Company NameSynbra Holding UK Ltd
DirectorsMarie Danielsson and Jonas Siljeskar
Company StatusActive
Company Number09502640
CategoryPrivate Limited Company
Incorporation Date20 March 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMarie Danielsson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySwedish
StatusCurrent
Appointed01 January 2019(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressGardsvagen 13
Solna
169 70
Director NameJonas Siljeskar
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed01 January 2019(3 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleDeputy Ceo
Country of ResidenceSweden
Correspondence AddressGardsvagen 13
Solna
169 70
Director NameJozef Hendrikus Verstegen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed20 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressZeedijk 25
Etten-Leur
4871 Nm
Director NameRik Prosper Dobbelaere
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed09 April 2015(2 weeks, 5 days after company formation)
Appointment Duration3 years, 8 months (resigned 01 January 2019)
RoleCEO
Country of ResidenceBelgium
Correspondence AddressZeedijk 25
Etten-Leur
4871 Nm

Location

Registered AddressJtc (Uk) Limited, The Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (5 days from now)

Filing History

4 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
2 March 2023Full accounts made up to 31 December 2021 (19 pages)
18 August 2022Registered office address changed from 5 Fleet Place London EC4M 7rd England to Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF on 18 August 2022 (1 page)
1 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
5 October 2021Accounts for a small company made up to 31 December 2020 (19 pages)
14 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
12 January 2021Accounts for a small company made up to 31 December 2019 (18 pages)
31 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Rik Prosper Dobbelaere as a director on 1 January 2019 (1 page)
24 March 2020Termination of appointment of Jozef Hendrikus Verstegen as a director on 1 January 2019 (1 page)
23 March 2020Appointment of Jonas Siljeskar as a director on 1 January 2019 (2 pages)
23 March 2020Appointment of Marie Danielsson as a director on 1 January 2019 (2 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (20 pages)
3 May 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
11 June 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
10 April 2018Accounts for a small company made up to 31 December 2017 (19 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
6 October 2017Full accounts made up to 31 December 2016 (17 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
20 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
20 January 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (3 pages)
17 November 2016Full accounts made up to 30 June 2015 (16 pages)
17 November 2016Full accounts made up to 30 June 2015 (16 pages)
31 August 2016Current accounting period shortened from 31 March 2016 to 30 June 2015 (3 pages)
31 August 2016Current accounting period shortened from 31 March 2016 to 30 June 2015 (3 pages)
16 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,001
(4 pages)
16 May 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,001
(4 pages)
21 April 2015Solvency Statement dated 21/04/15 (1 page)
21 April 2015Resolutions
  • RES13 ‐ Reduction of share premium account 21/04/2015
(2 pages)
21 April 2015Statement by Directors (1 page)
21 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 1,001
(3 pages)
21 April 2015Statement of capital on 21 April 2015
  • GBP 1,001
(4 pages)
21 April 2015Statement of capital following an allotment of shares on 21 April 2015
  • GBP 1,001
(3 pages)
21 April 2015Statement of capital on 21 April 2015
  • GBP 1,001
(4 pages)
21 April 2015Solvency Statement dated 21/04/15 (1 page)
21 April 2015Statement by Directors (1 page)
9 April 2015Appointment of Rik Prosper Dobbelaere as a director on 9 April 2015 (2 pages)
9 April 2015Appointment of Rik Prosper Dobbelaere as a director on 9 April 2015 (2 pages)
9 April 2015Appointment of Rik Prosper Dobbelaere as a director on 9 April 2015 (2 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 1
(31 pages)
20 March 2015Incorporation
Statement of capital on 2015-03-20
  • GBP 1
(31 pages)