Company NameSynsion Topco Limited
Company StatusActive
Company Number13514422
CategoryPrivate Limited Company
Incorporation Date16 July 2021(2 years, 9 months ago)
Previous NameAghoco 2089 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameTim Brian Hassett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed03 September 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Albemarle Street
London
W1S 4HA
Director NameMr Michael Andrew Haxby
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months
RoleCOO
Country of ResidenceIsle Of Man
Correspondence Address5th Floor 1 Albemarle Street
London
W1S 4HA
Director NameMr David Ian Alexander Morrison
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Albemarle Street
London
W1S 4HA
Director NameMr Iltay Sensagir
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusCurrent
Appointed03 September 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 1 Albemarle Street
London
W1S 4HA
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2021(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 July 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2021(same day as company formation)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Location

Registered Address5th Floor
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

25 July 2023Confirmation statement made on 15 July 2023 with updates (4 pages)
8 July 2023Statement of capital following an allotment of shares on 27 June 2023
  • EUR 93,645,612.28
(5 pages)
17 April 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
15 February 2023Statement of capital following an allotment of shares on 8 February 2023
  • EUR 89,384,605.29
(4 pages)
19 December 2022Second filing of Confirmation Statement dated 15 July 2022 (3 pages)
20 September 2022Statement of capital following an allotment of shares on 15 September 2022
  • EUR 79,463,379.17
(3 pages)
16 August 2022Confirmation statement made on 15 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/12/2022
(6 pages)
15 August 2022Statement of capital following an allotment of shares on 15 August 2022
  • EUR 72,998,754.17
(3 pages)
26 July 2022Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Sub division 15/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 July 2022Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES13 ‐ Sub divided 15/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 July 2022Statement of capital following an allotment of shares on 15 July 2022
  • EUR 72,363,379.17
(3 pages)
26 July 2022Sub-division of shares on 15 July 2022 (6 pages)
25 July 2022Memorandum and Articles of Association (13 pages)
25 July 2022Redenomination of shares. Statement of capital 15 July 2022
  • EUR 40,889,125.17
(6 pages)
29 June 2022Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
2 February 2022Statement of capital following an allotment of shares on 22 November 2021
  • GBP 1
  • EUR 40,889,124.00
(4 pages)
10 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 December 2021Memorandum and Articles of Association (13 pages)
7 September 2021Termination of appointment of Inhoco Formations Limited as a director on 3 September 2021 (1 page)
7 September 2021Appointment of Mr David Ian Alexander Morrison as a director on 3 September 2021 (2 pages)
7 September 2021Termination of appointment of a G Secretarial Limited as a director on 3 September 2021 (1 page)
7 September 2021Notification of Alexander Maria Paiusco as a person with significant control on 6 September 2021 (2 pages)
7 September 2021Appointment of Iltay Sensagir as a director on 3 September 2021 (2 pages)
7 September 2021Cessation of Inhoco Formations Limited as a person with significant control on 6 September 2021 (1 page)
7 September 2021Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 5th Floor 1 Albemarle Street London W1S 4HA on 7 September 2021 (1 page)
7 September 2021Appointment of Tim Brian Hassett as a director on 3 September 2021 (2 pages)
7 September 2021Termination of appointment of Roger Hart as a director on 3 September 2021 (1 page)
7 September 2021Termination of appointment of a G Secretarial Limited as a secretary on 3 September 2021 (1 page)
7 September 2021Appointment of Mr Michael Andrew Haxby as a director on 3 September 2021 (2 pages)
3 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-03
(3 pages)
16 July 2021Incorporation
Statement of capital on 2021-07-16
  • GBP 1
(25 pages)