UKBizDB.co.uk

SYNDICATE CAPITAL (NO.2) LIMITED

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

This company is commonly known as Syndicate Capital (no.2) Limited. The company was founded 30 years ago and was given the registration number 02842630. The firm's registered office is in GRANTHAM. You can find them at 3 Castlegate, , Grantham, Lincolnshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:SYNDICATE CAPITAL (NO.2) LIMITED
Company Number:02842630
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:3 Castlegate, Grantham, Lincolnshire, England, NG31 6SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Castlegate, Grantham, England, NG31 6SF

Director18 September 2019Active
3 Castlegate, Grantham, England, NG31 6SF

Corporate Director18 September 2019Active
4 The Grangeway, Grange Park, London, N21 2HA

Secretary10 December 1999Active
65 Savay Close, Denham Green, UB9 5NQ

Secretary03 March 2003Active
21, Meadow Close, Esher, United Kingdom, KT10 0AY

Secretary04 April 2011Active
Shiralee 16 Links Green Way, Cobham, KT11 2QH

Secretary01 November 1993Active
21 Pinfold Road, London, SW16 2SL

Secretary02 May 2003Active
Badgers End, Hoe Lane Abridge, Romford, RM4 1AU

Secretary20 July 1999Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary05 August 1993Active
Eldridge House, Graffham, Petworth, West Sussex, United Kingdom, GU28 0NT

Director31 December 2013Active
34 Ouseley Road, London, SW12 8EF

Director20 July 1998Active
6 Rylett Crescent, London, W12 9RL

Director20 July 1998Active
Merelands, Withybed Corner, Walton On The Hill, KT20 7UH

Director22 December 1993Active
No 1 The Spinney, Baker's Hill Hadley Common, Barnet, EN5 5QJ

Director03 March 2000Active
26 Bury Walk, London, SW3 6QB

Director11 October 1993Active
Silwood, Winkfield Road, Windsor, SL4 4BG

Director20 July 1998Active
Old Farm, La Route De La Trinite, Augres, Jersey, JE3 5JN

Director01 November 1993Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director05 August 1993Active
13, Jubilee Place, London, SW3 3TD

Director05 January 2009Active
West Hall, Longburton, Sherborne, DT9 5PF

Director01 November 1993Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director01 May 2012Active
20 Ivory House, Plantation Wharf York Road, London, SW11 3TN

Director23 December 1993Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director11 December 2017Active
21 New Street, London, EC2M 4HR

Director22 May 1996Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director05 January 2009Active
Highwood, Duddenhoe End, Saffron Walden, CB11 4UT

Director04 July 2006Active
Rustlings, 1 Burntwood Road, Sevenoaks, TN13 1PS

Director03 March 2000Active
Level 3, 71 Fenchurch Street, London, United Kingdom, EC3M 4BS

Director11 December 2017Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director23 March 2015Active
6 Hollybush Close, Snaresbrook, London, E11 1PZ

Director05 January 2009Active
Burrow Farm, Hambledon, Henley On Thames, RG9 6LT

Director11 October 1993Active
21, Lombard Street, London, United Kingdom, EC3V 9AH

Director01 July 2016Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director05 August 1993Active
25 West 254 Mayflower Avenue, Naperville Illinois 60540, Usa, FOREIGN

Director20 July 1998Active
21 Pinfold Road, London, SW16 2SL

Director05 January 2009Active

People with Significant Control

Fidentia Holdings Limited
Notified on:31 December 2019
Status:Active
Country of residence:England
Address:3 Castlegate, Grantham, England, NG31 6SF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mayheld Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 Castlegate, Grantham, England, NG31 6SF
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
2024-02-13Gazette

Gazette notice voluntary.

Download
2024-02-02Dissolution

Dissolution application strike off company.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Persons with significant control

Notification of a person with significant control.

Download
2019-12-31Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Persons with significant control

Change to a person with significant control.

Download
2019-09-23Address

Change registered office address company with date old address new address.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-23Officers

Termination director company with name termination date.

Download
2019-09-20Officers

Appoint person director company with name date.

Download
2019-09-20Officers

Appoint corporate director company with name date.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Persons with significant control

Change to a person with significant control.

Download
2019-05-10Address

Change registered office address company with date old address new address.

Download
2018-06-25Officers

Termination director company with name termination date.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.