Advanced company searchLink opens in new window

SYNTEGRA CAPITAL CARRIED INTEREST LIMITED

Company number 04958426

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jun 2021 DS01 Application to strike the company off the register
04 Jun 2021 TM01 Termination of appointment of Patrick Marie Henri Michel Bergot as a director on 1 June 2021
30 Dec 2020 PSC05 Change of details for Syntegra Capital Investors Ltd as a person with significant control on 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
30 Sep 2020 AD01 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
30 Sep 2020 PSC07 Cessation of Syntegra Capital Ltd as a person with significant control on 6 April 2016
30 Sep 2020 PSC07 Cessation of Patrick Bergot as a person with significant control on 6 April 2016
30 Sep 2020 PSC07 Cessation of Theo Bot as a person with significant control on 6 April 2016
30 Sep 2020 PSC07 Cessation of Marco Ariello as a person with significant control on 6 April 2016
30 Sep 2020 AA Full accounts made up to 31 December 2019
06 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
30 Aug 2019 AA Full accounts made up to 31 December 2018
12 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
03 Apr 2018 AP03 Appointment of Mr Philip Percival as a secretary on 31 March 2018
03 Apr 2018 TM02 Termination of appointment of Michael John Hoy as a secretary on 31 March 2018
03 Apr 2018 TM01 Termination of appointment of Michael Hoy as a director on 31 March 2018
27 Feb 2018 AA Full accounts made up to 31 December 2017
04 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
11 Sep 2017 AA Full accounts made up to 31 December 2016
20 Apr 2017 AP01 Appointment of Mr Philip Charles Percival as a director on 20 April 2017
20 Dec 2016 AD01 Registered office address changed from 17 Hanover Square London W1S 1HU to St Brides House Salisbury Square London EC4Y 8EH on 20 December 2016
17 Oct 2016 AA Full accounts made up to 31 December 2015
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates