UKBizDB.co.uk

SYGEN INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sygen International Limited. The company was founded 27 years ago and was given the registration number 03215874. The firm's registered office is in BASINGSTOKE. You can find them at Matrix House, Basing View, Basingstoke, Hampshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SYGEN INTERNATIONAL LIMITED
Company Number:03215874
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1996
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Matrix House, Basing View, Basingstoke, Hampshire, England, RG21 4DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Secretary29 January 2020Active
Matrix House, Basing View, Basingstoke, United Kingdom, RG21 4DZ

Director29 January 2020Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director27 July 2010Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Secretary12 April 2013Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Secretary12 June 2006Active
32 Florence Road, Church Crookham, Fleet, GU13 9LQ

Secretary26 March 1998Active
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, OX13 5FE

Secretary01 March 1999Active
Stable Cottage, Mulsford Lane, Worthenbury, Wrexham, LL13 0AW

Secretary02 December 2005Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary24 June 1996Active
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, OX13 5FE

Director15 October 2001Active
9 The Crescent, Barnes, London, SW13 0NN

Director26 March 1998Active
Syaqua Usa,1100 Moraga Way, Suite 102, Moraga, Usa,

Director09 February 1999Active
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, OX13 5FE

Director01 April 1998Active
116 Blue Ridge Drive, Hendersonville, Tenessee 37075 United States,

Director01 October 1998Active
Bibury 24 Broad High Way, Cobham, KT11 2RP

Director01 April 1998Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director30 September 2011Active
South House, The Green Adderbury, Banbury, OX17 3NE

Director02 April 2007Active
14 Rue Darcel, Boulogne, France, 92100

Director01 April 1998Active
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, OX13 5FE

Director01 April 1998Active
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, Abingdon, OX13 5FE

Director01 July 2002Active
Sandycombe, 2a Ennerdale Road, Kew Richmond, TW9 3PG

Director27 March 1998Active
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, OX13 5FE

Director01 November 1999Active
Tree Tops, Eghams Close Forty Green Road, Beaconsfield, HP9 1XN

Director01 April 1998Active
Fosseway House, Alderton Road, Grittleton Chippenham, SN14 6AN

Director01 April 1998Active
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, OX13 5FE

Director09 February 1999Active
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, OX13 5FE

Director24 July 2003Active
Sygen International Plc, 2 Kingston Business Park, Kingston Bagpuize, Abingdon, OX13 5FE

Director31 March 2005Active
9 Maiden Lane, Fairfax, United States, CA 94930

Director01 April 2000Active
Stable Cottage, Mulsford Lane, Worthenbury, Wrexham, LL13 0AW

Director02 December 2005Active
5320 Grand Avenue, Des Moines Iowa, Usa 50312, FOREIGN

Director01 October 1998Active
Matrix House, Basing View, Basingstoke, England, RG21 4DZ

Director01 March 2013Active
Belvedere House, Basing View, Basingstoke, Hampshire, RG21 4HG

Director02 December 2005Active
Belvedere House, Basing View, Basingstoke, RG21 4HG

Director18 February 2009Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director24 June 1996Active

People with Significant Control

Genus Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Matrix House, Basing View, Basingstoke, England, RG21 4DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-19Accounts

Legacy.

Download
2023-08-16Other

Legacy.

Download
2023-08-16Other

Legacy.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-09Accounts

Legacy.

Download
2022-08-26Other

Legacy.

Download
2022-08-26Other

Legacy.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-07Accounts

Legacy.

Download
2021-09-01Other

Legacy.

Download
2021-09-01Other

Legacy.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-24Accounts

Legacy.

Download
2020-11-26Other

Legacy.

Download
2020-10-07Other

Legacy.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2020-01-29Officers

Termination secretary company with name termination date.

Download
2020-01-29Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.