Advanced company searchLink opens in new window

SYNTHACE LIMITED

Company number 07652459

Filter by category

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)
24 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 October 2011
  • GBP 1,800
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 September 2018
  • GBP 31,918.771
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 30 August 2018
  • GBP 30,745.993
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 October 2016
  • GBP 14,392.661
05 Oct 2018 SH01 Statement of capital following an allotment of shares on 10 February 2015
  • GBP 14,390.161
05 Oct 2018 PSC08 Notification of a person with significant control statement
05 Oct 2018 PSC07 Cessation of Sofinnova Green Seed Fund as a person with significant control on 21 September 2017
01 Aug 2018 SH01 Statement of capital following an allotment of shares on 8 June 2018
  • GBP 30,727.213
20 Jun 2018 AP01 Appointment of Dr Susan Patricia Shiff as a director on 5 June 2018
19 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
27 Apr 2018 AP03 Appointment of Mr Jonathan Adam Malin as a secretary on 26 April 2018
13 Apr 2018 AP01 Appointment of Mr Robert Peter Wiederhold as a director on 13 March 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
30 Oct 2017 SH01 Statement of capital following an allotment of shares on 21 September 2017
  • GBP 27,294.740
17 Oct 2017 AP01 Appointment of Ms Isabel Fox as a director on 29 September 2017
15 Sep 2017 TM01 Termination of appointment of Sami Mikati as a director on 5 August 2017
15 Sep 2017 TM01 Termination of appointment of Alexander Archibald Dobbie as a director on 31 August 2017
08 Sep 2017 CH01 Director's details changed for Mr Sean Michael Ward on 6 September 2017
29 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
17 Dec 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That each and every variation and abrogation attaching to each class of share in the capital of the company 14/07/2016
29 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 14,390.161
10 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015