UKBizDB.co.uk

SYNDICATION INTERNATIONAL (1986) LIMITED

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

This company is commonly known as Syndication International (1986) Limited. The company was founded 76 years ago and was given the registration number 00448509. The firm's registered office is in LONDON. You can find them at One Canada Square, Canary Wharf, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:SYNDICATION INTERNATIONAL (1986) LIMITED
Company Number:00448509
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1948
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:One Canada Square, Canary Wharf, London, E14 5AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Secretary10 December 2001Active
One Canada Square, Canary Wharf, London, E14 5AP

Director16 August 2019Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Corporate Director10 December 2001Active
Woodend Grange, Steane, Brackley, NN13 5NS

Secretary-Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Secretary30 June 1994Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary06 November 1992Active
Park Farm The Twist, Wigginton, Tring, HP23 6DU

Director26 January 1993Active
Sunbury Fitzroy Park, London, N6 6HX

Director11 November 1998Active
Maraval, Hamm Court, Weybridge, KT13 8YG

Director20 July 2000Active
One Canada Square, Canary Wharf, London, E14 5AP

Director17 November 2014Active
One Canada Square, Canary Wharf, London, United Kingdom, E14 5AP

Director01 March 2019Active
Courtyard, Auchineden Blanefield, Glasgow, G63 9AX

Director-Active
Woodend Grange, Steane, Brackley, NN13 5NS

Director-Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
One Canada Square, Canary Wharf, London, E14 5AP

Director01 October 2009Active
10 Pembroke Villas, The Green, Richmond-Upon-Thames, TW9 1QF

Director15 January 1998Active
23 Campden Hill Square, London, W8 7JY

Director-Active

People with Significant Control

Syndication International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One Canada Square, Canary Wharf, London, England, E14 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2020-10-24Accounts

Accounts with accounts type dormant.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Termination director company with name termination date.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2018-07-19Officers

Change corporate director company with change date.

Download
2018-07-19Officers

Change corporate secretary company with change date.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type dormant.

Download
2016-10-10Accounts

Accounts with accounts type dormant.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2015-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.