SYNTEGRA CAPITAL CARRIED INTEREST LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

21/06/2121 June 2021 Application to strike the company off the register

View Document

06/10/196 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/08/1930 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOY

View Document

03/04/183 April 2018 SECRETARY APPOINTED MR PHILIP PERCIVAL

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOY

View Document

27/02/1827 February 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

11/09/1711 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 DIRECTOR APPOINTED MR PHILIP CHARLES PERCIVAL

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM 17 HANOVER SQUARE LONDON W1S 1HU

View Document

17/10/1617 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARIE HENRI MICHEL BERGOT / 06/04/2016

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 17 HANOVER SQUARE LONDON W1S 1BN ENGLAND

View Document

06/10/146 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM HANOVER HOUSE 7 HANOVER SQUARE LONDON W1S 1HQ UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR PATRICK MARIE HENRI MICHEL BERGOT

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM SUITE 2.09 HANOVER HOUSE 7 HANOVER SQUARE LONDON W1S 1HQ UNITED KINGDOM

View Document

02/10/122 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOY / 21/06/2012

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 17-19 MADDOX STREET LONDON W1S 2QH

View Document

10/11/1110 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/11/1018 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CORINNE FERRIERE / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MICHAEL HOY

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR CORINNE FERRIERE

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM SG HOUSE 41 TOWER HILL LONDON EC3N 4SG

View Document

18/11/0918 November 2009 COMPANY NAME CHANGED SGAM CARRIED INTEREST LIMITED CERTIFICATE ISSUED ON 18/11/09

View Document

18/11/0918 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY NICOLA POWELL

View Document

03/11/093 November 2009 SECRETARY APPOINTED MR MICHAEL JOHN HOY

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED CORINNE FERRIERE

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR JEAN SEGARD

View Document

17/12/0817 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECRETARY APPOINTED NICOLA POWELL

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL WILLIAMS

View Document

01/04/081 April 2008 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/05/0517 May 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 FIRST GAZETTE

View Document

19/12/0319 December 2003 NEW DIRECTOR APPOINTED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 SECRETARY RESIGNED

View Document

15/12/0315 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

15/12/0315 December 2003 REGISTERED OFFICE CHANGED ON 15/12/03 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

11/12/0311 December 2003 COMPANY NAME CHANGED BUCKLECLOSE LIMITED CERTIFICATE ISSUED ON 11/12/03

View Document

10/11/0310 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information