UKBizDB.co.uk

SYZYGY RENEWABLES LIMITED

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

This company is commonly known as Syzygy Renewables Limited. The company was founded 13 years ago and was given the registration number 07597351. The firm's registered office is in LONDON. You can find them at 18 Swan Court, 9 Tanner Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SYZYGY RENEWABLES LIMITED
Company Number:07597351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:18 Swan Court, 9 Tanner Street, London, SE1 3LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-8, Whites Grounds, London, England, SE1 3LA

Secretary01 January 2016Active
143, Louisville Road, London, England, SW17 8RN

Director08 April 2011Active
143, Louisville Road, London, England, SW17 8RN

Secretary08 April 2011Active
18 Swan Court, 9 Tanner Street, London, SE1 3LE

Secretary01 January 2016Active
22, First Avenue, London, United Kingdom, W3 7JR

Director08 April 2011Active
36, Calbourne Road, London, United Kingdom, SW12 8LP

Director01 April 2017Active
Long Acre, Church Lane, Wivelsfield, Haywards Heath, England, RH17 7RD

Director08 April 2011Active

People with Significant Control

Mrs Anna Macdonald-Brown
Notified on:16 September 2019
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:4-8, Whites Grounds, London, England, SE1 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:18 Swan Court, 9 Tanner Street, London, SE1 3LE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr John Graham David Macdonald-Brown
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British,Irish
Country of residence:England
Address:4-8, Whites Grounds, London, England, SE1 3LA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-08Resolution

Resolution.

Download
2024-02-08Resolution

Resolution.

Download
2024-02-06Incorporation

Memorandum articles.

Download
2023-12-23Accounts

Accounts with accounts type total exemption full.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Resolution

Resolution.

Download
2022-11-11Incorporation

Memorandum articles.

Download
2022-10-26Capital

Capital alter shares subdivision.

Download
2022-07-06Address

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

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Address

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

Download
2021-08-20Capital

Capital cancellation shares.

Download
2021-08-13Capital

Capital return purchase own shares.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-05Persons with significant control

Change to a person with significant control.

Download
2021-04-05Persons with significant control

Notification of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Persons with significant control

Cessation of a person with significant control.

Download
2019-09-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.