 June 2014Termination of appointment of Gregory, Lunn as a director (2 pages)
5 June 2014Resolutions
  • RES13 ‐ Appointment of director 16/05/2014
(1 page)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 100
(22 pages)
8 November 2013Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
8 November 2013Current accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
8 November 2013Incorporation
Statement of capital on 2013-11-08
  • GBP 100
(22 pages)