This company is commonly known as Syne Qua Non Limited. The company was founded 28 years ago and was given the registration number 03148610. The firm's registered office is in DISS. You can find them at Faiers House, Gilray Road, Diss, Norfolk. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.
Name | : | SYNE QUA NON LIMITED |
---|---|---|
Company Number | : | 03148610 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 January 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Faiers House, Gilray Road, Diss, Norfolk, IP22 4WR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 18 February 2021 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 29 October 2021 | Active |
Faiers House, Gilray Road, Diss, United Kingdom, IP22 4WR | Secretary | 19 January 1996 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 19 January 1996 | Active |
High Oak Cottage, Highoak Wicklewood, Wymondham, NR18 9QP | Director | 19 January 1996 | Active |
Faiers House, Gilray Road, Diss, IP22 4WR | Director | 18 February 2021 | Active |
Faiers House, Gilray Road, Diss, United Kingdom, IP22 4WR | Director | 18 October 1999 | Active |
Faiers House, Gilray Road, Diss, United Kingdom, IP22 4WR | Director | 19 January 1996 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 19 January 1996 | Active |
Veristat International Limited | ||
Notified on | : | 12 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27 Old Gloucester Street, Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Sqn Clinical Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Faiers House, Gilray Road, Diss, England, IP22 4WR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-07-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type small. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2021-03-15 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Officers | Termination secretary company with name termination date. | Download |
2019-02-18 | Officers | Termination director company with name termination date. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.