This company is commonly known as Syncron Uk Limited. The company was founded 28 years ago and was given the registration number 03082118. The firm's registered office is in LONDON. You can find them at 9 Bonhill Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | SYNCRON UK LIMITED |
---|---|---|
Company Number | : | 03082118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 July 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Bonhill Street, London, EC2A 4DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9, Bonhill Street, London, EC2A 4DJ | Secretary | 25 October 2021 | Active |
9, Bonhill Street, London, EC2A 4DJ | Director | 25 October 2021 | Active |
3, Brindley Place, 2nd Floor, Birmingham, England, B1 2JB | Director | 07 September 2020 | Active |
9, Bonhill Street, London, EC2A 4DJ | Director | 01 August 2022 | Active |
3, Brindley Place, Brindley Place, Birmingham, England, B1 2JB | Secretary | 16 May 2012 | Active |
6 Tithe Meadow, Hatch Warren, Basingstoke, RG22 4RT | Secretary | 01 January 2004 | Active |
Buxton Court 3 West Way, Oxford, OX2 0SZ | Secretary | 27 July 1995 | Active |
41 Spring Avenue, Egham, TW20 9PJ | Secretary | 21 November 1995 | Active |
103 Mortlake High Street, Mortlake, London, SW14 8HQ | Secretary | 27 September 1998 | Active |
Baskerville House, Centenary Square, Birmingham, United Kingdom, B1 2ND | Secretary | 01 January 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 July 1995 | Active |
6 Tithe Meadow, Hatch Warren, Basingstoke, RG22 4RT | Director | 22 November 1995 | Active |
3, Brindley Place, Brindley Place, Birmingham, England, B1 2JB | Director | 16 May 2012 | Active |
Ornbogatan 11, Stockholm 16766, Sweden, FOREIGN | Director | 22 August 1995 | Active |
41 Spring Avenue, Egham, TW20 9PJ | Director | 21 November 1995 | Active |
Erstaviks Kvarnvag 19b, Saltsjobaden, Sweden, | Director | 01 June 2006 | Active |
9, Bonhill Street, London, EC2A 4DJ | Director | 27 June 2022 | Active |
Buxton Court, 3 West Way, Oxford, OX2 0SZ | Director | 27 July 1995 | Active |
6 Tithe Meadow, Hatch Warren, Basingstoke, RG22 4RT | Director | 29 May 2003 | Active |
Ostermalsgatan 1,, 114 24 Stockholm, Sweden, FOREIGN | Director | 06 November 2006 | Active |
Baskerville House, Centenary Square, Birmingham, United Kingdom, B1 2ND | Director | 01 January 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 July 1995 | Active |
Syncron Invest As | ||
Notified on | : | 18 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | 28, Stortingsgaten, Oslo, Norway, |
Nature of control | : |
|
Mr Halvor Svartdal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1956 |
Nationality | : | Norwegian |
Address | : | 9, Bonhill Street, London, EC2A 4DJ |
Nature of control | : |
|
Syncron International Ab | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | 27, Ostra Jarnvagstatan 27, Se-110, 20 Stockholm, Sweden, |
Nature of control | : |
|
Syncron Holding As | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | C/O Hektor Stortingsgata 28, No-0161 Oslo, Oslo, Norway, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-15 | Accounts | Accounts with accounts type small. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Accounts | Accounts with accounts type small. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Officers | Appoint person director company with name date. | Download |
2021-12-07 | Incorporation | Memorandum articles. | Download |
2021-12-06 | Change of constitution | Statement of companys objects. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-11-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-26 | Officers | Appoint person secretary company with name date. | Download |
2021-10-26 | Officers | Appoint person director company with name date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Termination secretary company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type small. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type small. | Download |
2020-09-08 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.